ACCENT DOORS MANUFACTURING LTD.

Address:
3300 IÈre Rue, Parc Industriel, St-hubert, QC J3Y 8Y5

ACCENT DOORS MANUFACTURING LTD. is a business entity registered at Corporations Canada, with entity identifier is 626881. The registration start date is May 14, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 626881
Business Number 103489076
Corporation Name ACCENT DOORS MANUFACTURING LTD.
MANUFACTURIER DE PORTES ACCENT LTEE
Registered Office Address 3300 IÈre Rue
Parc Industriel
St-hubert
QC J3Y 8Y5
Incorporation Date 1980-05-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Dominique GAGNÉ 72, rue Frontenac Est, Saint-Bruno-de-Montarville QC J3V 1B4, Canada
André Caron 222, rue Louis-Berlinguet, Varennes QC J3X 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-13 1980-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-03-30 current 3300 IÈre Rue, Parc Industriel, St-hubert, QC J3Y 8Y5
Address 2000-03-16 2000-03-30 3300 IÈre Rue, Parc Industrielle, St-hubert, QC J3Y 8Y5
Address 1980-05-14 2000-03-16 3300 1ere Rue Parc Industriel, St-hubert, QC J3Y 9Z7
Name 1980-07-14 current ACCENT DOORS MANUFACTURING LTD.
Name 1980-07-14 current MANUFACTURIER DE PORTES ACCENT LTEE
Name 1980-05-14 1980-07-14 98080 CANADA LTEE
Status 2017-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-05-14 2017-08-01 Active / Actif

Activities

Date Activity Details
2007-05-14 Amendment / Modification
1980-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3300 IÈRE RUE
City ST-HUBERT
Province QC
Postal Code J3Y 8Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Edifiko Inc. 3504 1re Rue, Longueuil, QC J3Y 8Y5 2019-01-09
10270113 Canada Inc. 3600 1st Street Suite 20, St-hubert, QC J3Y 8Y5 2017-06-07
Sogestal, Solutions Gestion Alimentaire Inc. 3504, 1ere Rue, Longueuil (saint-hubert), QC J3Y 8Y5 2015-06-23
7112751 Canada Inc. 3600, 1iere Rue Bureau 20, Saint-hubert, QC J3Y 8Y5 2009-01-23
Bmb Solutions Composites Inc. 3600, 1ere Rue Suite #10, Saint-hubert, QC J3Y 8Y5 2008-10-16
4445511 Canada Inc. 3200 1iere Rue, 510, St. Hubert, QC J3Y 8Y5 2007-10-26
The Heroes for Kids Foundation of Canada - 3600- 10 1ere Rue, St-hubert, QC J3Y 8Y5 2003-12-01
Farimond Consulting Ltd. 3504 1ere Rue, Saint Hubert, QC J3Y 8Y5 2003-11-06
3764567 Canada Inc. 3600 - 1st Street, Suite 20, St-hubert, QC J3Y 8Y5 2000-05-23
Anoco Electronique Inc. 3514 1Ère Rue, St-hubert, QC J3Y 8Y5 1998-10-08
Find all corporations in postal code J3Y 8Y5

Corporation Directors

Name Address
Dominique GAGNÉ 72, rue Frontenac Est, Saint-Bruno-de-Montarville QC J3V 1B4, Canada
André Caron 222, rue Louis-Berlinguet, Varennes QC J3X 1L4, Canada

Entities with the same directors

Name Director Name Director Address
Fondation de la Commanderie de l'Érable ANDRÉ CARON 808, boul. Samson, Laval QC H7Y 2G3, Canada
8804877 CANADA INC. André CARON 222, rue Louis-Berlinguet, Varennes QC J3X 1L4, Canada
Sécurité et protection incendie Générale inc. ANDRÉ CARON 65, DU MIDI, MORIN HEIGHTS QC J0R 1H0, Canada
7717202 CANADA INC. André CARON 316, rue du Tisserand, St-Augustin-de-Desmaures QC G3A 1K9, Canada
PYRO MONT FIRE EQUIPMENT INC. André CARON 65, rue du Midi, Morin-Heights QC J0R 1H0, Canada
Voyages LesCarons Inc. ANDRÉ CARON 2075 Robert-Quenville, Joliette QC J6E 3Z1, Canada
COMMANDERY OF MAPLE ARTISANS ANDRÉ CARON 808, boul. Samson, Laval QC H7Y 2G3, Canada
DION REVETEMENTS SPECIALISES INC. André Caron 22, avenue Veilleux, Rouyn-Noranda QC J9X 5A3, Canada
Futur Éco Bois Inc. ANDRÉ CARON 316 RUE DU TISSERAND, ST-AUGUSTIN-DE-DESMAURES QC G3A 1K9, Canada
9931384 Canada Inc. André CARON 182, rue de Pelissier, Gatineau QC J8P 7N9, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y 8Y5

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier De Portes Accent LtÉe 3300, 1ere Rue, Longueuil, QC J3Y 8Y5
Location Accent Ltee 48 James St., Milton, ON L9T 2P6 1976-10-28
La Cie. De Boucles Accent Ltee. 9790 Meunier Street, Montreal, QC H3L 2Y8 1987-09-15
Les Produits Menagers Accent Ltee 160 Marcel Laurin Blvd, St-laurent, QC H4P 2J5
Les Produits Menagers Accent Ltee 44 Wellington Street East, Suite 21, Toronto, ON 1979-06-21
Les Distributeurs D'aliments Accent Inc. 2545 Modugno, #705, St-laurent, QC H4R 2L9 2002-05-10
Les Comptes Accent Inc. 5390 Decarie Boulevard, Montreal, QC H3X 2J1 1988-12-31
Ace, Accent Electronic Controls Inc. 29, Rue Giroux, Québec, QC G2B 2X8 1997-02-10
Etiquettes Accent Inc. 6300, Avenue Du Parc, Montréal, QC H2V 4H8 1994-06-29
Accent Energy Inc. 125 Boul Val D'ajol, Lorraine, QC J6Z 4G9 1996-05-02

Improve Information

Please provide details on ACCENT DOORS MANUFACTURING LTD. 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