Ure-Tech Insulation Inc.
Isolation Ure-Tech Inc. -

Address: 1976 Route 158, Lachute, QC J8H 3W7

Ure-Tech Insulation Inc. (Corporation# 3138054) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 1995.

Corporation Overview

Corporation ID 3138054
Business Number 140600347
Corporation Name Ure-Tech Insulation Inc.
Isolation Ure-Tech Inc. -
Registered Office Address 1976 Route 158
Lachute
QC J8H 3W7
Incorporation Date 1995-04-13
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHELINE LEMAY 32 PIERRE LAPORTE, GRENVILLE QC J0V 1J0, Canada
DANIEL LALANDE 1976 ROUTE 158, LACHUTE QC J8H 3W7, Canada
CONSTANT LALONDE 513 BERTHA, HAWKESBURY ON K6A 2B1, Canada
GINETTE TROTTIER 435 GHISLAIN, HAWKESBURY ON K6A 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-04-12 1995-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-04-13 current 1976 Route 158, Lachute, QC J8H 3W7
Name 1997-06-10 current Ure-Tech Insulation Inc.
Name 1997-06-10 current Isolation Ure-Tech Inc. -
Name 1995-04-13 1997-06-10 D.L. CONCRETE PUMPING (1995) INC.
Name 1995-04-13 1997-06-10 LES POMPES DE BETON D.L. (1995) INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-04-13 1998-08-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-04-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-08-15 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 1976 ROUTE 158
City LACHUTE
Province QC
Postal Code J8H 3W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richard Clark Expeditions Inc. 1495 Main Street, Lachute, QC J8H 3W7 1989-03-23
SГ©lection Informatique Inc. 2601 Route 158, R.r. 3, Lachute, QC J8H 3W7 1988-12-22
164809 Canada Inc. 1470 Bourbonniere Road, Mirabel, QC J8H 3W7 1988-11-30
155858 Canada Inc. 59 Bourbonniere Street, Lachute, QC J8H 3W7 1987-05-29
Les Productions Point D'arret International 30 Place Bourbonniere, Lachute, QC J8H 3W7 1987-05-28
Les Logiciels Gimas Inc. 17 Clark, Rr 3, Lachute, QC J8H 3W7 1985-09-20
Les Investissements Clarance H. Smith Inc. 1155 Main Street, Lachute, QC J8H 3W7 1985-04-16
Exim Lalonde & Lemay Inc. 2355 Rue Principale, Lachute, QC J8H 3W7 1984-11-01
131856 Canada Incorporee 2661 Route 158, Lachute, QC J8H 3W7 1984-04-09
R. & R. Decor Inc. 119 Place Bourbonnieres Rr 3, Lachute, QC J8H 3W7 1984-01-16
Find all corporations in postal code J8H3W7

Corporation Directors

Name Address
MICHELINE LEMAY 32 PIERRE LAPORTE, GRENVILLE QC J0V 1J0, Canada
DANIEL LALANDE 1976 ROUTE 158, LACHUTE QC J8H 3W7, Canada
CONSTANT LALONDE 513 BERTHA, HAWKESBURY ON K6A 2B1, Canada
GINETTE TROTTIER 435 GHISLAIN, HAWKESBURY ON K6A 2Y5, Canada

Competitor

Search similar business entities

City LACHUTE
Post Code J8H3W7

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14
Med-tech Environnemental (cda) LtГ©e. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
M-tech Kitchens Inc. 1620 Rue Union, Ste-catherine, QC J0L 1E0 1994-12-23

Improve Information

Please comment or provide details below to improve the information on Ure-Tech Insulation 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.