LA BOITE A OUTILS DU QUEBEC INC.

Address:
5480 Orchard, St-hubert, QC J3Y 2H1

LA BOITE A OUTILS DU QUEBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 73954. The registration start date is December 10, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 73954
Business Number 102901584
Corporation Name LA BOITE A OUTILS DU QUEBEC INC.
Registered Office Address 5480 Orchard
St-hubert
QC J3Y 2H1
Incorporation Date 1979-12-10
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PIERRE COUSINEAU 237 HUGO, ST-EUSTACHE QC , Canada
DENIS PILON 257 FOISY, ST-EUSTACHE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-09 1979-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-10 current 5480 Orchard, St-hubert, QC J3Y 2H1
Name 1979-12-10 current LA BOITE A OUTILS DU QUEBEC INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-04-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-10 1990-04-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1979-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5480 ORCHARD
City ST-HUBERT
Province QC
Postal Code J3Y 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rofimex Impex International Inc. 5380 Rue Orchard, St-hubert, QC J3Y 2H1 1997-01-27
Blackstone Transport Canada Inc. 5360 Orchard, St-hubert, QC J3Y 2H1 1986-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
PIERRE COUSINEAU 237 HUGO, ST-EUSTACHE QC , Canada
DENIS PILON 257 FOISY, ST-EUSTACHE QC , Canada

Entities with the same directors

Name Director Name Director Address
3846008 CANADA INC. DENIS PILON 568 DESILET, ROUYN-NORANDA QC J9X 6V4, Canada
6826041 CANADA INC. DENIS PILON 568, DÉSILETS, ROUYN-NORANDA QC J9X 5W1, Canada
DISSAN PRODUITS D'ENTRETIEN INC. DENIS PILON 538 MONTEE DU SOURIRE, ROUYN-NORANDA QC J9X 5W1, Canada
GESTION DENIS PILON INC. DENIS PILON 12061 JAMES MORRICE, MONTREAL QC H3M 2G8, Canada
SANI DÉPÔT INC. DENIS PILON 568 DÉSILETS, ROUYN-NORANDA QC J9X 6V4, Canada
GESTION GILLES THEAUDIERE INC. DENIS PILON 10330 RUE PAUL COMTOIS, # 102, MONTREAL QC H4N 2Y5, Canada
K-MOV INVESTMENTS INC. DENIS PILON 107 MARGARET ANNE DRIVE, RR #3, CARP ON K0A 1L0, Canada
LES INVESTISSEMENTS DEPIROMA LTEE DENIS PILON 12061 JAMES MORRICE, MONTREAL QC H3M 2G8, Canada
RAYMOND, JOYAL, CADIEUX & ASSOCIES INC. DENIS PILON 12061 JAMES MORRICE, MONTREAL QC H3M 2G8, Canada
LES PLACEMENTS P.L.D. INC. DENIS PILON 144, RUE DES MÉLÈZES, NOMININGUEQ QC J0W 1R0, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y2H1

Similar businesses

Corporation Name Office Address Incorporation
Quebec Tools Holding Ltd. 55 Benjamin-hudon, St-laurent, QC H4N 1H7 1979-07-04
La Boite Bio - PrÊt À Manger Inc. 751 Rue Toupin, Sainte-thérèse, QC J7E 1W4 2018-03-02
Outils Trans-quebec Inc. 630 Guimond, Longueuil, QC J4G 1P8 1980-02-28
Location D'outils Budget Inc. 2055 Rue Du Haut-bord, Quebec, QC G1N 4R7 1984-06-13
La Boite A Tout Imports Inc. 4996 Rene Coty St, Chomedey, Laval, QC H7W 2J4 1987-06-12
Les Industries Signalco Inc. 5 Rue Des Érables, BoÎte Postale 66, Chambly (quÉbec), QC J3L 4B1 2002-11-15
Boite 3 Inc. 257 Ch Orford Sur Le Lac, Eastman, QC J0E 1P0 2001-06-29
La BoÎte À Muso Inc. 903 Rue Du Parc, St-nicolas, QC G7A 4A3 2007-04-24
La Boite A Son Inc. 355 Emery, Montreal, QC H2X 1J2 1978-12-11
Outils Chronologik Inc. 295 Empire, Longueuil, QC J4V 1V3 2008-09-05

Improve Information

Please provide details on LA BOITE A OUTILS DU QUEBEC 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