VERSAPAC MACHINERY INC.

Address:
5650 Avenue Trudeau, St-hyacinthe, QC J2S 1H5

VERSAPAC MACHINERY INC. is a business entity registered at Corporations Canada, with entity identifier is 41416. The registration start date is September 13, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 41416
Business Number 873795132
Corporation Name VERSAPAC MACHINERY INC.
MACHINERIE VERSAPAC INC.
Registered Office Address 5650 Avenue Trudeau
St-hyacinthe
QC J2S 1H5
Incorporation Date 1979-09-13
Dissolution Date 1993-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
J.G. MORIN 66 BOUL DES HAUTS BOIS, STE JULIE QC J0L 2C0, Canada
F. VANIER 500 SACRE COEUR, ST HYACINTHE QC J2S 1T8, Canada
J. ROBERGE 600 RUE DE LA PROMENADE, ST HYACINTHE QC J2S 6R6, Canada
D. ATHERTON 4020 CROISSANT OSCAR, BROSSARD QC J4W 2J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-12 1979-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-13 current 5650 Avenue Trudeau, St-hyacinthe, QC J2S 1H5
Name 1979-09-13 current VERSAPAC MACHINERY INC.
Name 1979-09-13 current MACHINERIE VERSAPAC INC.
Status 1993-08-06 current Dissolved / Dissoute
Status 1993-06-23 1993-08-06 Active / Actif
Status 1992-01-02 1993-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-08-06 Dissolution
1979-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1985-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1985-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1985-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5650 AVENUE TRUDEAU
City ST-HYACINTHE
Province QC
Postal Code J2S 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.f.l. Cable and Wire Inc. 5505 Trudeau, Local 6, St Hyacinthe, ON J2S 1H5 1994-01-28
Club Bovi-total Inc. 5505 Ave. Trudeau, Suite 5, St-hyacinthe, QC J2S 1H5 1993-09-09
Le Groupe Nors(division Viande) Inc. 5505 Avenue Trudeau, Suite 5, St-hyacinthe, QC J2S 1H5 1993-02-17
Les Placements Gauthier & Theroux Inc. 5605 Trudeau, Suite 1, St-hyacinthe, QC J2S 1H5 1983-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
J.G. MORIN 66 BOUL DES HAUTS BOIS, STE JULIE QC J0L 2C0, Canada
F. VANIER 500 SACRE COEUR, ST HYACINTHE QC J2S 1T8, Canada
J. ROBERGE 600 RUE DE LA PROMENADE, ST HYACINTHE QC J2S 6R6, Canada
D. ATHERTON 4020 CROISSANT OSCAR, BROSSARD QC J4W 2J8, Canada

Entities with the same directors

Name Director Name Director Address
GESTION JEAN ROBERGE LTEE J. ROBERGE 1714 COULOMB, JONQUIERE QC G7S 3A8, Canada
131348 CANADA INC. J. ROBERGE 471 ROYALE, MALARTIC QC J0Y 1Z0, Canada
BUANDREX INC. J. ROBERGE 9205 PLACE LAVALLIERE, CHARLESBOURG QC , Canada
CLINIQUE DE MEDECINE FAMILIALE SANTE-SOLEIL INC. J. ROBERGE 132 RUE DE MANTHET, ST-ROSE, LAVAL QC H7L 2P7, Canada
ROBERGE COMMUNICATIONS ABSOLUT INC. J. ROBERGE 6003 RUE FOSTER, CP 729, WATERLOO QC J0E 2N0, Canada

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2S1H5

Similar businesses

Corporation Name Office Address Incorporation
Machinerie R.m. Inc. 1743, Rue Damiron, Québec, QC G2E 4B4 2013-01-09
E.s. Machinery Inc. 2900 De Baene, Saint-laurent, QC H4S 1L2 1999-03-25
C.e.t. Industrial Machinery Ltd. 719 Legendre Est, Montreal, QC H2M 1G8 1979-06-14
P.m.j. Machinery Inc. 2010 Boulevard Dagenais Ouest, Laval, QC H7L 5W2 1978-01-13
J.r. Machinery Inc. 1255 Phillips Square, Suite 911, Montreal, QC H3B 3G1 1986-06-18
D.l. Machinerie Inc. 997 Boulevard Decarie Nord, Suite 305, Montreal, QC H4L 3M7 1979-11-30
Machinerie J.s.a. Pvc Inc. 8-3275, Chemin De L'industrie, Saint-mathieu-de-beloeil, QC J3G 0M8 1991-02-28
Conception De Machinerie C.p.f. Ltee 8750 Crescent 6, Anjou, Montreal, QC 1978-07-24
D & C Packaging Machinery Ltd. 988 Dion, Greenfield Park, QC J4V 3J8 1978-12-07
Machinerie D'emballage Ddm Inc. 1010 Sherbrooke Street, Suite 525, Montreal, QC H3A 2R7 1996-11-06

Improve Information

Please provide details on VERSAPAC MACHINERY 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