MATERIAUX DE CONSTRUCTION RONDEAU & FRERES INC.

Address:
5820 Brassard, St-zenon, QC J0K 3N0

MATERIAUX DE CONSTRUCTION RONDEAU & FRERES INC. is a business entity registered at Corporations Canada, with entity identifier is 3099822. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3099822
Business Number 139896864
Corporation Name MATERIAUX DE CONSTRUCTION RONDEAU & FRERES INC.
Registered Office Address 5820 Brassard
St-zenon
QC J0K 3N0
Dissolution Date 2004-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAURICE BEAUSÉJOUR 62 DES MÉLÈZES, NOTRE-DAME-DES-PRAIRIES QC J6E 8B5, Canada
FRANÇOIS RICHARD 141 DUBÉ, ST-MICHEL QC J0K 3B0, Canada
CLAUDE BEUSÉJOUR 230 CHAGNON, ST-MICHEL QC J0K 3B0, Canada
DORIAN RICHARD 101 CAMILLE, ST-MICHEL QC J0K 3B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-31 1995-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-30 current 5820 Brassard, St-zenon, QC J0K 3N0
Address 1995-01-01 2000-03-30 5820 Brassard, St-zenon, QC J0K 3H0
Name 1995-01-01 current MATERIAUX DE CONSTRUCTION RONDEAU & FRERES INC.
Name 1995-01-01 current MATERIAUX DE CONSTRUCTION RONDEAU ; FRERES INC.
Status 2004-08-31 current Dissolved / Dissoute
Status 1995-01-01 2004-08-31 Active / Actif

Activities

Date Activity Details
2004-08-31 Dissolution Section: 210
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 153184.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 690244.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Materiaux De Construction Rondeau & Freres Inc. 5820 Rue Principale, Cte Berthier, St-zenon, QC J0K 3N0 1980-08-21

Office Location

Address 5820 BRASSARD
City ST-ZENON
Province QC
Postal Code J0K 3N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Masyky Inc. 111, Chemin De La Pourvoirie, Saint-zénon, QC J0K 3N0 2019-04-26
Fondation Jimmy-lee Durocher 2015 Chemin Des Vallons, Saint-zénon, QC J0K 3N0 2018-03-22
Les Entreprises M.f.b. Chiconé Inc. 20, Rue Cléophas Therrien, St-zénon, QC J0K 3N0 2011-06-13
7845626 Canada Inc. 131 Rang St-pierre, Saint-zenon, QC J0K 3N0 2011-04-27
7019661 Canada Inc. 6606, Chemin Brassard, Saint-zénon, QC J0K 3N0 2008-07-30
88506 Canada Limitee 534 Chemin Beausoleil, Saint-zÉnon, QC J0K 3N0 1978-09-18
Pourvoirie St-zÉnon Inc. 111, Chemin De La Pourvoirie, Saint-zénon, QC J0K 3N0
Pourvoirie St-zÉnon Inc. 111, Chemin De La Pourvoirie, St-zenon, QC J0K 3N0 1984-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte Philomène, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La Rivière-bayonne Nord, Sainte-geneviève-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomène, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
École De Danse Gravité Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
9332391 Canada Inc. 700, Av. Gilles-villeneuve, Berthierville, QC J0K 1A0 2015-06-12
Find all corporations in postal code J0K

Corporation Directors

Name Address
MAURICE BEAUSÉJOUR 62 DES MÉLÈZES, NOTRE-DAME-DES-PRAIRIES QC J6E 8B5, Canada
FRANÇOIS RICHARD 141 DUBÉ, ST-MICHEL QC J0K 3B0, Canada
CLAUDE BEUSÉJOUR 230 CHAGNON, ST-MICHEL QC J0K 3B0, Canada
DORIAN RICHARD 101 CAMILLE, ST-MICHEL QC J0K 3B0, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION LE PRIVILÈGE DE VIE François Richard 247 cherbourg, Candiac QC J5Y 6R7, Canada
SIXA CAPITAL ASSOCIÉS INC. François Richard 247 rue de Cherbourg, Candiac QC J5R 6R7, Canada
DALIAN HUAMEI DECORATION CONSTRUCTION CANADA INC. FRANÇOIS RICHARD 2822 PARKVILLE STREET, MONTREAL QC H1N 3B1, Canada
3996212 CANADA INC. FRANÇOIS RICHARD 90 GEORGES, GATINEAU QC J8M 1A2, Canada
MARCHE J. RAYMOND RICHARD INC. François Richard 98 1e Boulevard, Terrasse-Vaudreuil QC J7V 5S8, Canada
3320219 CANADA INC. FRANÇOIS RICHARD 835 CHEMIN ST-DOMINIQUE, LES CÈDRES QC J7T 1P5, Canada
L'UNIVERS DU MODULAIRE INC. François Richard 755, rue Versailles, Montréal QC H3C 1Z5, Canada

Competitor

Search similar business entities

City ST-ZENON
Post Code J0K 3N0
Category construction
Category + City construction + ST-ZENON

Similar businesses

Corporation Name Office Address Incorporation
Materiaux St-germain & Freres Ltee 689 Route 139, Roxton Pond P., QC J0E 1Z0 1981-02-03
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
Matériaux De Construction Ivd Inc. 241, Avenue De Buckingham, Gatineau, QC J8L 2E9 2004-09-07
Materiaux De Construction C.l.h. Inc. 341 Massey, Repentigny, QC 1982-05-31
Construction C.n.t. Freres Inc. 8221 Querbes, Montreal, QC 1978-06-02
Biscuits Rondeau LimitÉe 6869 Boul. Métropolitain Est, Saint Léonard, QC H1P 1X8 2006-07-18
Materiaux De Construction Domtar Ltee 395 De Maisonneuve Blvd West, Montreal 111, QC H3C 3M1 1961-03-22
Lancto Construction Materials Ltd. 175 Rue Boyer, Cte Laprairi, St-isidore, QC J0L 2A0 1982-07-16
Quincaillerie & Materiaux De Construction Burbek Ltee 1253 Mcgill College Avenue, Suite 965, Montreal, QC H2B 2Y5 1977-08-15
Lazini Construction Supplies Ltd. 11 Timberlea Trail, Kirkland, QC H9J 2X3 1995-11-10

Improve Information

Please provide details on MATERIAUX DE CONSTRUCTION RONDEAU & FRERES 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