CONSTRUCTION NORWIS INC.

Address: 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8

CONSTRUCTION NORWIS INC. (Corporation# 2344912) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 1988.

Corporation Overview

Corporation ID 2344912
Business Number 132561259
Corporation Name CONSTRUCTION NORWIS INC.
Registered Office Address 3 Boul Simard
Suite 1201
St-lambert
QC J4S 1Y8
Incorporation Date 1988-06-15
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
FREDERIC LEWIS 5, rue de l'Escale, Gatineau QC J8Z 3R2, Canada
Maude Lewis 236 Springfield, Greenfield Park QC J4V 1X4, Canada
NORMAND LEWIS 12, rue des Menier, Port-Menier, L'Île-d'Anticosti QC G0G 2Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-06-14 1988-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-06-15 current 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8
Name 1989-08-14 current CONSTRUCTION NORWIS INC.
Name 1988-06-15 1989-08-14 GESTION COMPLEXE COUSINEAU INC.
Status 1988-06-15 current Active / Actif

Activities

Date Activity Details
2018-09-18 Amendment / Modification Section: 178
2006-05-15 Amendment / Modification
1988-06-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-26 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 3 BOUL SIMARD
City ST-LAMBERT
Province QC
Postal Code J4S 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3045811 Canada Inc. 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8 1994-06-27
Gestion Immobiliere Commerciale Informatisee G.i.c.i. Inc. 3 Boul Simard, Suite 1201, St-lambert, QC J4S 1Y8 1984-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
3488209 Canada Inc. 3 Boul Simard, Suite 1104, St-lambert, QC J4S 1Y8 1998-06-01
166269 Canada Inc. 706-3 Boul Simard, St-lambert, QC J4S 1Y8 1989-02-22
154207 Canada Inc. 3, Boul Simard #1005, St-lambert, QC J4S 1Y8 1987-01-29
135943 Canada Inc. 3, Boul. Simard, Condo 701, Saint-lambert, QC J4S 1Y8 1984-10-01
177709 Canada Inc. 3 Boul. Simard, Suite 806, St-lambert, QC J4S 1Y8 1977-06-02
Les Entreprises Mafranc Ltee 3 Boul Simard App 706, Saint-lambert, QC J4S 1Y8 1968-07-04
Alimentation Guertin Inc. 3, Boulevard Simard, Bureau 704, Saint-lambert, QC J4S 1Y8
3678601 Canada Inc. 3 Boul Simard, Unite 905, Saint-lambert, QC J4S 1Y8 1999-11-04
7035691 Canada Inc. 3 Boul. Simard, Suite 704, St-lambert, QC J4S 1Y8 2008-08-29

Corporation Directors

Name Address
FREDERIC LEWIS 5, rue de l'Escale, Gatineau QC J8Z 3R2, Canada
Maude Lewis 236 Springfield, Greenfield Park QC J4V 1X4, Canada
NORMAND LEWIS 12, rue des Menier, Port-Menier, L'Île-d'Anticosti QC G0G 2Y0, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4S 1Y8
Category construction
Category + City construction + ST-LAMBERT

Similar businesses

Corporation Name Office Address Incorporation
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee 8172 De Blois R, St-leonard, QC 1974-09-03
H.d. Quality Construction Ltd. 2052 Patricia Street, Rockland, ON K4K 1V7 2012-04-20
Specialistes En Controle De La Construction M.l. Inc. 750 16 Avenue, Montreal, QC H1B 3M8 1985-04-01
Butterfly Construction Inc. 1815 Croissant Sauve, Brossard, QC J4X 1L9 1981-03-12
La Compagnie De Construction Barceletti Ltee 4077 Prieur St, Montreal, QC 1975-02-24
La Construction C.p.k. Ltee 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 1979-02-12
Ridgeway Services & Construction Ltd. Commercial Construction 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 2004-02-02
Centre De La Construction 5 M Ltee. 1402 Henri Lauzon, Orleans, ON 1982-06-18
New Tec Painting & Construction Incorporated 3 Warman Street, Alliston, ON L9R 0C2 2016-06-16

Improve Information

Please comment or provide details below to improve the information on CONSTRUCTION NORWIS 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.