SEALSTOR STRUCTURES INC.

Address: 2e Rue, Parc Industriel, Cp 2199, St-romuald D'etchemin, QC G6W 5M5

SEALSTOR STRUCTURES INC. (Corporation# 1658859) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 1984.

Corporation Overview

Corporation ID 1658859
Corporation Name SEALSTOR STRUCTURES INC.
Registered Office Address 2e Rue, Parc Industriel
Cp 2199
St-romuald D'etchemin
QC G6W 5M5
Incorporation Date 1984-03-20
Dissolution Date 1995-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
F. GADBOIS 773 RUE LEONARD #102, ST-FOY QC , Canada
J.G. GUILBAULT 73 BOUL KILORAN PARKWAY, DRUMMONDVILLE QC , Canada
A. BOUCHER 4335 AVE RICHARD, ST-GREGOIRE QC , Canada
G. JUTRAS 126 BOUL KILLORAN PARKWAY, DRUMMONDVILLE QC J2C 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-03-19 1984-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-03-20 current 2e Rue, Parc Industriel, Cp 2199, St-romuald D'etchemin, QC G6W 5M5
Name 1984-03-20 current SEALSTOR STRUCTURES INC.
Status 1995-10-06 current Dissolved / Dissoute
Status 1986-07-05 1995-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-03-20 1986-07-05 Active / Actif

Activities

Date Activity Details
1995-10-06 Dissolution
1984-03-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2E RUE, PARC INDUSTRIEL
City ST-ROMUALD D'ETCHEMIN
Province QC
Postal Code G6W 5M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Normanic Outfitters Inc. C.p. 2121, St-romuald, QC G6W 5M5 1985-02-01
Frig-o-seal Canada (1993) Inc. 1840 1e Rue, C.p. 2157, St-romuald, QC G6W 5M5 1979-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation NГ©pal 1841 Ch Du Sault, LГ©vis, QC G6W 0B4 2019-10-14
Docteur Rob Casserley, M.d. Inc. 1841, Chemin Du Sault, LГ©vis, QC G6W 0B4 2017-02-06
Gestion Jm Bouchard Inc. 1886 Rue Annabella, St-romuald, QC G6W 0B6 2008-02-05
Gestion Rosaire Laflamme Inc. 1864, AllГ©e CavaliГЁre, LГ©vis, QC G6W 0B9 1983-10-07
7552319 Canada Inc. 1864, AllГ©e CavaliГЁre, LГ©vis, QC G6W 0B9 2010-05-13
J53 I Gp Inc. 102 Rue Longwood, LГ©vis, QC G6W 0C1 2020-09-28
RÉparations Ferroviaires K.l.n. Inc. 3951 Rue Des Turquoises, Levis, QC G6W 0C3
Wecoop - Coop De Travail 691 Rue Lapointe, LÉvis, QC G6W 0E5 2017-01-12
Jarabe Inc. 1899, Boulevard Guillaume-couture, Appartement 2, LГ©vis, QC G6W 0E9 2010-03-04
9541705 Canada Inc. 4824 Rue Thomas-chapais, LГ©vis, QC G6W 0G4 2016-02-16
Find all corporations in postal code G6W

Corporation Directors

Name Address
F. GADBOIS 773 RUE LEONARD #102, ST-FOY QC , Canada
J.G. GUILBAULT 73 BOUL KILORAN PARKWAY, DRUMMONDVILLE QC , Canada
A. BOUCHER 4335 AVE RICHARD, ST-GREGOIRE QC , Canada
G. JUTRAS 126 BOUL KILLORAN PARKWAY, DRUMMONDVILLE QC J2C 1J3, Canada

Competitor

Search similar business entities

City ST-ROMUALD D'ETCHEMIN
Post Code G6W5M5

Similar businesses

Corporation Name Office Address Incorporation
Richelieu (sealstor) Feeding System Inc. 2149 Boulevard Industriel, Chambly, QC J3L 3J2 1980-11-27
Quebec Sealstor Feeding System Ltd. 12 Rue Cote, St-mathias, QC J0L 2G0 1980-11-27
Universal Light Steel Structures Inc. 500 Rue Sagard, St-bruno, QC J3V 4P6 1999-10-19
D.c. Retention Structures Ltd. 21 Gordon Crescent, Westmount, QC H3Y 1M5 1980-06-10
Four Seasons Structures Inc. 99, Chemin De La Plage, Notre-dame-de-la-salette, QC J0X 2L0 2006-12-22
Les Structures Jsp Inc. 2124, Rang De La RiviГЁre, Saint-isidore, QC G0S 2S0 2011-10-13
Structures Polygenie Inc. 1935 St-cyr, St-laurent, QC H4L 3A3 1981-07-24
G.b. Structures Ltd. 105 Industrielle, Rimouski, QC G5M 1A8 1978-05-16
Investissements Outre-mer Terrains Batiments Et Structures Ltee 740 Place Fortier, Suite 1511, St-laurent, QC H4L 5A9 1985-03-13
Les Structures Deschenes Limitee 130 Adelaide Street West, Suite 2500 Po Box 102, Toronto, ON M5H 2M2 1948-04-22

Improve Information

Please comment or provide details below to improve the information on SEALSTOR STRUCTURES 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.