EQUIPEMENT INDUSTRIEL ET UNIVERSEL C. P. C. INC.

Address:
1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8

EQUIPEMENT INDUSTRIEL ET UNIVERSEL C. P. C. INC. is a business entity registered at Corporations Canada, with entity identifier is 54798. The registration start date is October 31, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 54798
Corporation Name EQUIPEMENT INDUSTRIEL ET UNIVERSEL C. P. C. INC.
Registered Office Address 1030 Rue Cherrier
Suite 104
Montreal
QC H2L 1H8
Incorporation Date 1979-10-31
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HERVE GAGNON 3665 RUE RIDGEWOOD APT. 305, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-30 1979-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-31 current 1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8
Name 1979-10-31 current EQUIPEMENT INDUSTRIEL ET UNIVERSEL C. P. C. INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-31 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-10-31 Incorporation / Constitution en société

Office Location

Address 1030 RUE CHERRIER
City MONTREAL
Province QC
Postal Code H2L 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Guenille Inc. 1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8 1979-10-31
Services De Transport Forbes Limitee 1030 Rue Cherrier, Suite 210, Montreal, QC H2L 1H9 1977-09-28
Services De Gestion R. R. Ltee 1030 Rue Cherrier, Suite 501, Montreal, QC H2L 1H9 1977-11-25
Agirh Associes En Gestion Et Integration Des Ressources Humaines Inc. 1030 Rue Cherrier, Suite 312, Montreal, QC H2L 1H9 1988-09-30
Grep International Inc. 1030 Rue Cherrier, Suite 308, Montreal, QC 1979-10-11
112164 Canada Inc. 1030 Rue Cherrier, Suite 210, Montreal, QC 1979-10-25
Dubouri International Freight Services Ltd. 1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8 1980-01-30
Rassemblement A Son Image 1030 Rue Cherrier, Suite 404, Montreal, QC H2L 1H9 1980-01-18
Les Productions Dravas Inc. 1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8 1980-03-24
100502 Canada Ltee 1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8 1980-10-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93194 Canada Ltee 1030 Est Cherrier, Suite 104, Montreal, QC H2L 1H8 1979-07-18
Bijouterie Hamel Inc. 1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8 1980-12-11
Fager Management Inc. 1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8 1980-12-09
111717 Canada Ltee 1030 Rue Cherrier, Suite 104, Montreal, QC H2L 1H8 1981-10-27

Corporation Directors

Name Address
HERVE GAGNON 3665 RUE RIDGEWOOD APT. 305, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
113588 CANADA LTEE HERVE GAGNON 3665 RUE RIDGEWOOD APT. 305, MONTREAL QC H3V 1B4, Canada
89369 CANADA LTEE HERVE GAGNON 65 EST RUE SHERBROOKE, MONTREAL QC , Canada
97507 CANADA LTEE HERVE GAGNON 3665, RUE RIDGEWOOD, APP 305, MONTREAL QC , Canada
93194 CANADA LTEE HERVE GAGNON 65 EST, SHERBROOKE, MONTREAL QC , Canada
LES ENTREPRISES GUENILLE INC. HERVE GAGNON 3665 RUE RIDGEWOOD, APP 305, MONTREAL QC , Canada
111717 CANADA LTEE HERVE GAGNON 3665 RUE RIDGEWOOD, APP 305, MONTREAL QC H3V 1B4, Canada
100502 CANADA LTEE HERVE GAGNON 3665 RUE RIDGEWOOD APT 305, MONTREAL QC , Canada
111944 CANADA LTEE HERVE GAGNON 3665 RUE RIDGEWOOD, APP. 305, MONTREAL QC H3V 1B4, Canada
111945 CANADA LTEE HERVE GAGNON 3665 RUE RIDGEWOOD APP 305, MONTREAL QC H3V 1B4, Canada
119140 CANADA LTEE HERVE GAGNON 3665 RUE RIDGEWOOD APT # 305, MONTREAL QC H3V 1B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1H8

Similar businesses

Corporation Name Office Address Incorporation
Universel Button Inc. 9494, Boulevard St-laurent, S 506, Montreal, QC H2N 1P4 1995-12-15
Universel Carbide Products Ltd. 8450 Rue Parkway, Anjou, QC H1J 1N3 1988-10-26
Forlini Enterprises-division Universal Safety Equipment Inc. 5717 Rand Avenue, Cote St-luc, QC H4W 2H6 1997-10-08
Equipement A.l.l. Incorporée 307 Chemin Industriel, Gatineau, QC J8R 0C6 2015-02-17
Larocque Equipement Inc. 755 Boul. Industriel, Blainville, QC J7C 3V3 1975-10-28
S.a.c. Equipement Inc. 740 Boulevard Industriel, Suite 206, Blainville, QC J7C 3V4 1987-03-26
Equipement Charles Lavigne Et Fils Inc. 534 Chemin Du Parc Industriel, Bromptonville, QC J0B 1H0 1984-05-02
Equimer, Equipement Industriel Inc. 479 Rue Laurier, Sainte-croix Lotbiniere, QC G0S 2H0 1984-11-08
J.l. Morin Equipement (quebec) Ltee 90 Rue D'anvers, Parc Industriel, St-augustin, QC G0A 3E0 1978-02-06
Fa-mec M3d Industrial Equipment Inc. 3205 1ere Rue, Local 2, St-hubert, QC J3Y 9Z7 1989-05-31

Improve Information

Please provide details on EQUIPEMENT INDUSTRIEL ET UNIVERSEL C. P. C. 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