A.C.H.Q. CONSTRUCTION INC.

Address:
5675 Chemin Chambly, Suite 100, St-hubert, QC J3Y 3R1

A.C.H.Q. CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 803863. The registration start date is January 17, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 803863
Corporation Name A.C.H.Q. CONSTRUCTION INC.
Registered Office Address 5675 Chemin Chambly
Suite 100
St-hubert
QC J3Y 3R1
Incorporation Date 1979-01-17
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
P. BOURGON 1605 CHERBOURG, ST-HUBERT QC , Canada
L. ROY 8350 SOREL, BROSSARD QC , Canada
G. ROBICHAUD 820 1ERE RUE, ROXTON POND QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-16 1979-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-01-17 current 5675 Chemin Chambly, Suite 100, St-hubert, QC J3Y 3R1
Name 1979-10-29 current A.C.H.Q. CONSTRUCTION INC.
Name 1979-01-17 1979-10-29 90067 CANADA INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-05-02 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-01-17 1987-05-02 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5675 CHEMIN CHAMBLY
City ST-HUBERT
Province QC
Postal Code J3Y 3R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Disco Pezzaz Inc. 5675 Chemin Chambly, Suite 202, St-hubert, QC J3Y 3R1 1979-10-31
Les Placements Venner Inc. 5675 Chemin Chambly, Suite 202, St-hubert, QC 1979-10-31
Cafe Du Centre De St-jerome Inc. 5675 Chemin Chambly, Suite 202, St-hubert, QC J3Y 3R1 1979-11-13
Produits Cdway International Inc. 5675 Chemin Chambly, Bur 100, St-hubert, QC J3Y 3R1 1997-03-19
94340 Canada Ltee 5675 Chemin Chambly, Suite 100, St-hubert, QC 1979-10-05
Societe Administratve D'habitation (s.a.h.) Ltee 5675 Chemin Chambly, Suite 100, St-hubert, QC J3X 3R1 1972-10-16
Societe De Gestion Michel Tessier Inc. 5675 Chemin Chambly, Suite 202, St-hubert, QC 1980-11-12
Altia Maintenance Ltee 5675 Chemin Chambly, Suite 202, St-hubert, QC J3Y 3R1 1980-11-14
Entreprise Branchaud & Berthelette Inc. 5675 Chemin Chambly, Suite 202, St-hubert, QC 1980-12-08
Invexgest Ltee 5675 Chemin Chambly, Suite 020, St-hubert, QC J3Y 3R1 1980-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
123584 Canada Inc. 5675 Ch. Chambly, Suite 202, St-hubert, QC J3Y 3R1 1983-06-17
120153 Canada Inc. 5675 Chemin Chambly, St Hubert, QC J3Y 3R1 1982-12-22
121655 Canada Inc. 5675 Chemin Chambly, St-hubert, QC J3Y 3R1 1983-03-18
Plante Piette Boucher & Associes Inc. 5675 Chemin Chambly, St Hubert, QC J3Y 3R1 1983-04-05
Entreprise De Services En Telecommunication Sercom Inc. 5675 Chemin Chambly, Suite 100, St-hubert, QC J3Y 3R1 1994-11-14
156282 Canada Inc. 5675 Chemin Chambly, Suite 100, St-hubert, QC J3Y 3R1 1987-06-04
Premiere Plaza Boucherville S.c.c. 5675 Chemin Chambly, Suite 100, St-hubert, QC J3Y 3R1 1988-04-26

Corporation Directors

Name Address
P. BOURGON 1605 CHERBOURG, ST-HUBERT QC , Canada
L. ROY 8350 SOREL, BROSSARD QC , Canada
G. ROBICHAUD 820 1ERE RUE, ROXTON POND QC , Canada

Entities with the same directors

Name Director Name Director Address
132797 CANADA INC. G. ROBICHAUD 226-B STE-ANNE, VARENNES QC J0L 2P9, Canada
120471 CANADA INC. G. ROBICHAUD 88 RUE LAPLANTE, ST-CONSTANT QC J0L 1X0, Canada
LUCAND ORIGINAL LTEE L. ROY 3150 JARRY EST, MONTREAL QC H1Z 2C9, Canada
ANIBEC (COWANSVILLE) INC. L. ROY 18 RUE ST-DOMINIQUE, APT. 2, HULL QC J9A 1A2, Canada
ANIMAUX LYNE INC. L. ROY 86 SIMARD, PORT CARTIER QC , Canada
121883 CANADA LTEE L. ROY 352 OUEST RUE LEMOYNE, LONGUEUIL QC J4H 1W5, Canada
91583 CANADA LTEE L. ROY 62 DES FONDS, CAP CHAT QC G0J 1E0, Canada
91583 CANADA LTEE L. ROY 5, RUE DE L'ARC, CAP CHAT QC G0J 1E0, Canada
JOBERT ROBOTIQUE 1984 INC. L. ROY 2355 PERODEAU, SILLERY QC G1T 2J4, Canada
GESTION MALROY S.C.C. L. ROY 9 PLATEAU BEAULIEU, GATINEAU QC , Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y3R1
Category construction
Category + City construction + ST-HUBERT

Similar businesses

Corporation Name Office Address Incorporation
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
H.d. Quality Construction Ltd. 2052 Patricia Street, Rockland, ON K4K 1V7 2012-04-20
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
Les Conseillers En Construction T.e.q. Inc. 12652 24th Avenue, Montreal, QC H1E 1V6 1982-09-17
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12

Improve Information

Please provide details on A.C.H.Q. CONSTRUCTION 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