ÉCOLO-TECH DÉCONTAMINATION INC.

Address:
1170 Boul. Lebourgneuf, Suite 310, Quebec, QC G2K 2E3

ÉCOLO-TECH DÉCONTAMINATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3877108. The registration start date is March 23, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3877108
Business Number 892797713
Corporation Name ÉCOLO-TECH DÉCONTAMINATION INC.
Registered Office Address 1170 Boul. Lebourgneuf
Suite 310
Quebec
QC G2K 2E3
Incorporation Date 2001-03-23
Dissolution Date 2005-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE GARNEAU 611 NERE BEAUCHEMIN, LEVIS QC G6W 5W6, Canada
GILLES TREMBLAY 17 CHEMIN DE LA PERDRIX, STONEHAM QC G0A 4P0, Canada
SERGE LABBE 3630 DU BOIS DE CHENE, SAINTE-FOY QC G1N 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-23 current 1170 Boul. Lebourgneuf, Suite 310, Quebec, QC G2K 2E3
Name 2001-03-23 current ÉCOLO-TECH DÉCONTAMINATION 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 2001-03-23 2004-12-13 Active / Actif

Activities

Date Activity Details
2005-05-06 Dissolution Section: 212
2001-03-23 Incorporation / Constitution en société

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Minières Andréane Inc. 1170 Boul. Lebourgneuf, Bureau 300, Quebec, QC G2K 2E3 1985-05-16
Adg Immobilier Inc. 1170 Boul. Lebourgneuf, Bur. 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
Complexe Lebourgneuf Inc. 1170 Boulevard Lebourgneuf, Suite 300, Quebec, QC G2K 2E3 2006-12-15
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
Find all corporations in postal code G2K 2E3

Corporation Directors

Name Address
SERGE GARNEAU 611 NERE BEAUCHEMIN, LEVIS QC G6W 5W6, Canada
GILLES TREMBLAY 17 CHEMIN DE LA PERDRIX, STONEHAM QC G0A 4P0, Canada
SERGE LABBE 3630 DU BOIS DE CHENE, SAINTE-FOY QC G1N 3B1, Canada

Entities with the same directors

Name Director Name Director Address
12111942 Canada Inc. Gilles Tremblay avenue du Parc, Laval QC H7N 3X2, Canada
MISSIONARY CHURCH OF ST. FRANCIS OF ASSISI GILLES TREMBLAY 605 RUE WOLFE, #408, MONTREAL QC H2L 0A2, Canada
144439 CANADA INC. GILLES TREMBLAY 850 TERRASSE LE CAVALIER, STE-DOROTHEE, LAVAL QC H7X 2C7, Canada
166218 CANADA INC. GILLES TREMBLAY 1430 ST-LOUIS, ST-LAURENT QC , Canada
PRODUITS SANITAIRES KOLAC INC. GILLES TREMBLAY 7937, RUE FONTAINE, LASALLE QC H8N 2E7, Canada
ALUMIFORM INC. GILLES TREMBLAY 439 BOUL ST-JOSEPH OUEST, MONTREAL QC H2V 2P7, Canada
LES PLACEMENTS SIMONGIL LTEE GILLES TREMBLAY 3600 AVE DU PARC SUITE 1802, MONTREAL QC H2W 3R2, Canada
9836519 Canada Inc. Gilles Tremblay 545, 18e avenue, Lachine QC H8S 3R3, Canada
3416551 CANADA INC. GILLES TREMBLAY 5135 RUE RAOUL, ST-HUBERT QC J3Y 8E7, Canada
148883 CANADA INC. GILLES TREMBLAY 8 JARDINS MERICI SUITE 1307, SILLERY QC , Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G2K 2E3

Similar businesses

Corporation Name Office Address Incorporation
Nettoyage Et DÉcontamination Cryotechnique Inc. 153, Rue De Beaujeu, Côteau-du-lac, QC J0P 1B0 2015-03-06
RÉseau Écolo Inc./Écolo Network Inc. 517 Boul. L'assomption, Repentigny, QC J6A 6S2 2009-02-17
Ecolo Synergy Inc. 2324, Rue De Rio, Laval, QC H7K 3J8 2010-05-11
Les Industries Ecolo Ltee 1079 Chemin Chambly, Suite 201, Longueuil, QC J4H 3M7 1973-01-26
Ecolo Combustion Products Inc. 6 Des Pensees, Ste-anne Des Lacs, QC J0R 1B0 1993-09-23
Ecolo Kid Creations Inc. 2942 Des Erables, Ste-marthe-sur-le-lac, QC J0N 1P0 1997-02-20
Ecolo-liner Corporation 4541 Rue Saint-felix, Cap-rouge, QC G1Y 3A8 1998-12-17
Mr. Ecolo Productions Inc. 231 Rue Sherbrooke, C P 384, Magog, QC J1X 2R9 2004-01-05
Bac-t-cure DÉcontamination Inc. 370 3e Rue, Quebec, QC G1L 2S9 2008-03-06
D.n.a. Decontamination Services Inc. 309-122 Argyle St. N, Caledonia, ON N3W 1L2 2011-04-07

Improve Information

Please provide details on ÉCOLO-TECH DÉCONTAMINATION 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