CADORTECH INTERNATIONAL INC.

Address: 60 Rue De Rotterdam, St-augustin-de-desmaures, QC G3A 1S9

CADORTECH INTERNATIONAL INC. (Corporation# 3027503) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 27, 1994.

Corporation Overview

Corporation ID 3027503
Business Number 138138722
Corporation Name CADORTECH INTERNATIONAL INC.
Registered Office Address 60 Rue De Rotterdam
St-augustin-de-desmaures
QC G3A 1S9
Incorporation Date 1994-04-27
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY PAPILLON 1639 RUE DE LA CARRIERE, SAINTE-FOY QC G1W 3J2, Canada
JACQUELIN BEAUPRE 63 RUE DES EPINETTES, PORTNEUF QC G0A 2Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-04-26 1994-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-04-27 current 60 Rue De Rotterdam, St-augustin-de-desmaures, QC G3A 1S9
Name 1994-05-02 current CADORTECH INTERNATIONAL INC.
Name 1994-04-27 1994-05-02 3027503 CANADA INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1997-08-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-04-27 1997-08-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1994-04-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 60 RUE DE ROTTERDAM
City ST-AUGUSTIN-DE-DESMAURES
Province QC
Postal Code G3A 1S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2764431 Canada Inc. 60 Rue Rotterdam, St-augustin-de-desmaures, QC G3A 1S9 1991-10-25
Les Distributions D'acier Can Ray Inc. 50 Rue De Rotterdam, St Augustin De Desmaures, QC G3A 1S9 1984-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hГЄtriГЁre, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hГ©triГЁre, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hГЄtriГЁre, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Sous-vГЉtement Moondies Enfants Inc. 211b, Suite 5, Route 138, Saint-augustin-de-desmaures, QC G3A 0G2 2020-11-30
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
Find all corporations in postal code G3A

Corporation Directors

Name Address
GUY PAPILLON 1639 RUE DE LA CARRIERE, SAINTE-FOY QC G1W 3J2, Canada
JACQUELIN BEAUPRE 63 RUE DES EPINETTES, PORTNEUF QC G0A 2Y0, Canada

Competitor

Search similar business entities

City ST-AUGUSTIN-DE-DESMAURES
Post Code G3A1S9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Textiles K & A International Inc. 333 Chabanel Street West, Montreal, QC H2N 2E7 1981-02-18
International Consulting Office (ico) Inc. 5525 Av Charlemagne App 2, Montreal, QC H1X 2H8 2014-06-20
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25

Improve Information

Please comment or provide details below to improve the information on CADORTECH INTERNATIONAL 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.