CRONUS COMMUNICATION INC.

Address:
472 Rue De La Bretagne, Laval, QC H7G 1X5

CRONUS COMMUNICATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3196585. The registration start date is October 30, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3196585
Business Number 887709756
Corporation Name CRONUS COMMUNICATION INC.
COMMUNICATION CRONUS INC.
Registered Office Address 472 Rue De La Bretagne
Laval
QC H7G 1X5
Incorporation Date 1995-10-30
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE PEPIN 105 5E AVE, BOISBRIAND QC J7G 1Y8, Canada
MANUEL MCGOVERN 1342 VAL D'ESPOIR, STE-DOROTHEE QC H7Y 1X6, Canada
HUGUES QUINTAL 472 RUE DE LA BRETAGNE, LAVAL QC H7G 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-29 1995-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-10-30 current 472 Rue De La Bretagne, Laval, QC H7G 1X5
Name 1995-10-30 current CRONUS COMMUNICATION INC.
Name 1995-10-30 current COMMUNICATION CRONUS 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 1998-02-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-30 1998-02-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-10-30 Incorporation / Constitution en société

Office Location

Address 472 RUE DE LA BRETAGNE
City LAVAL
Province QC
Postal Code H7G 1X5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
139429 Canada Inc. 424 De La Bretagne, Laval, QC H7G 1X5 1985-01-31
Deneigement & Paysagiste Pierre Bastien Ltee 478 Chemin De La Bretagne, Pont Viau, Laval, QC H7G 1X5 1978-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
6172865 Canada Inc. 1035 Biencourt, Laval, QC H7G 0A3 2003-12-17
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Find all corporations in postal code H7G

Corporation Directors

Name Address
PIERRE PEPIN 105 5E AVE, BOISBRIAND QC J7G 1Y8, Canada
MANUEL MCGOVERN 1342 VAL D'ESPOIR, STE-DOROTHEE QC H7Y 1X6, Canada
HUGUES QUINTAL 472 RUE DE LA BRETAGNE, LAVAL QC H7G 1X5, Canada

Entities with the same directors

Name Director Name Director Address
LOGICIELS ÉPISODE INC. HUGUES QUINTAL 414, RUE DES GEAIS BLEUS, ST-COLOMBAN QC J5K 2L5, Canada
3939120 CANADA INC. HUGUES QUINTAL 414, DES GEAIS BLEUS, ST-COLOMBAN QC J5K 2L5, Canada
VERSIL COMMUNICATIONS INC. HUGUES QUINTAL 414, DES GEAIS-BLEUS, ST-COLOMBAN QC J5K 2L5, Canada
10489336 Canada Inc. Hugues Quintal 414 Rue des Geais Bleus, Saint-Colomban QC J5K 2L5, Canada
ASTRO-SHOP INC. PIERRE PEPIN 1617 RUE ST-HUBERT, MONTREAL QC H2L 3Z1, Canada
QUADREX INTERNATIONAL INC. PIERRE PEPIN 3388 DE SEAUVOIR, BOISBRIAND QC J7H 1P6, Canada
8097518 CANADA INC. Pierre Pepin 1754, rue du Printemps, Saint-Lazare QC J7T 1Y3, Canada
FORMATION EN PLEIN-AIR DU QUÉBEC PIERRE PEPIN 1345 CH. ST-JOSEPH, ST-NICOLAS QC G7A 2N3, Canada
UVS CANADA INC. PIERRE PEPIN 72067 ROAD 8E STURGEON ROAD, STONY MOUNTAIN MB R0C 3A0, Canada
7340567 CANADA INC. PIERRE PEPIN 35 DU LIÈVRE, MORIN-HEIGHTS QC J0R 1H0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G1X5

Similar businesses

Corporation Name Office Address Incorporation
Cronus Telecom Inc. 4257 Ste-catherine W., Westmount, QC H3Z 1P7 2013-09-17
Cronus Biopharma Inc. 3-430 River Avenue, Winnipeg, MB R3L 0C6 1995-06-07
Cronus Property Management Inc. 561 Tullamore Street, Gloucester, ON K1X 0A2 2015-08-14
Cronus Naval Systems Inc. 4682 Stonecrest Rd, Rr 2, Woodlawn, ON K0A 3M0 1992-02-26
Mb Integral Communication Inc. 180, Cercle Des Cantons, Suite 302, Bromont, QC J2L 3N2 2009-12-01
Gestion De La Communication Inc. 101 Sparks St, Ottawa, ON K1P 5B5 1986-03-04
Realisations Communication Jos-pan Inc. 971 St. Andre Street, Montreal, QC H2L 3S4 1984-01-20
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2
SystÈmes De Communication Nsi Inc. 4610 Chemin Bois Franc, St-laurent, QC H4S 1A7 1998-05-13
Nsi Communication Systems Inc. 6900 Trans-canada Highway, Pointe Claire, QC H9R 1C2

Improve Information

Please provide details on CRONUS COMMUNICATION 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