GYPMATE DISTRIBUTION INC.

Address:
40 De La Vallee, St-sauveur, QC J0R 1R5

GYPMATE DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 3512428. The registration start date is July 15, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3512428
Business Number 873559066
Corporation Name GYPMATE DISTRIBUTION INC.
DISTRIBUTION GYPMATE INC.
Registered Office Address 40 De La Vallee
St-sauveur
QC J0R 1R5
Incorporation Date 1998-07-15
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT LAGANIERE 125 LAKESHORE, PTE-CLAIRE QC H9S 4J5, Canada
JIM MACDONALD 62 CAZA, NOTRE DAME DE L'ILE PERROT QC J7V 8P6, Canada
CHARLES TUPINIER 40 DE LA VALLEE, ST-SAUVEUR QC J0R 1R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-14 1998-07-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-07-15 current 40 De La Vallee, St-sauveur, QC J0R 1R5
Name 1998-07-15 current GYPMATE DISTRIBUTION INC.
Name 1998-07-15 current DISTRIBUTION GYPMATE INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-15 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-07-15 Incorporation / Constitution en société

Office Location

Address 40 DE LA VALLEE
City ST-SAUVEUR
Province QC
Postal Code J0R 1R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3182312 Canada Inc. 49 Pied De La Cote, St-sauveur, QC J0R 1R5 1995-09-12
Khouiconsult Inc. 20 A Domaine Alary, St-sauveur, QC J0R 1R5 1995-09-08
Distributions Arin Inc. 38 Vital, St-sauveur Des Monts, QC J0R 1R5 1995-07-28
3156729 Canada Inc. 40 Chemin De La Vallee, St-sauveur Des Monts, QC J0R 1R5 1995-07-07
Francine Gendron Trainings Inc. 11 St-joseph, St-sauveur, QC J0R 1R5 1993-09-08
Les Importations Du Val De Dordogne Inc. 104 Louise, St-sauveur Des Monts, QC J0R 1R5 1993-08-23
Les Gestions Zeit Inc. 230 Rue Principale, Bureau 2, St-sauveur Des Monts, QC J0R 1R5 1992-06-29
C.man Marketing International Inc. 66 Rue Godfrey, St-sauveur, QC J0R 1R5 1991-10-01
M. Dignard Consultants Inc. 12 Rue Page, St-sauveur Des Monts, QC J0R 1R5 1987-06-19
Gestion Tom Smyth Inc. 39 St-joseph, St-sauveur Des Monts, QC J0R 1R5 1981-05-15
Find all corporations in postal code J0R1R5

Corporation Directors

Name Address
ROBERT LAGANIERE 125 LAKESHORE, PTE-CLAIRE QC H9S 4J5, Canada
JIM MACDONALD 62 CAZA, NOTRE DAME DE L'ILE PERROT QC J7V 8P6, Canada
CHARLES TUPINIER 40 DE LA VALLEE, ST-SAUVEUR QC J0R 1R5, Canada

Entities with the same directors

Name Director Name Director Address
117057 CANADA INC. CHARLES TUPINIER 217 GLEN, ROSEMERE QC , Canada
MINUTEX ALIMENTATION INC. CHARLES TUPINIER 217 GLEN, ROSEMERE QC J7A 1P7, Canada
C.T. PLANT CONSULTANTS LTD. CHARLES TUPINIER 1333 BLOOR ST. APT 2102, MISSISSAUGA ON , Canada
3156729 CANADA INC. CHARLES TUPINIER 18 CH DES OURSONS, STE-ANNE-DES-LACS QC J0R 1B0, Canada
MAMAINSE HARBOUR AUTHORITY JIM MACDONALD BOX 158, BATCHAWANA ON P0S 1A0, Canada
Sensorl Inc. JIM MACDONALD 3 GUY STREET, DARTMOUTH NS B3A 2P4, Canada
9473335 Canada Inc. Jim MacDonald 418 Country Glen Way, Kanata ON K2T 0H9, Canada
TECOPPA CONSTRUCTION LTD. JIM MACDONALD BOX 88, MARION BRIDGE, CAPE BRETON NS B0A 1P0, Canada
OETR ASSOCIATION JIM MACDONALD 1959 UPPER WATER STREET, SUITE 1700, HALIFAX NS B3J 3N2, Canada
Canadian Urban Transit Association JIM MACDONALD 301 24 Street West, Saskatoon SK S7L 6R8, Canada

Competitor

Search similar business entities

City ST-SAUVEUR
Post Code J0R1R5

Similar businesses

Corporation Name Office Address Incorporation
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20

Improve Information

Please provide details on GYPMATE DISTRIBUTION 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