TERCAT EQUIPEMENT CORP.

Address:
1138 Ste-marguerite, Mercier, QC J6R 2K7

TERCAT EQUIPEMENT CORP. is a business entity registered at Corporations Canada, with entity identifier is 60569. The registration start date is October 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 60569
Business Number 884975871
Corporation Name TERCAT EQUIPEMENT CORP.
Registered Office Address 1138 Ste-marguerite
Mercier
QC J6R 2K7
Incorporation Date 1979-10-15
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES TISSEUR 31 RUE DE L'EGLISE, MERCIER QC , Canada
JOSEPH AMATO 8804 BOUL ST MICHEL APT. 2, MONTREAL QC , Canada
MICHEL DORAIS 2737 KENTUCKY PLACE, ST LAZARE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-14 1979-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-15 current 1138 Ste-marguerite, Mercier, QC J6R 2K7
Name 1979-10-15 current TERCAT EQUIPEMENT CORP.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-02-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-15 1994-02-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1979-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1138 STE-MARGUERITE
City MERCIER
Province QC
Postal Code J6R 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
162896 Canada Inc. 1138 Ste-marguerite, Mercier, QC J6R 2K7 1988-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11638742 Canada Inc. 69 Dumouchel, Mercier, QC J6R 0A3 2019-09-20
Gestion Mdsc Inc. 9 Antoine Couillard, Mercier, QC J6R 0A4 2011-10-06
6976409 Canada Inc. 344, Édouard-laberge, Mercier, QC J6R 0A4 2008-05-14
4423241 Canada Inc. 7, Rue Antoine-couillard, Mercier, QC J6R 0A4
Ecgd Inc. 30, Rue Josime-pelletier, Mercier, QC J6R 0B1 2018-01-24
Care Doves Soins Colombes Inc. 45 Rue Des Lilas, Mercier, QC J6R 0B7 2019-02-14
Kasscom Connections Inc. 98 Rue Mallette, Mercier, QC J6R 0C4 2018-01-14
Exadecision Inc. 12 Marielle-primeau, Mercier, QC J6R 0E6 2011-11-01
10742350 Canada Inc. 16 Rue Henri-ladouceur, Mercier, QC J6R 0E8 2018-04-19
10296198 Canada Inc. Henri-ladouceur, Mercier, QC J6R 0E8 2017-06-26
Find all corporations in postal code J6R

Corporation Directors

Name Address
GILLES TISSEUR 31 RUE DE L'EGLISE, MERCIER QC , Canada
JOSEPH AMATO 8804 BOUL ST MICHEL APT. 2, MONTREAL QC , Canada
MICHEL DORAIS 2737 KENTUCKY PLACE, ST LAZARE QC , Canada

Entities with the same directors

Name Director Name Director Address
H3B DIRECT AND INDIRECT MARKETING INC. H3B MARKETING DIRECT ET INDIRECT INC. GILLES TISSEUR 89 CHEMIN DES ORMES, STE-ANNE-DES-LACS QC J0R 1B0, Canada
DELOR NETTOYAGE AU SABLE INC. GILLES TISSEUR 8 A STE MARGUERITE WEST, MERCIER QC J0L 1K0, Canada
L'Association D'EDI en PUB GILLES TISSEUR 503 MOUNT PLEASANT, WESTMOUNT QC H3Y 3H4, Canada
174310 CANADA INC. GILLES TISSEUR 31 RUE DE L'EGLISE, VILLE MERCIER QC J6R 1N7, Canada
89360 CANADA LTEE GILLES TISSEUR 31, DE L'ÉGLISE, MERCIER QC J6R 1N7, Canada
2 & 20 WAREHOUSE INC. - GILLES TISSEUR 8 A STE-MARGUERITE WEST, MERCIER QC J0L 1K0, Canada
162896 CANADA INC. GILLES TISSEUR 8-A RUE STE-MARGUERITE OUEST, MERCIER QC J0L 1K0, Canada
81835 CANADA LIMITEE GILLES TISSEUR 1345 MARECHAL FOCH, QUEBEC QC G1S 2C3, Canada
RECY-MAT INC. GILLES TISSEUR 31 RUE DE L'EGLISE, MERCIER QC J6R 1N7, Canada
LIVING IN SELF-AWARENESS MISSION JOSEPH AMATO 321-4TH AVENUE, MONTREAL (LASALLE) QC H8P 2J7, Canada

Competitor

Search similar business entities

City MERCIER
Post Code J6R2K7

Similar businesses

Corporation Name Office Address Incorporation
Equipement Fmci Corp. 4850 Cote St Luc, Room 39, Montreal, QC H3W 2H2 1994-09-22
"novamar Equipment Distribution Corp." 2495 Rue Guenette, St-laurent, QC H4R 2E9 1986-08-25
Équipement D'incendie PrioritÉ Inc. 7528, Chemin De La CÔte-de-liesse, Saint-laurent, QC H4T 1E7
Giroux Equipement D'arpentage Inc. 16f- 1600 Rene-levesque West, Montreal, QC H3H 1P9
Sable Classifie Et Equipement De Wilson Ltée R.r. #2, Highway 49, Box 620, Picton, ON K0K 2T0
L.p.j. Equipement Inc. 761 St-laurent Est, Louiseville, QC J5V 1O1 1978-10-26
C. Laforest Equipement Inc. Rr 1, La Conception, QC 1980-01-30
Distribution équipement Tg Inc. 57e Avenue, Montréal, QC H1E 4K1 2019-10-15
Gym-max Equipement Ltée 105, Bellehumeur, Gatineau, QC J8T 6K5 2011-05-27
Euro Equipement Inc. 4 Rue Beaudry, Mercier, QC J6R 2N7 1999-05-27

Improve Information

Please provide details on TERCAT EQUIPEMENT CORP. 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