CONSTRUCTION CDEV CANADA INC.

Address:
632 Cure Boivin, Boisbriand, QC J7G 2A7

CONSTRUCTION CDEV CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2843382. The registration start date is August 10, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2843382
Business Number 874332265
Corporation Name CONSTRUCTION CDEV CANADA INC.
Registered Office Address 632 Cure Boivin
Boisbriand
QC J7G 2A7
Incorporation Date 1992-08-10
Dissolution Date 1995-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GERALD COURCHESNE 72 VAL DES BOIS, LAVAL QC H7H 2C7, Canada
JACQUES LADOUCEUR 130 HASTING, POINTE CLAIRE QC H4R 3P6, Canada
JACQUES FORTIN 23 CANTONNIER, LEVIS QC G6V 8M4, Canada
GILLES DUBE 46 DES PINS, BOISBRIAND QC J7G 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-09 1992-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-08-10 current 632 Cure Boivin, Boisbriand, QC J7G 2A7
Name 1992-08-10 current CONSTRUCTION CDEV CANADA INC.
Status 1995-11-01 current Dissolved / Dissoute
Status 1994-12-01 1995-11-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-10 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-11-01 Dissolution
1992-08-10 Incorporation / Constitution en société

Office Location

Address 632 CURE BOIVIN
City BOISBRIAND
Province QC
Postal Code J7G 2A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Polyval Inc. 520 Boulevard Cure Boivin, Boisbriand, QC J7G 2A7 1998-02-26
3372456 Canada Inc. 724 Boul Cure Boivin, Boisbriand, QC J7G 2A7 1997-05-08
3044513 Canada Inc. 600 Cure Boivin Blvd, Boisbriand, QC J7G 2A7 1994-06-21
2996146 Canada Inc. 704 Cure Boivin, Boisbriand, QC J7G 2A7 1994-01-26
Pcube Électronique Inc. 616 Rue Cure Boivin, Boibriand, QC J7G 2A7 1993-07-22
2926296 Canada Inc. 616 Cure Boivin, Boisbriand, QC J7G 2A7 1993-06-02
Echo Active Ltee 604 Boul Cure-boivin, Boisbriand, QC J7G 2A7 1991-05-14
Construction Margaphil Ltee 550 Rue Cure Boivin, Broisbriand, QC J7G 2A7 1989-02-07
SociÉtÉ ImmobiliÈre Cuisifrance Inc. 570 Boul. Cure Boivin, Boisbriand, QC J7G 2A7 1987-05-20
Cuisifrance Inc. 570 Boul Cure Boivin, Boisbriand, QC J7G 2A7 1987-02-09
Find all corporations in postal code J7G2A7

Corporation Directors

Name Address
GERALD COURCHESNE 72 VAL DES BOIS, LAVAL QC H7H 2C7, Canada
JACQUES LADOUCEUR 130 HASTING, POINTE CLAIRE QC H4R 3P6, Canada
JACQUES FORTIN 23 CANTONNIER, LEVIS QC G6V 8M4, Canada
GILLES DUBE 46 DES PINS, BOISBRIAND QC J7G 2T8, Canada

Entities with the same directors

Name Director Name Director Address
COJOTEC ELECTRIQUE INC. GERALD COURCHESNE 72 VAL DES BOIS, AUTEUIL, LAVAL QC H7H 2C7, Canada
VERRE COFADEC INC. GERALD COURCHESNE 1430, PLACE ARVIDA, DUVERNAY, VILLE DE LAVAL QC H7E 3G8, Canada
GESTION M.A.H. LTEE GERALD COURCHESNE 1430 PLACE ARVIDA, DUVERNAY QC H7E 3G8, Canada
LES ENTREPRISES GERNON INC. GERALD COURCHESNE 72 VAL DES BOIS, AUTEUIL, LAVAL QC H7H 2C7, Canada
OBSERVATOIRE DE RECHERCHE SUR L'INVESTISSEMENT (I.R.O.) INVESTMENT RESEARCH OBSERVATO GILLES DUBE 13770 DE MONTIGNY, MONTREAL QC H1A 3Z9, Canada
SPÉCIALITÉS DE BOIS MIRATEK LTÉE GILLES DUBE 46 AVENUE DES PINS, BOISBRIAND QC J7G 2T8, Canada
VOYAGES A LA CARTE INC. GILLES DUBE 15 VALLEE BELLE-RIVIERE, HEBERTVILLE QC G0W 1S0, Canada
2737957 CANADA INC. GILLES DUBE 835 CHEMIN ST-CHARLES, NOTRE DAME DE STANBRIDGE QC J0L 2S0, Canada
DUB INTERNATIONAL INC. GILLES DUBE 498 DES FAUVETTES, LONGUEUIL QC J4G 2K5, Canada
115626 CANADA INC. GILLES DUBE 396 RICHELIEU SUTIE 5, QUEBEC QC G1R 1J8, Canada

Competitor

Search similar business entities

City BOISBRIAND
Post Code J7G2A7
Category construction
Category + City construction + BOISBRIAND

Similar businesses

Corporation Name Office Address Incorporation
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
Construction Mur Rideau Canada Ltee 6925 Metivier, Montreal, QC 1979-03-09
Societe De Construction Des Musees Du Canada, Inc. Riverside Drive, Room B-401, Ottawa, ON K1A 0M2 1982-06-21
Construction V.s. (canada) Ltee 1117 St.catherine Street West, Suite 707, Montreal, QC H3B 1H9 1978-11-20
Construction Renovation Dasun Canada Inc. 1641 De St-just, MontrÉal, QC H1L 6B4 2000-06-13
Produits De Construction Cinq Etoiles Canada, Inc. 1155 Rene-levesque West, Suite 3900, Montreal, QC H3B 3V2 1985-03-08
B.b.s. Construction (canada) Ltee 1805 Woodward Drive, Ottawa, ON K2C 0P9 1980-05-29
Construction Specifications Canada 120 Carlton Street, Suite 312, Toronto, ON M5A 4K2 1958-06-30
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12

Improve Information

Please provide details on CONSTRUCTION CDEV CANADA 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