NORDUSCO LTD.

Address:
7810 S G H Rue Jarry, Ville D'anjou, QC H1J 2A1

NORDUSCO LTD. is a business entity registered at Corporations Canada, with entity identifier is 371173. The registration start date is January 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 371173
Corporation Name NORDUSCO LTD.
NORDUSCO LTEE
Registered Office Address 7810 S G H Rue Jarry
Ville D'anjou
QC H1J 2A1
Incorporation Date 1980-01-21
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE GENDRON 1150 PRICE OUEST, ALMA QC , Canada
GERARD PIN 773 VALADE, REPENTIGNY QC , Canada
PIERRE VERREAULT 143 WILLOWBANK, PTE CLAIRE QC , Canada
GUY MILLETTE 10270 SACRE COEUR APT 3, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-20 1980-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-21 current 7810 S G H Rue Jarry, Ville D'anjou, QC H1J 2A1
Name 1980-01-21 current NORDUSCO LTD.
Name 1980-01-21 current NORDUSCO LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-05-04 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-21 1984-05-04 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-01-21 Incorporation / Constitution en société

Office Location

Address 7810 S G H RUE JARRY
City VILLE D'ANJOU
Province QC
Postal Code H1J 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sanabel Al-barakah Inc. 7810 J Jarry Est, Anjou, QC H1J 2A1 1990-04-18
Societe De Gestion Alimentaire Maw Inc. 7810 F Rue Jarry Est, Anjou, QC H1J 2A1 1986-11-27
Technologie, Alimentation, Traco - Canada Inc. 7810 Rue Jarry Est, App J, Anjou, QC H1J 2A1 1985-10-30
Compu Sim Inc. 7810-a Rue Jarry Est, Ville D'anjou, QC H1J 2A1 1980-10-16
Japcan Distributions Ltd. 7810 B Jarry Est, Ville D'anjou, Montreal, QC H1J 2A1 1973-11-27
Andre Radio Ltee 7810-a Rue Jarry Est, Anjou, Montreal, QC H1J 2A1 1980-08-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
CLAUDE GENDRON 1150 PRICE OUEST, ALMA QC , Canada
GERARD PIN 773 VALADE, REPENTIGNY QC , Canada
PIERRE VERREAULT 143 WILLOWBANK, PTE CLAIRE QC , Canada
GUY MILLETTE 10270 SACRE COEUR APT 3, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
Global Daycare Buying Group (GDBG) Inc. · Groupe d'achat mondial pour garderies (GAMG) Inc. Claude Gendron 6 Rue du Totem, Gatineau QC J9J 0J2, Canada
144510 CANADA LIMITEE CLAUDE GENDRON 91 RUE CREVIER, AUITE 2, CAP-DE-LA-MADELEINE QC , Canada
OMNIMAR SOREL LIMITEE CLAUDE GENDRON 7012 FABRE, MONTREAL QC , Canada
Câble-Axion Québec Inc. CLAUDE GENDRON 219, DES ÉPINETTES, RIMOUSKI QC G5L 6Z6, Canada
163240 CANADA INC. CLAUDE GENDRON C.P. 597, RR 1, MAGOG QC J1X 4W3, Canada
GENCO SHIPPING SERVICES LTD. CLAUDE GENDRON 7012 RUE FABRE, MONTREAL QC H2E 2B2, Canada
smarthub Inc. Claude Gendron 6 rue du Totem, Gatineau QC J9J 0J2, Canada
LE GROUPE INTERCAPITAL INC. CLAUDE GENDRON 227 SIDNEY CUNNINGHAM, BEACONSFIELD QC H9W 6E5, Canada
LE GROUPE INTERCAPITAL INC. CLAUDE GENDRON 227 SYDNEY CUNNINGHAM, BEACONSFIELD QC H9W 6E5, Canada
Consortium Câble-Axion Digitel Inc. CLAUDE GENDRON 219, DES ÉPINETTES, RIMOUSKI QC G5L 6Z6, Canada

Competitor

Search similar business entities

City VILLE D'ANJOU
Post Code H1J2A1

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on NORDUSCO LTD. 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