DISTRIBUTIONS NOVA PLUS LTEE
NOVA PLUS DISTRIBUTION LTD.

Address: 1350 Gay-lussac, Porte 1-b, Boucherville, QC J4B 7G4

DISTRIBUTIONS NOVA PLUS LTEE (Corporation# 2456133) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 28, 1989.

Corporation Overview

Corporation ID 2456133
Business Number 879470144
Corporation Name DISTRIBUTIONS NOVA PLUS LTEE
NOVA PLUS DISTRIBUTION LTD.
Registered Office Address 1350 Gay-lussac
Porte 1-b
Boucherville
QC J4B 7G4
Incorporation Date 1989-03-28
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENISE ROCHON 900 PLACE HELENE BOULE. APP 306, BOUCHERVILLE QC J4B 2A7, Canada
ROGER THERIAULT 611 RUE AUBERT DE GASPE, MONT ST-HILAIRE QC J3H 1S2, Canada
RAYMOND ROCHON 900 PLACE HELENE BOULE. APP 306, BOUCHERVILLE QC J4B 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-03-27 1989-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-03-28 current 1350 Gay-lussac, Porte 1-b, Boucherville, QC J4B 7G4
Name 1989-03-28 current DISTRIBUTIONS NOVA PLUS LTEE
Name 1989-03-28 current NOVA PLUS DISTRIBUTION LTD.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-03-28 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1989-03-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1350 GAY-LUSSAC
City BOUCHERVILLE
Province QC
Postal Code J4B 7G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3266559 Canada Inc. 1240c Gay Lussac, Boucherville, QC J4B 7G4 1996-06-04
Ebenisterie Mata Inc. 1310 Gay Lussac, Suite 204, Boucherville, QC J4B 7G4 1992-03-31
Les Ateliers Les Chants D'elle Inc. 1280 Rue Gay-lissac, Bureau 102, Boucherville, QC J4B 7G4 1989-01-17
La Fabrique De Verticaux (boucherville) Inc. 1310 Guy Lussac, Suite 100, Boucherville, QC J4B 7G4 1988-05-03
Lekkap Delight's Inc. 1280 Rue Gay Lussac, Suite 205, Boucherville, QC J4B 7G4 1988-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
DENISE ROCHON 900 PLACE HELENE BOULE. APP 306, BOUCHERVILLE QC J4B 2A7, Canada
ROGER THERIAULT 611 RUE AUBERT DE GASPE, MONT ST-HILAIRE QC J3H 1S2, Canada
RAYMOND ROCHON 900 PLACE HELENE BOULE. APP 306, BOUCHERVILLE QC J4B 2A7, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B7G4

Similar businesses

Corporation Name Office Address Incorporation
Nova Games Ltd. 180 Graveline Road, St-laurent, QC H4T 1R7 1981-03-13
Acier Nova Ltee 6001 Irwin Street, Lasalle, QC H8N 1A1 1979-01-16
Les Entreprises D'environnement Nova Ltee 01301 Charlevoix, Montreal, QC H3K 3A1 1980-10-30
Sacs A Main Nova Ltee 7101 Avenue Du Parc, Suite 408, Montreal, QC H3N 1X9 1985-05-03
Nova Blow Moulding Ltd. 6070 Rue Sherbrooke, Suite 104, Montreal, QC H1N 1C1 1988-08-26
Nova Hardware Dealers Ltd. 1400 Rue Graham Bell, C.p. 1001, Boucherville, QC J4B 6S8 1981-12-09
Nova Packaging Machinery Ltd. 8283 Croissant-montrichard, Ville D'anjou, QC H1K 3X3 1976-06-03
Nova Chimie (canada) Ltee. 201 North Front Street, Sarnia, ON N7T 7V1
Nova Chimie (canada) Ltee. 201 North Front Street, Sarnia, ON N7T 7V1
Les Pneus Nova Du Canada Ltee 1530 Weston Road, Toronto, ON 1975-05-13

Improve Information

Please comment or provide details below to improve the information on DISTRIBUTIONS NOVA PLUS LTEE.

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.