VENTILATION CRO-MEX INC.

Address: 28 Avenue Gatineau, Gatineau, QC J8T 4J1

VENTILATION CRO-MEX INC. (Corporation# 1922581) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1985.

Corporation Overview

Corporation ID 1922581
Business Number 105506992
Corporation Name VENTILATION CRO-MEX INC.
Registered Office Address 28 Avenue Gatineau
Gatineau
QC J8T 4J1
Incorporation Date 1985-05-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 4

Directors

Director Name Director Address
PIERRE CHARTRAND 834 MADORE, GATINEAU QC J8R 1H7, Canada
JACQUES LANOIX 319 CHEMIN DE BELLECHASSE, GATINEAU QC J8T 4Y6, Canada
ANDRE RICHARD 1640 ROUTE 148, LUSKVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-05-29 1985-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-05-30 current 28 Avenue Gatineau, Gatineau, QC J8T 4J1
Name 1985-05-30 current VENTILATION CRO-MEX INC.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1985-05-30 1999-01-01 Active / Actif

Activities

Date Activity Details
1985-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-03-18 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 28 AVENUE GATINEAU
City GATINEAU
Province QC
Postal Code J8T 4J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2867079 Canada Inc. 28 Avenue Gatineau, Gatineau, QC J8T 4J1 1992-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
150640 Canada Ltee 28-a Avenue Gatineau, Gatineau, QC J8T 4J1 1986-06-05
108934 Canada Ltee/ltd. 28-a Ave Gatineau, Gatineau, QC J8T 4J1 1981-07-21
Lavergne Et Fils Maconnerie Ltee 38 Ave Gatineau, Gatineau, QC J8T 4J1 1978-12-28
Les Petits Moteurs A.g. Gatineau Ltee 38 Avenue Gatineau, Gatineau, QC J8T 4J1 1994-07-27
Les Controles Reimroc/controls Inc. 28-a Avenue Gatineau, Gatineau, QC J8T 4J1 1984-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et AssociГ©es Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
PIERRE CHARTRAND 834 MADORE, GATINEAU QC J8R 1H7, Canada
JACQUES LANOIX 319 CHEMIN DE BELLECHASSE, GATINEAU QC J8T 4Y6, Canada
ANDRE RICHARD 1640 ROUTE 148, LUSKVILLE QC , Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T4J1

Similar businesses

Corporation Name Office Address Incorporation
Ventilation Venturi Ventilation Inc. 2395 De Meules, Duvernay, Laval, QC H7E 1R9 1982-03-04
T.e.d. Maintenance & Ventilation Inc. 5447 14e Avenue, Montreal, QC H1X 2W1 1991-05-22
Le Maitre Des Nettoyeurs Des Systemes De Ventilation G. & M. Inc. 13148 Sherwood Dr, Pierrefonds, QC 1979-06-21
Ventilation E.f.r. Inc. 28 Thornton, Dollard Des Ormeaux, QC H9B 1X8 1983-02-17
Manufacture De Chauffage & Ventilation Preston Inc. 67 Younge Street, Suite 1000, Toronto, ON M5E 1J8
P.l. Infiltrometer and Ventilation Service Inc. 6850 Grande Allee, St-hubert, QC J3Y 1C2 1983-11-14
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
D.l. Ventilation Inc. 86 Rue De Laperriere, Boucherville, QC 1980-02-18
The House of Sealing and Ventilation 2000 Inc. 1600 Est Boul. St-martin, Suite 830 Tour A, Duvernay, Laval, QC H7G 4R7 1981-06-19
Union Ventilation Systems Ltd. 2217 De La Metropole, Longueuil, QC 1977-03-03

Improve Information

Please comment or provide details below to improve the information on VENTILATION CRO-MEX 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.