CORPORATION DE CONSTRUCTION HUARTE

Address:
1470 Peel Street, Suite 414, Montreal, QC H3A 1T1

CORPORATION DE CONSTRUCTION HUARTE is a business entity registered at Corporations Canada, with entity identifier is 2986167. The registration start date is December 15, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2986167
Business Number 139048417
Corporation Name CORPORATION DE CONSTRUCTION HUARTE
HUARTE CONSTRUCTION CORPORATION
Registered Office Address 1470 Peel Street
Suite 414
Montreal
QC H3A 1T1
Incorporation Date 1993-12-15
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
RAYMOND VALLIERES 1550 DOCTOR PENFIELD, APT. 501, MONTREAL QC H3G 1C2, Canada
WILLIAM L. CONNORS 334 SHERBROOKE, BEACONSFIELD QC H9W 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-14 1993-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-15 current 1470 Peel Street, Suite 414, Montreal, QC H3A 1T1
Name 1994-03-21 current CORPORATION DE CONSTRUCTION HUARTE
Name 1994-03-21 current HUARTE CONSTRUCTION CORPORATION
Name 1993-12-15 1994-03-21 HUERTE CONSTRUCTION CORPORATION
Name 1993-12-15 1994-03-21 CORPORATION DE CONSTRUCTION HUERTE
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-15 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-12-15 Incorporation / Constitution en société

Office Location

Address 1470 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bing Bang Imports Ltd. 1470 Peel Street, Suite 822, Montreal, QC 1979-09-10
Intaplan Conseillers En Projets Inc. 1470 Peel Street, Suite 314, Montreal, QC H3A 1T1 1979-12-24
L.d. Co-ordinadora Consular-regulations Inc. 1470 Peel Street, Suite 230, MontrÉal, QC H3A 1T1 1993-01-26
Les Consultants Lavoie Breton Inc. 1470 Peel Street, Bureau 822, Montreal, QC H3A 1T1 1995-10-24
Creations Piou-piou Ltee 1470 Peel Street, Montreal, QC 1977-04-20
Elena Pret A Porter Inc. 1470 Peel Street, Montreal, QC H3A 1T1 1978-03-02
Les Sacs A Main Tauro Ltee 1470 Peel Street, Suite 508, Montreal, QC H3A 1T1 1972-01-04
Inter Press Service (canada) Limited 1470 Peel Street, Suite 216, Montreal, QC H3A 1T7 1980-10-02
89947 Canada Ltd. 1470 Peel Street, Suite 410, Montreal, QC H3A 1T1 1978-12-28
2951533 Canada Inc. 1470 Peel Street, Suite 800, Montreal, QC H3A 1T1 1993-09-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Importations Pierre & Giovanni Inc. 1470 Peel St, Suite 120, Montreal, QC H3A 1T1 1996-10-18
Diane Freis (canada) Inc. 1470 Peel, Suite 410, Montreal, QC H3A 1T1 1992-05-22
Design Communications Nolin Larosee Et Associes Inc. 1470 Rue Peel, Edifice A, Bureau 700, Montreal, QC H3A 1T1 1982-03-02
Jeremy Ashe Creations Inc. 1470 Peel, Suite 535, Montreal, QC H3A 1T1 1992-10-15
Tours Creation In Inc. 1470 Rue Peel, Bur 155, Montreal, QC H3A 1T1 1997-10-23
Guarana Import-export Canada Ltd. 1470 Rue Peel, Montreal, QC H3A 1T1 1979-12-24
Coger International Limitee 1470 Rue Peel, Suite 115, Montreal, QC H3A 1T1 1980-04-11
Kriella Pret A Porter Inc. 1470 Rue Peel, Suite 418, Montreal, QC H3A 1T1 1979-06-05
Les Importations De Vetements Intset Ltee 1470 Peel St, Suite 610, Montreal, QC H3A 1T1 1974-03-24
Jacques-if Creation Ltee 1470 Rue Peel, Suite 301, Montreal, QC H3A 1T1 1975-10-01
Find all corporations in postal code H3A1T1

Corporation Directors

Name Address
RAYMOND VALLIERES 1550 DOCTOR PENFIELD, APT. 501, MONTREAL QC H3G 1C2, Canada
WILLIAM L. CONNORS 334 SHERBROOKE, BEACONSFIELD QC H9W 2X9, Canada

Entities with the same directors

Name Director Name Director Address
122560 CANADA INC. RAYMOND VALLIERES 855 RUE LAROSE, STE-THERESE-EN-HAUT QC J7E 4X1, Canada
170700 CANADA INC. RAYMOND VALLIERES 855 RUE LAROSE, STE-THERESE QC J7E 4X1, Canada
170700 CANADA INC. RAYMOND VALLIERES 2 CHARLEVOIX, ST-CHARLES BORROMEE QC J6E 7Y8, Canada
AUBERGE DU COIN INC. RAYMOND VALLIERES 855 RUE LAROSE, STE-THERESE QC J7E 4X1, Canada
Antaya Construction Inc. RAYMOND VALLIERES 352 BETTY, ST-BERNARD QC G0S 2G0, Canada
110134 CANAD LTEE RAYMOND VALLIERES 6820 BOUL STE MARGUERITE, TROIS RIVIERES QC , Canada
LES INVESTISSEMENTS CONNORS & FRERES INC. RAYMOND VALLIERES 1550 DR PENFIELD APT 501, MONTREAL QC H3G 1C6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1T1
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Corporation Internationale De Construction Canadienne (c.i.c.c.) 155 Queen Street, Suite 1105, Ottawa, ON K1P 6L1 1979-02-27
La Corporation De Construction Tektopol Construction Corporation 3500 Jean Talon West, Montreal, QC H3R 2E8 1987-09-24
La Corporation De Commerce & Construction Reunion R.t.c.c. Ltee 2847 Van Horne, Montreal, QC H3S 1P6 1997-03-13
C.l.s. Construction Corporation 435 Chemin Mcconnel, Aylmer, QC J9H 5E1 2001-05-02
Corporation De Construction Amsteel 8550 Marie Victorin, Brossard, QC J4X 1A1 1980-07-07
Ccl Lernco Construction Corporation 5415 Rue Pare Ouest, Suite 106, Montreal, QC H4P 1P7 2001-04-27
Corporation De Construction Pyramid P.C.c. Ltee 56 Fredmir Blvd., Dollard-des-ormeaux, QC 1980-11-25
Corporation Canadienne Pour L'exportation En Dessin Et Construction Candex-corp. 280, Boulevard Gouin Ouest, Montreal, QC H3L 3S5
Canadian Design and Construction Export Corporation Candex-corp. 280, Boulevard Gouin Ouest, Montreal, QC H3L 3S5 1995-05-09
Bencor Construction Corporation of Canada Limited 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1975-08-07

Improve Information

Please provide details on CORPORATION DE CONSTRUCTION HUARTE 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