SEAL ROOF CORP.

Address:
998 Rue Bergar, Chomedey, Laval, QC H7L 5A1

SEAL ROOF CORP. is a business entity registered at Corporations Canada, with entity identifier is 3141811. The registration start date is April 27, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3141811
Corporation Name SEAL ROOF CORP.
LES TOITURES SEAL CORP.
Registered Office Address 998 Rue Bergar
Chomedey, Laval
QC H7L 5A1
Incorporation Date 1995-04-27
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL BOYER 70 DE LA BARRE, SUITE 1804, LONGUEUIL QC J4K 5J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-04-26 1995-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-04-27 current 998 Rue Bergar, Chomedey, Laval, QC H7L 5A1
Name 1995-04-27 current SEAL ROOF CORP.
Name 1995-04-27 current LES TOITURES SEAL CORP.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-27 1997-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-04-27 Incorporation / Constitution en société

Office Location

Address 998 RUE BERGAR
City CHOMEDEY, LAVAL
Province QC
Postal Code H7L 5A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2821826 Canada Inc. 998 Rue Bergar, Chomedey, Laval, QC H7L 5A1 1992-05-20
2872161 Canada Inc. 998 Rue Bergar, Chomedey, Laval, QC H7L 5A1 1992-11-27
175580 Canada Inc. 998 Rue Bergar, Chomedey, Laval, QC H7L 5A1 1990-10-31
Les Constructions Boyer & Truchon Inc. 998 Rue Bergar, Chomedey, Laval, QC H7L 5A1 1988-03-04
Les Placements Boyer & Truchon Inc. 998 Rue Bergar, Chomedey, Laval, QC H7L 5A1 1988-03-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
3134547 Canada Inc. 998 Bergard, Laval, QC H7L 5A1 1995-03-31
2889421 Canada Inc. 950 Rue Bergar, Laval, QC H7L 5A1 1993-01-25
Les Distributions Vari-bec Inc. 956 Rue Bergar, Laval, QC H7L 5A1 1981-05-21
3211185 Canada Inc. 55 Castonguay, 400, St-jÉrôme, QC H7L 5A1 1995-12-18
Caerocom International Inc. 950 Bergar, Laval, QC H7L 5A1 1979-01-24
Dessins Translogik Inc. 950 Rue Bergar, Laval, QC H7L 5A1 1983-07-12
La Societe De Communication Duolog Int'l Inc. 950 Bergar, Laval, QC H7L 5A1 1988-12-22
Societe De Gestion Misico Int'l Inc. 950 Rue Bergar, Laval, QC H7L 5A1 1988-01-22
Societe Immobiliere M.e.c. Int'l Inc. 950 Bergar, Laval, QC H7L 5A1 1988-02-18

Corporation Directors

Name Address
MICHEL BOYER 70 DE LA BARRE, SUITE 1804, LONGUEUIL QC J4K 5J3, Canada

Entities with the same directors

Name Director Name Director Address
LES PUBLICATIONS L'ORA INC. MICHEL BOYER 6070 TERBONNE, MONTREAL QC H4A 1B8, Canada
2821826 CANADA INC. MICHEL BOYER 6954 LOUIS DUPIRE, MONTREAL QC H1M 3A6, Canada
175580 CANADA INC. MICHEL BOYER 6954 LOUIS DUPIRE, MONTREAL QC H1M 3A6, Canada
LES SYSTEMES DE PANNEAUX EXTERIEURS S.P.E. INC. MICHEL BOYER 6954 LOUIS DUPIRE, MONTREAL QC H1M 3A6, Canada
LES CONSTRUCTIONS BOYER & TRUCHON INC. MICHEL BOYER 6954 LOUIS DUPIRE, MONTREAL QC H1M 3A6, Canada
EQUIPEMENTS ALIMENTAIRE ET HOSPITALIER PRO-FAB INC. MICHEL BOYER 74 DE BELGRADE EST, VIMONT QC H7K 1L5, Canada
ORGANIPLUS INC. MICHEL BOYER 304 ST REGIS, ST-ISIDORE QC J0L 2A0, Canada
DISTRIBUTIONS BELLEMARE ET BOYER INC. MICHEL BOYER 219, AVENUE VINET, DORVAL QC H9S 2M5, Canada
BOYER, BEAUSEJOUR, EXCAVATION LTEE MICHEL BOYER 121 RUE BOYER, ST SAUVEUR QC J0R 1R0, Canada
3210642 Canada Inc. MICHEL BOYER 321 70E AVE, CHOMEDAY QC H7V 2P6, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7L5A1

Similar businesses

Corporation Name Office Address Incorporation
Investissements Panther-seal Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E9 1995-12-08
Ride-seal Tiremat Inc. 273 Northcliffe, Rosemere, QC J7A 3A9 1982-08-06
Counter-seal Corp. 21158 81a Avenue, Langley, BC V2Y 0E8
Plastiques Seal-rite Ltee 221, Netherwood Cr, Hampstead, QC H3X 3H8 1967-09-30
11177788 Canada Corp. 450 Grey Seal Circle, Ottawa, ON K1V 2H6 2019-01-04
Seal Design Solutions Corp. 7 Bard Boulevard, Guelph, ON N1L 1T5 2015-10-05
Harbour Authority of Seal Cove 15 Circular Rd., Seal Cove, White Bay, NL A0K 5E0 1998-03-18
Sinopharm Golden Seal Science and Technology Corp. 306 Russell Hill Road, Toronto, ON M4V 2T6 2015-06-09
Canada Flame Seal Products Inc. 5203 Couture, St-leonard, QC H1R 1C8 1992-12-08
Les Emballages Winpak Heat Seal Inc. 21919 Dumberry Road, Vaudreuil, QC J7V 8P7 1996-10-03

Improve Information

Please provide details on SEAL ROOF CORP. 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