EAUTEC POMPES INC.

Address: 610 Rue Principale, Buckingham, QC J8L 2H5

EAUTEC POMPES INC. (Corporation# 2155672) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 12, 1987.

Corporation Overview

Corporation ID 2155672
Business Number 877966754
Corporation Name EAUTEC POMPES INC.
Registered Office Address 610 Rue Principale
Buckingham
QC J8L 2H5
Incorporation Date 1987-02-12
Dissolution Date 1996-02-29
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
ANDRE CHARTRAND 537 JOHN EGAN, AYLMER QC J9H 3V6, Canada
LYNN BRUNET 530 JOHN EGAN, AYLMER QC J9H 3V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-02-11 1987-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-02-12 current 610 Rue Principale, Buckingham, QC J8L 2H5
Name 1987-02-12 current EAUTEC POMPES INC.
Status 1996-02-29 current Dissolved / Dissoute
Status 1989-06-02 1996-02-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-02-12 1989-06-02 Active / Actif

Activities

Date Activity Details
1996-02-29 Dissolution
1987-02-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 610 RUE PRINCIPALE
City BUCKINGHAM
Province QC
Postal Code J8L 2H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
102127 Canada Inc. 610 Rue Principale, Ste-dorothee, Laval, QC 1980-10-17
Marche Michel Et Gisele Charbonneau & Fils Inc. 610 Rue Principale, Ste Dorothee, Laval, QC H7X 1C9 1982-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Guillaume Richard Inc. 1293, Route 309, L'ange-gardien, QC J8L 0A5 2016-04-07
Diy Investments Inc. 70 John Road, Mayo, QC J8L 0A6 2020-08-31
10836346 Canada Inc. 155 Chemin Des Libellules, Mayo, QC J8L 0A6 2018-07-12
Live Edge Timber Co. Inc. 70 Chemin John, Mayo, QC J8L 0A6 2016-07-15
7256655 Canada Inc. 220 Ch.des Libellules, Mayo, QC J8L 0A6 2009-10-08
6976743 Canada Inc. 165, Chemin Des Libellules, Mayo, QC J8L 0A6 2008-05-15
8533547 Canada Inc. 58 Chemin Du Vol-Г -voile, L'ange-gardien, QC J8L 0A7 2013-05-29
4511191 Canada Inc. 66 Chemin Du Vol ГЂ Voile, L'ange Gardien, QC J8L 0A7 2009-02-27
6927114 Canada Inc. 94 Chemin Vol-ГЂ-voile, L'ange-gardien, QC J8L 0A7 2008-02-21
3246353 Canada Inc. 82, Chemin Du Vol-ГЂ-voile, L'ange-gardien, QC J8L 0A7 1996-04-02
Find all corporations in postal code J8L

Corporation Directors

Name Address
ANDRE CHARTRAND 537 JOHN EGAN, AYLMER QC J9H 3V6, Canada
LYNN BRUNET 530 JOHN EGAN, AYLMER QC J9H 3V7, Canada

Competitor

Search similar business entities

City BUCKINGHAM
Post Code J8L2H5

Similar businesses

Corporation Name Office Address Incorporation
Les Pompes ГЂ Vide Techni-v-ac Inc. 106-742, Boulevard Industriel, Blainville, QC J7C 3V4
Les Pompes S.t.l. Inc. 325 Des Erables, St. Lambert, QC G0S 2W0 1983-09-13
MÉca Pompes Inc. 11010, Rue Mirabeau, Anjou, QC H1J 2S3 2011-10-25
Les Pompes Des Ro Inc. 468 Tessier Avenue, Rimouski, QC G5L 4L4 1981-04-21
Ms-pumps Inc. 105-742 Boul. Industriel, Blainville, QC J7C 3V4 2012-02-13
Les Pompes Gerald Roy Inc. 5368 Frontenac, Lac Megantic, QC 1981-07-14
Les Pompes Internationales Jp Inc. Montreal, QC 1982-02-25
Les Pompes Hayfield & Fils LtÉe 370 4e Rue, Quebec, QC G1L 2S5 1989-12-18
Pompes Press-tri Inc. 64 Cherive Rr 3, Magog, QC J1X 3W4 1987-05-13
Les Pompes Diaspec Inc. 11010 Rue Mirabeau, Anjou, QC H1J 2S3 2003-04-28

Improve Information

Please comment or provide details below to improve the information on EAUTEC POMPES 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.