DISTRIBUTION QUALTECH INC.

Address:
7795 Avenue Raoul-lassonde, Saint-hyacinthe, QC J2R 1E4

DISTRIBUTION QUALTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 4468279. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4468279
Business Number 140900846
Corporation Name DISTRIBUTION QUALTECH INC.
QUALTECH DISTRIBUTION INC.
Registered Office Address 7795 Avenue Raoul-lassonde
Saint-hyacinthe
QC J2R 1E4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NICOLAS GIGUERE 3816 DES IMPATIENTES, QUEBEC QC G1M 4E5, Canada
ERIC CLOUATRE 291 DES HÉRONS, SAINT-JEAN-SUR-RICHELIEU QC J2W 0A5, Canada
CARL CLOUATRE 9 RUE PIERRE-VEZINA, SAINT-JEAN-SUR-RICHELIEU QC J2W 2P5, Canada
ANDRE GIGUERE 58 CHEMIN DU MOULIN, LAC-BEAUPORT QC G3B 0C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-26 current 7795 Avenue Raoul-lassonde, Saint-hyacinthe, QC J2R 1E4
Name 2011-01-01 current DISTRIBUTION QUALTECH INC.
Name 2011-01-01 current QUALTECH DISTRIBUTION INC.
Name 2008-02-26 2011-01-01 DISTRIBUTION CHALINOX LTÉE
Name 2008-02-26 2011-01-01 CHALINOX DISTRIBUTION LTD.
Status 2008-02-26 current Active / Actif

Activities

Date Activity Details
2018-01-31 Amendment / Modification Section: 178
2011-01-01 Amendment / Modification Name Changed.
2008-02-26 Amalgamation / Fusion Amalgamating Corporation: 2961431.
Section:
2008-02-26 Amalgamation / Fusion Amalgamating Corporation: 3185354.
Section:
2008-02-26 Amalgamation / Fusion Amalgamating Corporation: 4342283.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 7795 AVENUE RAOUL-LASSONDE
City SAINT-HYACINTHE
Province QC
Postal Code J2R 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements E & C ClouÂtre Inc. 7795 Avenue Raoul-lassonde, Saint-hyacinthe, QC J2R 1E4 2009-02-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
11072196 Canada Inc. 5730, Rue Barre, St-hyacinthe, QC J2R 1E4 2018-10-30
10231584 Canada Inc. 6015 Av. Raoul-lassonde, St-hyacinthe, QC J2R 1E4 2017-05-11
Actionnaires Elcargo Inc. 6015, Avenue Raoul-lassonde, Saint-hyacinthe, QC J2R 1E4 2015-05-20
Windcircle Turbines Inc. 5715 Rue Barré, Saint-hyacinthe, QC J2R 1E4 2009-09-11
Remorques Hudon Inc. 6060 Av Raoul Lassonde, Saint-hyacinthe, QC J2R 1E4 2007-02-23
Andro Eoliennes Inc. 5715, Rue Barré, Saint-hyacinthe, QC J2R 1E4 2006-04-19
Fabrication Elcargo Inc. 6015, Rue Raoul-lassonde, Saint-hyacinthe, QC J2R 1E4 1998-03-31
Chalinox Distribution Ltd. 7795, Raoul-lassonde, St-hyacinthe, QC J2R 1E4 1995-09-21
Demko Logistique Inc. 5720 Rue BarrÉ, Saint Hyacinthe, QC J2R 1E4 1995-02-07
Demko Demenagement Inc. 5695, Rue Barré, Saint-hyacinthe, QC J2R 1E4 1993-06-10
Find all corporations in postal code J2R 1E4

Corporation Directors

Name Address
NICOLAS GIGUERE 3816 DES IMPATIENTES, QUEBEC QC G1M 4E5, Canada
ERIC CLOUATRE 291 DES HÉRONS, SAINT-JEAN-SUR-RICHELIEU QC J2W 0A5, Canada
CARL CLOUATRE 9 RUE PIERRE-VEZINA, SAINT-JEAN-SUR-RICHELIEU QC J2W 2P5, Canada
ANDRE GIGUERE 58 CHEMIN DU MOULIN, LAC-BEAUPORT QC G3B 0C9, Canada

Entities with the same directors

Name Director Name Director Address
6356991 CANADA INC. ANDRE GIGUERE 2186 CHEMIN ROYAL, ST.-PIERRE QC G0A 4E0, Canada
RENOVATIONS GIGUERE INC. ANDRE GIGUERE 11 GRANDE RAVINE, ST JULIE VERCHE QC , Canada
LA CHAMBRE DE COMMERCE DU DISTRICT DE TROIS-RIVIERES ANDRE GIGUERE 511 RUE VACHON, #201, TROIS-RIVIERES QC G8T 8P6, Canada
LES PLACEMENTS NARAY INC. ANDRE GIGUERE 2660 AVE KENT APT. 300, MONTREAL QC H3S 1M7, Canada
2680645 CANADA INC. ANDRE GIGUERE 449 BOUL. VAL-CARTIER, LORETTEVILLE QC G2A 2N5, Canada
DISTRIBUTION CHALINOX LTEE CARL CLOUATRE 9 RUE PIERRE VEZINA, ST-LUC QC J2W 2P5, Canada
DISTRIBUTION CHALINOX LTEE ERIC CLOUATRE 166 SAINT-GERARD, APP. 4, ST-JEAN-SUR-RICHELIEU QC J2W 2L6, Canada
6356991 CANADA INC. NICOLAS GIGUERE 1084 DES GARDENIAS, ST.-PIERRE QC G0A 4E0, Canada

Competitor

Search similar business entities

City SAINT-HYACINTHE
Post Code J2R 1E4

Similar businesses

Corporation Name Office Address Incorporation
R & M Qualtech Inc. Suite 1, 5304 50 Street, Leduc, AB T9E 6Z6 2012-04-04
Qualtech Solutions Inc. 1880, LÉon-harmel, QuÉbec, QC G1N 4K3 2005-03-02
Qualtech Solutions Inc. 1880, LÉon-harmel, QuÉbec, QC G1N 4K3
Qualtech Novocip Inc. 1880, Rue Léon-harmel, Québec, QC G1N 4K3 2011-04-01
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11

Improve Information

Please provide details on DISTRIBUTION QUALTECH 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