POMPAGE DE BÉTON ULTRA INC.

Address:
712 Stevens, Hawkesbury, ON K6A 3N1

POMPAGE DE BÉTON ULTRA INC. is a business entity registered at Corporations Canada, with entity identifier is 4261950. The registration start date is September 30, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4261950
Business Number 848464947
Corporation Name POMPAGE DE BÉTON ULTRA INC.
ULTRA CONCRETE PUMPING INC.
Registered Office Address 712 Stevens
Hawkesbury
ON K6A 3N1
Incorporation Date 2004-09-30
Dissolution Date 2009-06-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE SANSCARTIER 281 HOFFMAN CRES., HAWKESBURY ON K6A 3M3, Canada
ALAIN PARENT 3025 CHEMIN RIVIERE-ROUGE NORD, SAINT-ANDRE-D'ARGENTEUIL QC J0V 1X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-06 current 712 Stevens, Hawkesbury, ON K6A 3N1
Address 2004-09-30 2006-06-06 281 Hoffman Crescent, Hawkesbury, ON K6A 3M3
Name 2004-09-30 current POMPAGE DE BÉTON ULTRA INC.
Name 2004-09-30 current ULTRA CONCRETE PUMPING INC.
Status 2009-06-29 current Dissolved / Dissoute
Status 2004-09-30 2009-06-29 Active / Actif

Activities

Date Activity Details
2009-06-29 Dissolution Section: 210
2004-09-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 712 stevens
City HAWKESBURY
Province ON
Postal Code K6A 3N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9550542 Canada Inc. 721 Stevens Street, Hawkesbury, ON K6A 3N1 2015-12-15
7315996 Canada Inc. 702, Rue Berthiaume, Hawkesbury, ON K6A 3N1 2010-01-20
4284879 Canada Inc. 682 Stevens, Hawkesbury, ON K6A 3N1 2005-02-10
3273890 Canada Inc. 712 Rue Stevens, Hawkesbury, ON K6A 3N1 1996-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
166495 Canada Ltée 203- 665 Rue Nelson Ouest, Hawkesbury, ON K6A 0A3 1989-04-10
Mario Jacob Et Associes, Evaluateurs Inc. 665 Rue Nelson Ouest, Suite 203, Hawkesbury, ON K6A 0A3 1983-01-04
Forexstars Ltd. 400 Spence Ave, # 5004, Hawkesbury, ON K6A 0A4 2005-11-01
W W Wine Brokerage Inc. 432, Marc AndrÉ Street, Hawkesbury, ON K6A 0A5 2013-01-14
Themal Solutions Inc. 452 Marc-andré, Hawkesbury, ON K6A 0A5 2008-10-06
6967698 Canada Inc. 1791 Florence St., Hawkesbury, ON K6A 0A5 2008-04-30
Khm Halal Foods Inc. 151 Main Street, Suite 24, Hawksebury, ON K6A 1A1 2020-09-16
12309718 Canada Inc. 224 - 1 Main Street East, Hawkesbury, ON K6A 1A1 2020-09-01
Psilo Spark Inc. 151 Main Street East, Suite 116, Hawkesbury, ON K6A 1A1 2020-07-24
Np Dejoie Consultant Inc. 151, Main Street E., Suite 123, Hawkesbury, ON K6A 1A1 2020-06-26
Find all corporations in postal code K6A

Corporation Directors

Name Address
SERGE SANSCARTIER 281 HOFFMAN CRES., HAWKESBURY ON K6A 3M3, Canada
ALAIN PARENT 3025 CHEMIN RIVIERE-ROUGE NORD, SAINT-ANDRE-D'ARGENTEUIL QC J0V 1X0, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS ALPA INC. Alain Parent 552, boulevard Wilfrid-Hamel, Québec QC G1M 3E5, Canada
PRODUITS SALON ACCESSOIRES - ÉLÉGANZA INC. ALAIN PARENT 888, RUE VALENTIN, APP. 108, SAINTE-FOY QC G1W 5C2, Canada
KATLEEN TRADING COMPANY INC. ALAIN PARENT 2701-2818 boulevard Laurier, QUÉBEC QC G1V 0E2, Canada
GESTION PARENT KATHLEEN INC. Alain Parent 2701-2818 boulevard Laurier, Québec QC G1V 0E2, Canada
LES ENTREPRISES PER-CON-PAR INC. ALAIN PARENT 1063 DORION, LONGUEUIL QC J4K 1H7, Canada
CONSORTIUM PER-CON-PAR INC. ALAIN PARENT 1063 RUE DORION, LONGUEUIL QC J4K 1H7, Canada
International Society of Continuing Professional Development CLEO Alain Parent 11975, rue Renfrew, Québec QC G2A 3N1, Canada
GESTION PARENT EXTRAVAGANZA INC. Alain Parent 2701-2818 boul. Laurier, Québec QC G1V 0E2, Canada
EXTRAVAGANZA 2007 COSMÉTIQUES INC. Alain Parent 2701-2818, boulevard Laurier, Québec QC G1V 0E2, Canada
J.C. THERRIEN IMPORTATEUR INC. Alain Parent 2701-2818, boulevard Laurier, Québec QC G1V 0E2, Canada

Competitor

Search similar business entities

City HAWKESBURY
Post Code K6A 3N1

Similar businesses

Corporation Name Office Address Incorporation
Pompage De Beton T.p.g. Ltee 2500 Montee-st-francois, Laval, QC H7E 4P2 1974-07-08
Rolie-flo Concrete Pumping Co. Ltd. Noaddressline, Nocity, QC 1969-09-10
Auteuil Concrete Pumping Ltd. 2285 Boul. Industriel, Chomedey, Laval, QC H7S 1P8 1971-10-12
Systemes De Productivite Ultra Inc. P.o.box 1240, Almonte, ON K0A 1A0 1978-10-02
Les Developpements Ultra Fax Inc. 1177 St.germain Street, St.laurent, QC H4L 3S4 1981-02-16
Tricots Ultra Tex Inc. 8710 Pascal Gagnon, St-leonard, QC H1P 1Y8 1994-12-13
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Bronsage Ultra-sol Inc. 4142 St. Catherine St. West, Montreal, QC 1980-06-25
Ultra Beauty Inc. 2035 Lapiniere, Brossard, QC J4W 1L8 1986-12-02
Serigraphie Ultra Inc. 130 Bates Road, Suite 301, Montreal, QC H2V 1B2 1981-04-22

Improve Information

Please provide details on POMPAGE DE BÉTON ULTRA 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