NADLAR CORPORATION

Address:
51 Chemin Romanuk, Cantley, QC J8V 0B6

NADLAR CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7886276. The registration start date is June 7, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7886276
Business Number 809601404
Corporation Name NADLAR CORPORATION
CORPORATION NADLAR
Registered Office Address 51 Chemin Romanuk
Cantley
QC J8V 0B6
Incorporation Date 2011-06-07
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ghislain laroche 51 chemin Romanuk, Cantley QC J8V 0B6, Canada
francine nadon 51 chemin Romanuk, Cantley QC J8V 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-27 current 51 Chemin Romanuk, Cantley, QC J8V 0B6
Address 2011-06-07 2012-01-27 284 Beauvais, Gatineau, QC J8R 4B4
Name 2011-06-07 current NADLAR CORPORATION
Name 2011-06-07 current CORPORATION NADLAR
Status 2015-06-18 current Dissolved / Dissoute
Status 2014-11-18 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-07 2014-11-18 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 212
2011-06-07 Incorporation / Constitution en société

Office Location

Address 51 chemin Romanuk
City Cantley
Province QC
Postal Code J8V 0B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Immobilière Syma Inc. 15, Rue De L'oasis-des-carrière, Cantley, QC J8V 0B6 2020-08-12
Dragonfly Digital Integration Inc. A-33 Rue De L'oasis-des-carrieres, Cantley, QC J8V 0B6 2019-02-12
7701675 Canada Inc. 15 Rue Oasis Des Carriere, Cantley, QC J8V 0B6 2010-11-16
7317905 Canada Inc. 15, Oasis Des Carrières, Cantley, QC J8V 0B6 2010-01-23
6295797 Canada IncorporÉe 35 L'oasis-des-carrieres, Cantley, QC J8V 0B6 2004-10-12
3860124 Canada Inc. 59 Romanuk, Cantley, QC J8V 0B6 2001-02-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
ghislain laroche 51 chemin Romanuk, Cantley QC J8V 0B6, Canada
francine nadon 51 chemin Romanuk, Cantley QC J8V 0B6, Canada

Entities with the same directors

Name Director Name Director Address
Association accueil Outaouais-Tchernobyl GHISLAIN LAROCHE 8 RUE LACHAPEL, GATINEAU QC J8T 5G7, Canada

Competitor

Search similar business entities

City Cantley
Post Code J8V 0B6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Hpv Awareness Corporation 647 Avenue Victoria, Bureau 300, Saint-lambert, QC J4P 2J7 2006-12-27

Improve Information

Please provide details on NADLAR CORPORATION 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