DUROVAL PRODUCTS INTERNATIONAL INC.

Address:
1570 Boulevard Provencher, Bureau 320, Brossard, QC J4W 2T8

DUROVAL PRODUCTS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 809934. The registration start date is January 30, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 809934
Corporation Name DUROVAL PRODUCTS INTERNATIONAL INC.
LES PRODUITS DUROVAL INTERNATIONAL INC.
Registered Office Address 1570 Boulevard Provencher
Bureau 320
Brossard
QC J4W 2T8
Incorporation Date 1979-01-30
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER DUBE 38 AVE DE BARCELONE, CANDIAC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-29 1979-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-01-30 current 1570 Boulevard Provencher, Bureau 320, Brossard, QC J4W 2T8
Name 1979-05-15 current DUROVAL PRODUCTS INTERNATIONAL INC.
Name 1979-05-15 current LES PRODUITS DUROVAL INTERNATIONAL INC.
Name 1979-01-30 1979-05-15 90039 CANADA LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-01-30 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-01-30 Incorporation / Constitution en société

Office Location

Address 1570 BOULEVARD PROVENCHER
City BROSSARD
Province QC
Postal Code J4W 2T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Ashem Ltee 1570 Boulevard Provencher, Suite 330, Brossard, QC J4W 1Z2 1976-11-22
Vitronic Remote Car Starter Co. Ltd. 1570 Boulevard Provencher, Suite 340, Brossard, QC 1977-09-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.c.r. Chemicals Inc. 2 Place Du Commerce, Bureau 300, Brossard, QC J4W 2T8 1991-10-16
Les Services De Prevention Larona Inc. 1580 Boul Provencher, Suite 202, Brossard, QC J4W 2T8 1979-06-26
96745 Canada Ltd. 1 Place Du Commerce, Suite 103, Brossard, QC J4W 2T8 1980-03-14
Design Bohr Inc. 1570 Provencher, Suite 345, Brossard, QC J4W 2T8 1983-01-31
107396 Canada Inc. 2 Place Du Commerce, Suite 300, Brossard, QC J4W 2T8 1981-05-19
Les Centres De Freins Jacques Duval Inc. 1570 Boul. Provencher, Suite 300, Brossard, QC J4W 2T8 1982-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Samar Kassab Consulting Services Inc. 1350 Palerme, Unit 603, Brossard, QC J4W 0A1 2010-12-03
2k Billing Solutions Inc. 1350 Rue Palerme # 606, Brossard, QC J4W 0A1 2003-03-04
Aei Aviation (canada) Inc. App. 411 Rue Palerme, Brossard, QC J4W 0A1 2000-05-25
Vit "n" Vin Inc. 1390 Palerme, Apt 606, Brossard, QC J4W 0A2 2005-06-10
Gestion Haikot Inc. 109-1390 Palerme, Brossard, QC J4W 0A2 1984-06-13
Dinialanto Inc. 1390 Palerme Apt. 109, Brossard, QC J4W 0A2 1983-05-30
3222896 Canada Inc. 602-5455 Boul. Marie-victorin, Brossard, QC J4W 0A3 1996-01-29
133515 Canada Inc. 602 - 5455 Boul. Marie-victorin, Brossard, QC J4W 0A3
Creative Techinnov Software Solutions Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2013-04-09
9278168 Canada Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2015-05-03
Find all corporations in postal code J4W

Corporation Directors

Name Address
ROGER DUBE 38 AVE DE BARCELONE, CANDIAC QC , Canada

Entities with the same directors

Name Director Name Director Address
SERVICE BUREAU INFORMATIQUE M.I.G. LTEE ROGER DUBE 38 RUE BARCELONE, CANDIAC QC J5R 2B9, Canada
114668 CANADA INC. ROGER DUBE 38 AVE. DE BARCELONE, CANDIAC QC , Canada
104061 CANADA LTEE ROGER DUBE 38 AVENUE DE BARCELONE, CANDIAC QC J5R 2B6, Canada
GESTION LE MONTET INC. ROGER DUBE 38 BARCELONE, CANDIAC QC J5R 2B6, Canada
104440 CANADA LTEE ROGER DUBE 38 AVE BARCELONE, CANDIAC QC J5R 2B6, Canada
CENTRE D'INFORMATIQUE 1580 LTEE ROGER DUBE 38 BARCELONE, CANDIAC QC J5R 2B6, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4W2T8

Similar businesses

Corporation Name Office Address Incorporation
Les Produits À Propos International Inc. 341 Isabey, Ville St-laurent, QC H4T 1Y2 1999-01-08
Pfd International Forest Products Inc. 647 Victoria, Bur 400, St-lambert, QC J4P 2J7 1995-05-17
Les Produits Chimiques G.b. International Inc. 2634 Rue Sabourin, St-laurent, QC H4S 1M2 1989-05-31
E.m.b. Universal Products International Ltd. 9275 Ave Meunier, Montreal, QC H2N 1W4 1994-11-09
Les Produits De Bois International Iwp Inc. 1590 Pine Avenue West, Montreal, QC H3G 1B4 1999-05-28
Om International Shaving Products Inc. 5285 Decarie Boulevard, Suite 303, Montreal, QC H3W 3C2 2000-02-02
Lxr Luxury Products International Inc. 7399 Boul. Saint Laurent, Montreal, QC H2R 1W7 2010-11-03
Ligne De Produits International I.p.l. Ltee. 2830 Rue Truteau, Longueuil, QC J4L 4E3 1989-11-21
Bes Produits International LtÉe 1850 Boulevard Le Corbusier, Bureau 302, Laval, QC H7S 2K1 1993-04-02
Produits Qi Fei International Inc. 340 Lake Avenue, Dorval, QC H9S 2J3 2008-04-29

Improve Information

Please provide details on DUROVAL PRODUCTS INTERNATIONAL 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