ECOTRAITEMENT INTERNATIONAL INC.

Address:
714 Ampere, Phase 7, Laval, QC H7N 6E6

ECOTRAITEMENT INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2757010. The registration start date is October 1, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2757010
Business Number 132386467
Corporation Name ECOTRAITEMENT INTERNATIONAL INC.
Registered Office Address 714 Ampere, Phase 7
Laval
QC H7N 6E6
Incorporation Date 1991-10-01
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GINO BECCHERINI 276 ST-LOUIS, POINTE-CLAIRE QC H9R 4X7, Canada
LUC VERVILLE 714 AMPERE PH7, LAVAL QC H7N 6E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-30 1991-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-10-01 current 714 Ampere, Phase 7, Laval, QC H7N 6E6
Name 1992-02-27 current ECOTRAITEMENT INTERNATIONAL INC.
Name 1991-10-01 1992-02-27 2757010 CANADA INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-01-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-10-01 1994-01-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1991-10-01 Incorporation / Constitution en société

Office Location

Address 714 AMPERE, PHASE 7
City LAVAL
Province QC
Postal Code H7N 6E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Multimmob Inc. 648 Ampere, Bureau 8, Laval Des Rapides, QC H7N 6E6 1987-02-11
Les Entreprises Delther Inc. 720 Ave Ampere, Suite 3, Laval, QC H7N 6E6 1984-11-27
115059 Canada Ltee 654 Ampere, Apt 8, Laval, QC H7N 6E6 1982-04-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
GINO BECCHERINI 276 ST-LOUIS, POINTE-CLAIRE QC H9R 4X7, Canada
LUC VERVILLE 714 AMPERE PH7, LAVAL QC H7N 6E6, Canada

Entities with the same directors

Name Director Name Director Address
3139255 CANADA INC. GINO BECCHERINI 13270 ACADIE, PIERREFONDS QC H9A 1K9, Canada
CAPAZOO WORLD CORPORATION LUC VERVILLE 1051 DES TOURTERELLES, MAGOG QC J1X 3W2, Canada
VERVILLE & BURCHMORE INC. LUC VERVILLE 2120 DELOUISBOURG, MONTREAL QC H3M 1M5, Canada
WORLD NETWORK ALLIANCE INC. LUC VERVILLE 33775 LISBONNE, BROSSARD QC J4Y 3G7, Canada
3586596 Canada Inc. LUC VERVILLE 31 DU CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
3586596 Canada Inc. LUC VERVILLE 31 DU CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
7014864 CANADA INC. LUC VERVILLE 33775 LISBONNE, BROSSARD QC J4Y 3G7, Canada
3586588 Canada Inc. LUC VERVILLE 31 DU CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
HASTINGS F.B.O. INC. LUC VERVILLE 31 RUE DU CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
4369599 CANADA INC. LUC VERVILLE 39 Boutin Sud, Breakeyville QC G0S 1E3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N6E6

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
ContrÔles D.e.m. International Inc. 8586 10th Avenue, Montreal, QC H1Z 3B6 1986-05-01
Les Produits À Propos International Inc. 341 Isabey, Ville St-laurent, QC H4T 1Y2 1999-01-08
Ctm International Hardware Inc. 11420 Boul. Albert-hudon, Montreal, QC H1G 3J6 2012-08-29

Improve Information

Please provide details on ECOTRAITEMENT INTERNATIONAL INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches