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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1979-12-06 | Incorporation / Constitution en société |
Address | 465 RUE DESLAURIERS |
City | ST-LAURENT |
Province | QC |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
MAURICE FAVREAU | 12634, AVENUE ROBERT, MONTREAL-NORD QC H1G 3Y5, Canada |
ROBERT FORGET | 1095, RUE DES CHARDONNERETS, BELOEIL QC J3G 5J4, Canada |
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 |
City | ST-LAURENT |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |