ROGER SAVARD ALUMINIUM INC.

Address: 92 Boul. Cartier, Laval Des Rapides, QC H7N 2H5

ROGER SAVARD ALUMINIUM INC. (Corporation# 1148630) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 27, 1981.

Corporation Overview

Corporation ID 1148630
Business Number 104602107
Corporation Name ROGER SAVARD ALUMINIUM INC.
Registered Office Address 92 Boul. Cartier
Laval Des Rapides
QC H7N 2H5
Incorporation Date 1981-05-27
Dissolution Date 1997-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROGER SAVARD 2298 BOUL. LEVESQUE EST, DUVERNAY, LAVAL QC H7E 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-05-26 1981-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-05-27 current 92 Boul. Cartier, Laval Des Rapides, QC H7N 2H5
Name 1981-05-27 current ROGER SAVARD ALUMINIUM INC.
Status 1997-06-17 current Dissolved / Dissoute
Status 1991-09-01 1997-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-05-27 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-17 Dissolution
1981-05-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 92 BOUL. CARTIER
City LAVAL DES RAPIDES
Province QC
Postal Code H7N 2H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Gesnove Inc. 92 Boul. Cartier, Laval Des Rapides, QC H7N 2H5 1985-04-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eric Sana International Coiffure Inc. 66 Boul Cartier, Laval Des Rapides, QC H7N 2H5 1986-08-11
La Cie D'electricite Handar Inc. 70 Ouest Boulevard Cartier, Laval, QC H7N 2H5 1983-10-04
Club Disco Premier Choix Inc. 68 Boulevard Cartier, Laval Des Rapides, QC H7N 2H5 1983-06-21
Gestion & Promotion Invex Inc. 192 Boul. Cartier, Suite 300, Laval-des-rapides, QC H7N 2H5 1982-02-02
Beckers, Martel & Associes Ltee 192 Boul Cartier, Suite 200, Laval, QC H7N 2H5 1974-05-27
Proulx, Turgeon Et Associes Ltee, Courtiers D'assurance 192 Boul. Cartier, Laval Des Rapides, Laval, QC H7N 2H5 1984-03-09
159343 Canada Inc. 192 Boul. Cartier, Laval, QC H7N 2H5 1987-12-01
159253 Canada Inc. 192 Boulevard Cartier, Laval, QC H7N 2H5 1987-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
ROGER SAVARD 2298 BOUL. LEVESQUE EST, DUVERNAY, LAVAL QC H7E 2N1, Canada

Competitor

Search similar business entities

City LAVAL DES RAPIDES
Post Code H7N2H5

Similar businesses

Corporation Name Office Address Incorporation
Serge Rheaume Aluminium Inc. 740 Rue Roger, Saint-jÉrÔme, QC J5L 2H1 1983-09-01
Station Service Roger Savard Ltee 35 Rue Napeleon, Sept-iles, QC G4R 3K8 1981-04-06
Les Revetements D'aluminium Roger Martel Ltee Route 148, Papineauville, QC J0V 1R0 1982-01-18
Guy Savard Enterprises Inc. 2430 Morlaix, Duvernay, Laval, QC H7E 1Y7 1979-08-17
Aluminium Development Company Limited 960 Ste-croix, Ch 108, St. Laurent, QC 1948-09-17
Entretien Mecanique Rejean Savard Ltee 1604 Rue Michael, Suite 205, Ottawa, ON K1B 3T7
Rejean Savard Holdings Ltd. 4975 Boul. Robert-bourassa, Laval, QC H7E 0A4 1997-11-28
Robert Savard Accounting Services Inc. 143 Humberside Ave., Toronto, ON M6P 1K3 1979-10-03
Gestion Pascal Savard Inc. 1001 Square Dorchester, Bureau 545, MontrÉal, QC H3X 2C6 2002-05-14
Gerald Savard Holding Inc. 5500 Boul. Des Gradins, Quebec, QC G2J 1A1 1990-05-23

Improve Information

Please comment or provide details below to improve the information on ROGER SAVARD ALUMINIUM INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.