ROGER SAVARD ALUMINIUM INC. (Corporation# 1148630) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 27, 1981.
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 |
Director Name | Director Address |
---|---|
ROGER SAVARD | 2298 BOUL. LEVESQUE EST, DUVERNAY, LAVAL QC H7E 2N1, Canada |
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 |
Date | Activity | Details |
---|---|---|
1997-06-17 | Dissolution | |
1981-05-27 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 92 BOUL. CARTIER |
City | LAVAL DES RAPIDES |
Province | QC |
Postal Code | H7N 2H5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Gesnove Inc. | 92 Boul. Cartier, Laval Des Rapides, QC H7N 2H5 | 1985-04-18 |
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 |
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 |
Name | Address |
---|---|
ROGER SAVARD | 2298 BOUL. LEVESQUE EST, DUVERNAY, LAVAL QC H7E 2N1, Canada |
City | LAVAL DES RAPIDES |
Post Code | H7N2H5 |
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 |
Please comment or provide details below to improve the information on ROGER SAVARD ALUMINIUM INC..
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.