INDUSTRIES MODULECO INC.

Address: 184 Rue Parent, St-alphonse De Grany, QC J0E 2H0

INDUSTRIES MODULECO INC. (Corporation# 1878581) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 28, 1985.

Corporation Overview

Corporation ID 1878581
Business Number 875350779
Corporation Name INDUSTRIES MODULECO INC.
Registered Office Address 184 Rue Parent
St-alphonse De Grany
QC J0E 2H0
Incorporation Date 1985-03-28
Dissolution Date 1996-03-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ANDRE JANNOT 390 10EME RANG EST, ST-JOACHIN QC J0E 2G0, Canada
MAURICE LAPIERRE 1750 DE CHAMPLAIN, MONTREAL QC H2L 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-27 1985-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-03-28 current 184 Rue Parent, St-alphonse De Grany, QC J0E 2H0
Name 1985-05-31 current INDUSTRIES MODULECO INC.
Name 1985-03-28 1985-05-31 140577 CANADA INC.
Status 1996-03-22 current Dissolved / Dissoute
Status 1989-07-01 1996-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-03-28 1989-07-01 Active / Actif

Activities

Date Activity Details
1996-03-22 Dissolution
1985-03-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-05-22 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 184 RUE PARENT
City ST-ALPHONSE DE GRANY
Province QC
Postal Code J0E 2H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bistek Bolton Industrial Services and Technologie S Inc. 1 Mountain St, P.o. Box 76, South Bolton, QC J0E 2H0 1988-03-30
Lutzmann Chemical International Inc. Highway 145, South Bolton, QC J0E 2H0 1988-02-15
Les Entreprises J.-c. Labranche Inc. Bolton, Bolton Sud, QC J0E 2H0 1978-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Thunderstruck Canada Dance Corporation 227 AllÉe Borealis, Mont-tremblant, QC J0E 0A4 2011-10-05
11067354 Canada Inc. 560 Rang De La Montagne, Saint-paul-d'abbotsford, QC J0E 1A0 2018-11-01
Health Coach Catherine Gagnon Inc. 7, Rue Des Geais Bleus, Saint-paul-d'abbotsford, QC J0E 1A0 2016-06-07
Communications Michel Filion Inc. 1065 Rang De La Montagne, Saint-paul-d'abbotsford, QC J0E 1A0 2011-06-13
7067941 Canada Inc. 1264 Brodeur, St-paul-d'abbotsford, QC J0E 1A0 2008-10-27
Gestion D. Gaudreau Inc. 840, Rang De La Montagne, St-paul-d'abbotsford, QC J0E 1A0 2007-06-18
6728782 Canada Inc. 395, Rang De La Montagne, Saint-paul D'abbostford, QC J0E 1A0 2007-03-01
6585124 Canada Inc. 7, Rue Dessaulles, St. Paul D'abbotsford, QC J0E 1A0 2006-06-16
6541984 Canada Inc. 140, Rue Principale Ouest, Saint-paul-d`abbotsford, QC J0E 1A0 2006-04-01
TÉlÉfa7 380 Petit Rang Saint-charles, Saint-paul D'abbotsford, QC J0E 1A0 2006-02-01
Find all corporations in postal code J0E

Corporation Directors

Name Address
ANDRE JANNOT 390 10EME RANG EST, ST-JOACHIN QC J0E 2G0, Canada
MAURICE LAPIERRE 1750 DE CHAMPLAIN, MONTREAL QC H2L 2S7, Canada

Competitor

Search similar business entities

City ST-ALPHONSE DE GRANY
Post Code J0E2H0

Similar businesses

Corporation Name Office Address Incorporation
Moduleco Inc. 143 Rue Court, Granby, QC J2G 9P6 1985-06-06
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
I.f.i. International Formwork Industries Ltd. 400 Rue Du Parc Industriel, Longueuil, QC J4H 3V6 2000-08-03
M.f.n. Forming Industries Inc. 2700 Rue Rufus-rockhead, Suite 413, Montreal, QC H3J 2Z7 2000-09-28

Improve Information

Please comment or provide details below to improve the information on INDUSTRIES MODULECO 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.