SYSTÈMES DE CONSTRUCTION MODULAIRE TIGRE INC.

Address:
876 Place Trans-canada, Longueuil, QC J4G 2M1

SYSTÈMES DE CONSTRUCTION MODULAIRE TIGRE INC. is a business entity registered at Corporations Canada, with entity identifier is 6057691. The registration start date is January 23, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6057691
Business Number 861653822
Corporation Name SYSTÈMES DE CONSTRUCTION MODULAIRE TIGRE INC.
TIGRE MODULAR CONSTRUCTION SYSTEMS INC.
Registered Office Address 876 Place Trans-canada
Longueuil
QC J4G 2M1
Incorporation Date 2003-01-23
Dissolution Date 2005-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BERTRAND FRIGON 897 HYACINTHE-HUDON, BOUCHERVILLE QC J4B 7E3, Canada
JEAN-SERGE THIBAULT 561 DES PINSONS, LONGUEUIL QC J4G 2K5, Canada
SYLVAIN RENAUD 208 NEWTON, REPENTIGNY QC J5Y 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-23 current 876 Place Trans-canada, Longueuil, QC J4G 2M1
Name 2003-01-23 current SYSTÈMES DE CONSTRUCTION MODULAIRE TIGRE INC.
Name 2003-01-23 current TIGRE MODULAR CONSTRUCTION SYSTEMS INC.
Status 2005-07-20 current Dissolved / Dissoute
Status 2003-01-23 2005-07-20 Active / Actif

Activities

Date Activity Details
2005-07-20 Dissolution Section: 210
2003-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 876 PLACE TRANS-CANADA
City LONGUEUIL
Province QC
Postal Code J4G 2M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9716645 Canada Inc. 884 Jean-neveu, Longueuil, QC J4G 2M1 2016-04-19
Klimfax Inc. 810, Jean-neveu (ancien Trans-canada, Longueuil, QC J4G 2M1 2011-10-27
Groupe Sylvain Pellerin Inc. 890, Rue Trans-canada, Longueuil, QC J4G 2M1 2007-03-27
Jieying Laboratory Inc. 982 Rue Jean-neveu, Longueuil, QC J4G 2M1 2006-07-12
Distribution Desjoyaux Canada Inc. 890 Rue Jean-neveu, Longueuil, QC J4G 2M1 2005-07-08
Golf Air International LtÉe 890 Rue Trans-canada, Longueuil, QC J4G 2M1 2003-11-03
Solarium Retractable Sp Inc. 890, Rue Jean-neveu, Longueuil, QC J4G 2M1 2002-11-25
Hygienic Managers L.m. Inc. 1002 Rue Trans - Canada, Longueuil, QC J4G 2M1 1986-09-12
Val-david Motorsports Group Inc. 912 Place Trans-canada, Longueuil, QC J4G 2M1 1986-04-01
Spas Fitness DÉpÔt Inc. 890 Rue Jean-neveu, Longueuil, QC J4G 2M1 2013-02-07
Find all corporations in postal code J4G 2M1

Corporation Directors

Name Address
BERTRAND FRIGON 897 HYACINTHE-HUDON, BOUCHERVILLE QC J4B 7E3, Canada
JEAN-SERGE THIBAULT 561 DES PINSONS, LONGUEUIL QC J4G 2K5, Canada
SYLVAIN RENAUD 208 NEWTON, REPENTIGNY QC J5Y 3G9, Canada

Entities with the same directors

Name Director Name Director Address
105662 CANADA S.C.C. SYLVAIN RENAUD 1089 46E AVENUE, POINTE AUX TREMBLES QC H1A 2Z3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G 2M1
Category construction
Category + City construction + LONGUEUIL

Similar businesses

Corporation Name Office Address Incorporation
ExtrÊme Construction Modulaire LtÉe 700, Rue Notre-dame, Saint-narcisse, QC G0X 2Y0 2014-06-23
Systemes De Vision Modulaire Mvs Inc. 4830 Cousens, Montreal, QC H4S 1X7 1977-05-30
Tiger Tiger Productions Bc Inc. 250-4259 Canada Way, Burnaby, BC V5G 1H1 2019-06-26
Sms Construction and Mining Systems Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
Systemes & Construction Arklow Ltee Berkley Street, Toronto, ON 1978-07-19
Tigre Val D'or Limitee 825 3e Avenue, Val D'or, QC J9P 1T2 1980-07-31
Les Immeubles Tigre Inc. 3666 Rue St-denis, Montreal, QC H2X 3L7 1980-02-12
Tiger Dynamics Inc. 3 Cartier Cres, Scarborough, ON M1P 3N7 2009-10-27
Les Renovateurs Tigre Inc. 5403 Van Horne Avenue, Montreal, QC 1978-06-16
El Tigre Silver Corp. 1066 West Hastings St., Oceanic Plaza, Suite 2600, Vancouver, BC V6E 3X1 2007-12-10

Improve Information

Please provide details on SYSTÈMES DE CONSTRUCTION MODULAIRE TIGRE 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