COMATEC CONSEILLERS TECHNIQUES EN MARÇONNERIE (1993) INC.

Address:
338 Boul Grand, Bur 201, Notre Dame Ile Perrot, QC J7V 4X2

COMATEC CONSEILLERS TECHNIQUES EN MARÇONNERIE (1993) INC. is a business entity registered at Corporations Canada, with entity identifier is 2948664. The registration start date is August 25, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2948664
Business Number 137170163
Corporation Name COMATEC CONSEILLERS TECHNIQUES EN MARÇONNERIE (1993) INC.
Registered Office Address 338 Boul Grand
Bur 201
Notre Dame Ile Perrot
QC J7V 4X2
Incorporation Date 1993-08-25
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE GUINDON 1625 BOURG DU LAC, STE-ADELE QC J0R 1L0, Canada
YVES LEGAULT 552 A CURE BOIVIN, BOISBRIAND QC J7G 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-24 1993-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-25 current 338 Boul Grand, Bur 201, Notre Dame Ile Perrot, QC J7V 4X2
Name 1993-08-25 current COMATEC CONSEILLERS TECHNIQUES EN MARÇONNERIE (1993) INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-12-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-25 1995-12-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-08-25 Incorporation / Constitution en société

Office Location

Address 338 BOUL GRAND
City NOTRE DAME ILE PERROT
Province QC
Postal Code J7V 4X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
170498 Canada Inc. 336-a Grand Boulevard, Ile Perrot, QC J7V 4X2 1989-12-01
168383 Canada Inc. 336 Grand Boulevard, Ile Perrot, QC J7V 4X2 1989-09-08
Les Constructions Albert & St-amand Inc. 336 A Grand Boulevard, Ile Perrot, QC J7V 4X2 1988-11-04
130641 Canada Inc. 338 Grand Boul., Suite 201, Ile Perrot, QC J7V 4X2 1984-02-23
Oncle Pierre Hairdressing Products Inc. 392 Grand Boulevard, Ile Perrot, ON J7V 4X2 1980-05-21
127493 Canada Inc. 338 Grand Boulevard, Ile Perrot, QC J7V 4X2 1983-10-19
155826 Canada Inc. 338 Grand Boulevard, Suite 202, Ile Perrot, QC J7V 4X2 1987-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
SERGE GUINDON 1625 BOURG DU LAC, STE-ADELE QC J0R 1L0, Canada
YVES LEGAULT 552 A CURE BOIVIN, BOISBRIAND QC J7G 2A7, Canada

Entities with the same directors

Name Director Name Director Address
MACONNERIE GUINDON INC. SERGE GUINDON 1169 AVENUE PROULX, LES CEDRES QC , Canada
MAÇONNERIE MACBEC INC. SERGE GUINDON 1625 BOURG DU LAC, STE-ADELE QC J0R 1L0, Canada
CONSTRUCTION PERFECTUS INC. SERGE GUINDON 575 RUE VALIQUETTE, C.P. 116, STE-ADELE QC J0R 1L0, Canada
COMATECH CONSEILLERS TECHNIQUES EN MACONNERIE INC. SERGE GUINDON 1169 AVENUE PROULX, LES CEDRES QC J0P 1L0, Canada
GESTION J.É.L.Y. INC. YVES LEGAULT 4686 RUE ADAM, MONTREAL QC H1V 1V3, Canada
PARTENARIAT PDP QUÉBEC INC. YVES LEGAULT 4686 RUE ADAM, MONTREAL QC H1V 1V3, Canada
PARTENARIAT PDP INTERNATIONAL INC. YVES LEGAULT 4686 RUE ADAM, MONTREAL QC H1V 1V3, Canada
4541120 CANADA INC. YVES LEGAULT 313, rue des Sables, Otterburn Park QC J3H 5P1, Canada
CQF CARBONQUANTUM FOUNDATION YVES LEGAULT 313 RUE DES SABLES, OTTERBURN PARK QC J3H 5P1, Canada
LA MAISON D'ÉDITIONS SYNTHÉSIUM INC. YVES LEGAULT 4686 RUE ADAM, MONTRÉAL QC H1V 1V3, Canada

Competitor

Search similar business entities

City NOTRE DAME ILE PERROT
Post Code J7V4X2

Similar businesses

Corporation Name Office Address Incorporation
Comatech Conseillers Techniques En Maconnerie Inc. 201 Rue St-charles, Dorion, QC J7V 2L4 1988-04-25
Les Conseillers Techniques Brunic Inc. 115 De La Gauchetiere St. W., Suite 701, Montreal, QC H2Z 1Y2 1983-08-23
Societe Internationale De Conseillers Techniques En Equipement Motorise(s.i.c.t.e.m) Ltee 5350 R Des Clairieres, St-leonard, QC 1975-04-03
Different Travel (1993) Inc. 217 Monaco Ave, Pte-claire, QC H9R 2R7 1988-03-01
Boilers (1993) Inc. 1570 Claire Cres., Lachine, QC H8S 4E6 1993-05-04
St-lawrence Tug Boats (1993) Inc. 52 31e Avenue Sud, Bois-des-filion, QC J6Z 2A8 1993-10-20
Dgb Systems Integrators (1993) Inc. 3400 Du Souvenir, Bur 600, Laval, QC H7V 3Z2 1992-12-31
Compagnie De Navigation Supérieur (1993) Inc. 759 Victoria, Montreal, QC H2Y 2K3 1993-02-11
L'echange De Bas (1993) Inc. 5140 Macdonald, Suite 1003, Cote St-luc, QC H3X 3Z1 1993-08-31
Les Conseillers Techniques Plandev Ltee 1 Place Ville Marie, Suite 1630, Montreal, QC H3B 2B6 1966-08-12

Improve Information

Please provide details on COMATEC CONSEILLERS TECHNIQUES EN MARÇONNERIE (1993) 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