CENTRE DE RÉCUPÉRATION ET REVALORISATION REBUTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 3369935. The registration start date is May 1, 1997. The current status is Dissolved.
Corporation ID | 3369935 |
Business Number | 141875666 |
Corporation Name | CENTRE DE RÉCUPÉRATION ET REVALORISATION REBUTECH INC. |
Registered Office Address |
210 Rue Notre Dame Est Cap Chat QC G0J 1G0 |
Incorporation Date | 1997-05-01 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARTIN FOURNIER | 116 RUE DES FONDS, CAP CHAT QC G0J 1E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-05-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-04-30 | 1997-05-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-05-01 | current | 210 Rue Notre Dame Est, Cap Chat, QC G0J 1G0 |
Name | 1997-05-01 | current | CENTRE DE RÉCUPÉRATION ET REVALORISATION REBUTECH 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 | 1999-09-07 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-05-01 | 1999-09-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1997-05-01 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maurice Parent Construction Limitee | 8 Rue Jourdain, Po Box 85, Cap-chat Est, QC G0J 1G0 | 1980-04-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Sports Roger Theriault Ltee | 102 Boul St-benoit Ouest, Amqui, QC G0J 1B0 | 1981-02-23 |
Les Entreprises Gabriel Raymond Inc. | 27 Rue De La Mer, Baie Des Sables, QC G0J 1C0 | 1979-06-13 |
12035383 Canada Inc. | 487 Route 195, Saint-renÉ-de-matane, QC G0J 1E0 | 2020-05-01 |
9086501 Canada Inc. | 31, Rue Notre-dame, Cap-chat, QC G0J 1E0 | 2014-11-13 |
G-star Inter Communication Graphique Inc. | 6 Rue Notre-dame, Cap-chat, QC G0J 1E0 | 2014-02-04 |
8585814 Canada Inc. | 50, Notre-dame, Cap-chat, QC G0J 1E0 | 2013-07-19 |
Octavenir Inc. | 184 Notre-dame Ouest, Cap-chat, QC G0J 1E0 | 2012-09-28 |
Érablière Rêve Du Diable Ltée | 193 Notre-dame Ouest, Cap-chat, QC G0J 1E0 | 2009-12-28 |
Ze Publisher ! Inc. | 184 Notre-dame O, Cap-chat C.p. 770, QC G0J 1E0 | 2000-11-24 |
American Furtive Hunter Inc. | 41 Rue Notre Dame, C P 100, Cap Chat, QC G0J 1E0 | 1999-05-26 |
Find all corporations in postal code G0J |
Name | Address |
---|---|
MARTIN FOURNIER | 116 RUE DES FONDS, CAP CHAT QC G0J 1E0, Canada |
Name | Director Name | Director Address |
---|---|---|
VIVALDI PRODUCTIONS INC. | MARTIN FOURNIER | 4122 av. Northcliffe, Montreal QC H4A 3L3, Canada |
7015763 CANADA INC. | MARTIN FOURNIER | 2161 RUE DARLING, MONTRÉAL QC H1W 2W9, Canada |
Rhoxalpharma Inc. | Martin Fournier | 145 rue Jules-Leger, Boucherville QC J4B 7K8, Canada |
6968481 CANADA INC. | MARTIN FOURNIER | 2161 RUE DARLING, MONTRÉAL QC H1W 2W9, Canada |
NSI Communication Systems Inc. | MARTIN FOURNIER | 124 RUE DE CHARANTE, ST-LAMBERT QC J4S 1K3, Canada |
N S I SATCOM SYSTEMS INC. | MARTIN FOURNIER | 124 RUE DE CHARANTE, ST-LAMBERT QC J4S 1K3, Canada |
SCI-LUME INC. | MARTIN FOURNIER | 124 RUE DE CHARANTE, ST-LAMBERT QC J4S 1K3, Canada |
LA FONDATION DE L'INSTITUT MARITIME DU QUEBEC INC. | Martin Fournier | 1188, de l'Amiral, Québec QC G3K 1C4, Canada |
7599510 CANADA INC. | Martin Fournier | 4122, Avenue Northcliffe, Montréal QC H3A 3L3, Canada |
Sécurité Franc Nord Inc. | MARTIN FOURNIER | 124 DE CHARENTE, ST-LAMBERT QC J4S 1K3, Canada |
City | CAP CHAT |
Post Code | G0J1G0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
P.h. Energy Recuperation Group Inc. | 1120, Boul. MichÈle-bohec, Blainville, QC J7C 5N5 | 1982-11-25 |
C.e.l. RÉcupÉration D'Énergie Inc. | 715 Rue Delage, Bureau 100, Longueuil, QC J4G 2P8 | 2011-06-01 |
Centre De Tri Et Récupération Jarbec Inc. | C.p. 159, St Denis De Brompton, QC J0B 2P0 | 1980-04-18 |
Centre RÉgional De RÉcupÉration Caron Inc. | 720 Chemin Industriel, Bernieres, QC G7A 1B5 | 1991-07-10 |
Centre De Recuperation Du Bas St-laurent Limitee | Comte De Rimouski, St-octave Des Metis, QC | 1978-05-10 |
Centre De RÉcupÉration MachabÉe (canada) LtÉe | 3090 Route 148, Grenville Sur La Rouge, QC J0V 1B0 | 1989-09-20 |
Centre De Tri Et RÉcupÉration Jarbec Inc. | 3221 North Service Road, Burlington, ON L7R 3Y8 | |
The Servants of The Lord Recuperation of Material Inc. | 2520 Route 341, Rawdon, QC J0K 1S0 | 1990-01-19 |
Recuperation D'energie Enpro Inc. | 590 St. Jean Street, Longueuil, QC J4H 2Y4 | 1978-03-16 |
Global RÉcupÉration Inc. | 1071, Rue Principale, Saint-pierre-baptiste, QC G0P 1K0 |
Please provide details on CENTRE DE RÉCUPÉRATION ET REVALORISATION REBUTECH 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |