ATIG S.A. (CANADA) INC.

Address:
675 Boul. St-joseph, Suite 101, Hull, QC J8Y 4B4

ATIG S.A. (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3919480. The registration start date is July 9, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3919480
Business Number 871240214
Corporation Name ATIG S.A. (CANADA) INC.
Registered Office Address 675 Boul. St-joseph
Suite 101
Hull
QC J8Y 4B4
Incorporation Date 2001-07-09
Dissolution Date 2005-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
YVES LEFEBVRE 675 BOUL. ST-JOSEPH, SUITE 101, HULL QC J8Y 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-07-09 current 675 Boul. St-joseph, Suite 101, Hull, QC J8Y 4B4
Name 2001-07-09 current ATIG S.A. (CANADA) INC.
Status 2005-09-19 current Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-09 2005-04-05 Active / Actif

Activities

Date Activity Details
2005-09-19 Dissolution Section: 212
2001-07-09 Incorporation / Constitution en société

Office Location

Address 675 BOUL. ST-JOSEPH
City HULL
Province QC
Postal Code J8Y 4B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Financier Y.r. Inc. 675 Boul. St-joseph, Suite 101, Hull, QC J8Y 4B4 2001-02-05
Constructions Globetek Inc. 675 Boul. St-joseph, Suite 101, Hull, QC J8Y 4B4 2001-02-28
6898742 Canada Inc. 675 Boul. St-joseph, Gatineau, QC J8Y 4B4 2008-01-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
10996734 Canada Inc. 683 Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2018-09-17
Gla Cpa Inc. 683, Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2018-09-17
6488862 Canada Inc. 675, Boulevard St-joseph, Gatineau, QC J8Y 4B4 2005-12-07
6187862 Canada Inc. 683 Boulevard St-joseph, Gatineau, QC J8Y 4B4 2004-01-29
Godin, Lacroix Et AssociÉs Inc. 683, Boulevard St-joseph, Gatineau, QC J8Y 4B4 2003-10-01
Mmj Lafleur Erector Inc. 683 Boul. St-joseph, Gatineau, QC J8Y 4B4 2003-04-23
Pierre Brochu Cpa Inc. 711 Boul. Saint-joseph, Gatineau, QC J8Y 4B4 2002-08-23
4046331 Canada Inc. 689 St-joseph, Hull, QC J8Y 4B4 2002-04-17
Technosf Inc. 683 St-joseph, Hull, QC J8Y 4B4 2001-11-27
3963306 Canada Inc. 691 Boul. St-joseph, Hull, QC J8Y 4B4 2001-10-30
Find all corporations in postal code J8Y 4B4

Corporation Directors

Name Address
YVES LEFEBVRE 675 BOUL. ST-JOSEPH, SUITE 101, HULL QC J8Y 4B4, Canada

Entities with the same directors

Name Director Name Director Address
GESTION GLOMAGYL 2013 INC. Yves Lefebvre 75, chemin de l'Île-de-Mai, Boisbriand QC J7G 1R7, Canada
154674 CANADA INC. YVES LEFEBVRE 365 BOUL. GREBER, SUITE 205, GATINEAU QC J8T 5R3, Canada
GLOBAL MAGNETIQUE INC. YVES LEFEBVRE 75, chemin de l'Île-de-Mai, Boisbriand QC J7G 1R7, Canada
SANDRIC SERVICES INFORMATIQUES INC. YVES LEFEBVRE 139 RUE WOLFE, MANIWAKI QC J9E 1S1, Canada
172754 CANADA INC. YVES LEFEBVRE 1090 SENECAL, BROSSARD QC J4X 1L2, Canada
2910659 CANADA INC. YVES LEFEBVRE 1090 SENECAL, BROSSARD QC J4X 1L2, Canada
LES CONSTRUCTIONS GUYTECK INC. YVES LEFEBVRE 47 RUE ANTIBES, GATINEAU QC , Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y 4B4

Similar businesses

Corporation Name Office Address Incorporation
Rolling Thunder - Atig Inc. 27 Ojibway Drive, Eagle Lake First Nation P.o. Box 175, Eagle River, ON P0V 1S0 2000-08-08
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on ATIG S.A. (CANADA) 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