DISTRIBUTIONS DURATRON INC.

Address:
465 Rue Deslauriers, St-laurent, QC

DISTRIBUTIONS DURATRON INC. is a business entity registered at Corporations Canada, with entity identifier is 94358. The registration start date is December 6, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 94358
Corporation Name DISTRIBUTIONS DURATRON INC.
Registered Office Address 465 Rue Deslauriers
St-laurent
QC
Incorporation Date 1979-12-06
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MAURICE FAVREAU 12634, AVENUE ROBERT, MONTREAL-NORD QC H1G 3Y5, Canada
ROBERT FORGET 1095, RUE DES CHARDONNERETS, BELOEIL QC J3G 5J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-05 1979-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-06 current 465 Rue Deslauriers, St-laurent, QC
Name 1979-12-06 current DISTRIBUTIONS DURATRON INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-06 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-12-06 Incorporation / Constitution en société

Office Location

Address 465 RUE DESLAURIERS
City ST-LAURENT
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entrepots A-bec Inc. 465 Rue Deslauriers, Ville St-laurent, QC H4N 1W2 1979-11-20
Les Editeurs Associes Du Quebec (e.a.q.) Ltee 465 Rue Deslauriers, Ville St-laurent, QC 1980-09-19

Corporations in the same city

Corporation Name Office Address Incorporation
12260972 Canada Inc. 4231 Garand, St-laurent, QC H4R 2B4 2020-08-11
Thea Logtech & Blockchain Group Inc. 2420 Rue De L'acajou, St-laurent, QC H4R 2R9 2020-06-08
12055554 Canada Inc. 1165 Rue Montpellier, St-laurent, QC H4L 4R3 2020-05-12
12040867 Canada Inc. 10-1685 Grenet, St-laurent, QC H4L 2R6 2020-05-05
Macroflex Components & Consulting Inc. 3017b Noorduyn, St-laurent, QC H4R 1A1 2020-04-27
11970356 Canada Inc. 501 - 6550 Boul. Henri-bourassa O., St-laurent, QC H7P 6G5 2020-03-20
Mertex Holdings Inc. 5838 Cypihot Street, St-laurent, QC H4S 1Y5 2020-03-06
11724746 Canada Inc. 2719 Carre Denise Pelletier, St-laurent, QC H4R 2T3 2019-11-06
11541510 Canada Inc. 436a Rue Isabey, St-laurent, QC H4T 1V3 2019-07-29
Cannabis Compétences Inc. 7526 Henri-bourassa Ouest, St-laurent, QC H4S 2B2 2019-05-22
Find all corporations in ST-LAURENT

Corporation Directors

Name Address
MAURICE FAVREAU 12634, AVENUE ROBERT, MONTREAL-NORD QC H1G 3Y5, Canada
ROBERT FORGET 1095, RUE DES CHARDONNERETS, BELOEIL QC J3G 5J4, Canada

Entities with the same directors

Name Director Name Director Address
LES EDITEURS ASSOCIES DU QUEBEC (E.A.Q.) LTEE MAURICE FAVREAU 8917 BOUL. LASALLE, SUITE 212, LASALLE QC H8P 1Z7, Canada
PAPILLON GEMME INC. ROBERT FORGET 21 RUE DE LA CORNICHE, LAC-BEAUPORT QC G0A 2C0, Canada
80990 CANADA LIMITEE ROBERT FORGET 3244 BOURASSA, BOISBRIAND QC J7H 1B4, Canada
80,960 CANADA LIMITEE - ROBERT FORGET 1095 DES CHARDONNERETS, BELOEIL QC J3G 5J4, Canada
IIS INSTANT INFORMATION SYSTEMS INC. ROBERT FORGET 1356 RUE HERTEL, CHAMBLY QC , Canada
ANNETTE'S DELIGHTS PASTRY INC. ROBERT FORGET 1035 RUE EMOND, MONT-TREMBLANT QC J0T 2H0, Canada
7265409 CANADA INC. ROBERT FORGET 21, CHEMIN DE LA CORNICHE, LAC-BEAUPORT QC G3B 2J8, Canada
9719717 CANADA INC. Robert Forget 13850, 1re Rue, Montréal QC H1A 2J5, Canada

Competitor

Search similar business entities

City ST-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
Derotech Distributions Inc. 318 Berwick Drive, Beaconsfield, QC H9W 1B7 1983-03-30
Les Distributions Linea Moda Distributions Inc. 5455 De Gaspe, Suite 710, Montreal, QC H2T 3B3 2001-02-21
R. Asteel Distributions Inc. 163 Oneida Drive, Pointe-claire, QC 1977-12-13
C P E Distributions Ltd. 10555 Boulevard St-laurent, Suite 301, Montreal, QC 1978-11-20

Improve Information

Please provide details on DISTRIBUTIONS DURATRON 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