CORPORATION U.D.T.

Address:
911 Mackenzie, Boucherville, QC J4B 7L7

CORPORATION U.D.T. is a business entity registered at Corporations Canada, with entity identifier is 3091104. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3091104
Business Number 140754797
Corporation Name CORPORATION U.D.T.
Registered Office Address 911 Mackenzie
Boucherville
QC J4B 7L7
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
FERNAND MCDUFF 168 ST-JOSEPH, CHATEAUGUAY QC J6K 4J5, Canada
MANON LEBRUN 911 RUE MACKENZIE, BOUCHERVILLE QC J4B 7L7, Canada
PIERRE LEBRUN 165 MONTÉE BRISEBOIS, SAINT-COLOMBAN QC J0R 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-11-27 1994-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-30 current 911 Mackenzie, Boucherville, QC J4B 7L7
Address 1994-11-28 2005-05-30 2125 Ste-catherine E, Montreal, QC H2K 2H9
Name 1994-11-28 current CORPORATION U.D.T.
Status 1994-11-28 current Active / Actif

Activities

Date Activity Details
2000-05-31 Amendment / Modification
1994-11-28 Amalgamation / Fusion Amalgamating Corporation: 1615726.
1994-11-28 Amalgamation / Fusion Amalgamating Corporation: 2077248.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 911 MACKENZIE
City BOUCHERVILLE
Province QC
Postal Code J4B 7L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Laboratoires Ozeaderma Inc. 911, Rue Mackenzie, Boucherville, QC J4B 7L7 2014-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
FERNAND MCDUFF 168 ST-JOSEPH, CHATEAUGUAY QC J6K 4J5, Canada
MANON LEBRUN 911 RUE MACKENZIE, BOUCHERVILLE QC J4B 7L7, Canada
PIERRE LEBRUN 165 MONTÉE BRISEBOIS, SAINT-COLOMBAN QC J0R 1N0, Canada

Entities with the same directors

Name Director Name Director Address
MONTREAL ROOFING MANUFACTURERS INC. FERNAND MCDUFF 168 ST-JOSEPH, CHATEAUGUAY QC J6K 4J5, Canada
149218 CANADA INC. FERNAND MCDUFF 168 ST-JOSEPH, CHATEAUGUAY QC J6K 4J5, Canada
128920 CANADA INC. FERNAND MCDUFF 168 ST-JOSEPH, CHATEAUGUAY QC J6K 4J5, Canada
151173 CANADA INC. FERNAND MCDUFF 168 ST-JOSEPH, CHATEAUGUAY QC J6K 4J5, Canada
167387 CANADA INC. FERNAND MCDUFF 168 ST-JOSEPH, CHATEAUGUAY QC J6K 4J5, Canada
4120914 CANADA INC. MANON LEBRUN 911 MACKENZIE, BOUCHERVILLE QC J4B 7L7, Canada
LES LABORATOIRES OZEADERMA INC. Manon Lebrun 911, rue Mackenzie, Boucherville QC J4B 7L7, Canada
4120914 CANADA INC. PIERRE LEBRUN 165 MONTEE BRISEBOIS, ST-COLOMBAN QC J0R 1N0, Canada
174943 CANADA INC. PIERRE LEBRUN 4801 CIRCLE ROAD, MONTREAL QC H3W 1Z5, Canada
SOCIETE DE RECUPERATION SCOZING LTEE PIERRE LEBRUN 4801 CIRCLE ROAD, MONTREAL QC H3W 1Z5, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 7L7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Corporation Soyons Vert 13795 Rue Émile-nelligan, Mirabel, QC J7J 0J8 2012-02-08
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05

Improve Information

Please provide details on CORPORATION U.D.T. 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