DIECO STEEL RULE DIE INC.

Address:
134 Rue Elisee-martel, Laval, QC H7L 5G2

DIECO STEEL RULE DIE INC. is a business entity registered at Corporations Canada, with entity identifier is 911372. The registration start date is January 29, 1975. The current status is Active.

Corporation Overview

Corporation ID 911372
Business Number 101388015
Corporation Name DIECO STEEL RULE DIE INC.
DIECO EMPORTE-PIECES INC.
Registered Office Address 134 Rue Elisee-martel
Laval
QC H7L 5G2
Incorporation Date 1975-01-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
H.G. BENOIT 1685 RUE LOUISE, CHOMEDEY, LAVAL QC H7S 1E5, Canada
JEAN ROMANOFF 6540, RUE DU CHARDONNERET, LAVAL QC H7L 3X5, Canada
ANICK BENOIT 134, RUE ÉLISÉE-MARTEL, LAVAL QC H7L 5G2, Canada
J. BENOIT 1685 RUE LOUISE, CHOMEDEY, VILLE DE LAVAL QC H7S 1E5, Canada
GILLES LECLERC 134, RUE ÉLISÉE-MARTEL, LAVAL QC H7L 5G2, Canada
LUCIE BENOIT 6540, RUE DU CHARDONNERET, LAVAL QC H7L 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-09 1977-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-01-29 1977-11-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2018-11-12 current 134 Rue Elisee-martel, Laval, QC H7L 5G2
Address 2015-11-10 2018-11-12 2633 Bl. Le Corbusier, Laval, QC H7S 2E8
Address 1977-11-10 2015-11-10 2577 Boul Le Corbusier, Laval, QC H7S 2E8
Name 1984-04-06 current DIECO STEEL RULE DIE INC.
Name 1984-04-06 current DIECO EMPORTE-PIECES INC.
Name 1977-11-10 1984-04-06 NATIONAL DIE CENTER C.N.D. LTD.
Name 1977-11-10 1984-04-06 CENTRE NATIONAL D'EMPORTE-PIECES C.N.D. LTEE
Name 1975-01-29 1977-11-10 ROTO-DIE LTD.
Name 1975-01-29 1977-11-10 ROTO-DIE LTEE
Status 1997-04-10 current Active / Actif
Status 1997-03-01 1997-04-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-11-11 Amendment / Modification Section: 178
2007-10-11 Amendment / Modification
1977-11-10 Continuance (Act) / Prorogation (Loi)
1975-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 134 RUE ELISEE-MARTEL
City LAVAL
Province QC
Postal Code H7L 5G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pratique MÉdicale Dabo S. Inc. 401 Marc-aurele Fortin, Laval, QC H7L 5G2 2017-06-13
151872 Canada Inc. 141 Rue ÉlisÉe-martel, Laval, QC H7L 5G2 1986-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
H.G. BENOIT 1685 RUE LOUISE, CHOMEDEY, LAVAL QC H7S 1E5, Canada
JEAN ROMANOFF 6540, RUE DU CHARDONNERET, LAVAL QC H7L 3X5, Canada
ANICK BENOIT 134, RUE ÉLISÉE-MARTEL, LAVAL QC H7L 5G2, Canada
J. BENOIT 1685 RUE LOUISE, CHOMEDEY, VILLE DE LAVAL QC H7S 1E5, Canada
GILLES LECLERC 134, RUE ÉLISÉE-MARTEL, LAVAL QC H7L 5G2, Canada
LUCIE BENOIT 6540, RUE DU CHARDONNERET, LAVAL QC H7L 3X5, Canada

Entities with the same directors

Name Director Name Director Address
THE ASSOCIATION OF FACULTIES OF PHARMACY OF CANADA GILLES LECLERC UNIVERSITY OF MONTREAL, PAVILLON JEAN-COUTU,LOCAL 4222, CP 6128, MONTREAL QC H3C 3J7, Canada
Rotary Club of Hudson and Saint-Lazare Gilles Leclerc 1031 Rue Principal, Rivière-Baudette QC J0P 1R0, Canada
MIRON INC. GILLES LECLERC 6912 LOUIS-DUPIRE, MONTREAL QC H1M 3A6, Canada
MOTEL REJYCO INC. GILLES LECLERC 7500 NOTRE-DAME, TROIS-RIVIERES-OUEST QC G9B 1L9, Canada
7637730 CANADA INC. Gilles Leclerc 218, rue des Chutes, Sainte-Croix QC G0S 2H0, Canada
ROLAND CARRIERE & ASSOCIATES INC. GILLES LECLERC 4758 DONAVAN COURT, GLOUCESTER ON K1J 8W1, Canada
7032463 CANADA INC. GILLES LECLERC 218 RUE DES CHUTES, SAINTE-CROIX QC G0S 2H0, Canada
7032463 CANADA INC. GILLES LECLERC 218 RUE DES CHUTES, STE-CROIX QC G0S 2H0, Canada
PROCEDES MECANIQUES G.L. INC. GILLES LECLERC 432 PIERRE LAPORTE, ST BRUNO QC J3V 1J8, Canada
AMENAGEMENT COMMERCIAL ACTAIR INC. GILLES LECLERC 584 GASPAR, FABREVILLE QC H7P 3A7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 5G2

Similar businesses

Corporation Name Office Address Incorporation
Dieco Finition Inc. 2577 Le Corbusier, Laval, QC H7S 2E8 2014-12-29
Emporte-pieces Quebec Inc. 8770 Pascal Gagnon, St-leonard, QC H1P 1Z3 1980-01-14
Les Emporte-pieces Robin Ltee 533 De Repentigny, Longueuil, QC J4L 3G1 1984-02-03
Rule 1 Strategic Holdings Inc. 1665 Rue Julien-lachapelle, Chambly, QC J3L 7A5 2017-09-18
Rule 1 Management Consulting Inc. 1665 Rue Julien-lachapelle, Chambly, QC J3L 7A5 2017-09-18
Starview Tooling & Steel Rule Dies Inc. 1840 Saint-régis Blvd., Dorval, QC H9P 1H6 2019-04-18
P.c.r. Pieces Inc. 3195 Halpern, Ville St-laurent, QC H4S 1P5 1991-02-05
Therrien Emporte-piece Inc. 3232 Rouville, Montreal, QC H1W 2B3 1986-02-24
Decoupage A L'emporte-piece M. Super Service Inc. 975 Rue St-charles, Ville Lemoyne, QC 1979-11-30
A.g.m. Cutting Dies Inc. 12316 Rue April, Pointe-aux-trembles, QC H1B 5N5 1981-03-09

Improve Information

Please provide details on DIECO STEEL RULE DIE 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