AQUATECH INSTRUMENTS DE CONTROLE INC.

Address:
82 Rue St-pierre, Succ B Box 153, Quebec, QC G1K 7A6

AQUATECH INSTRUMENTS DE CONTROLE INC. is a business entity registered at Corporations Canada, with entity identifier is 833452. The registration start date is March 23, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 833452
Business Number 885823971
Corporation Name AQUATECH INSTRUMENTS DE CONTROLE INC.
Registered Office Address 82 Rue St-pierre
Succ B Box 153
Quebec
QC G1K 7A6
Incorporation Date 1979-03-23
Dissolution Date 1994-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
ALAIN L. KOESSLER 1395 CAP ETERNITE, DUVERNAY, LAVAL QC H7E 3J9, Canada
MARCEL COUTURE 159 RUE DEBRULLON, BOUCHERVILLE QC J4B 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-22 1979-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-10 current 82 Rue St-pierre, Succ B Box 153, Quebec, QC G1K 7A6
Name 1979-03-23 current AQUATECH INSTRUMENTS DE CONTROLE INC.
Status 1994-06-27 current Dissolved / Dissoute
Status 1979-03-23 1994-06-27 Active / Actif

Activities

Date Activity Details
1994-06-27 Dissolution
1979-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 82 RUE ST-PIERRE
City QUEBEC
Province QC
Postal Code G1K 7A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amarrage A.r.c. Ltee/a.r.c. Mooring Ltd. 28 Abraham Martin, Quebec, QC G1K 7A6 1981-06-12
Gosp Import-export Inc. 81 St-pierre, Suite 400, Quebec, QC G1K 7A6 1981-05-04
Figure Maker Ltd. 155 St. Paul St, Box 188 Stn B, Quebec 2, QC G1K 7A6 1961-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
ALAIN L. KOESSLER 1395 CAP ETERNITE, DUVERNAY, LAVAL QC H7E 3J9, Canada
MARCEL COUTURE 159 RUE DEBRULLON, BOUCHERVILLE QC J4B 2J1, Canada

Entities with the same directors

Name Director Name Director Address
TIM-BR-MARTS LTD. Marcel Couture 8 Ch. St-Onge, Richmond QC J0B 2H0, Canada
TBM HOLDCO LTD. Marcel Couture 8 Ch. St-Onge, Richmond QC J0B 2H0, Canada
7881371 CANADA LTD. Marcel Couture 8 Ch St-Onge, Richmond QC J0B 2H0, Canada
LES ARMATURES BOULOGNE INC. MARCEL COUTURE 145 CARDINAL, VILLA FORTIER QC , Canada
FONDS F.D.C. INC. MARCEL COUTURE 64 CHEMIN ATHOLL, DOUNE AYLMER QC , Canada
8050490 CANADA LTÉE Marcel COUTURE 8, chemin Saint-Onge, Richmond QC J0B 2H0, Canada
GABRIEL COUTURE & FILS LTEE MARCEL COUTURE 8 RUE ST-ONGE, RICHMOND QC J0B 2H0, Canada
MARCEL COUTURE AUTO REDISTRIBUTION INC. MARCEL COUTURE 4837 NOTRE DAME OUEST, MONTREAL QC , Canada
LES INVESTISSEMENTS CAPITAL IV INC. MARCEL COUTURE 8 Chemin St-Onge, RICHMOND QC J0B 2H0, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K7A6

Similar businesses

Corporation Name Office Address Incorporation
Exacon Control Instruments Inc. 3510 Boulevard St-laurent, Suite 200, Montreal, QC H2X 2V2 1982-05-20
Les Instruments Et Systemes De Controle Electro-tech Ltee 5 Place Ville Marie, Suite 1547, Montreal, QC H3B 2G2 1981-12-24
Siemens Milltronics Process Instruments Inc. 1550 Appleby Line, Burlington, ON L7L 6X7 2000-07-06
Décolle étiquettes Aquatech Inc. 2193 Rue De La Province, Longueuil, QC J4G 1R2 2016-02-05
Aquatech Water Management Services Inc. 4750 Henri-julien Avenue, Suite Rc050, Montreal, QC H2T 2C8 1981-03-23
Les Instruments De Contrôle J.g.g. Inc. 2826 H8 Bernard Pilon, St-mathieu De Beloeil, QC J3G 4S5
Les Instruments De Controle J.g.g. Inc. 2826 Bernard Pilon, Suite F-6, St-mathieu De Beloeil, QC J3G 4S5 1980-01-28
Aquatech AlgÉrie Services Des Eaux Inc. 4750 Ave. Henri-julien, Bureau Rc-050, Montréal, QC H2T 2C8 2008-01-30
Aquatech Maroc Services Des Eaux Inc. 2099, Boulevard Fernand-lafontaine, Longueuil, QC J4G 2J4 2009-06-15
Aquatech Services Techniques Des Eaux Inc. 4750 Henri-julien Avenue, Suite Rc050, Montreal, QC H2T 2C8

Improve Information

Please provide details on AQUATECH INSTRUMENTS DE CONTROLE 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