LOCATION MACADEN INC.

Address:
1640 Rue Haggerty, Drummondville, QC J2C 5P8

LOCATION MACADEN INC. is a business entity registered at Corporations Canada, with entity identifier is 7033672. The registration start date is September 1, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7033672
Business Number 843391228
Corporation Name LOCATION MACADEN INC.
MACADEN RENTAL INC.
Registered Office Address 1640 Rue Haggerty
Drummondville
QC J2C 5P8
Incorporation Date 2008-09-01
Dissolution Date 2008-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIANE GEISEN 14 RUE DE SAINT-NAZAIRE, STRASBOURG 67100 , France
PIERRE-ÉTIENNE BINDSHEDLER 9 RUE DE LA RHEINMATT, STRASBOURG, CEDEX 67100 , France
RAYMOND GAUTHIER 195 RUE GILLES-RAGEOT, SAINT-GERMAIN QC J0C 1K0, Canada
RICHARD VOYER 120 RUE CARTIER, SAINT-LUCIEN QC J0C 1N0, Canada
MONIQUE DUPUIS 895 LOUIS-CHAMPOUX, SAINT-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-01 current 1640 Rue Haggerty, Drummondville, QC J2C 5P8
Name 2008-09-01 current LOCATION MACADEN INC.
Name 2008-09-01 current MACADEN RENTAL INC.
Status 2008-10-14 current Dissolved / Dissoute
Status 2008-09-01 2008-10-14 Active / Actif

Activities

Date Activity Details
2008-10-14 Dissolution Section: 210
2008-09-01 Incorporation / Constitution en société

Office Location

Address 1640 rue Haggerty
City Drummondville
Province QC
Postal Code J2C 5P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4217276 Canada Inc. 1640 Rue Haggerty, Drummondville, QC J2C 5P8 2004-01-19
Les Produits Expertseal Inc. 1640 Rue Haggerty, Drummondville, QC J2C 5P8 1989-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragé, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, Montée De L'Éden, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anémone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
CHRISTIANE GEISEN 14 RUE DE SAINT-NAZAIRE, STRASBOURG 67100 , France
PIERRE-ÉTIENNE BINDSHEDLER 9 RUE DE LA RHEINMATT, STRASBOURG, CEDEX 67100 , France
RAYMOND GAUTHIER 195 RUE GILLES-RAGEOT, SAINT-GERMAIN QC J0C 1K0, Canada
RICHARD VOYER 120 RUE CARTIER, SAINT-LUCIEN QC J0C 1N0, Canada
MONIQUE DUPUIS 895 LOUIS-CHAMPOUX, SAINT-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada

Entities with the same directors

Name Director Name Director Address
CONAX PROPERTIES LTD. MONIQUE DUPUIS 895 RUE LOUIS-CHAMPOUX, DRUMMONDVILLE QC J2C 5G7, Canada
8553378 CANADA INC. MONIQUE DUPUIS 895 RUE LOUIS-CHAMPOUX, DRUMMONDVILLE QC J2C 5G7, Canada
9958983 CANADA INC. Monique Dupuis 895, rue Louis-Champoux, Drummondville QC J2C 5G7, Canada
GESTION SOPREMA CANADA INC. MONIQUE DUPUIS 895 LOUIS-CHAMPOUX, ST-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
MAMMOUTH INVESTMENTS INC. MONIQUE DUPUIS 895 rue Louis-Champoux, Drummondville QC J2C 5G7, Canada
GESTION SOLARDIS CANADA INC. MONIQUE DUPUIS 895, LOUIS-CHAMPOUX, SAINT-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
SOPRÉMA OMNIUM INC. MONIQUE DUPUIS 895, RUE LOUIS-CHAMPOUX, ST-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
EXEL INFO GESTION INC. MONIQUE DUPUIS 1100 BERTHE LOUARD, MONTREAL QC H2M 2K4, Canada
GESTION SOPREMA CANADA INC. MONIQUE DUPUIS 895, RUE LOUIS-CHAMPOUX, ST-CHARLES-DE-DRUMMOND QC J2C 5G7, Canada
GESTION SOPREMA CANADA INC. Monique Dupuis 895, rue Louis-Champoux, Drummondville QC J2C 5G7, Canada

Competitor

Search similar business entities

City Drummondville
Post Code J2C 5P8

Similar businesses

Corporation Name Office Address Incorporation
Macaden Inc. 1688, Jean-berchmans-michaud, Drummondville, QC J2C 8E9 2008-09-01
Via-can Rental Inc. 370 Ch Chambly, Bur 300, Longueuil, QC J4N 3Z6 1984-09-24
Location Bye Bye Baby Rental Inc. 24 Charles-albanel, Apt. 8, Gatineau, QC J8Z 1P9 2017-11-10
Location Ambro Rental Inc. 2097 Lemery, Bourget, ON K0A 1E0 2011-06-16
Di Rental Ltd. 343 Duvernay, Vercheres, QC J0L 2R0 1983-02-14
Location Micmaq Rental Inc. 518, Ste-philomÈne, Suite 202, Kanesatake, QC J0N 1E0 2010-05-20
Speedy Rental Inc. 1600 Rue Berri, Suite 295, Montreal, QC 1981-02-25
Yul Car Rental Inc. 10229, Chemin Côte-de-liesse, Dorval, QC H9P 1A3 2019-06-21
L.d. Hardware & Tool Rental Ltd. 2330 Est, Rue Ontario, Montreal, QC 1979-05-30
Loc-quality Rental Inc. 8660 De L'esplanade, Suite 7, Montreal, QC H2P 2S2 1994-06-23

Improve Information

Please provide details on LOCATION MACADEN 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