CONSTRUCTION MATTEX INC.

Address:
105 Boul. Ste-anne, Cte Rimouski, Ste-anne-de-la-pointe-au-pere, QC G0K 1G0

CONSTRUCTION MATTEX INC. is a business entity registered at Corporations Canada, with entity identifier is 814466. The registration start date is February 12, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 814466
Business Number 101114684
Corporation Name CONSTRUCTION MATTEX INC.
Registered Office Address 105 Boul. Ste-anne
Cte Rimouski
Ste-anne-de-la-pointe-au-pere
QC G0K 1G0
Incorporation Date 1979-02-12
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
A. COTE 66 POULIOT, RIMOUSKI QC G5L 2V5, Canada
V. THIBAULT 55 17E RUE, RIMOUSKI QC G5L 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-11 1979-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-12 current 105 Boul. Ste-anne, Cte Rimouski, Ste-anne-de-la-pointe-au-pere, QC G0K 1G0
Name 1979-04-24 current CONSTRUCTION MATTEX INC.
Name 1979-02-12 1979-04-24 90581 CANADA LTEE/LTD.
Status 2003-01-02 current Dissolved / Dissoute
Status 1979-02-12 2003-01-02 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1979-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 BOUL. STE-ANNE
City STE-ANNE-DE-LA-POINTE-AU-PERE
Province QC
Postal Code G0K 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Materiaux J.b. St-pierre Inc. 105 Boul. Ste-anne, Pointe-au-pere, QC G0K 1G0 1983-02-09
Materiaux J.b. St-pierre Inc. 105 Boul. Ste-anne, Pointe Au Pere, QC G0K 1G0

Corporations in the same postal code

Corporation Name Office Address Incorporation
159918 Canada Inc. 298 Rue Paquet Sud, Pointe-au-pere, QC G0K 1G0 1988-02-25
Cfer Tv Inc. 465 Boulevard Ste-anne, Pointe Au Pere, QC G0K 1G0 1986-09-08
Les Gestions Rioux & Thibault Inc. 353 Avenue Du Plateau, B.p. 24, Pointe Aux Pere, QC G0K 1G0 1985-05-09
Quincaillerie Leonidas Inc. 105 Boul Ste-anne, Pointe-au-pere, QC G0K 1G0 1985-01-22
La Maison De La Pizza L.i. Inc. 169 Montee St-sulpice Rte 343, Box 1701, L'assomption, QC G0K 1G0 1984-05-23
146815 Canada Inc. 709 Boul. Ste-anne, Pte Au Pere, Cte Rimouski, QC G0K 1G0 1984-05-01
Les Distributrices Gaston Boudreau Inc. 313 Pere Nouvel, Pointe Au Pere, QC G0K 1G0 1984-02-14
Ploufique Inc. 425 Boul Ste-anne, Pointe Au Pere, QC G0K 1G0 1982-06-29
Restaurant Chez Mogui Inc. Rue St-barnabe, Cte Rimouski, QC G0K 1G0 1982-04-29
Creco Exim International Inc. 639 Boul. Ste-anne, Pointe-au-pere, Rimouski, QC G0K 1G0 1981-08-27
Find all corporations in postal code G0K1G0

Corporation Directors

Name Address
A. COTE 66 POULIOT, RIMOUSKI QC G5L 2V5, Canada
V. THIBAULT 55 17E RUE, RIMOUSKI QC G5L 2K7, Canada

Entities with the same directors

Name Director Name Director Address
FERME EQUESTRE MONT-ROUGE LTEE A. COTE 6360A ROUTE ROUGEMONT, ST JEAN BAPTIST QC , Canada
LES MAISONS HABITASOL LTEE A. COTE 4373 RUE FAFARD, CHOMEDEY, LAVAL QC H7T 1Z2, Canada
122528 CANADA INC. A. COTE 3960 HOUDE STREET, HOUDE QC J3Y 5S4, Canada
116436 CANADA INC. A. COTE 215 DES CEDRES, RIMOUSKI QC G5L 3Z5, Canada
LES ENTREPRISES BOUDREAULT ET LESSARD INC. A. COTE 134 RUE LALANDE, CHICOUTIMI QC , Canada
LE FER ORNEMENTAL DE LAJOIE & COTE INC. A. COTE 5168 RUE DES ECUREILS, CHARLESBOURG QC , Canada
127862 CANADA INC. A. COTE 250 MONTEE STE THERESE, PREVOST QC J0R 1T0, Canada
GESTION SOGESTEL LTEE A. COTE 4373 RUE FAFARD, CHOMEDEY, LAVAL QC H7T 1Z2, Canada
129606 CANADA LIMITEE A. COTE 1810 VALADE, SUITE 8, LONGUEUIL QC J4J 4P4, Canada

Competitor

Search similar business entities

City STE-ANNE-DE-LA-POINTE-AU-PERE
Post Code G0K1G0
Category construction
Category + City construction + STE-ANNE-DE-LA-POINTE-AU-PERE

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
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16
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
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02

Improve Information

Please provide details on CONSTRUCTION MATTEX 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