FABRICATION DIMAR-TECH INC.

Address:
12470, Boul. Industriel, Montreal, QC H1B 5P5

FABRICATION DIMAR-TECH INC. is a business entity registered at Corporations Canada, with entity identifier is 3763251. The registration start date is May 17, 2000. The current status is Active.

Corporation Overview

Corporation ID 3763251
Business Number 868546722
Corporation Name FABRICATION DIMAR-TECH INC.
DIMAR-TECH FABRICATION INC.
Registered Office Address 12470, Boul. Industriel
Montreal
QC H1B 5P5
Incorporation Date 2000-05-17
Dissolution Date 2005-02-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN DI MARZIO 12470, BOUL. INDUSTRIEL, MONTREAL QC H1B 5P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-06 current 12470, Boul. Industriel, Montreal, QC H1B 5P5
Address 2005-06-23 2005-07-06 6432 Avenue Jalobert, Montreal, QC H1M 1K9
Address 2000-05-17 2005-06-23 6432 Avenue Jalobert, Montreal, QC H1M 1K9
Name 2005-06-23 current FABRICATION DIMAR-TECH INC.
Name 2005-06-23 current DIMAR-TECH FABRICATION INC.
Name 2000-05-17 2005-06-23 FABRICATION DIMAR-TECH INC.
Name 2000-05-17 2005-06-23 DIMAR-TECH FABRICATION INC.
Status 2005-06-23 current Active / Actif
Status 2005-02-17 2005-06-23 Dissolved / Dissoute
Status 2004-09-08 2005-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-17 2004-09-08 Active / Actif

Activities

Date Activity Details
2005-06-23 Revival / Reconstitution
2005-02-17 Dissolution Section: 212
2000-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12470, BOUL. INDUSTRIEL
City MONTREAL
Province QC
Postal Code H1B 5P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mcdermott Dimartech Inc. 12470, Boul. Industriel, Montreal, Quebec, QC H1B 5P5 2005-07-04
Dimartech Mechanical Inc. 12470, Boul. Industriel, Montreal, QC H1B 5P5 2003-02-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dimartech International Corporation 12470 Industriel Blvd., Montreal, QC H1B 5P5 2008-03-18
Les Ancrages Aj Inc. 12470 Industriel Boulevard, Montreal, QC H1B 5P5 2001-01-11
3804852 Canada Inc. 12470 Boulevard Industriel, Montréal, QC H1B 5P5 2000-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
JOHN DI MARZIO 12470, BOUL. INDUSTRIEL, MONTREAL QC H1B 5P5, Canada

Entities with the same directors

Name Director Name Director Address
LES MONTEURS D'ACIER N.G.P. INC. JOHN DI MARZIO 6432 RUE JALOBERT, MONTREAL QC H1M 1K9, Canada
McDermott Dimartech Inc. JOHN DI MARZIO 6432 JALOBERT AVENUE, MONTREAL QC H1M 1K9, Canada
2839831 CANADA INC. JOHN DI MARZIO 6430 RUE JALOBERT, MONTREAL QC H1M 1K9, Canada
ACIER N.G.P. CONSTRUCTION INC. JOHN DI MARZIO 6432 JALOBERT, MONTREAL QC H1M 1K9, Canada
Dimartech International Corporation JOHN DI MARZIO 7074 AVE DE LA SOURCE, ANJOU QC H1J 2Y8, Canada
3804852 CANADA INC. JOHN DI MARZIO 7074 avenue de la Source, Anjou QC H1J 2Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B 5P5

Similar businesses

Corporation Name Office Address Incorporation
Dimar Design Inc. 93 Parkridge Road, Kirkland, QC 1977-02-16
Fabrication De Plomb A.i.m. Inc. 2160 Moreau Street, Montreal, QC H1W 2M3 1988-02-10
Mas Machining & Fabrication Group Inc. 1010 De La Gauchetiere Street W., Suite 1020, Montreal, QC H3B 2N2 2009-03-13
Dimar Intercontinental Investments Ltd. 1200 Mcgill College, Suite 1100, Montreal, QC H3A 1T6 1978-04-07
Rts Fabrication Inc. 3015 - 57th Avenue S.e., Calgary, AB T2C 0B2
Fabrication De Tuyaux Action Inc. 4555 Blvd. Des Gr.-prairies, St-leonard, QC H1R 1A5 1977-07-26
Sigama Usinage Et Fabrication Ltee 386 Saint-laurent, Trois-riviÈres, QC G8T 6H2
Fabrication Dupont Inc. 1135, Front Street South, Saint-georges-de-clarenceville, QC J0J 1B0 2013-11-18
Jitech Fabrication Technology Inc. 875 Selkirk Avenue, Pointe-claire, QC H9R 3S2
Gkss Fabrication De RÉservoir Inc. 3725, Route 346, Sainte-julienne, QC J0K 2T0 2006-06-22

Improve Information

Please provide details on FABRICATION DIMAR-TECH 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