L'ASSOCIATION DES INDUSTRIES DU GRANIT DU CANADA

Address:
435 Croissant De Paris, Laval, QC H7E 3E5

L'ASSOCIATION DES INDUSTRIES DU GRANIT DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 346934. The registration start date is November 3, 1958. The current status is Dissolved.

Corporation Overview

Corporation ID 346934
Corporation Name L'ASSOCIATION DES INDUSTRIES DU GRANIT DU CANADA
THE CANADIAN GRANITE INDUSTRIES ASSOCIATION
Registered Office Address 435 Croissant De Paris
Laval
QC H7E 3E5
Incorporation Date 1958-11-03
Dissolution Date 2015-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PIERRE LACROIX 386 RUE PRINCIPALE, SAINT-SEBASTIEN QC G0Y 1M0, Canada
STEVEN ROUSSEAU 975 BOUL CHAMPLAIN, C.P. 35, STATION B, QUEBEC QC G1K 7A1, Canada
JEAN-NIL BOUCHARD 70 RUE ST-PAUL, QUEBEC QC G1K 3V9, Canada
PAUL ROBITAILLE 300 RUE DE ROTTERDAM, SAINT-AUGUSTIN DE DESMAURES QC G3A 1T4, Canada
JEAN ST-ONGE 8 CHEMIN DE L'ECLAIRCIE, BEAUPORT QC G0A 2C0, Canada
JOCELYN JACQUES 386 RUE PRINCIPALE, SAINT-SEBASTIEN QC G0Y 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1958-11-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1958-11-02 1958-11-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-10-11 current 435 Croissant De Paris, Laval, QC H7E 3E5
Name 1958-11-03 current L'ASSOCIATION DES INDUSTRIES DU GRANIT DU CANADA
Name 1958-11-03 current THE CANADIAN GRANITE INDUSTRIES ASSOCIATION
Status 2015-05-22 current Dissolved / Dissoute
Status 2014-12-23 2015-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1958-11-03 2014-12-23 Active / Actif

Activities

Date Activity Details
2015-05-22 Dissolution Section: 222
1958-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-05-05
2002 2002-05-05
2001 2000-05-12

Office Location

Address 435 CROISSANT DE PARIS
City LAVAL
Province QC
Postal Code H7E 3E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Roc-expo 435 Croissant De Paris, Laval, QC H7E 3E5 1989-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
PIERRE LACROIX 386 RUE PRINCIPALE, SAINT-SEBASTIEN QC G0Y 1M0, Canada
STEVEN ROUSSEAU 975 BOUL CHAMPLAIN, C.P. 35, STATION B, QUEBEC QC G1K 7A1, Canada
JEAN-NIL BOUCHARD 70 RUE ST-PAUL, QUEBEC QC G1K 3V9, Canada
PAUL ROBITAILLE 300 RUE DE ROTTERDAM, SAINT-AUGUSTIN DE DESMAURES QC G3A 1T4, Canada
JEAN ST-ONGE 8 CHEMIN DE L'ECLAIRCIE, BEAUPORT QC G0A 2C0, Canada
JOCELYN JACQUES 386 RUE PRINCIPALE, SAINT-SEBASTIEN QC G0Y 1M0, Canada

Entities with the same directors

Name Director Name Director Address
NOVOSTONE INC. JEAN ST-ONGE 8 CHEMIN DE L'ECLAIRCIE, LAC BEAUPORT QC G0A 2C0, Canada
MARITIME MOTOR TRANSPORT ASSOCIATION JEAN ST-ONGE 100 MIDLAND DRIVE, DIEPPE NB E1A 8K2, Canada
Westview Equity Holdings Inc. JEAN ST-ONGE 50, DES ÉRABLES, MARSTON QC G0Y 1G0, Canada
CORPORATION ROC-EXPO JEAN ST-ONGE 8 CHEMIN DE L'ÉCLAIRCIE, BEAUPORT QC G0A 2C0, Canada
JSO HOLDING INC. JEAN ST-ONGE 207, CRYSTAL SHORES DR, OKOTOKS AB T1S 2C5, Canada
ICON STONE & TILE INC. JEAN ST-ONGE 207 CRYSTAL SHORES DR., OKOTOKS AB T1S 2C5, Canada
SOLIGO WEST INC. Jean St-Onge 9932 Patton Rd. SW, Calgary AB T2V 5G2, Canada
ICON STONE & TILE INC. JEAN ST-ONGE 207 CRYSTAL SHORES DR, OKOTOKS AB T1S 2C5, Canada
ICON STONE & TILE INC. JEAN ST-ONGE 50, DES ÉRABLES, MARSTON QC G0Y 1G0, Canada
NOVOSTONE INC. JEAN-NIL BOUCHARD 200 CH. DU CAP-TOURMENTE, ST-JOACHIM QC G0A 3X0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E3E5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Marine Industries and Shipbuilding Association 301-200 Catherine St, Ottawa, ON K2P 2K9 2018-11-01
Canadian Association of Defence and Security Industries 251 Laurier Ave. West, Suite 300, Ottawa, ON K1P 5J6 1984-10-01
Association Canadienne Des Industries Maritimes 100 Sparks St, Suite 801, Ottawa, ON K1P 5B7 1945-03-21
Association Canadienne Des Industries Des Leves Hydrographiques Et Oceanographiques 116 Albert Street, Ottawa, ON K1P 5G3 1982-05-28
L'association Canadienne Des Industries Solaires 67a Sparks Street, Ottawa, ON K1P 5A5 1978-05-10
Association Canadienne Des Industries Du Recyclage 287 Lanark Avenue, Ottawa, ON K1Z 6R6 1941-05-20
Canadian Solar Industries Association (cansia) 240 Bank Street, Suite 400, Ottawa, ON K2P 1X4 1992-08-10
L'association Canadienne Des Industries De Service 1 Eva Road, Suite 410, Toronto, ON M9C 4Z5 1991-10-28
Music Industries Association of Canada (miac) - 3-1750 The Queensway, Suite 310, Etobicoke, ON M9C 5H5 1972-01-12
Association Nationale Des Industries De La Neige 859 De La Commune East, Suite 414, Montreal, QC H2L 0B9 1962-08-31

Improve Information

Please provide details on L'ASSOCIATION DES INDUSTRIES DU GRANIT DU CANADA 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