CENTRE DE RÉCUPÉRATION ET REVALORISATION REBUTECH INC.

Address:
210 Rue Notre Dame Est, Cap Chat, QC G0J 1G0

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 Overview

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

Directors

Director Name Director Address
MARTIN FOURNIER 116 RUE DES FONDS, CAP CHAT QC G0J 1E0, Canada

Corporation History

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

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-05-01 Incorporation / Constitution en société

Office Location

Address 210 RUE NOTRE DAME EST
City CAP CHAT
Province QC
Postal Code G0J 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maurice Parent Construction Limitee 8 Rue Jourdain, Po Box 85, Cap-chat Est, QC G0J 1G0 1980-04-18

Corporations in the same postal prefix

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

Corporation Directors

Name Address
MARTIN FOURNIER 116 RUE DES FONDS, CAP CHAT QC G0J 1E0, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City CAP CHAT
Post Code G0J1G0

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches