PROTEC-NATUR INC.

Address:
224 25ieme Avenue, St-eustache, QC J7P 4Z8

PROTEC-NATUR INC. is a business entity registered at Corporations Canada, with entity identifier is 858528. The registration start date is May 11, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 858528
Business Number 882796956
Corporation Name PROTEC-NATUR INC.
Registered Office Address 224 25ieme Avenue
St-eustache
QC J7P 4Z8
Incorporation Date 1979-05-11
Dissolution Date 1997-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ODETTE BELIVEAU 6003 CHARNY, MONTREAL-NORD QC H1G 2K5, Canada
MARCEL LORTIE 80 GRONDIN, ST-EUSTACHE QC J7R 2Y4, Canada
NICOLE COLLINS 6561 15E AVENUE, MONTREAL QC H1X 2V4, Canada
ANDRE PAQUETTE 111 33E AVENUE, ST-EUSTACHE QC J7P 2Y2, Canada
ANDRE ST-GERMAIN 3144 ROBERT, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada
JOHANNE FORGUES 6615 LACORDAIRE, MONTREAL QC H1T 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-10 1979-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-11 current 224 25ieme Avenue, St-eustache, QC J7P 4Z8
Name 1990-02-23 current PROTEC-NATUR INC.
Name 1986-10-22 1986-10-22 PEPINIERE A. & G. ST-EUSTACHE INC.
Name 1986-10-22 1986-10-22 PEPINIERE A. ; G. ST-EUSTACHE INC.
Name 1979-05-11 1990-02-23 148227 CANADA INC.
Status 1997-06-10 current Dissolved / Dissoute
Status 1991-09-01 1997-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-11 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-10 Dissolution
1979-05-11 Incorporation / Constitution en société

Office Location

Address 224 25IEME AVENUE
City ST-EUSTACHE
Province QC
Postal Code J7P 4Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
RÉnovaprix Inc. 226 25e Avenue, St-eustache, QC J7P 4Z8 1988-12-15
99600 Canada Ltd. 226 25e Avenue, St-eustache, QC J7P 4Z8 1980-07-24
Pneu Argenteuil Tire Inc. 220 25e Avenue, Saint Eustache, QC J7P 4Z8 1982-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4479581 Canada Inc. 115 Marie Victorin, Condo 3, St-eustache, QC J7P 0A4 2008-05-16
7689594 Canada Inc. 303 Des Capucines, St-eustache, QC J7P 0A7 2010-10-31
6443788 Canada LimitÉe 307, Des Capucines, St.eustache, QC J7P 0A7 2005-09-06
8076413 Canada Inc. 316, Rue Des Jonquilles, Saint-eustache, QC J7P 0A9 2012-01-10
Axent SupÉrieur Inc. 316 Rue Des Jonquilles, St-eustache, QC J7P 0A9 2007-03-30
3853454 Canada Inc. 295 Rue Des Jonquilles, Saint-eusatche, QC J7P 0A9 2001-02-09
7215291 Canada Inc. 295 Rue Des Jonquilles, Saint Eustache, QC J7P 0A9 2009-07-29
8318506 Canada Inc. 537 Rue Des Aster, St Eustache, QC J7P 0B2 2012-10-04
7189231 Canada Inc. 549, Des Asters, St-eustache, QC J7P 0B2 2009-06-11
4258037 Canada Inc. 562, Rue Des Asters, Saint-eustache, QC J7P 0B2 2004-09-27
Find all corporations in postal code J7P

Corporation Directors

Name Address
ODETTE BELIVEAU 6003 CHARNY, MONTREAL-NORD QC H1G 2K5, Canada
MARCEL LORTIE 80 GRONDIN, ST-EUSTACHE QC J7R 2Y4, Canada
NICOLE COLLINS 6561 15E AVENUE, MONTREAL QC H1X 2V4, Canada
ANDRE PAQUETTE 111 33E AVENUE, ST-EUSTACHE QC J7P 2Y2, Canada
ANDRE ST-GERMAIN 3144 ROBERT, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada
JOHANNE FORGUES 6615 LACORDAIRE, MONTREAL QC H1T 2X2, Canada

Entities with the same directors

Name Director Name Director Address
THE GREAT WAR VETERANS' ASSOCIATION OF CANADA ANDRE PAQUETTE 49 QUEEN STREET SOUTH, CHAPLEAU ON P0M 1K0, Canada
THE GURDJIEFF FOUNDATION OF CANADA ANDRE PAQUETTE 384 DES GLAIEULS, SAINTE-JULIE QC J3E 1H3, Canada
THE ROYAL CANADIAN LEGION ANDRE PAQUETTE 49 QUEEN STREET SOUTH, BOX 85, CHAPLEAU ON P0M 1K0, Canada
SEALREZ INC. ANDRE PAQUETTE 200 AVE GODEFROY, BECANCOUR QC G9H 1S2, Canada
CAGAKI INC. ANDRE PAQUETTE 9907 PARTHENAIS, APP. 001, MONTREAL QC H2B 2C3, Canada
3968171 CANADA INC. ANDRE PAQUETTE 224 GASTON STREET, REPENTIGNY QC J6A 4H3, Canada
CANVET PUBLICATIONS LTD. Andre Paquette 49 Queen Street South, Box 85, Chapleau ON P0M 1K0, Canada
3994082 CANADA INC. ANDRE PAQUETTE 200 AVENUE GODEFROY, BECANCOUR QC G9H 1S2, Canada
175732 CANADA INC. ANDRE PAQUETTE 404 D'ATHENES STREET, LAVAL QC H7M 5R3, Canada
3878716 CANADA INC. ANDRE PAQUETTE 224 GASTON STREET, REPENTIGNY QC J6A 4H3, Canada

Competitor

Search similar business entities

City ST-EUSTACHE
Post Code J7P4Z8

Similar businesses

Corporation Name Office Address Incorporation
Protec Microsystems Inc. 297 Labrosse, Pointe Claire, QC H9R 1A3 1982-01-14
Protec Tools Ltd. 11355 Armand Bombardier, Riviere Des Prairies, QC H1E 6N2 1978-11-27
Le Groupe Natur'air-kiwatin Inc. 1078 Tour Du Lac, Val David, QC J0T 2N0 1997-11-18
Hydro-protec Treatments Inc. 701 Ch Cayer, St-elie D'orford, QC J0B 2S0 1992-10-28
Les Produits Water Protec Tp Inc. 626 Rue De Betusy, Terrebonne, QC J6Y 0A5
Hygiene Protec Inc. 201-1410 Boul. Taschereau, La Prairie, QC J5R 4E8 2020-04-22
Les Produits Water Protec Tp Inc. 626 Rue De Bétusy, Terrebonne, QC J6Y 0A5 2014-04-24
Water Protec Distribution Inc. 1, Avenue Liberté, Candiac, QC J5R 3X8 2018-06-18
Les Évaluations Protec Inc./protec Evaluations Inc. 12365, 15e Avenue, Montréal, QC H1E 1T1 2008-08-12
Protec Consultants Inc. 233 Champagne, St-eustache, QC J7P 2H2 1984-08-14

Improve Information

Please provide details on PROTEC-NATUR 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