MATÉRIAUX CAMPAGNA (2003) INC.

Address:
220 Chemin Du Tremblay, Boucherville, QC J4B 8H7

MATÉRIAUX CAMPAGNA (2003) INC. is a business entity registered at Corporations Canada, with entity identifier is 7979541. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7979541
Business Number 145028635
Corporation Name MATÉRIAUX CAMPAGNA (2003) INC.
MATÉRIAUX CAMPAGNA (2003) INC.
Registered Office Address 220 Chemin Du Tremblay
Boucherville
QC J4B 8H7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT DUTTON 1072 CHARCOT, PH2, BOUCHERVILLE QC J4B 0C2, Canada
MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-25 current 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Name 2011-12-25 current MATÉRIAUX CAMPAGNA (2003) INC.
Name 2011-12-25 current MATÉRIAUX CAMPAGNA (2003) INC.
Status 2011-12-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-12-20 2011-12-26 Active / Actif

Activities

Date Activity Details
2011-12-25 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Office Location

Address 220 CHEMIN DU TREMBLAY
City BOUCHERVILLE
Province QC
Postal Code J4B 8H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7901933 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
7901950 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Rona Revy Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Rona Revy Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7

Corporations in the same postal code

Corporation Name Office Address Incorporation
4434901 Canada Inc. 220, Ch Du Tremblay, Boucherville, QC J4B 8H7 2007-12-06
4388208 Canada Inc. 220, Ch. Du Tremblay, Boucherville, QC J4B 8H7 2007-01-15
4246543 Canada Inc. 220 Du Tremblay Rd., Boucherville, QC J4B 8H7 2004-09-15
4246560 Canada Inc. 220 Du Tremblay Road, Boucherville, QC J4B 8H7 2004-09-15
Rona Corporation 220 Du Tremblay Rd, Boucherville, QC J4B 8H7 2004-09-15
3722520 Canada Inc. 220 Chemin De Tremblay, Boucherville, QC J4B 8H7 2000-02-18
3510441 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 1998-09-15
Castorama Holding Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7 1997-03-06
RÉno-dÉpÔt Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
Materiaux R.m. Bibeau Ltee 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 1980-07-29
Find all corporations in postal code J4B 8H7

Corporation Directors

Name Address
ROBERT DUTTON 1072 CHARCOT, PH2, BOUCHERVILLE QC J4B 0C2, Canada
MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Entities with the same directors

Name Director Name Director Address
8109818 CANADA INC. MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
8109800 CANADA INC. MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIERE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
Buildrite Centres Incorporated MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIERE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
7901933 CANADA INC. MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
8017255 CANADA INC. MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
7901950 CANADA INC. ROBERT DUTTON 1072 CHARCOT, PH2, BOUCHERVILLE QC J4B 0C2, Canada
7901933 CANADA INC. ROBERT DUTTON 1072 CHARCOT, PH2, BOUCHERVILLE QC J4B 0C2, Canada
7901941 CANADA INC. ROBERT DUTTON 1072 CHARCOT, PH2, BOUCHERVILLE QC J4B 0C2, Canada
8017255 CANADA INC. ROBERT DUTTON 1072 CHARCOT, PH2, BOUCHERVILLE QC J4B 0C2, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8H7

Similar businesses

Corporation Name Office Address Incorporation
World Congress of The Deaf - 2003 - 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 2000-10-05
Imprimeries Transcontinental 2003 Inc. 1 Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2
Cca - Hamilton 2003 Road Cycling Foundation 203-2197 Riverside Drive, Ottawa, ON K1H 7X3 2003-09-25
Clinique MÉdicale St- Henri (2003) Inc. 1202 Bishop # 3, Montreal, QC H3G 2E3 2003-09-19
Sutcom Investments (2003) Inc. 4770 Kent, Suite 104, Montreal, QC H3G 2H2 2003-02-04
Camions Helie (2003) Inc. 1080, Chemin Des Prairies, Joliette, QC J6E 3Z1 1999-05-14
Les Compresseurs Gelinas (2003) Inc. 2323 43rd Avenue, Lachine, QC H8T 2K1 2000-07-26
Sutcom Investments (2003) Inc. 4770 Kent, Suite 104, Montreal, QC H3G 1H2 2003-01-09
Millennium Converting (2003) Inc. 2700 Leger, Lasalle, QC H8N 1A3 2003-03-11
G.s.l. Creations 2003 Inc. 9494 St-laurent, Suite 800, Montreal, QC H2N 1P4

Improve Information

Please provide details on MATÉRIAUX CAMPAGNA (2003) 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