Construction Intégral M.T. Inc.

Address:
14, Rue Conrad-valéra, Gatineau, QC J9J 3L6

Construction Intégral M.T. Inc. is a business entity registered at Corporations Canada, with entity identifier is 3083098. The registration start date is October 31, 1994. The current status is Active.

Corporation Overview

Corporation ID 3083098
Business Number 140058694
Corporation Name Construction Intégral M.T. Inc.
Registered Office Address 14, Rue Conrad-valéra
Gatineau
QC J9J 3L6
Incorporation Date 1994-10-31
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
David Lasalle 14, Conrad-Valéra, Gatineau QC J9J 3L6, Canada
MARIO TREMBLAY 280 RUE DE CHARGNY, GATINEAU QC J8R 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-30 1994-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-14 current 14, Rue Conrad-valéra, Gatineau, QC J9J 3L6
Address 2012-11-27 2016-12-14 510 Boul. Maloney Est, Bureau 105, Gatineau, QC J8P 1E7
Address 2012-06-12 2012-11-27 112 Rue De Malartic, Gatineau, QC J8R 2T7
Address 2002-06-26 2012-06-12 280 De Chargny, Gatineau, QC J8R 2Z6
Address 1994-10-31 2002-06-26 151 De Candiac, Apt 1, Gatineau, QC J8P 7V1
Name 1994-10-31 current Construction Intégral M.T. Inc.
Status 2008-07-03 current Active / Actif
Status 2008-03-13 2008-07-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-31 2008-03-13 Active / Actif

Activities

Date Activity Details
2014-11-01 Amendment / Modification Section: 178
1994-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14, rue Conrad-Valéra
City GATINEAU
Province QC
Postal Code J9J 3L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11753410 Canada Inc. 32 Rue Conrad-valéra, Gatineau, QC J9J 3L6 2019-11-22
8924040 Canada Inc. 14, Conrad-valéra, Gatineau, QC J9J 3L6 2014-06-13
6791051 Canada Inc. 62 Conrad-valera, Gatineau, QC J9J 3L6 2007-06-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4518811 Canada Inc. 34, Rue Des Vieux-moulin, Gatineau, QC J9J 0A1 2009-05-14
BiodiversitÉ Sans FrontiÈres 22 Rue Des Vieux-moulins, Gatineau, QC J9J 0A1 2009-02-02
7727747 Canada Inc. 993-c Wilfred Lavigne Boulevard, Aylmer, QC J9J 0A3 2010-12-15
Canadian Security Alliance Group Inc. 221 Europe Blvd. Unit 3, Gatineau, QC J9J 0A3 2003-11-20
11616285 Canada Inc. 2-195 Boul D'europe, Gatineau, QC J9J 0A5 2019-09-09
7315511 Canada Inc. 153 Boul. De L'europe Apt 1, Gatineau, QC J9J 0A5 2010-01-19
Gestion Prévention Et Sécurité (gps) Inc. 178 Boulevard D'europe, Gatineau, QC J9J 0A6 2020-08-18
Komfi Baby Inc. 2-178 Boulevard D'europe, Gatineau, QC J9J 0A6 2018-02-09
The Grodan Groupe Incorporated 174 De L'europe, Gatineau, QC J9J 0A6 2006-02-17
Super Spring World Enterprises Inc. 189 Rue Pierre Debain, Gatineau, QC J9J 0A9 2015-11-11
Find all corporations in postal code J9J

Corporation Directors

Name Address
David Lasalle 14, Conrad-Valéra, Gatineau QC J9J 3L6, Canada
MARIO TREMBLAY 280 RUE DE CHARGNY, GATINEAU QC J8R 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
8924040 Canada Inc. David Lasalle 14 Conrad-Valéra, Gatineau QC J9J 3L6, Canada
KOMEREX HOLDINGS INC. MARIO TREMBLAY 704 - 4751 JOSEPH H RODIER, MONTREAL QC H1K 5G4, Canada
LES GESTIONS CAVREL INC. Mario TREMBLAY 750, rue Gagnon, Saint-Hyacinthe QC J2S 1G4, Canada
Gestion MS 3000 inc. Mario Tremblay 18005, rue Lapointe, bureau 305, Mirabel QC J7J 0G2, Canada
3167101 CANADA INC. MARIO TREMBLAY 32 EDIMBOURG, CANDIAC QC J5R 6M8, Canada
RobotShop Distribution inc. Mario Tremblay 305-18005 Lapointe, Mirabel QC J7J 0G2, Canada
COMBUSTION R.P. INC. MARIO TREMBLAY 27 RUE DE LA CÔTE DES NEIGES, GATINEAU QC J8V 2N2, Canada
GEON CANADA INC. MARIO TREMBLAY 7714 SABINE DRIVE, NIAGARA FALLS ON L2H 3H2, Canada
KOLINAR REAL ESTATE INC. MARIO TREMBLAY 704-4751 JOSEPH A RODIER, MONTREAL QC H1K 5G9, Canada
LES ENTREPRISES MARIO TREMBLAY LTEE MARIO TREMBLAY 851, rue De la Natashquan, Terrebonne QC J6W 5H2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9J 3L6
Category construction
Category + City construction + GATINEAU

Similar businesses

Corporation Name Office Address Incorporation
Integral Process Equipment Inc. 4710 Rue St Ambroise, Suite 262, Montreal, QC H4C 2C7 2015-08-27
Integral Construction Group Inc. 1173 Duignan Crescent, Milton, ON L9E 1C2 2019-05-16
Integral Construction and Design Inc. 8256 Hobbit Frontage Rd, Radium Hot Springs, BC V0A 1M0 2019-08-31
Institut International De DÉveloppement Integral - IIdi 20280 Boul Henri-bourassa, Quebec, QC G2M 1K9 2004-12-08
G.t.d. Integral Environment Corporations Ltd. 3 Pl Laval, Ste 450, Laval, QC 1975-05-09
Integral Technical Services Inc. 3359 Griffith, St-laurent, QC H4T 1W5 2006-10-03
Rho Integral Corporation 49 Hadley Rd., Toronto, ON M4S 2N8 2014-01-12
Jhvh-integral Inc. 8 Park Rd, Toronto, ON M4W 3S5 2018-05-02
Integral 7 Inc. 7095 De La Roche, Montreal, QC H2S 2E6 1989-06-08
Integral Divorce Documents Inc. 336 Cameron Ave., New Glasgow, NS B2H 5K4 2009-07-27

Improve Information

Please provide details on Construction Intégral M.T. 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