PRONEQ INDUSTRIES INC.

Address:
5960 Rue Lariviere, St-calixte, QC J0K 1Z0

PRONEQ INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 70262. The registration start date is October 31, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 70262
Business Number 103220182
Corporation Name PRONEQ INDUSTRIES INC.
LES INDUSTRIES PRONEQ INC.
Registered Office Address 5960 Rue Lariviere
St-calixte
QC J0K 1Z0
Incorporation Date 1979-10-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES C. PARK 560 STATE AVE, APLENA. MICHIGAN , United States
WINFIELD C. MCKAY 100 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada
ALAIN DORAIS 300 12E AVE C P 518, LAURENTIDES QC J0R 1C0, 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 1995-03-01 current 5960 Rue Lariviere, St-calixte, QC J0K 1Z0
Name 1995-03-01 current PRONEQ INDUSTRIES INC.
Name 1995-03-01 current LES INDUSTRIES PRONEQ INC.
Name 1984-09-27 1995-03-01 LES INDUSTRIES PRONEQ INDUSTRIES INC.
Name 1979-10-31 1984-09-27 EQUIPEMENT PRONEQ EQUIPMENT INC.
Status 1997-08-11 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-10-31 1997-08-11 Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5960 RUE LARIVIERE
City ST-CALIXTE
Province QC
Postal Code J0K 1Z0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les CarriÈres Jo-nick Inc. 275 Rue Martial, Lac Dodon, Saint-calixte, QC J0K 1Z0 1997-05-09
3197930 Canada Inc. 2435 Rang 6, Rr 2, St-calixte, QC J0K 1Z0 1995-11-02
Medicold Laboratories Ltd. 350 Rue De La Montagne, Ste Calixte, QC J0K 1Z0 1994-11-23
3076237 Canada Inc. 205 Rue Trudel, St Calixte, QC J0K 1Z0 1994-10-11
2965259 Canada Inc. 155 Rue Pierre Dorion, St-calixte, QC J0K 1Z0 1993-10-20
Les Distributions Loumick Inc. 345 Rue Boisjoly, St-calixte Nord, QC J0K 1Z0 1990-05-01
Claylen Transport Inc. 4825 Route 335, St-calixte, QC J0K 1Z0 1990-03-22
156107 Canada Inc. 565 6ieme Avenue, St-calixte, QC J0K 1Z0 1987-05-20
Bois Rolac Inc. 91 10e Avenue, St-calixte, QC J0K 1Z0 1987-02-19
141582 Canada Inc. 135 Boul. Beauchamp, St-calixte, QC J0K 1Z0 1985-04-23
Find all corporations in postal code J0K1Z0

Corporation Directors

Name Address
JAMES C. PARK 560 STATE AVE, APLENA. MICHIGAN , United States
WINFIELD C. MCKAY 100 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada
ALAIN DORAIS 300 12E AVE C P 518, LAURENTIDES QC J0R 1C0, Canada

Entities with the same directors

Name Director Name Director Address
OXEON CORP. Alain Dorais 28, boulevard Marie-Victorin, Candiac QC J5R 1B4, Canada
156107 CANADA INC. ALAIN DORAIS 300 12E AVE C P 518, LAURENTIDES QC J0R 1C0, Canada
BESSER CANADA LIMITED ALAIN DORAIS 906 CITATION, BELLEFEUILLE QC J0R 1A0, Canada
LINKEDGE MARKETING COMMUNICATION INC. ALAIN DORAIS 28 Marie-Victorin, Candiac QC J5R 1B4, Canada
156108 CANADA INC. ALAIN DORAIS 300 12E AVE C P 518, LAURENTIDES QC J0R 1C0, Canada
CONCERTO MARKETING ET COMMUNICATION INC. ALAIN DORAIS 85 GRANDE CÔTÉ, ROSEMÈRE QC J7A 1H1, Canada
156107 CANADA INC. JAMES C. PARK 560 STATE AVE, APLENA, MICHIGAN , United States
BESSER CANADA LIMITED JAMES C. PARK 560 STATE AVE, ALEPNA, MICHIGAN , United States
156107 CANADA INC. WINFIELD C. MCKAY 100 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada
BESSER CANADA LIMITED WINFIELD C. MCKAY 100 ARDWOLD GATE, TORONTO ON M5R 2W2, Canada

Competitor

Search similar business entities

City ST-CALIXTE
Post Code J0K1Z0

Similar businesses

Corporation Name Office Address Incorporation
Proneq Environmental Technologies Inc. 105 Industrielle St, Delson, QC J0L 1G0 1995-08-29
Proneq Technical Employment Services International Inc. 105 Blvd. Industriel, C.p. 159, Delson, QC J0L 1G0 1997-07-28
Besser Proneq Inc. 765 Rue Sicard, Mascouche, QC J7K 3L7
Systemes & Controles Proneq Inc. 105 Rue Industrielle, Cp 159, Delson, QC J0L 1G0 1982-07-13
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15

Improve Information

Please provide details on PRONEQ INDUSTRIES 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