CONSTRUCTION BOISLAC INC.

Address:
Route 116, Ste-christine, QC J0H 1H1

CONSTRUCTION BOISLAC INC. is a business entity registered at Corporations Canada, with entity identifier is 835803. The registration start date is March 23, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 835803
Corporation Name CONSTRUCTION BOISLAC INC.
Registered Office Address Route 116
Ste-christine
QC J0H 1H1
Incorporation Date 1979-03-23
Dissolution Date 1995-07-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL BEAULAC B P 66, SOUTH DURHAM QC J0H 2C0, Canada
GERARD LAPOINTE 700 RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
HUGUETTE BEAULAC B P 66, SOUTH DURHAM QC J0H 2C0, 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 1979-03-23 current Route 116, Ste-christine, QC J0H 1H1
Name 1979-03-23 current CONSTRUCTION BOISLAC INC.
Status 1995-07-28 current Dissolved / Dissoute
Status 1983-06-03 1995-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-03-23 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-07-28 Dissolution
1979-03-23 Incorporation / Constitution en société

Office Location

Address ROUTE 116
City STE-CHRISTINE
Province QC
Postal Code J0H 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Paul Beaulac Inc. Route 116, Ste-christine, QC J0H 1H0 1979-09-06
Transport L.d.s. Inc. Route 116, Ste-catherine, QC J0H 1H0 1978-01-23
Les Automobiles Mailhot Inc. Route 116, Princeville, QC G0P 1E0 1979-08-08
Lapointe Forest Products Inc. Route 116, Ste-christine, QC J0H 1H0 1979-08-29
Service De Paie Maska Inc. Route 116, Ste-christine, QC J0H 1A0 1979-05-04
108062 Canada Inc. Route 116, Danville, QC 1981-06-12
Gaucher Copeaux De Bois Inc. Route 116, Acton Vale, QC J0H 1A0 1978-05-03
Ebenisterie Duramen Inc. Route 116, Ste-christine De Bagot, QC J0H 1H0 1984-10-29
Les Automobiles G.r. Mercury-lincoln Inc. Route 116, Princeville, QC G0P 1E0 1985-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion L'envol Inc. 368, Rue Couture, Granby, QC J0H 0R1 1988-06-06
12285479 Canada Inc. 484, Route 116 Est, Acton Vale, QC J0H 1A0 2020-08-21
Association Canadienne Des Membres Des Premières Nations Hors Réserve 1591 Rue Landry, Acton Vale, QC J0H 1A0 2020-03-12
Hamrforge Inc. 451, Route 116, Acton Vale, QC J0H 1A0 2017-10-25
10312355 Canada Inc. 102-975, Rue Boulay, Acton Vale, QC J0H 1A0 2017-07-07
10149624 Canada LtÉe 1354 2 Avenue, Acton-vale, QC J0H 1A0 2017-03-17
Gnb Aviation and Apartment Inc. 280, Terrasse Demers, Acton Vale, QC J0H 1A0 2016-08-19
9845607 Canada Inc. 1187 St-andrÉ, 82, Acton-vale, QC J0H 1A0 2016-07-27
9769781 Canada Inc. 745 Rue Bonin, Acton Vale, QC J0H 1A0 2016-05-27
9545042 Canada Inc. 1048 Macdonald, Acton Vale, QC J0H 1A0 2015-12-10
Find all corporations in postal code J0H

Corporation Directors

Name Address
PAUL BEAULAC B P 66, SOUTH DURHAM QC J0H 2C0, Canada
GERARD LAPOINTE 700 RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
HUGUETTE BEAULAC B P 66, SOUTH DURHAM QC J0H 2C0, Canada

Entities with the same directors

Name Director Name Director Address
LE CENTRE DE SKI CLAIRVAL CHICOUTIMI LTEE GERARD LAPOINTE 7128 BLU TALBOT LATERRIERE, CHICOUTIMI QC , Canada
85753 CANADA LTEE GERARD LAPOINTE 700 DE LA MINE, ACTON VALE QC , Canada
PRODUITS FORESTIERS LAPOINTE INC. GERARD LAPOINTE 700 RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
90577 CANADA LIMITEE GERARD LAPOINTE 700, RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
MOULIN A LATTES KEDGWICK INC. GERARD LAPOINTE 700, RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
90578 CANADA LIMITEE GERARD LAPOINTE 700 RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
93058 CANADA LIMITEE GERARD LAPOINTE 700, RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
CLOTURES G. LAPOINTE LTEE GERARD LAPOINTE 700, RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
SERVICE DE PAIE MASKA INC. GERARD LAPOINTE 700 RUE DE LA MINE, ACTON VALE QC J0H 1A0, Canada
4298578 CANADA INC. GERARD LAPOINTE 700 RUE DE LA MINE, ACTONVALE QC J0H 1A0, Canada

Competitor

Search similar business entities

City STE-CHRISTINE
Post Code J0H1H1
Category construction
Category + City construction + STE-CHRISTINE

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
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
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
Csl Construction D'infrastructures Inc. 455 RenÉ LÉvesque Boulevard West, Montreal, QC H2Z 1Z3 1996-10-22
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12

Improve Information

Please provide details on CONSTRUCTION BOISLAC 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