W.R.P. PREFAB STRUCTURES INC.
LES STRUCTURES PREFAB W.R.P. INC.

Address: 6715 Route 132 Ouest, Ste-catherine, QC J0L 1E0

W.R.P. PREFAB STRUCTURES INC. (Corporation# 1870572) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 1985.

Corporation Overview

Corporation ID 1870572
Business Number 103298360
Corporation Name W.R.P. PREFAB STRUCTURES INC.
LES STRUCTURES PREFAB W.R.P. INC.
Registered Office Address 6715 Route 132 Ouest
Ste-catherine
QC J0L 1E0
Incorporation Date 1985-03-19
Dissolution Date 1998-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES ROYER 52 ARGYLE, KIRKLAND QC H9H 3P2, Canada
WAYNE WRIGHT 503 MONTFORT, DOLLARD DES ORMEAUX QC H0G 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-18 1985-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-07-21 current 6715 Route 132 Ouest, Ste-catherine, QC J0L 1E0
Name 1986-07-31 current W.R.P. PREFAB STRUCTURES INC.
Name 1986-07-31 current LES STRUCTURES PREFAB W.R.P. INC.
Name 1986-07-21 1986-07-31 LES STRUCTURES PREFAB W.R.P. INC.
Name 1985-03-19 1986-07-21 140722 CANADA INC.
Status 1998-03-09 current Dissolved / Dissoute
Status 1997-07-01 1998-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-03-19 1997-07-01 Active / Actif

Activities

Date Activity Details
1998-03-09 Dissolution
1985-03-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1992-02-28 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 6715 ROUTE 132 OUEST
City STE-CATHERINE
Province QC
Postal Code J0L 1E0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aubinger Inc. 6715 Route 132 Ouest, C.p. 669, Ste-catherine, QC J0L 1E0 1980-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Denis Leblanc Holding Inc. 1480 Rue De L'ecole, Sainte-catherine, QC J0L 1E0 1999-02-22
Vtnsoft Inc. 1760 Centrale, Ste-catherine, QC J0L 1E0 1999-02-16
Mark Wieczorek Management Inc. 4105 Route 132, Ville Ste-catherine, QC J0L 1E0 1998-12-10
Elegant-match (collection) Fragrances Et Cosmetique Inc. 6755 Route 132, Ville Ste-catherine, QC J0L 1E0 1998-11-17
3322521 Canada Inc. 6258 Route 132, P O Box 59, St-catherine, QC J0L 1E0 1996-12-12
Tec Thibaudeau Expert-consultants Inc. 800 Rue Des Cascades, Ste-catherine, QC J0L 1E0 1996-08-30
3237966 Canada Inc. 1020 Rue De La Goelette, St-catherine, QC J0L 1E0 1996-03-13
3221032 Canada Inc. 4065 Des Amares, Ste-catherine, QC J0L 1E0 1996-01-18
Nova Aq Inc. 1200 Garnier, Suite 3010, St-catherine, QC J0L 1E0 1995-07-28
Transport Marcel D. Fournier Inc. 330 Rue Du Titanic, Ste-catherine, QC J0L 1E0 1995-05-25
Find all corporations in postal code J0L1E0

Corporation Directors

Name Address
JACQUES ROYER 52 ARGYLE, KIRKLAND QC H9H 3P2, Canada
WAYNE WRIGHT 503 MONTFORT, DOLLARD DES ORMEAUX QC H0G 1M7, Canada

Competitor

Search similar business entities

City STE-CATHERINE
Post Code J0L1E0

Similar businesses

Corporation Name Office Address Incorporation
D.c. Retention Structures Ltd. 21 Gordon Crescent, Westmount, QC H3Y 1M5 1980-06-10
Universal Light Steel Structures Inc. 500 Rue Sagard, St-bruno, QC J3V 4P6 1999-10-19
Four Seasons Structures Inc. 99, Chemin De La Plage, Notre-dame-de-la-salette, QC J0X 2L0 2006-12-22
Structures Polygenie Inc. 1935 St-cyr, St-laurent, QC H4L 3A3 1981-07-24
Les Structures Jsp Inc. 2124, Rang De La RiviГЁre, Saint-isidore, QC G0S 2S0 2011-10-13
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
Vortex Aquatic Structures International Inc. 5500 Rue Fullum, Suite 322, Montreal, QC H2G 2H3 1995-12-28
Les Structures Deschenes Limitee 130 Adelaide Street West, Suite 2500 Po Box 102, Toronto, ON M5H 2M2 1948-04-22
Flexiport Mobile Docking Structures Inc. 600 De La GauchetiГ€re Street West, 14th Floor, Montreal, QC H3B 4L2 2013-09-30

Improve Information

Please comment or provide details below to improve the information on W.R.P. PREFAB 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.