CAN-UV COATINGS LTD.

Address:
2756 Steeplechase, St. Lazare, QC J7T 2B1

CAN-UV COATINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3212629. The registration start date is December 21, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3212629
Business Number 890859853
Corporation Name CAN-UV COATINGS LTD.
REVETEMENTS CAN-UV LTÉE
Registered Office Address 2756 Steeplechase
St. Lazare
QC J7T 2B1
Incorporation Date 1995-12-21
Dissolution Date 2013-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALVARO SANCHEZ 4756 STEEPLECHASE STREET, SAINT-LAZARE QC J0P 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-20 1995-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-14 current 2756 Steeplechase, St. Lazare, QC J7T 2B1
Address 1995-12-21 2006-03-14 451-c Main Rd, Hudson, QC J0P 1H0
Name 1995-12-21 current CAN-UV COATINGS LTD.
Name 1995-12-21 current REVETEMENTS CAN-UV LTÉE
Status 2013-10-19 current Dissolved / Dissoute
Status 2013-05-22 2013-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-04 2013-05-22 Active / Actif
Status 2005-09-19 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-05-31 2005-09-19 Active / Actif
Status 2004-02-03 2004-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-14 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-12-21 1999-04-14 Active / Actif

Activities

Date Activity Details
2013-10-19 Dissolution Section: 212
1995-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2756 STEEPLECHASE
City ST. LAZARE
Province QC
Postal Code J7T 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre Culturel Canadien-bulgare Izvor 2670 Pommel, Saint-lazare, QC J7T 2B1 2019-09-18
11588982 Canada Inc. 2586 Rue De L'ecusson, Saint-lazare, QC J7T 2B1 2019-08-26
Mobicon Auto Inc. 2660 De Bay Meadow Street, Saint-lazare, QC J7T 2B1 2018-05-16
Alex O'connell Roofing and Renovations Inc. 2819 Post St, Saint-lazare, QC J7T 2B1 2018-05-09
10748153 Canada Inc. 2593 Rue Steeplechase, Saint-lazare, QC J7T 2B1 2018-04-24
Les EnquÊtes Henri Inc. 2679 Rue Carriage Way, Saint-lazare, QC J7T 2B1 2017-11-28
10449644 Canada Inc. 2709 Rue De Bay Meadow, St-lazare, QC J7T 2B1 2017-10-16
10366641 Canada Inc. 2556 Rue Shetland, St-lazare, QC J7T 2B1 2017-08-16
Trichome Pharmaceuticals Inc. 2580 Rue Du L'ecusson, St Lazare, QC J7T 2B1 2017-01-23
9909265 Canada Inc. 2409 Place Du Rodeo, Saint-lazare, QC J7T 2B1 2016-09-16
Find all corporations in postal code J7T 2B1

Corporation Directors

Name Address
ALVARO SANCHEZ 4756 STEEPLECHASE STREET, SAINT-LAZARE QC J0P 1V0, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA-GATINEAU RENTALS INC. Alvaro Sanchez 65 Covington Place, Ottawa ON K2G 6B5, Canada

Competitor

Search similar business entities

City ST. LAZARE
Post Code J7T 2B1

Similar businesses

Corporation Name Office Address Incorporation
Les Revetements Nor-lag Ltee 105 Nordic Avenue, Pointe Claire, QC H9R 5E6 1976-06-21
F.i.l.coatings Ltd. 7333 Boul Des Roseraies, Anjou, QC 1974-03-13
Les Revetements T.h.l. Ltee 105 Nordic Avenue, Pointe-claire, QC H9R 5E4 1976-06-21
Les Revetements Continental Coatings Ltd. - Ltee 1801 North Service Rd, Trans Can Hw, Dorval, QC 1973-09-24
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Revetements Durox Ltee 1275 St Nicholas, St Vincent De Paul Montreal, QC 1975-08-26
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Les Revetements Mira-tech Coatings Inc. 1250 Rue St-amour, St-laurent, QC H4S 1J2 1997-05-27
Ppg Architectural Coatings Canada, Inc. 500-1550 Rue Ampère, Boucherville, QC J4B 7L4 2009-12-28
Marran Mariner Coatings Inc. 1123 Dymond, Dunham, QC J0E 1M0 1995-11-21

Improve Information

Please provide details on CAN-UV COATINGS LTD. 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