LES PRODUITS DE PISCINE METRINOX QUÉBEC INC.

Address: 2494 Rue Dalton, Sainte-foy, QC G1P 3S4

LES PRODUITS DE PISCINE METRINOX QUÉBEC INC. (Corporation# 1881043) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 1985.

Corporation Overview

Corporation ID 1881043
Business Number 103077665
Corporation Name LES PRODUITS DE PISCINE METRINOX QUÉBEC INC.
Registered Office Address 2494 Rue Dalton
Sainte-foy
QC G1P 3S4
Incorporation Date 1985-04-02
Dissolution Date 2006-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS SAUVAGEAU 20 DES PRUNIERS, BREAKEYVILLE QC G0S 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-04-01 1985-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-04-02 current 2494 Rue Dalton, Sainte-foy, QC G1P 3S4
Name 2005-09-23 current LES PRODUITS DE PISCINE METRINOX QUÉBEC INC.
Name 1985-04-02 2005-09-23 METRINOX FASTENERS LTD.
Name 1985-04-02 2005-09-23 LES ATTACHES METRINOX LTEE
Status 2006-09-29 current Dissolved / Dissoute
Status 2004-02-03 2006-09-29 Active / Actif
Status 2003-12-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-07-17 2003-12-02 Active / Actif
Status 1999-08-04 2000-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-01-18 1999-08-04 Active / Actif
Status 1990-08-01 1994-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2006-09-29 Dissolution Section: 210
2005-09-23 Amendment / Modification Name Changed.
1985-04-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-09-30 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 2494 RUE DALTON
City SAINTE-FOY
Province QC
Postal Code G1P 3S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Signovac Canada Ltee 2494 Rue Dalton, Parc Colbert, Ste-foy, QC G1P 3S4 1985-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Recherche & Developpement Bio-controle (r.d.b.c.) Inc. 2600 Rue Dalton, Ste-foy, QC G1P 3S4 1990-06-13
Groupe Courim Ltee 2562 Rue Dalton, Ste-foy, QC G1P 3S4 1988-05-09
Le Rezo Des Distributeurs De Produits Municipaux Ltee 2640 Rue Dalton, Ste-foy, QC G1P 3S4 1988-04-28
Services D'electro-mecanique Et D'assainissement S.e.a. Inc. 2640 Dalton, Ste-foy, QC G1P 3S4 1985-01-11
Boulons & Ecrous D.l.b. Ltee 2570 Rue Dalton, Ste-foy, QC G1P 3S4 1980-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pdgi Canada, Inc. 2500 Einstein Street, QuÉbec, QC G1P 0A2 2002-03-01
10713201 Canada Inc. 2800, Rue Louis-lumiГЁre, Bureau 200, QuГ©bec, QC G1P 0A4 2018-04-03
Eddyfi Ndt Inc. 2800 Rue Louis-lumiere, Bureau 100, Quebec, QC G1P 0A4 2009-09-22
AddÉnergie Technologies Inc. 2800, Rue Louis-lumière, Suite 100, Québec, QC G1P 0A4 2009-03-25
Technologies Qtec Inc. 100-2800, Rue Louis-lumiГЁre, QuГ©bec, QC G1P 0A4
Services Flo Inc. 2800, Rue Louis-lumiГЁre, Suite 100, QuГ©bec, QC G1P 0A4 2016-01-14
12536650 Canada Inc. 1405, Boulevard Central, QuГ©bec, QC G1P 0A7 2020-12-01
GÉolocation Sprcp Inc. 1405 Boul. Central, Quebec, QC G1P 0A7
Eddyfi Global Inc. 3425, Rue Pierre-ardouin, QuГ©bec, QC G1P 0B3 2016-03-01
Eddyfi Ndt Inc. 3425, Rue Pierre-ardouin, QuГ©bec, QC G1P 0B3
Find all corporations in postal code G1P

Corporation Directors

Name Address
DENIS SAUVAGEAU 20 DES PRUNIERS, BREAKEYVILLE QC G0S 1E0, Canada

Competitor

Search similar business entities

City SAINTE-FOY
Post Code G1P3S4

Similar businesses

Corporation Name Office Address Incorporation
Cpa Pool Products Inc. 3333 Graham Blvd, Suite 308a, Montreal, QC H3R 3L5 2009-01-13
Source Piscine Inc. 1029 Г‰mГ©lie Chamard, QuГ©bec, QC G1X 4S9 2011-04-07
Г‰quipement De Piscine Dpl Inc. 43, Rue De L'alcazar, Blainville, QuГ©bec, QC J7B 1R4 2009-02-01
Le Club Piscine Plus QuÉbec C.p.p.q. Inc. 888, Boulevard Industriel, Bois-des-filion, QC J6Z 4V1 2014-11-18
Piscine Ami Inc. 2074 Boul. Labelle, Lafontaine, QC J7Y 1S4 1984-12-14
Monsieur Piscine (rive Sud) Inc. 3919 Boul. Tachereau, St. Hubert, QC 1977-03-07
Piscine Fredeau Inc. 3128 Chemin De La RiviГЁre-cachГ©e Apt 4, Boisbriand, QC J7H 1A3 2017-03-01
Piscine Quatre Saisons Ltee 933 Rue Notre Dame, Gatineau, QC J8P 1P2 1981-01-07
Piscine Is'eau IncorporГ©e 104-120 Avenue De Belle-dame, La Prairie, QC J5R 6C6 2018-02-12
Les Installations De Piscine Expert Ltee 2287 Des Tours, App. 12, Orsainville, QC G1G 2B6 1981-07-22

Improve Information

Please comment or provide details below to improve the information on LES PRODUITS DE PISCINE METRINOX QUÉBEC 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.