Constructions Multi-Concepts Tremblay-Savard Inc.

Address:
12 Montee Des Chevaliers, Wilson's Corners, QC J0X 3J0

Constructions Multi-Concepts Tremblay-Savard Inc. is a business entity registered at Corporations Canada, with entity identifier is 2866757. The registration start date is November 5, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2866757
Business Number 135324614
Corporation Name Constructions Multi-Concepts Tremblay-Savard Inc.
Registered Office Address 12 Montee Des Chevaliers
Wilson's Corners
QC J0X 3J0
Incorporation Date 1992-11-05
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
SERGE TREMBLAY 12 MONTEE DES CHEVALIERS, WILSON'S CORNERS QC J0X 3J0, Canada
DONALD SAVARD 5 RUE DE MATANE, GATINEAU QC J8T 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-04 1992-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-05 current 12 Montee Des Chevaliers, Wilson's Corners, QC J0X 3J0
Name 1992-11-05 current Constructions Multi-Concepts Tremblay-Savard Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-05 1996-03-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 MONTEE DES CHEVALIERS
City WILSON'S CORNERS
Province QC
Postal Code J0X 3J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3409333 Canada Inc. 1394 Principale, C.p. 251, St-pierre De Wakefield, QC J0X 3J0 1997-09-10
Les Entreprises Forestieres Laurent J. Charron Inc. 360 Route Du Carrefour, St Pierre De Wakefield, QC J0X 3J0 1994-11-24
2931133 Canada Inc. 1665 Route Principale, Val-des-monts, QC J0X 3J0 1993-06-21
Agence Immobilière "le Huard" Ltée 23 Allee Des Roitelets, C P B-1, Val Des Monts, QC J0X 3J0 1993-03-03
2880199 Canada Inc. Route 307, Val Des Monts, QC J0X 3J0 1992-12-21
The Zeugma Group Inc. 476 Principale, St-pierre De Wakefield, QC J0X 3J0 1991-03-01
Menuiserie Alexis Buisson Ltée Rr 1, Vieux Chemin, St-pierre De Wakefield, QC J0X 3J0 1990-03-09
171532 Canada Inc. 4 Chemin Des Campagnards, Rr 1, Val Des Monts, QC J0X 3J0 1989-12-18
168891 Canada Inc. 884 Ch De La Promenade, St-pierre-de-wakefield, QC J0X 3J0 1989-07-06
165744 Canada Inc. Hwy 307 North, Box 214, Val Des Mont, QC J0X 3J0 1988-12-23
Find all corporations in postal code J0X3J0

Corporation Directors

Name Address
SERGE TREMBLAY 12 MONTEE DES CHEVALIERS, WILSON'S CORNERS QC J0X 3J0, Canada
DONALD SAVARD 5 RUE DE MATANE, GATINEAU QC J8T 4B6, Canada

Entities with the same directors

Name Director Name Director Address
3081907 CANADA INC. DONALD SAVARD 5 RUE DE MATANE, GATINEAU QC J8T 4B6, Canada
MENUISERIE GASTON LAVOIE CABINET SHOP LTD. Serge Tremblay 21 Chamberlin Road, Chelsea QC J9B 1B5, Canada
A.B.F. SYSTEMS CANADA INC. SERGE TREMBLAY 7215 RUE MAURIAC, BROSSARD QC J4Y 1T8, Canada
LES ENTREPRISES COLOSSUS DE L'ESTRIE INC. SERGE TREMBLAY 160 RUE QUEBEC, SHERBROOKE QC , Canada
Les Equipements de Plein d'Air du Coureur des Bois Inc. SERGE TREMBLAY 952 CHEMIN DU FLEUVE, LES CEDRES QC J0P 1L0, Canada
8581568 CANADA INC. Serge Tremblay 21 Chamberlin Road, Chelsea QC J9B 1B5, Canada
BIO-EDITIONS INC. SERGE TREMBLAY 171 MARTEL, LORETTEVILLE QC G2B 2X9, Canada
ALIMENTATION NORMANDIN ET TREMBLAY INC. SERGE TREMBLAY 1510 BEAUDELAIRE, CHICOUTIMI QC G7J 4G5, Canada
TAPIS SERGE TREMBLAY INC. SERGE TREMBLAY 1978 ST GILLES, CHOMEDEY QC H7M 3G2, Canada
130745 CANADA INC. SERGE TREMBLAY 4 PLACE DU BELVEDERE, STE-JULIE QC J0L 2S0, Canada

Competitor

Search similar business entities

City WILSON'S CORNERS
Post Code J0X3J0
Category construction
Category + City construction + WILSON'S CORNERS

Similar businesses

Corporation Name Office Address Incorporation
Les Constructions Jean-marie Savard 2000 Inc. 1440 Rue Nielsen, St-hubert, QC J4T 1N7 1985-05-23
Les Concepts Jac-mar Ltee 75 Chemin Du Tremblay, Boucherville, QC J4B 7L6 1987-05-13
Les Constructions Tremblay & Le Clef Inc. 130 Pierre-panet, L'ile Bizard, QC H9C 2X4 2003-04-04
Les Constructions Sylvain Tremblay Inc. 572 De Chablis, Chomedey, Laval, QC H7N 6B8 1987-04-27
Les Constructions J. Albert Tremblay Ltee 755 Sherbrooke, Repentigny, QC J5Y 2G3 1980-07-18
Les Constructions J.l. & M. Tremblay Ltee 94 St-marc, St-philippe-de-laprairie, QC J0L 2K0 1978-04-03
Les Constructions Dragon Tremblay Limitee 8856 Rue St-hubert, Montreal, QC H2M 1Y5 1973-02-07
Les Constructions Multi-maison B.t.s. Inc. 6020 Rue Jean-talon Est, Suite 860, St-leonard, QC H1S 3B1 1983-10-31
Les Constructions Andre Aubut. Vincent Tremblay Inc. 1600 Rue Bagot, Ville De La Baie, QC G7B 3Z3 1984-08-16
Guy Savard Enterprises Inc. 2430 Morlaix, Duvernay, Laval, QC H7E 1Y7 1979-08-17

Improve Information

Please provide details on Constructions Multi-Concepts Tremblay-Savard 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