FOURRURES NORDIC INC. is a business entity registered at Corporations Canada, with entity identifier is 734870. The registration start date is August 1, 1978. The current status is Dissolved.
Corporation ID | 734870 |
Corporation Name |
FOURRURES NORDIC INC. NORDIC FURS INC. - |
Registered Office Address |
159 Main Street Bathurst NB |
Incorporation Date | 1978-08-01 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
PAUL-EMILE CHIASSON | 1055 JAMES ST., BATHURST NB E2A 4G8, Canada |
GASTON THERRIEN | 449, 3IEME RUE, CAPT-MADELEINE QC G8T 6L8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-08-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-07-31 | 1978-08-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-08-01 | current | 159 Main Street, Bathurst, NB |
Name | 1978-08-01 | current | FOURRURES NORDIC INC. |
Name | 1978-08-01 | current | NORDIC FURS INC. - |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-08-01 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-08-01 | Incorporation / Constitution en société |
Address | 159 MAIN STREET |
City | BATHURST |
Province | NB |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
El2es Education, Leadership & Empowerment Inc. | 470, Avenue Murray, Bathurst, NB E2A 1T5 | 2020-08-27 |
Job Easy Inc. | 1580 Riverbank Drive, Bathurst, NB E2A 4T9 | 2020-06-19 |
East of 80 Travel Inc. | 665 Brunswick Street, Bathurst, NB E2A 1W2 | 2020-01-28 |
The Wrac Group | 365 Saint Peter Avenue, Bathurst, NB E2A 2Y4 | 2020-01-24 |
11536923 Canada Inc. | 256 St. Andrews Street, Bathurst, NB E2A 1C4 | 2019-07-26 |
R.a.m Mechanical Plumbing & Heating Ltd. | 256 York St, Bathurst, NB E2A 1H1 | 2019-06-05 |
10821497 Canada Inc. | 2859 Miramichi Avenue, Bathurst, NB E2A 6K7 | 2018-06-04 |
Cantax Usa Inc. | 1136 Westbrook Crt, Bathurst, NB E2A 4X1 | 2017-07-19 |
Tora Bathurst (222) Limited | 700 St. Peter Avenue, Bathurst, NB E2A 2Y7 | 2017-01-05 |
9838074 Canada Corp. | 580 Parkside Dr., Bathurst, NB E2A 1N4 | 2016-07-20 |
Find all corporations in BATHURST |
Name | Address |
---|---|
PAUL-EMILE CHIASSON | 1055 JAMES ST., BATHURST NB E2A 4G8, Canada |
GASTON THERRIEN | 449, 3IEME RUE, CAPT-MADELEINE QC G8T 6L8, Canada |
Name | Director Name | Director Address |
---|---|---|
ARMOIRES MIRABEL (CANADA) LTEE | GASTON THERRIEN | 8261 RUE ST LAURENT, MONTREAL QC , Canada |
LES ÉQUIPEMENTS MINIERS THERCO INC. | GASTON THERRIEN | 185 CHEMIN BAIE CARRIERE, VAL D'OR QC , Canada |
4006640 CANADA INC. | GASTON THERRIEN | 99 LAPOINTE, REPENTIGNY QC J6A 8E7, Canada |
4002636 CANADA INC. | GASTON THERRIEN | 99 LAPOINTE, REPENTIGNY QC J6A 8E7, Canada |
4186494 CANADA INC. | GASTON THERRIEN | 99, RUE LAPOINTE, REPENTIGNY QC J6A 8E7, Canada |
4002644 CANADA INC. | GASTON THERRIEN | 937, RUE DESCARTES, REPENTIGNY QC J5Y 3V8, Canada |
3978834 CANADA INC. | GASTON THERRIEN | 99 LAPOINTE, REPENTIGNY QC J6A 8E7, Canada |
3547451 CANADA INC. | GASTON THERRIEN | 3 RUE DE CASTILLOU, GATINEAU QC J8T 5Y3, Canada |
EQUIPEMENT SVB-3 INC. | GASTON THERRIEN | 305 - 1ERE AVENUE, CAP DE MADELEIN QC G8T 6S1, Canada |
LA BOURSE D'OEUVRES D'ART DU CANADA INC. | GASTON THERRIEN | 3 RUE CASTILLOU, GATINEAU QC J8T 5Y3, Canada |
City | BATHURST |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
Nordic Networks Inc. | 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 | 2002-03-19 |
Haras De Nordic Inc. | 4484 Ridge Road, St-agnes De Dundee, QC K0S 1L0 | 1983-09-21 |
Nordic Hunting Products Inc. | 1401 Rand Delorme, Farnham, QC J2N 2P9 | 1994-01-10 |
Nordic Elevator Inc. | 76 Rue Richard, Suite 4, Hull, QC | 1978-05-31 |
Nordic Horseshoeing Co. Ltd. | 7929 Rue Henri Julien, Montreal, QC H2R 2B9 | 1980-05-05 |
Nordic Road Escort 1990 Ltd. | 1265a Graham Bell, Boucherville, QC J4B 6A1 | 1990-12-19 |
Les Industries Nordic Sensors Inc. | 8985 Robert-armour, Montreal, QC H1E 6J7 | 1996-10-09 |
Please provide details on FOURRURES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |