LES PORTES INDUSTRIELLES INDOTECH INC.

Address:
259, Ch. D'alenÇon, Boucherville, QC J4B 0G9

LES PORTES INDUSTRIELLES INDOTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 3227316. The registration start date is February 9, 1996. The current status is Active.

Corporation Overview

Corporation ID 3227316
Business Number 894850544
Corporation Name LES PORTES INDUSTRIELLES INDOTECH INC.
Registered Office Address 259, Ch. D'alenÇon
Boucherville
QC J4B 0G9
Incorporation Date 1996-02-09
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
DONALD MCTAVISH 71 PLACE DE BRETAGNE, CANDIAC QC J5R 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-08 1996-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-11 current 259, Ch. D'alenÇon, Boucherville, QC J4B 0G9
Address 2011-04-04 2014-08-11 259, Ch. D'alencon, Boucherville, QC J4B 0G9
Address 1996-02-09 2011-04-04 4800 Boulevard Kimber, Local 8, St-hubert, QC J3Y 8M3
Name 1996-02-09 current LES PORTES INDUSTRIELLES INDOTECH INC.
Status 2005-09-21 current Active / Actif
Status 2005-08-04 2005-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-03 2005-08-04 Active / Actif
Status 2003-12-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-09 2003-12-02 Active / Actif

Activities

Date Activity Details
1996-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2009-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 259, CH. D'ALENÇON
City BOUCHERVILLE
Province QC
Postal Code J4B 0G9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
DONALD MCTAVISH 71 PLACE DE BRETAGNE, CANDIAC QC J5R 3M9, Canada

Entities with the same directors

Name Director Name Director Address
152673 CANADA INC. DONALD MCTAVISH 61 PLACE DES ACACIAS, CANDIAC QC J5R 2C6, Canada
MAISONS MOBILES 116 LTEE DONALD MCTAVISH 61 PLACE DES ACACIAS, CANDIAC QC J5R 2C6, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 0G9

Similar businesses

Corporation Name Office Address Incorporation
Federal Industrial Door Ltd. 235 Labrosse Avenue, Pointe Claire, QC H9R 1A3 1973-05-22
Electro-mécaniques Industrielles E.m.i. Inc. 333, Rue Galipeau, Thurso, QC J0X 3B0 1999-08-31
Les Peintures Industrielles Kolor Inc. 18, Rue De L'ermitage, Blainville, QC J7B 1K4 2002-10-03
Les Consultants En Relations Industrielles P.g.s. Inc. 825 De Tonty, Ile Bizard, QC H9C 2A6 1985-03-26
Service De Fournitures Industrielles H.b. Inc. 342 4e Rue, Shawinigan, QC G9N 1G7 1992-02-04
Savola Machines Industrielles Inc. 470 Route 158, Berthierville, QC J0K 1A0 1986-09-08
Les Quincailleries Industrielles Ersco Inc. 2605 Michelin, Laval, QC H7L 5X6 1984-08-16
R.f.p. Relations Industrielles Inc. 127 Rue Jean-proulx, Hull, QC J8Z 1T4 1987-05-20
Office De Relations Industrielles Bofix Ltee 16 Rue Alexandra, Shefford, QC J2M 1R9 1982-05-13
Les Inspections De Cheminees Industrielles Toro Inc. 650 Rang Des 25, St-bruno, QC J3V 1P6 1984-01-03

Improve Information

Please provide details on LES PORTES INDUSTRIELLES INDOTECH 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