POLY-ORDI LTEE

Address:
34 Principale, Rouyn, QC

POLY-ORDI LTEE is a business entity registered at Corporations Canada, with entity identifier is 841536. The registration start date is April 6, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 841536
Business Number 875939944
Corporation Name POLY-ORDI LTEE
Registered Office Address 34 Principale
Rouyn
QC
Incorporation Date 1979-04-06
Dissolution Date 1991-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILBERT BARIL 799 DARVEAU, ROUYN QC , Canada
VIANNEY TURCOTTE 402, DES PEUPLIERS, ROUYN QC , Canada
JULES TREMBLAY RANG 7, EVAIN QC , Canada
JEAN-PIERRE LAMARCHE 402-A DES PEUPLIERS, ROUYN QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-05 1979-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-06 current 34 Principale, Rouyn, QC
Name 1979-04-06 current POLY-ORDI LTEE
Status 1991-01-14 current Dissolved / Dissoute
Status 1985-07-06 1991-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-04-06 1985-07-06 Active / Actif

Activities

Date Activity Details
1991-01-14 Dissolution
1979-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 34 PRINCIPALE
City ROUYN
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Au Moulin D'andre Inc. 34 Principale, St-basile Le Grand, QC J0L 1S0 1981-11-20

Corporations in the same city

Corporation Name Office Address Incorporation
3041921 Canada Inc. 186 Rue Frontenac, Rouyn, QC J9X 1J8 1994-06-13
Forages Ariane Inter Inc. 261 Taschereau Ouest, Rouyn, QC J9X 2V6 1987-10-19
Studio 115 Rouyn Noranda Inc. 246 Rue Fortin, App. 50, Rouyn, QC J9X 5I9 1986-06-02
Cote, Charron Ass. Inc. 20 Gamble Ouest Rouyn, Rouyn, QC J9X 2R2 1985-12-12
Benchteck Diesel Inc. 21 Rue Pinder Est, Rouyn, QC J9X 3L2 1985-08-22
Garage P.m.r. Inc. 872 Rue Tardif, Rouyn, QC J9X 3R9 1985-07-16
Les Modes Du Cuivre Inc. 74a Perreault Est, Rouyn, QC J9X 3C2 1985-05-28
Construction Experbec Ltee 1 300 Lariviere, Rouyn, QC 1985-05-28
143865 Canada Inc. 41 Rue Desjarlais, Rouyn, QC J9X 6G9 1985-05-16
Gestion Habitel Inc. 20 Reilly, Rouyn, QC J9X 3N9 1985-05-08
Find all corporations in ROUYN

Corporation Directors

Name Address
GILBERT BARIL 799 DARVEAU, ROUYN QC , Canada
VIANNEY TURCOTTE 402, DES PEUPLIERS, ROUYN QC , Canada
JULES TREMBLAY RANG 7, EVAIN QC , Canada
JEAN-PIERRE LAMARCHE 402-A DES PEUPLIERS, ROUYN QC , Canada

Entities with the same directors

Name Director Name Director Address
G.A.F. AUTOMOTIVE PARTS & ACCESSORIES LTD.- PIECES & ACCESSOIRES D'AUTOMOBILE GILBERT BARIL 799 AVE DARVEAU, ROUYN QC J9X 5G8, Canada
SALLE DE QUILLES ANIK-1 INC. JULES TREMBLAY 1071 KLOCK, GATINEAU QC J9H 5E1, Canada
3696138 CANADA INC. JULES TREMBLAY 63 SPANISH RIVER DR, BOYNTON BEACH FL 33435, United States
140818 CANADA INC. JULES TREMBLAY 903 CHEMIN DE LA MONTAGNE, AYLMER QC , Canada
GROUPE B.M.R. INC. JULES TREMBLAY RANG 7, CP 300, EVAIN QC J0Z 1Y0, Canada
LES AMENAGEMENTS RISAN LTEE JULES TREMBLAY RR2 CHEMIN MONTAGNE, LUCERNE QC , Canada
115086 CANADA INC. JULES TREMBLAY 903 CH DE LA MONTAGNE, HULL QC J8Z 2M2, Canada
LES INDUSTRIES SILENCIEUX OCTOGONE LTEE JULES TREMBLAY 4830 BOUL. ST CHARLES, PIERREFONDS QC , Canada
155596 CANADA LTEE. JULES TREMBLAY 903 CHEMIN DE LA MONTAGNE, HULL QC , Canada
CENTRES B.M.R. (1978) INC. JULES TREMBLAY RANG 7, C.P. 300, EVAIN QC J0Z 1Y0, Canada

Competitor

Search similar business entities

City ROUYN

Similar businesses

Corporation Name Office Address Incorporation
L'encre Poly Ltee 350 Graham Blvd., #208, Town of Mount Royal, QC H3P 2C8 1978-12-20
Poly Electronic Waste Water Treatment Ltd. 8300 3ieme Avenue, Ville D'anjou, QC H1J 1B2 1976-04-01
Les Entreprises Poly Trap LtÉe 1955 Boulevard Dagenais Ouest, Laval, QC H7L 5V1 2008-02-20
Poly-tech Packaging Ltd. 10000 Parkway, Montreal, QC H1J 1P5 1981-12-31
Poly-mart Domestic Necessities Ltd. 11072 Gouin West, Suite 101a, Pierrefonds, QC H8Y 1X4 1985-03-27
Les Equipements Poly-marq Ltee 205 De Normandie, St-bruno, QC J3V 2C6 1977-08-22
Poly-risa Decorations Ltd. 61 Rue Lebel, Mont-joli, QC 1980-04-30
Les Produits Novateurs Poly Inc. 25 Chemin Du Domaine, Rigaud, QC J0P 1P0 2006-08-29
Poly-robotique Inc. 2889 Avenue Kepler, Quebec, QC G1X 3V4 2015-02-10
Poly-ex Coatings Inc. 11338 Avenue Salk, Apt 6, Montreal Nord, QC H1G 4Y5 1987-09-10

Improve Information

Please provide details on POLY-ORDI 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