INDUSTRIES MODULECO INC. (Corporation# 1878581) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 28, 1985.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-03-22 | Dissolution | |
1985-03-28 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 184 RUE PARENT |
City | ST-ALPHONSE DE GRANY |
Province | QC |
Postal Code | J0E 2H0 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
ANDRE JANNOT | 390 10EME RANG EST, ST-JOACHIN QC J0E 2G0, Canada |
MAURICE LAPIERRE | 1750 DE CHAMPLAIN, MONTREAL QC H2L 2S7, Canada |
City | ST-ALPHONSE DE GRANY |
Post Code | J0E2H0 |
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 |
Please comment or provide details below to improve the information on INDUSTRIES MODULECO 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.