SANI & DUPONT CONSTRUCTION INC.

Address:
11 655 Letellier, Montreal, QC H3M 2Z7

SANI & DUPONT CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 2860147. The registration start date is October 13, 1992. The current status is Active.

Corporation Overview

Corporation ID 2860147
Business Number 891630741
Corporation Name SANI & DUPONT CONSTRUCTION INC.
CONSTRUCTION SANI & DUPONT INC.
Registered Office Address 11 655 Letellier
Montreal
QC H3M 2Z7
Incorporation Date 1992-10-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD SANI 3951 BOUL GOUIN E, MONTREAL NORD QC H1H 5M6, Canada
ANDRE DUPONT 286 CHAMBORD, CHATEAUGUAY QC J6K 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-10-12 1992-10-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-02 current 11 655 Letellier, Montreal, QC H3M 2Z7
Address 1992-10-13 2007-10-02 11 655 Letellier, Montreal, QC H3M 2Z7
Name 1992-10-13 current SANI & DUPONT CONSTRUCTION INC.
Name 1992-10-13 current CONSTRUCTION SANI & DUPONT INC.
Name 1992-10-13 current SANI ; DUPONT CONSTRUCTION INC.
Name 1992-10-13 current CONSTRUCTION SANI ; DUPONT INC.
Status 1992-10-13 current Active / Actif

Activities

Date Activity Details
2007-10-02 Amendment / Modification RO Changed.
1992-10-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 655 LETELLIER
City MONTREAL
Province QC
Postal Code H3M 2Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
MÉtaux T.r.d.m. Inc. 11555 Rue Letellier, Montreal, QC H3M 2Z7 1995-03-02
Plomberie & Chauffage Dudemaine Incorporee 11519 Letellier, Montreal, QC H3M 2Z7 1985-05-24
119905 Canada Inc. 11635 Rue Letellier, Montreal, QC H3M 2Z7 1982-12-23
Aramark Machine Shop Inc. 11711 Letellier St., Montreal, QC H3M 2Z7 1982-01-29
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10
Montreal International Marketing Inc. 11519 Letellier, Montreal, QC H3M 2Z7 1978-11-22
2981386 Canada Inc. 11667 Rue Letellier, Montreal, QC H3M 2Z7 1993-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, Montréal, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, Montréal, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
RONALD SANI 3951 BOUL GOUIN E, MONTREAL NORD QC H1H 5M6, Canada
ANDRE DUPONT 286 CHAMBORD, CHATEAUGUAY QC J6K 3M8, Canada

Entities with the same directors

Name Director Name Director Address
A. DUPONT & ASSOCIES INC. ANDRE DUPONT 409 MARQUETTE STREET, LONGUEUIL QC , Canada
DUPONT, BOUCHARD & ASSOCIES INC. ANDRE DUPONT 409 RUE MARQUETTE, LONGUEUIL QC J4K 4G8, Canada
FRACAGANI LTÉE. ANDRE DUPONT 286 DE CHAMBORD, CHATEAUGUAY QC J6K 3M8, Canada
131750 CANADA INC. ANDRE DUPONT 16 GRIMES RD, AYLMER QC J8J 1H4, Canada
ENTREPRISES D.M.V.L. LIMITEE ANDRE DUPONT 249 chemin Cedarvale, Pontiac QC J0X 2G0, Canada
148586 CANADA INC. ANDRE DUPONT 1671 51E AVENUE, LAVAL-OUEST, LAVAL QC H7R 4B5, Canada
A. DUPONT & ASSOCIES INC. ANDRE DUPONT 960 MARIE VICTORIN, BOUCHERVILLE QC J4B 1Y8, Canada
SOCIETE DE DEVELOPPEMENT HERELLE INC. ANDRE DUPONT 14 CH. BOISMENU, LAC DU CERF QC J0W 1S0, Canada
DUPORTAGE MERCURY VENTES LTEE. ANDRE DUPONT 16 GRIMES ROAD, AYLMER QC , Canada
170509 CANADA INC. ANDRE DUPONT 14 CHEMIN BOISMENU, LAC DU CERF QC J0W 1S0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3M2Z7
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Sani Hp Incorporée 1908 Place Mauriat, St-hubert, QC J3Y 8A8 2019-11-27
N. Sani Compagnie Ltee 11655 R Letellier, Montreal 356, QC H3M 2Z7 1957-04-01
Les Plastiques Sani-pak Limitee 9370 Meaux Street, St.leonard, QC H1R 3H2 1969-09-18
La Distribution Sani-true Ltee 10025 Jasper Ave., Suite 1313, Edmonton, AB T5J 2X9 1981-09-28
Sani-chem Ltee 8255 Mountain Sights, Montreal, QC 1975-11-26
Sani Metal Ltee 5170, Rue Rideau, Québec, QC G2E 5S4
Sani Metal Ltd. 5170 Rideau, Quebec, QC G2E 5S4 1985-05-09
Sani Sense Solutions Inc. 178 Sonata Street, Dollard-des-ormeaux, QC H9B 2R2 2011-11-08
Import-export Sani-chem Ltee 101 Spark St, Ottawa, QC K1P 5B5 1992-10-07
Dupont Realty Inc. 1919 Minnesota Court, Mississauga, ON L5N 0C9

Improve Information

Please provide details on SANI & DUPONT CONSTRUCTION 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