LES DISTRIBUTEURS ASSOCIES DU QUEBEC (D.A.Q.) LTEE

Address:
3600 Boul De Tricentenaire, Pointe-aux-trembles, QC H1B 5M8

LES DISTRIBUTEURS ASSOCIES DU QUEBEC (D.A.Q.) LTEE is a business entity registered at Corporations Canada, with entity identifier is 828661. The registration start date is March 15, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 828661
Corporation Name LES DISTRIBUTEURS ASSOCIES DU QUEBEC (D.A.Q.) LTEE
Registered Office Address 3600 Boul De Tricentenaire
Pointe-aux-trembles
QC H1B 5M8
Incorporation Date 1979-03-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
CLAUDE DUROCHER 12 GRENVILLE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-14 1979-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-15 current 3600 Boul De Tricentenaire, Pointe-aux-trembles, QC H1B 5M8
Name 1979-07-05 current LES DISTRIBUTEURS ASSOCIES DU QUEBEC (D.A.Q.) LTEE
Name 1979-03-15 1979-07-05 91009 CANADA LTEE
Status 1984-11-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-02-23 1984-11-30 Active / Actif
Status 1983-05-12 1984-02-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1979-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3600 BOUL DE TRICENTENAIRE
City POINTE-AUX-TREMBLES
Province QC
Postal Code H1B 5M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecoval Technologies Inc. 3600 Boul Du Tricentenaire, Pointe Aux Trembles, QC H1B 5M8 1991-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
CLAUDE DUROCHER 12 GRENVILLE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
VORTEX STRUCTURES AQUATIQUES INTERNATIONALES INC. CLAUDE DUROCHER 4225 AVENUE MELROSE, MONTREAL QC H4A 2S5, Canada
LES VÊTEMENTS ODESSA INC. CLAUDE DUROCHER 4225 AVENUE MELROSE, MONTREAL QC H4A 2S5, Canada
ALARY, ST-PIERRE & DUROCHER, ARPENTEURS-GÉOMÈTRES INC. CLAUDE DUROCHER 31, RUE BERNIER, GATINEAU QC J8Z 1E7, Canada
LES PUBLICATIONS PERISCOPE LTEE CLAUDE DUROCHER 12 GRENVILLE, WESTMOUNT QC H3Y 1V8, Canada
3209491 CANADA INC. CLAUDE DUROCHER 2611 RUE DES CORMIERS, FLEURIMONT QC J1G 4R9, Canada
COURTIERS EN DOUANES DENPHA INC. CLAUDE DUROCHER 205 CHARLEVOIX APP 204, MONTREAL QC H3J 2W9, Canada
LOGIGLOBE INC. CLAUDE DUROCHER 1523 LAJOIE, OUTREMONT QC H2V 1R2, Canada
LES EDITIONS LE NORDAIS (LIVRES) LTEE CLAUDE DUROCHER 12 GRENVILLE, WESTMOUNT QC H3Y 1V8, Canada
LES EDITIONS LE NORDAIS LTEE CLAUDE DUROCHER 12 GRENVILLE, WESTMOUNT QC H3Y 1V8, Canada
2734656 CANADA INC. CLAUDE DUROCHER 407 MCGILL, 10IEME ETAGE, MONTREAL QC H2Y 2G3, Canada

Competitor

Search similar business entities

City POINTE-AUX-TREMBLES
Post Code H1B5M8

Similar businesses

Corporation Name Office Address Incorporation
Distributeurs Scl (quebec) Ltee 975 Dillingham Rd., Pickering, ON L1W 3B2 1991-05-28
Québec-pet Distributeurs Ltée 1 Place Ville Marie, 37ieme Etage, Montreal, QC H3B 3P4 1998-07-17
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Doucet & Associes Conseils (quebec) Ltee 5355, Boulevard Des Gradins, Québec, QC G2J 1C8 1980-03-12
Distributeurs Associes De Video Inc. (davi). 810 Chatelaine, Laval, QC H7W 4H9 1984-04-04
Distributeurs Directs Associés Gj Inc. 5245, Boul. Cousineau, Bur 231, St-hubert, QC J3Y 6J8 2007-02-22
Maurice Begin & Associes Ltee 815, Ave Joffre, App. 311, Québec, QC G1S 3L8 1980-09-23
J.e. Berube & Associes Ltee 535 Rue Gingras, Quebec, QC G1X 3T5 1979-04-12
Distributeurs De VidÉos Presidential (quÉbec) Inc . 46 Valois Bay Avenue, Pointe Claire, QC H9R 4B3 1993-05-03
Robitaille, Delisle Et Associés (rda) Ltée 70 Rue Dalhousie, Bureau 100, Quebec, QC G1K 4B2 1990-03-13

Improve Information

Please provide details on LES DISTRIBUTEURS ASSOCIES DU QUEBEC (D.A.Q.) LTEE 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