APPLIANCES GUAY-TECH INC.
LES APPAREILS GUAY-TECH INC.

Address: 108 Rue St-gerard, St-alexandre, QC J0J 1S0

APPLIANCES GUAY-TECH INC. (Corporation# 1523104) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 1983.

Corporation Overview

Corporation ID 1523104
Business Number 873885057
Corporation Name APPLIANCES GUAY-TECH INC.
LES APPAREILS GUAY-TECH INC.
Registered Office Address 108 Rue St-gerard
St-alexandre
QC J0J 1S0
Incorporation Date 1983-07-11
Dissolution Date 1988-09-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. BEAUDRY 108 ST-GERARD, ST-ALEXANDRE QC J0J 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-07-10 1983-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-07-11 current 108 Rue St-gerard, St-alexandre, QC J0J 1S0
Name 1983-07-11 current APPLIANCES GUAY-TECH INC.
Name 1983-07-11 current LES APPAREILS GUAY-TECH INC.
Status 1988-09-15 current Dissolved / Dissoute
Status 1983-07-11 1988-09-15 Active / Actif

Activities

Date Activity Details
1988-09-15 Dissolution
1983-07-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-08-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-08-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-08-18 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 108 RUE ST-GERARD
City ST-ALEXANDRE
Province QC
Postal Code J0J 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Manufacture De Bois St. Alexandre Inc. 562 Grande Lign, St-alexandre D'iberville, QC J0J 1S0 1985-04-19
S.i.d.i.c. Developpement Inc. 2383 Rang Des 60, St-alexandre, QC J0J 1S0 1984-09-11
Les Distributions Yogwe International S.c.c. 305 Rue Des Conseillers, St-alexandre Iberville, QC J0J 1S0 1983-06-16
Travelite Importex Inc. 1779 St-gerard, St-alexandre, QC J0J 1S0 1981-07-13
Denis & Louis Electrique Inc. 944 Rang Du Kempt, Cte Iberville, St-alexandre, QC J0J 1S0 1980-07-11
Garage Denis Goulet Inc. 421 Rue Bernard, St-alexandre, Iberville, QC J0J 1S0 1979-08-31
Marcotty & Freres Ltee. 464 Rue St. Denis, St. Alexandre Cte Iberville, QC J0J 1S0 1975-10-14
Jean-paul Bonneau & Fils Ltee 113 Rue St-gerard, Cte Iberville, St-alexandre, QC J0J 1S0 1973-08-27
Autobus St-alexandre Inc. 421 Rue Bernard, St-alexandre, Iberville, QC J0J 1S0 1979-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Michel Larocque LimitÉe 78, Rue De L'auberge, Gatineau, QC J0J 0K3 1974-12-30
Witioo Inc. 789, Chemin Philipsburg, Bedford, QC J0J 1A0 2017-02-01
Momexpro Inc. 3-58, Rue De Philipsburg, Bedford, QC J0J 1A0 2016-03-22
Neo Nature Et Ocean Innovation Inc. 6 Rue Rix, Bedford, QC J0J 1A0 2014-02-20
8292787 Canada Inc. 821, Rte 202 O., Canton Bedford, QC J0J 1A0 2012-09-10
Ayotte Custom Drums Corporation 110 De La RiviГЁre, Bedford, QC J0J 1A0 2012-04-02
Gestion Y. Richard Inc. 16 AcadГ©mie, Bedford, QC J0J 1A0 2011-12-05
Wood Floors for Less Inc. 10 Industrielle, Bedford, QC J0J 1A0 2009-09-02
Bonair DÉpÔt Canada Inc. 820, Chemin De La Rivière, Bedford, QC J0J 1A0 2007-06-28
EntrepГ”t Bedford Inc. 9, Rue Rix, Bedford, QC J0J 1A0 2007-06-27
Find all corporations in postal code J0J

Corporation Directors

Name Address
R. BEAUDRY 108 ST-GERARD, ST-ALEXANDRE QC J0J 1S0, Canada

Competitor

Search similar business entities

City ST-ALEXANDRE
Post Code J0J1S0

Similar businesses

Corporation Name Office Address Incorporation
Regent Guay Office Equipment Inc. 8400 Mountain Sights, Montreal, QC H4P 2C2 1978-07-07
Raymond Guay Sales Agency Inc. 33, Rue Pierre-paul Demaray, Saint-luc, QC J2W 1T6 1979-09-20
Thomas Guay & Associates Inc. 1515 Doctor Penfield, Apt 704, Montreal, QC H3G 2R8 1981-02-02
Guay & Gareau Consultants Inc. 4907 Avenue Patricia, Montreal, QC H4V 1Y7 1988-05-11
Machinerie Del-mont-guay Ltee 585 Water Street, P.o. Box: 282, Plantagenet, ON K0B 1L0 1968-10-25
J.p. Guay Consulting Experts Inc. 514 Ave Stravinski, Brossard, QC J4X 2P4 1995-11-01
Adrien Guay Materials Inc. 260 Rue Leonidas, Rimouski, QC 1977-02-21
Services Conseils Michel Laurent Guay Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 2008-05-16
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Itara Inc. 57 Guay, Lafontaine, QC J7Y 4L5 2003-07-08

Improve Information

Please comment or provide details below to improve the information on APPLIANCES GUAY-TECH 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.