REVETEMENTS POLY-ACTION INC.

Address:
1170 Boulevard Lebourgneuf, Bureau 400, Quebec, QC G2K 2E3

REVETEMENTS POLY-ACTION INC. is a business entity registered at Corporations Canada, with entity identifier is 3797864. The registration start date is August 14, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3797864
Business Number 897980413
Corporation Name REVETEMENTS POLY-ACTION INC.
POLY-ACTION COATINGS INC.
Registered Office Address 1170 Boulevard Lebourgneuf
Bureau 400
Quebec
QC G2K 2E3
Incorporation Date 2000-08-14
Dissolution Date 2005-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES M. TREMBLAY 17 DE LA PERDRIX, STONEHAM QC G0A 4P0, Canada
RENÉ MUNGER 1269 BOULEVARD ST-JOSEPH, QUEBEC QC G2K 1G3, Canada
SERGE GARNEAU 611 NÉRÉ-BEAUCHEMIN, LÉVIS QC G6W 5W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-08-14 current 1170 Boulevard Lebourgneuf, Bureau 400, Quebec, QC G2K 2E3
Name 2000-08-14 current REVETEMENTS POLY-ACTION INC.
Name 2000-08-14 current POLY-ACTION COATINGS INC.
Status 2005-05-06 current Dissolved / Dissoute
Status 2004-12-13 2005-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-08-14 2004-12-13 Active / Actif

Activities

Date Activity Details
2005-05-06 Dissolution Section: 212
2000-08-14 Incorporation / Constitution en société

Office Location

Address 1170 BOULEVARD LEBOURGNEUF
City QUEBEC
Province QC
Postal Code G2K 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Complexe Lebourgneuf Inc. 1170 Boulevard Lebourgneuf, Suite 300, Quebec, QC G2K 2E3 2006-12-15
Palim Inc. 1170 Boulevard Lebourgneuf, Suite 300, QuÉbec, QC G2K 2E3 2006-12-15
Adg Immobilier Inc. 1170 Boulevard Lebourgneuf, Bureau 300, Quebec, QC G2K 2E3

Corporations in the same postal code

Corporation Name Office Address Incorporation
RÉactions Humaines MÉdia Inc. 314-1170, Boulevard Lebourgneuf, Québec, QC G2K 2E3 2017-12-04
Gestion Brigitte Dallaire Inc. 205-1170 Boulevard Lebourgneuf, Québec, QC G2K 2E3 2015-07-20
Centre De Dentisterie Dallaire Inc. 1170, Boulevard Lebourgneuf, Bureau 205, Québec, QC G2K 2E3 2009-07-08
Place Donnacona Inc. 1170, Boul. Lebourgneuf, Bureau 300, QuÉbec, QC G2K 2E3 2005-03-11
Les Solutions Smave Inc. 1170, Boulevard Lebourgneuf, Bureau 300, QuÉbec, QC G2K 2E3 2005-03-10
Ides.net Inc. 304-1170, Boulevard Lebourgneuf, QuÉbec, QC G2K 2E3 2005-03-04
Edifice Centre D'affaires Le Mesnil Inc. 1170, Boul Lebourneuf, Bureau 300, QuÉbec, QC G2K 2E3 2003-12-30
3997235 Canada Inc. 1170 Boul Lebourgneuf, Suite 310, Quebec, QC G2K 2E3 2002-01-16
Corporation Immobilière Cagim 1170, Boulevard Lebourgneuf, Bureau 300, QuÉbec, QC G2K 2E3 1998-07-15
Ressources Minières Andréane Inc. 1170 Boul. Lebourgneuf, Bureau 300, Quebec, QC G2K 2E3 1985-05-16
Find all corporations in postal code G2K 2E3

Corporation Directors

Name Address
GILLES M. TREMBLAY 17 DE LA PERDRIX, STONEHAM QC G0A 4P0, Canada
RENÉ MUNGER 1269 BOULEVARD ST-JOSEPH, QUEBEC QC G2K 1G3, Canada
SERGE GARNEAU 611 NÉRÉ-BEAUCHEMIN, LÉVIS QC G6W 5W6, Canada

Entities with the same directors

Name Director Name Director Address
Sculptor Technologies Inc. GILLES M. TREMBLAY 1247, ROUSSEAU, QUÉBEC QC G1S 4H5, Canada
Les solutions SMAVE inc. GILLES M. TREMBLAY 1247, ROUSSEAU, QUÉBEC QC G1S 4H5, Canada
2814307 CANADA INC. GILLES M. TREMBLAY 1470 RUE DE LA MONTEE, QUEBEC QC G2K 2E3, Canada
2814293 CANADA INC. GILLES M. TREMBLAY 1470 DE LA MONTEE, QUEBEC QC G2K 1Z8, Canada
CAP OCEAN PERFORMANCE INC. GILLES M. TREMBLAY 1170 BOUL. LEBOURGNEUF, SUITE 304, QUEBEC QC G2K 2E3, Canada
Groupe Gilles M. Tremblay Ltée GILLES M. TREMBLAY 1470 DE LA MONTEE, QUEBEC QC G2K 1Z8, Canada
Naterra Inc. SERGE GARNEAU 611 NÉRÉE-BEAUCHEMIN, LÉVIS QC G6W 5W6, Canada
2911931 CANADA INC. SERGE GARNEAU 611 NEREE BEAUCHEMIN, LEVIS QC G6W 5W9, Canada
ÉCOLO-TECH DÉCONTAMINATION INC. SERGE GARNEAU 611 NERE BEAUCHEMIN, LEVIS QC G6W 5W6, Canada
TECHNOLOGIE SALMO-SCIENCE INC. SERGE GARNEAU 611 NEREE BEAUCHEMIN, LEVIS QC G6W 5W6, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G2K 2E3

Similar businesses

Corporation Name Office Address Incorporation
Poly-ex Coatings Inc. 11338 Avenue Salk, Apt 6, Montreal Nord, QC H1G 4Y5 1987-09-10
L'encre Poly Ltee 350 Graham Blvd., #208, Town of Mount Royal, QC H3P 2C8 1978-12-20
Les Produits Novateurs Poly Inc. 25 Chemin Du Domaine, Rigaud, QC J0P 1P0 2006-08-29
Poly-robotique Inc. 2889 Avenue Kepler, Quebec, QC G1X 3V4 2015-02-10
Poly Electronic Waste Water Treatment Ltd. 8300 3ieme Avenue, Ville D'anjou, QC H1J 1B2 1976-04-01
Acier Poly-multi Inc. 1455 Montee Masson, Duvernay, Laval, QC H7E 4P2 1983-09-06
Les Entreprises Poly Trap LtÉe 1955 Boulevard Dagenais Ouest, Laval, QC H7L 5V1 2008-02-20
Poly-tech Packaging Ltd. 10000 Parkway, Montreal, QC H1J 1P5 1981-12-31
Poly-mart Domestic Necessities Ltd. 11072 Gouin West, Suite 101a, Pierrefonds, QC H8Y 1X4 1985-03-27
Poly-express Packaging Inc. 3354 Bressani, Montreal, QC H1Z 1H3 1984-04-09

Improve Information

Please provide details on REVETEMENTS POLY-ACTION 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