DION MACHINERIES INC.

Address:
420 Cote Sud, C.p. 230, Boisbriand, QC J7E 4J2

DION MACHINERIES INC. is a business entity registered at Corporations Canada, with entity identifier is 333239. The registration start date is May 10, 1972. The current status is Active.

Corporation Overview

Corporation ID 333239
Business Number 100630870
Corporation Name DION MACHINERIES INC.
Registered Office Address 420 Cote Sud
C.p. 230
Boisbriand
QC J7E 4J2
Incorporation Date 1972-05-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL CHOINIERE 18770 LANDRY, MIRABEL QC J7N 1V7, Canada
GILLES LAURIN 94 PLACE ADELAIDE, CANDIAC QC J5R 3J2, Canada
GABRIEL CHOINIERE 917 PLACE CONSTANT, STE-THERESE QC J7E 4P2, Canada
PIERRE BARRIL 520 CH. DES PATRIOTES NORD, MONT ST-HILAIRE QC J3H 3J1, Canada
GILLES LACHANCE 3535 REDPATH, MONTREAL QC H3G 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-11 1978-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-05-10 1978-09-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1999-02-22 current 420 Cote Sud, C.p. 230, Boisbriand, QC J7E 4J2
Name 1997-07-15 current DION MACHINERIES INC.
Name 1972-05-10 1997-07-15 B & R CHOINIERE LTEE
Name 1972-05-10 1997-07-15 B ; R CHOINIERE LTEE
Status 1978-09-12 current Active / Actif

Activities

Date Activity Details
1978-09-12 Continuance (Act) / Prorogation (Loi)
1972-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 420 COTE SUD
City BOISBRIAND
Province QC
Postal Code J7E 4J2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Studio Ceram Dent Inc. 150 Place Chevigny, Appt. 505, Ste-thÉrÈse, QC J7E 0A1 1980-01-07
Yves Courcy & AssociÉs Inc. 101-145 Marcel De La Sablonniere, Ste-therese, QC J7E 0A2 1999-04-13
Placements Piersim Inc. 135 Marcel De La SablonniÈre, Condo 301, Ste-thÉrÈse, QC J7E 0A2 1991-12-20
Dymchitz Antique Inc. 3291 Avenue Moishe, Boisbriand, QC J7E 0A6 2020-03-06
Newstein Management Group Inc. 3241 Moishe Ave, Boisbriand, QC J7E 0A6 2016-06-02
9902295 Canada Inc. 3330 Moishe Avenue, Boisbriand, QC J7E 0B2 2016-09-12
4440978 Canada Inc. 290 App# 618, Place Claude-dagenais, Saint-therese, QC J7E 0C1 2007-09-04
10248169 Canada Fondation 305 Boul Cure-labelle, Bureau 120b, Ste-therese, QC J7E 0C2 2017-05-24
6134262 Canada Inc. 30 Rue Philippe-labossiÈre, Blainville, QC J7E 0E6 2003-09-02
Shinook Fur Inc. 7, Rue Saint-jacques Est, Sainte-thérèse, QC J7E 1A3 2011-09-08
Find all corporations in postal code J7E

Corporation Directors

Name Address
DANIEL CHOINIERE 18770 LANDRY, MIRABEL QC J7N 1V7, Canada
GILLES LAURIN 94 PLACE ADELAIDE, CANDIAC QC J5R 3J2, Canada
GABRIEL CHOINIERE 917 PLACE CONSTANT, STE-THERESE QC J7E 4P2, Canada
PIERRE BARRIL 520 CH. DES PATRIOTES NORD, MONT ST-HILAIRE QC J3H 3J1, Canada
GILLES LACHANCE 3535 REDPATH, MONTREAL QC H3G 2G7, Canada

Entities with the same directors

Name Director Name Director Address
GEMMAR SYSTEMS INTERNATIONAL INC. GILLES Lachance 1455 SHERBROOKE STREET WEST, APP. 1003, MONTREAL QC H3G 1L2, Canada
DISTEX - SNA INC. GILLES LACHANCE 5350 RUE MCKENNA, MONTREAL QC H3T 1V1, Canada
2994291 CANADA INC. GILLES LACHANCE 345 RUE BELLEVUE, STE. MARIE DE BEAUCE QC G6E 1W5, Canada
150550 CANADA INC. GILLES LACHANCE 5350 RUE MCKENNA, MONTREAL QC H3T 1V1, Canada
LES CONSTRUCTIONS VANNEAU LTEE GILLES LACHANCE 750 RUE GINGRAS, APP. 520, SAINTE-FOY QC G1X 4C3, Canada
TECKN-O-LASER INC. GILLES LACHANCE 3535 REDPATH, MONTREAL QC H3G 2G7, Canada
AGENCES GILLES LACHANCE INC. GILLES LACHANCE 1846 BORRY, VARENNES QC J3X 1M2, Canada
SICO INDUSTRIES INC. GILLES LAURIN 94 PLACE ADELAIDE, CANDIAC QC J5R 3J2, Canada
GÉNÉRALE DE SERVICES SANTÉ N.A. INC. Gilles Laurin 1008-1009 rue de Bleury, Montréal QC H2Z 0A3, Canada
Solotech (USA) Inc. GILLES LAURIN 1000, place Jean-Paul-Riopel, Montréal QC H2Z 2B3, Canada

Competitor

Search similar business entities

City BOISBRIAND
Post Code J7E 4J2

Similar businesses

Corporation Name Office Address Incorporation
Gt World Machineries Inc. 19745 Gouin Blvd. West, Montreal, QC H9K 1B3 2007-04-05
Machineries Cts Inc. 490 Ave Saint-joseph, C P 68, Sainte-marie De Beauce, QC G0S 2Y0 1980-10-08
Les Machineries G P Ltee 915, Chemin Duclos, St-denis-de-brompton, QC J0B 2P0 1978-04-20
L.c.n. Machineries Inc. 1257 Rue De L'eglise, St-felix De Kingsey, QC J0B 2T0 1985-03-14
Dion Leasing Inc. 1660 Boul. Industriel, Farnham, QC J2N 2X8 1986-03-03
Logistique Dion Inc. 1660 Rue Industriel, Farnham, QC J2N 2X8 1998-11-23
Alaska Heavies Machineries Ltd. 10048 Rue London, Montreal, QC 1977-12-20
Burkhardt Machineries Limited 33 Chemin Deer Head, Harrington, QC J8G 2T3 2015-03-11
I.m.e. Construction Machineries Inc. 7329 Rue Faneuil, Charlesbourg, QC G1H 6R3 1980-10-15
Dion, Lacasse Real Estate Group Ltd. 825 Honfleur, Longueuil, QC J4J 4R8 1987-03-12

Improve Information

Please provide details on DION MACHINERIES 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