P. MATTEO GENERAL CONTRACTOR INC.

Address:
5255 Henri Bourassa Blvd W, Suite 405, St-laurent, QC H4R 2M6

P. MATTEO GENERAL CONTRACTOR INC. is a business entity registered at Corporations Canada, with entity identifier is 3160416. The registration start date is June 28, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3160416
Business Number 897223962
Corporation Name P. MATTEO GENERAL CONTRACTOR INC.
ENTREPRENEUR GENERAL P. MATTEO INC.
Registered Office Address 5255 Henri Bourassa Blvd W
Suite 405
St-laurent
QC H4R 2M6
Incorporation Date 1995-06-28
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER MATTEO 1622 MICHEL GAMELIN, VIMONT, LAVAL QC H7M 5M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-27 1995-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-28 current 5255 Henri Bourassa Blvd W, Suite 405, St-laurent, QC H4R 2M6
Name 1995-06-28 current P. MATTEO GENERAL CONTRACTOR INC.
Name 1995-06-28 current ENTREPRENEUR GENERAL P. MATTEO INC.
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 1999-10-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-06-28 1999-10-04 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-06-28 Incorporation / Constitution en société

Office Location

Address 5255 HENRI BOURASSA BLVD W
City ST-LAURENT
Province QC
Postal Code H4R 2M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
108865 Canada Inc. 5255 Henri Bourassa Ouest, Bureau 400, St-laurent, QC H4R 2M6 1981-07-16
Emballage Stan-mar Ltee 5757 Thimens, St. Laurent, QC H4R 2M6 1976-03-01
Structure D'acier Cartier Ltee 5255 Boul Henri Bourassa O, Bur 400, St-laurent, QC H4R 2M6 1972-12-01
Morris Tryansky Limited 5757 Thimens Street, Ville St-laurent, QC H4R 2M6 1963-04-11
J.m.h. Importations Mondiales (canada) Inc. 5255 Henri Bourassa Ouest, Suite 200, Ville St-laurent, QC H4R 2M6 1986-06-05
Groupe Cartier Inc. 5255 Boul Henri Bourassa O, Bur 400, St-laurent, QC H4R 2M6
Gentsia Systems Canada Inc. 5255 Boul Henri Bourassa O, Bur 210, St-laurent, QC H4R 2M6 1994-12-09
3120520 Canada Inc. 5255 Boul Henri Bourassa O, Bur 305, St-laurent, QC H4R 2M6 1995-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
PETER MATTEO 1622 MICHEL GAMELIN, VIMONT, LAVAL QC H7M 5M1, Canada

Entities with the same directors

Name Director Name Director Address
150599 CANADA INC. PETER MATTEO 2490 BOUL.GOUIN EST,, MONTREAL QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R2M6
Category contractor
Category + City contractor + ST-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
T. Alongi General & Specialized Contractor Inc. 8685 Pascal Gagnon, St-leonard, QC H1P 1Y5 1992-04-07
J.y. Hebert Entrepreneur General Ltee 1770 Amherst, Montreal, QC 1980-08-15
Matteo & Mia Investments Inc. 46 Rue Des Arbres, Dollard-des-ormeaux, QC H9G 3C3 2009-11-24
Entrepreneur General Joseph Francesco Ltee. 6846 Clarke Street, Montreal, QC H2S 3E9 1987-12-31
G.d.b. General Contractor Inc. 7747 Rue Millet, St-leonard, QC H1S 2N3 1980-12-23
Danny Matteo Holdings Inc. 750 Boulevard Laurentian, Bureau 211, Saint Laurent, QC H4M 2M4 2002-01-25
Matteo Gattuso Food Products (1979) Ltd. 500 Rue Wright, Ville St-laurent,dist. Mont., QC 1979-06-27
Les Constructions Matteo D'amico Inc. 7734 Rue Thibert, Lasalle, QC H8N 2C4 1979-10-10
Adnar General Trading and Contracting Inc. 4000 Maisonneuve West, Suite 2112, Westmount, QC H3Z 1J9 2012-09-10
Jamie Entrepreneur General Ltee Station H, P.o.box 11038, Ottawa, ON K2H 7T6 1968-09-26

Improve Information

Please provide details on P. MATTEO GENERAL CONTRACTOR 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