CONCASSAGE DE LA CÔTE-NORD INC.

Address:
171, Rue Maltais, Sept-Îles, QC G4R 3K3

CONCASSAGE DE LA CÔTE-NORD INC. is a business entity registered at Corporations Canada, with entity identifier is 8021198. The registration start date is November 11, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8021198
Business Number 840032486
Corporation Name CONCASSAGE DE LA CÔTE-NORD INC.
Registered Office Address 171, Rue Maltais
Sept-Îles
QC G4R 3K3
Incorporation Date 2011-11-11
Dissolution Date 2015-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
François Morissette 112, rue Doris-Lussier, Saint-Augustin-de-Desmaures QC G3A 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-11 current 171, Rue Maltais, Sept-Îles, QC G4R 3K3
Name 2011-11-11 current CONCASSAGE DE LA CÔTE-NORD INC.
Status 2015-06-30 current Dissolved / Dissoute
Status 2011-11-11 2015-06-30 Active / Actif

Activities

Date Activity Details
2015-06-30 Dissolution Section: 210(3)
2011-11-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 171, rue Maltais
City Sept-Îles
Province QC
Postal Code G4R 3K3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10529478 Canada Inc. 22, Rue Des Marais, Sept-Îles, QC G4R 0C2 2017-12-07
Transport De Gravier Daniel Fournier Ltee 94, Rue Saint-jean, Rivière-du-loup, QC G4R 0C2 1979-02-05
Synase Corporation 662 De La Rive, Sept-iles, QC G4R 0C8 2005-02-14
119028 Canada Inc. 30, Rue Holliday, Sept-iles, QC G4R 0G9
146157 Canada Inc. 997, Rue De La Rive, Sept Iles, QC G4R 0L4 1985-06-14
Gestion Lionel Bouchard Inc. 18 Bourdages, Sept Iles, QC G4R 1A8 1980-07-07
Immeubles Michel Robichaud Inc. 97 Rue Holliday, Sept-iles, QC G4R 1E9 1979-08-09
Vitrerie Norcristal (1982) Inc. 360 Perreault, Sept-iles, QC G4R 1K3 1982-03-16
7178468 Canada Inc. 454, Avenue Perreault, Sept-Îles, QC G4R 1K5 2009-06-01
6976182 Canada Inc. 454 Rue Perreault, Sept-Îles, QC G4R 1K5 2008-05-14
Find all corporations in postal code G4R

Corporation Directors

Name Address
François Morissette 112, rue Doris-Lussier, Saint-Augustin-de-Desmaures QC G3A 2T8, Canada

Entities with the same directors

Name Director Name Director Address
6438385 CANADA INC. FRANÇOIS MORISSETTE 109, RUE DU DOMAINE-DU-REPOS, VAL-SENNEVILLE QC J0Y 2P0, Canada
GESTION DAMIEN MORISSETTE INC. FRANÇOIS MORISSETTE 112, RUE DORIS-LUSSIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2T8, Canada
FERME PAMYDIC INC. FRANÇOIS MORISSETTE 277, DANIEL JOHNSON, APP. 6, SAINT-PIE QC J0H 1W0, Canada
4523539 CANADA INC. FRANÇOIS MORISSETTE 112 DORIS-LUSSIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2T8, Canada
9365966 CANADA INC. FRANÇOIS MORISSETTE 29, RUE TOUPIN, ST-CONSTANT QC J5A 2R7, Canada
3605141 CANADA INC. FRANÇOIS MORISSETTE 3424 FRANCHEVILLE, SAINTE-FOY QC G1W 2M8, Canada

Competitor

Search similar business entities

City Sept-Îles
Post Code G4R 3K3

Similar businesses

Corporation Name Office Address Incorporation
Concassage Marc-syl Inc. 501, Rue Principale Nord, Saint-pamphile, QC G0R 3X0 1979-04-23
Compagnie Du Chemin De Fer Minier De La CÔte-nord Inc. 935, De La Gauchetière Ouest, 16e étage, Montréal, QC H3B 2M9 2012-08-09
BioÉnergie Ae CÔte-nord Canada Inc. 8000 Boulevard Langelier, Suite 210, Montreal, QC H1P 3K2 2012-05-14
Concassage Fgk Inc. 155, Chemin Du Parc Industriel, Maniwaki, QC J9E 3P3 2020-11-06
Concassage Hp Inc. 5600 Boul Hébert C.p. 1171, Valleyfield, QC J6S 6S1 2006-05-26
Les Pièces De Concassage Global Inc. 174 Boul. Ste-foy, Sutie 102, Longueuil, QC J4J 1W9 1985-05-31
Concassage Lafleur Et Fils Inc. 27 Chemin Mongeon, L'ange Gardien, QC J8L 0V1 2014-02-18
Entrees Electriques Prefabriquees A. Cote Inc. 1456 12e Avenue Nord, Sherbrooke, QC J1H 5H2 1987-07-13
Immeubles R.s.g. Cote Inc. 142 Rue Des Epervieres, Chicoutimi-nord, QC G7G 4Y7 1984-10-17
Sources CÔte Nord Inc. 680, Route 138, Ragueneau, QC G0H 1S0 2011-09-29

Improve Information

Please provide details on CONCASSAGE DE LA CÔTE-NORD 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