DUMONT CONSTRUCTION NORDIC INC.

Address:
807 7ieme Rue, Degelis, Cte Temiscouata, QC G0L 1H0

DUMONT CONSTRUCTION NORDIC INC. is a business entity registered at Corporations Canada, with entity identifier is 730998. The registration start date is July 24, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 730998
Business Number 101511491
Corporation Name DUMONT CONSTRUCTION NORDIC INC.
Registered Office Address 807 7ieme Rue
Degelis, Cte Temiscouata
QC G0L 1H0
Incorporation Date 1978-07-24
Dissolution Date 2016-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
RICHARD DUMONT 814 PRINCIPALE, ST-JEAN-DE-LALANDE QC G0L 3N0, Canada
JANICK DUMONT 926 9IEME RUE EST, DEGELIS QC G5T 2B2, Canada
JEAN-PIERRE DUMONT 1 RUE DES ERABLES, CP 1061, DEGELIS QC G5T 1C5, Canada
PATRICE DUMONT 1109 11IEME RUE EST, DEGELIS QC G5T 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-23 1978-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-28 current 807 7ieme Rue, Degelis, Cte Temiscouata, QC G0L 1H0
Address 1978-07-24 2008-01-28 807 7ieme Rue, Degelis, Cte Temiscouata, QC G0L 1H0
Name 1978-07-24 current DUMONT CONSTRUCTION NORDIC INC.
Status 2016-11-09 current Dissolved / Dissoute
Status 2015-01-12 2016-11-09 Active / Actif
Status 2014-12-30 2015-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-26 2014-12-30 Active / Actif
Status 2009-12-15 2010-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-23 2009-12-15 Active / Actif
Status 1992-11-01 1996-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-11-09 Dissolution Section: 210(2)
2007-06-11 Amendment / Modification
2007-02-28 Amendment / Modification
1978-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 807 7IEME RUE
City DEGELIS, CTE TEMISCOUATA
Province QC
Postal Code G0L 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Promotion G. Belanger Inc. Cte Temiscouata-kamouraska, Ville Degelis, QC G0L 1H0 1982-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zellers Canada Inc. 722 Rue Du Clocher, Auclair, QC G0L 1A0 2020-06-04
Ameublement Iberia Inc. 720 Rue Du Clocher, Auclair, QC G0L 1A0 2020-02-26
4057571 Canada Inc. 577 Rue Des Pionniers, Auclair, QC G0L 1A0 2002-05-01
Kmart Canada Limitée 720 Rue Du Clocher, Auclair, QC G0L 1A0 2020-05-06
10251798 Canada Inc. 2285, Route 132 Est, Rimouski, QC G0L 1B0 2017-05-26
Gestion Marie-claude Doucet Inc. 172-2 Terrasse Douard Doucet, Rimouski, QC G0L 1B0 2014-03-25
Maestro é Fresco Publicité Inc. 168 St-paul, Le Bic, QC G0L 1B0 2008-06-25
Tortuga Films Productions Inc. 2356, Route 132 Est, Rimouski, QC G0L 1B0 2008-02-03
Tortuga Films Inc. 2356 Route 132, Rimouski, QC G0L 1B0 2006-12-06
4287924 Canada Inc. 12, Rue F.-x.-lavoie, Rimouski, QC G0L 1B0 2005-06-14
Find all corporations in postal code G0L

Corporation Directors

Name Address
RICHARD DUMONT 814 PRINCIPALE, ST-JEAN-DE-LALANDE QC G0L 3N0, Canada
JANICK DUMONT 926 9IEME RUE EST, DEGELIS QC G5T 2B2, Canada
JEAN-PIERRE DUMONT 1 RUE DES ERABLES, CP 1061, DEGELIS QC G5T 1C5, Canada
PATRICE DUMONT 1109 11IEME RUE EST, DEGELIS QC G5T 2B2, Canada

Entities with the same directors

Name Director Name Director Address
ACME HARPOON INC. RICHARD DUMONT 3019 CEDAR AVE., MONTREAL QC H3Y 1Y8, Canada
LES VOLAILLES DUMONT INC. RICHARD DUMONT 50 RUE PRINCIPALE, ST-APOLLINAIRE QC G0S 2E0, Canada
VITRERIE CHOMEDEY INC. RICHARD DUMONT 2645 RUE DE LONDRES, AUTEUIL QC H7K 9Z7, Canada
AMEUBLEMENT ARGENTEUIL INC. RICHARD DUMONT 18 RUE RODRIQUE, LACHUTE QC , Canada
94858 CANADA INC. RICHARD DUMONT 7030 5EME AVE EST, CHARLESBOURG QC , Canada
LES CARROSSERIES R. DUMONT LTEE RICHARD DUMONT 14,827 RUE JAMES, PIERREFONDS QC H9H 1P4, Canada

Competitor

Search similar business entities

City DEGELIS, CTE TEMISCOUATA
Post Code G0L 1H0
Category construction
Category + City construction + DEGELIS, CTE TEMISCOUATA

Similar businesses

Corporation Name Office Address Incorporation
Construction Transtate Ltee 475 Dumont Street, Dorval, QC H9S 9Z7 1980-03-07
Construction L & N Dumont Inc. 7 Charles Allard, Chambly, QC J3L 6L2 1986-01-31
Nordic Systemes Inc. 1044 Rangeview Road, Mississauga, ON L5E 1H3 1987-03-17
Nordic Pharmaceutical Ltd. 2775 R Bovet, Ville De Laval, QC 1951-09-18
106-110 Nordic Property Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2005-10-07
Haras De Nordic Inc. 4484 Ridge Road, St-agnes De Dundee, QC K0S 1L0 1983-09-21
Nordic Networks Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 2002-03-19
Nordic Hunting Products Inc. 1401 Rand Delorme, Farnham, QC J2N 2P9 1994-01-10
Fourrures Nordic Inc. 159 Main Street, Bathurst, NB 1978-08-01
Nordic Elevator Inc. 76 Rue Richard, Suite 4, Hull, QC 1978-05-31

Improve Information

Please provide details on DUMONT CONSTRUCTION NORDIC 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