Matco Ravary Inc.

Address:
1501 Rue AmpÈre, Suite 220, Boucherville, QC J4B 5Z5

Matco Ravary Inc. is a business entity registered at Corporations Canada, with entity identifier is 4045068. The registration start date is July 5, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4045068
Business Number 861397453
Corporation Name Matco Ravary Inc.
Registered Office Address 1501 Rue AmpÈre
Suite 220
Boucherville
QC J4B 5Z5
Incorporation Date 2002-07-05
Dissolution Date 2013-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
YVES GAGNON 426 ROUTE 315 NORD, CHENEVILLE QC J0V 1E0, Canada
GILLES JEAN 11 A, RUE PRINCIPALE, ST-AIME-DES-LACS QC G0T 1S0, Canada
LUCIE BOIES 107, DES MYRTILLES, ST-FERREOL DES NEIGES QC G0A 3R0, Canada
BERNARD MIRON 17 MARCIL, VALLEYFIELD QC J6T 5J8, Canada
JEAN ST-MAURICE 950 DES ERABLES, ST-EUSTACHE QC J7R 6L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-24 current 1501 Rue AmpÈre, Suite 220, Boucherville, QC J4B 5Z5
Address 2008-01-16 2011-08-24 283, Boul. Sir Wilfrid Laurier, Suite 204, Saint-basile-le-grand, QC J3N 1M2
Address 2002-11-15 2008-01-16 355 Boul. Sir-wilfird-laurier, Saint-basile-le-grand, QC J3N 1M9
Address 2002-07-05 2002-11-15 1250 Boul. RenÉ-lÉvesque Ouest, Bureau 1400, Montreal, QC H3B 5E9
Name 2005-06-08 current Matco Ravary Inc.
Name 2002-07-05 2005-06-08 4045068 CANADA INC.
Status 2013-11-19 current Dissolved / Dissoute
Status 2002-07-05 2013-11-19 Active / Actif

Activities

Date Activity Details
2013-11-19 Dissolution Section: 210(3)
2005-06-08 Amendment / Modification Name Changed.
2004-01-07 Amendment / Modification
2002-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 RUE AMPÈRE
City BOUCHERVILLE
Province QC
Postal Code J4B 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Direkti Inc. 1501 Rue Ampere, Bureau 205, Boucherville, QC J4B 5Z5 2001-08-14
Quincaillerie Matreco Hardware Inc. 1501 Rue Ampere, Bureau 200, Boucherville, QC J4B 5Z5 2003-10-28
4346939 Canada Inc. 1501 Rue Ampère, Suite 220, Boucherville, QC J4B 5Z5 2006-01-26
Les Designs N. Charlebois Inc. 1501 Rue AmpÈre, Bureau 105, Boucherville, QC J4B 5Z5 1985-02-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
10689807 Canada Inc. 1501 Rue Ampère Bureau 200, Boucherville, QC J4B 5Z5 2018-03-19
9947922 Canada Inc. 1351 Ampère, Suite F, Boucherville, QC J4B 5Z5 2016-10-18
Sungam Corp. 1271, Rue Ampère, Boucherville, QC J4B 5Z5 2013-04-26
Services Financiers Groupe Bmr Inc. 1501, Rue Ampère, Suite 200, Boucherville, QC J4B 5Z5 2010-08-11
7513178 Canada Inc. 1501, Rue AmpÈre Suite 200, Boucherville, QC J4B 5Z5 2010-06-14
Qualum-immo Inc. 1311, Rue Ampère, Boucherville, QC J4B 5Z5 2010-04-08
Gestion Loumax Inc. 1271, Ampère, Boucherville, QC J4B 5Z5 2008-06-09
Placements Carrousel Inc. 1401, Ampère, Boucherville, QC J4B 5Z5 2008-05-30
Gestion Blgg Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J4B 5Z5 2007-05-02
Magnor Inc. 1271 Rue Ampere, Boucherville, QC J4B 5Z5 2006-04-28
Find all corporations in postal code J4B 5Z5

Corporation Directors

Name Address
YVES GAGNON 426 ROUTE 315 NORD, CHENEVILLE QC J0V 1E0, Canada
GILLES JEAN 11 A, RUE PRINCIPALE, ST-AIME-DES-LACS QC G0T 1S0, Canada
LUCIE BOIES 107, DES MYRTILLES, ST-FERREOL DES NEIGES QC G0A 3R0, Canada
BERNARD MIRON 17 MARCIL, VALLEYFIELD QC J6T 5J8, Canada
JEAN ST-MAURICE 950 DES ERABLES, ST-EUSTACHE QC J7R 6L3, Canada

Entities with the same directors

Name Director Name Director Address
7732473 CANADA INC. BERNARD MIRON 17, rue Marcil, Valleyfield QC J6T 5J8, Canada
MATERIAUX MIRON INC. BERNARD MIRON 17 RUE MARCIL, SALABERRY DE VALLEYFIELD QC J6T 5J8, Canada
4346921 CANADA INC. BERNARD MIRON 17 RUE MARCIL, VALLEYFIELD QC J6T 5J8, Canada
AVENTURES PLEIN-AIR AMÉRIQUE INC. BERNARD MIRON 317 RUE DE BRETAGNE, LONGUEUIL QC J4H 1R2, Canada
101059 CANADA LTEE BERNARD MIRON 17 RUE MARCIL, VALLEYFIELD QC J6T 5J8, Canada
10303054 CANADA INC. Bernard Miron 17 Rue Marcil, Salaberry-de-Valleyfield QC J6T 5J8, Canada
MATERIAUX MIRON INC. Bernard MIRON 17 Rue Marcil, Salaberry-de-Valleyfield QC J6T 5J8, Canada
4346921 CANADA INC. GILLES JEAN 11 A, RUE PRINCIPALE, ST-AIME-DES-LACS QC G0T 1S0, Canada
LLOYDMINSTER ECONOMIC DEVELOPMENT AUTHORITY LTD. GILLES JEAN 2802 50TH AVENUE, LIOYDMINSTER AB T9V 2S3, Canada
7577010 CANADA INC. GILLES JEAN 11A, RUE PRINCIPALE, ST-AIMÉ-DES-LACS QC G0T 1S0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 5Z5

Similar businesses

Corporation Name Office Address Incorporation
Mpi Matco Holding Inc. 2519 Cohen Street, Montreal, QC H4R 2N5 2019-01-01
Matco Packaging Inc. 2519 Cohen Street, MontrÉal, QC H4R 2N5 1990-12-20
Les Manufacturiers Matco Inc. 1980 Sherbrooke Street West, Suite 905, Montreal, QC H3H 1E8 1981-04-16
Dmucci Matco Holdings Inc. 2519 Cohen Street, Montreal, QC H4R 2N5 2019-01-01
Ravary Holding Inc. 11 Jean Yves, Ile Bizard, QC H9E 1H1 1986-01-27
Ravary It Services Inc. 305 13e Avenue, Lachine, QC H8S 3K2 2015-11-11
Le Groupement D'achats Matco Inc. 215 Rue Theriault, L'islet-sur-mer, QC G0R 2B0 1980-08-07
7342616 Canada Inc. 7609 Ravary, Lasalle, QC H2N 1E8 2010-03-01
10531219 Canada Inc. 7641, Rue Ravary, Lasalle, QC H8N 1E8 2017-12-08
114201 Canada Inc. 7662 Ravary, Lasalle, QC H8N 1E7 1982-03-03

Improve Information

Please provide details on Matco Ravary 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