GROUPCO MECHANICAL INC.
GROUPCO MÉCANIQUE INC.

Address: 1261 Rue Volta, Boucherville, QC J4B 7M7

GROUPCO MECHANICAL INC. (Corporation# 2903890) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1993.

Corporation Overview

Corporation ID 2903890
Business Number 135439941
Corporation Name GROUPCO MECHANICAL INC.
GROUPCO MÉCANIQUE INC.
Registered Office Address 1261 Rue Volta
Boucherville
QC J4B 7M7
Incorporation Date 1993-03-15
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN-NOEL MIRON 51 AVENUE DUBE, MONTREAL EST QC H1B 4W8, Canada
NEIL MACRAE 28 PROMENADE ROOSEVELT, DOLLARD-DES-ORMEAUX QC H9G 1H9, Canada
YVON ST-ARNAUD 813 RUE DES ROSELINS, LONGUEUIL QC J4G 2P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-03-14 1993-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-03-15 current 1261 Rue Volta, Boucherville, QC J4B 7M7
Name 1997-05-29 current GROUPCO MECHANICAL INC.
Name 1997-05-29 current GROUPCO MÉCANIQUE INC.
Name 1993-03-15 1997-05-29 S.M.A. DISTRIBUTION INC.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-08 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-10-08 2003-09-08 Active / Actif
Status 1996-07-01 1996-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1993-03-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-11 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 1261 RUE VOLTA
City BOUCHERVILLE
Province QC
Postal Code J4B 7M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Katvin Inc. 1261 Volta, Boucherville, QC J4B 7M7 1993-03-30
Dr. J.o. Lambert Limitee 1225 Volta, Boucherville, QC J4B 7M7
Paris D'or International Inc. 1225 Rue Volta, Boucherville, QC J4B 7M7 1988-03-15

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
JEAN-NOEL MIRON 51 AVENUE DUBE, MONTREAL EST QC H1B 4W8, Canada
NEIL MACRAE 28 PROMENADE ROOSEVELT, DOLLARD-DES-ORMEAUX QC H9G 1H9, Canada
YVON ST-ARNAUD 813 RUE DES ROSELINS, LONGUEUIL QC J4G 2P4, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B7M7

Similar businesses

Corporation Name Office Address Incorporation
M.a.p. Mechanical Inc. 1670 Rue Routhier, Gatineau, QC J8R 3Y7 2003-08-29
Cree Mechanical Technology Inc. 155, Shabow Meskino, Eastmain, QC J0M 1W0 2016-09-02
MГ©canique Du BГўtiment Sbalta Mechanical Inc. 8711 Avenue Fernand Forest, MontrГ©al, QC H1E 4L2 2017-06-19
Centre De RÉhabilitation Bio-mÉcanique AvancÉe A.l. LtÉe 11991 Pierre Baillargeon, Montreal, QC H1E 2E5 2004-11-29
Berwil MГ©canique Inc. 5530 Maurice-cullen St, Laval, QC H7C 2T3 2020-12-09
Kolo-mechanical Inc. 1867 Berlier Street, Laval, QC H7L 3S4 2010-09-22
Dimartech Mechanical Inc. 12470, Boul. Industriel, Montreal, QC H1B 5P5 2003-02-03
Halcyon Mechanical Inc. 392 Ch. Thomas-sayer, Gatineau, QC J9J 3E6 2011-04-14
Roy & Associés Consultants En électro-mécanique Inc. 3400, Boul. Du Souvenir, Bureau 600, Laval, QuÉbec, QC H7V 3Z2 1998-07-02
A.j. Parsons Mechanical Limited 1250 Eglinton Ave West, Unit A-12 Suite 215, Mississauga, ON L5V 1N3 1994-04-05

Improve Information

Please comment or provide details below to improve the information on GROUPCO MECHANICAL 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.