RENE COMPOSITE MATERIALS GROUP INC.

Address:
55 Route 271, St-ephrem, QC G0M 1R0

RENE COMPOSITE MATERIALS GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3547159. The registration start date is October 28, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3547159
Business Number 872659339
Corporation Name RENE COMPOSITE MATERIALS GROUP INC.
GROUPE RENÉ MATÉRIAUX COMPOSITES INC.
Registered Office Address 55 Route 271
St-ephrem
QC G0M 1R0
Incorporation Date 1998-10-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
NORBERT GRENIER 137 ROUTE 271, ST-EPHREM QC G0M 1R0, Canada
JACQUES BEAUDOIN 1372, RUE NOTRE-DAME SUD, SAINTE-MARIE QC G6E 2W9, Canada
MARTIN POULIN 1612, RUE RANVOYZE, STE-FOY QC G1W 3J9, Canada
RENE GRENIER 147 RUE PRINCIPALE, STE-CLOTHILDE QC G0N 1C0, Canada
ÉRIC VEILLEUX 135, DES HÉRONS, LAPRAIRIE QC J5R 6B6, Canada
DENIS GAGNÉ 8786, 90IÈME RUE, ST-GEORGES QC G5Y 5C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-10-27 1998-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-15 current 55 Route 271, St-ephrem, QC G0M 1R0
Address 1998-10-28 2001-11-15 55 Route 271, St-ephrem, QC G0M 1R0
Name 1998-11-13 current RENE COMPOSITE MATERIALS GROUP INC.
Name 1998-11-13 current GROUPE RENÉ MATÉRIAUX COMPOSITES INC.
Name 1998-10-28 1998-11-13 3547159 Canada Inc.
Status 2005-10-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-10-28 2005-10-30 Active / Actif

Activities

Date Activity Details
2005-10-26 Amendment / Modification
2002-02-01 Amendment / Modification
2000-02-25 Amendment / Modification
2000-02-10 Amendment / Modification
2000-02-09 Amendment / Modification
1999-12-23 Amendment / Modification
1999-08-24 Amendment / Modification
1998-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 ROUTE 271
City ST-EPHREM
Province QC
Postal Code G0M 1R0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transcam Composites Inc. 55 Route 271, St-ephrem, QC G0M 1R0 1998-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nation Abénakise Msakkikkan (sartigan) 31 Boul Mathieu, St-ephrem-de-beauce, QC G0M 1R0 2020-01-23
Blankfort Inc. 25 Avenue Cote, Saint-Éphrem-de-beauce, QC G0M 1R0 2012-03-30
8056412 Canada Inc. 25, 7e Rang Sud, St-Éphrem-de-beauce, QC G0M 1R0 2011-12-19
ÉrabliÈre Lutam Inc. 27, Rang Petit-shenley, Saint-ephrem-de-beauce, QC G0M 1R0 2011-11-16
Location P.h.l. Inc. 10, Rue Goulet, Saint-ephrem, QC G0M 1R0 2006-07-17
6494765 Canada Inc. 430, Route 108 Ouest, Saint-ephrem_de-beauce, QC G0M 1R0 2005-12-19
6494811 Canada Inc. 25, Avenue Cote, St-ephrem De Beauce, QC G0M 1R0 2005-12-19
6178316 Canada Inc. 55, Route 271, St-ephrem, QC G0M 1R0 2004-01-06
6131191 Canada Inc. 850 Route 108 Ouest, St-ephrem, QC G0M 1R0 2003-08-25
Duval Textiles Group Inc. 10, Route 108, Ouest, St-Éphrem, QC G0M 1R0 1998-06-03
Find all corporations in postal code G0M 1R0

Corporation Directors

Name Address
NORBERT GRENIER 137 ROUTE 271, ST-EPHREM QC G0M 1R0, Canada
JACQUES BEAUDOIN 1372, RUE NOTRE-DAME SUD, SAINTE-MARIE QC G6E 2W9, Canada
MARTIN POULIN 1612, RUE RANVOYZE, STE-FOY QC G1W 3J9, Canada
RENE GRENIER 147 RUE PRINCIPALE, STE-CLOTHILDE QC G0N 1C0, Canada
ÉRIC VEILLEUX 135, DES HÉRONS, LAPRAIRIE QC J5R 6B6, Canada
DENIS GAGNÉ 8786, 90IÈME RUE, ST-GEORGES QC G5Y 5C2, Canada

Entities with the same directors

Name Director Name Director Address
VISION GLOBALE A.R. LTÉE Éric Veilleux 417, Quesnel, Laval QC H7N 5C2, Canada
10255548 CANADA INC. Éric Veilleux 417 Rue Quesnel, Laval QC H7N 5C2, Canada
DOMOSYS LAB CORPORATION ÉRIC VEILLEUX 135, DES HÉRONS, LA PRAIRIE QC J5R 6B6, Canada
UNICEL ARCHITECTURAL CORP. Éric Veilleux 417, Quesnel, Laval QC H7N 5C2, Canada
Les Constructions Richard Arsenault Inc. Éric Veilleux 2115, rue de la Rive-Boisée Nord, Québec QC G2C 0A9, Canada
4130111 CANADA INC. Denis Gagné 1100, rue Galibois, bureau A250, Entrée 2, Vanier QC G1M 3M7, Canada
4065999 CANADA INC. Denis Gagné 1100, rue Galibois, bureau A250, Entrée 2, Vanier QC G1M 3M7, Canada
4066006 CANADA INC. Denis Gagné 1100, rue Galibois, bureau A250, Entrée 2, Vanier QC G1M 3M7, Canada
3960307 CANADA INC. DENIS GAGNÉ 70 NOTRE-DAME O., MONTREAL QC H2Y 1S6, Canada
Aéro-Partenaires inc. DENIS GAGNÉ 520 Rue Birch Grove, Mascouche QC J7L 1M7, Canada

Competitor

Search similar business entities

City ST-EPHREM
Post Code G0M 1R0

Similar businesses

Corporation Name Office Address Incorporation
René Matériaux Composites Ltée 55 Route 271, St-Éphrem, QC G0M 1R0
Rene Composite Materials Ltd. Route 271, C P 159, St-ephrem, QC G0M 1R0 1978-09-21
RenÉ MatÉriaux Composites LtÉe 55 Route 271 Sud, Saint-Éphrem, QC G0M 1R0
C C M C Commercial Composite Materials Corporation Inc. 375 Rue Ste-anne, St-jerome, QC J7Z 3Y3 1998-03-18
Canadian Association for Composite Structures and Materials (cacsma) 1200 MontrÉal Road, Building M-14, Ottawa, ON K1A 0R6 1988-10-18
The Composite Materials Center of Saint-jerome 303 Rue Parent, St-jerome, QC J7Z 2A1 1991-11-15
Ads Groupe Composites Inc. 286, Chemin Des Cerfs, Adstock, QC G0N 1S0
RenÉ Malo Group Inc. 372 Cote Ste-catherine, Outremont, QC H2V 2B4 1985-05-31
C.d.m. Composites (centre De DÉveloppement Des MatÉriaux Composites) Inc. 385 Laberge, Suite 102, Saint-jean-sur-richelieu, QC J3A 1S0 2003-09-18
Dcm Group Inc. / Groupe Dcm Inc. 1340, Rue René-descartes, St-bruno-de-montarville, QC J3V 0B7

Improve Information

Please provide details on RENE COMPOSITE MATERIALS GROUP 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