POLY CANVAS CO. LTEE/LTD.

Address:
3400 Boulevard Losch, Unite 22, St-hubert, QC

POLY CANVAS CO. LTEE/LTD. is a business entity registered at Corporations Canada, with entity identifier is 776793. The registration start date is November 16, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 776793
Corporation Name POLY CANVAS CO. LTEE/LTD.
Registered Office Address 3400 Boulevard Losch
Unite 22
St-hubert
QC
Incorporation Date 1978-11-16
Dissolution Date 1995-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT SEVIGNY 2959 TALLY HO DRIVE, STE MARGUERITE QC , Canada
MICHEL BERNARD 130 RUE CASGRAIN, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-15 1978-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-11-16 current 3400 Boulevard Losch, Unite 22, St-hubert, QC
Name 1978-11-16 current POLY CANVAS CO. LTEE/LTD.
Status 1995-08-31 current Dissolved / Dissoute
Status 1983-06-03 1995-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-11-16 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-31 Dissolution
1978-11-16 Incorporation / Constitution en société

Office Location

Address 3400 BOULEVARD LOSCH
City ST-HUBERT
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diantre Recherche Et DÉveloppement Inc. 3400 Boulevard Losch, Bureau 17, St-hubert, QC J3Y 5T6 1996-06-18
Optigo Limitee 3400 Boulevard Losch, Suite 24, St-hubert, QC J3Y 5T6 1977-06-20
Moderco Partitions Inc. 3400 Boulevard Losch, Bureau 44, St-hubert, QC J3Y 5T6 1980-04-08
Studio Codère Inc. 3400 Boulevard Losch, Suite 41, St-hubert, QC J3Y 5T6 1979-07-06
Coldpan Cie Ltee 3400 Boulevard Losch, St-hubert, QC 1978-06-13

Corporations in the same city

Corporation Name Office Address Incorporation
Down To Worth Corp. 4120 Belmont, St-hubert, QC J3Y 2W9 2020-11-08
Canadian Universities for Forensic Science 3395 Boul. Gaétan-boucher, St-hubert, QC J3Y 8Y3 2020-08-17
Globeacom Inc. 3950 Sir Wilfrid-laurier #55, St-hubert, QC J3Y 5Y9 2020-08-12
12210681 Canada Inc. Latour, St-hubert, QC J3Y 4V8 2020-07-20
Les Entreprises Gbegan Inc. 4220, Rue Quevillon, St-hubert, QC J3Y 2T8 2020-06-18
11972413 Canada Inc. 206-5645 Avenue Élie, St-hubert, QC J3Y 6P3 2020-03-22
11939530 Canada Inc. 4842, Rue Des Chaitaigniers, St-hubert, QC J3Y 0K9 2020-03-03
Imaison Inc. 5180 Ave Desjardins, St-hubert, QC J3Y 3L9 2019-12-16
Sani Hp Incorporée 1908 Place Mauriat, St-hubert, QC J3Y 8A8 2019-11-27
Fondation Foyer L'avenue 3365, Rue Howard, St-hubert, QC J3Y 4Z8 2019-09-30
Find all corporations in ST-HUBERT

Corporation Directors

Name Address
ROBERT SEVIGNY 2959 TALLY HO DRIVE, STE MARGUERITE QC , Canada
MICHEL BERNARD 130 RUE CASGRAIN, LONGUEUIL QC , Canada

Entities with the same directors

Name Director Name Director Address
MavenBridge Strategic Solutions Inc. Michel Bernard 211 boulevard Maloney Ouest, Gatineau QC J8P 3V9, Canada
GESTION CLEMENT HUDON LTEE Michel Bernard 3015, boul. des Mille Iles, Laval QC H7J 1E1, Canada
120286 CANADA LTEE MICHEL BERNARD 75 PROMENADE DES ILES, UNITE 101, CHOMEDEY LAVAL QC H7W 5L6, Canada
8961603 Canada Inc. Michel Bernard 211, boulevard Maloney Ouest, Gatineau QC J8P 3V9, Canada
L'OEUVRE DES SAMARITAINS MICHEL BERNARD 9415, RUE LAJEUNESSE, MONTREAL QC H2M 1S5, Canada
BEAVER DECALCOMANIA CO. LTD. MICHEL BERNARD 1805 RUE PARENT, LAVAL QC H7E 3Y9, Canada
8180628 CANADA INC. Michel Bernard 75 Croissant des Mésanges, Ange-Gardien QC J0E 1E0, Canada
SOCIÉTÉ IMMOBILIÈRE IMR-CARTIER INC. MICHEL BERNARD 370, RUE SAINTE-MAXIME, GATINEAU QC J8T 8E6, Canada
REMCO Capital Inc. Michel Bernard 187 Greber Blvd, Gatineau QC J8T 3R1, Canada
PLACEMENTS MICHEL BERNARD INC. MICHEL BERNARD 653 GUILLETTE, GRANBY QC , Canada

Competitor

Search similar business entities

City ST-HUBERT

Similar businesses

Corporation Name Office Address Incorporation
L'encre Poly Ltee 350 Graham Blvd., #208, Town of Mount Royal, QC H3P 2C8 1978-12-20
Poly Electronic Waste Water Treatment Ltd. 8300 3ieme Avenue, Ville D'anjou, QC H1J 1B2 1976-04-01
Les Entreprises Poly Trap LtÉe 1955 Boulevard Dagenais Ouest, Laval, QC H7L 5V1 2008-02-20
Poly-tech Packaging Ltd. 10000 Parkway, Montreal, QC H1J 1P5 1981-12-31
Poly-mart Domestic Necessities Ltd. 11072 Gouin West, Suite 101a, Pierrefonds, QC H8Y 1X4 1985-03-27
Les Equipements Poly-marq Ltee 205 De Normandie, St-bruno, QC J3V 2C6 1977-08-22
Poly-risa Decorations Ltd. 61 Rue Lebel, Mont-joli, QC 1980-04-30
Les Produits Novateurs Poly Inc. 25 Chemin Du Domaine, Rigaud, QC J0P 1P0 2006-08-29
Poly-robotique Inc. 2889 Avenue Kepler, Quebec, QC G1X 3V4 2015-02-10
Poly-ex Coatings Inc. 11338 Avenue Salk, Apt 6, Montreal Nord, QC H1G 4Y5 1987-09-10

Improve Information

Please provide details on POLY CANVAS CO. LTEE/LTD. 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