FINEX FINITIONS EXTERIEURES INC.
FINEX EXTERIOR FINISHES INC.

Address: 110 Boul.bord-de L Eau, Grand-ile, QC J6S 4V3

FINEX FINITIONS EXTERIEURES INC. (Corporation# 3276465) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 1996.

Corporation Overview

Corporation ID 3276465
Business Number 897220190
Corporation Name FINEX FINITIONS EXTERIEURES INC.
FINEX EXTERIOR FINISHES INC.
Registered Office Address 110 Boul.bord-de L Eau
Grand-ile
QC J6S 4V3
Incorporation Date 1996-07-08
Dissolution Date 2009-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICIO MUNOZ 297 RUE ST-RAPHAEL, VALLEYFIELD QC J6T 3A7, Canada
BIBIANA VERONICA TORRE-LUNA 297 ST-RAPHAEL, VALLEYFIELD QC J6T 3A7, Canada
HELIOS MUNOZ 1957 NORMANDEAU, ST-LAZARE QC J7T 2E6, Canada
JOHANNE BRETON-BONIN 155, 15E AVENUE, ST-ZOTIQUE QC J0P 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-07-07 1996-07-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-05-30 current 110 Boul.bord-de L Eau, Grand-ile, QC J6S 4V3
Address 1996-07-08 2000-05-30 336 Larocque Road, Valleyfield, QC J6T 4C3
Name 1996-07-08 current FINEX FINITIONS EXTERIEURES INC.
Name 1996-07-08 current FINEX EXTERIOR FINISHES INC.
Status 2009-01-19 current Dissolved / Dissoute
Status 2008-12-18 2009-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-02-23 2008-12-18 Active / Actif
Status 1999-11-08 2001-02-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-02-17 1999-11-08 Active / Actif
Status 1998-11-01 1999-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2009-01-19 Dissolution Section: 210
1996-07-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-11-04 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 110 BOUL.BORD-DE L EAU
City GRAND-ILE
Province QC
Postal Code J6S 4V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Joel Begin LtÉe 105 Boulevard Bord De L'eau, Salaberry-de-valleyfield, QC J6S 4V3 2013-10-07
4165799 Canada Inc. 55 Monseigneur-langlois Boulevard, Grande-ile, QC J6S 4V3 2003-05-21
Couvreur Gariepy & Leger 2002 Inc. 584 Rue Andrew, Salaberry-de-valleyfield, QC J6S 4V3 2002-09-13
3495256 Canada Inc. 368 Boulevard Mgr Langlois, Grande Ile, Valleyfield, QC J6S 4V3 1998-07-20
Construction Roy & Chouinard Inc. 117 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 4V3 1979-03-07
Construction Roy Et Chouinard Inc. 668 Rue Nicolas, Valleyfield, QC J6S 4V3
Oc Celfortec Inc. 542 Gaetan Street, Valleyfield, QC J6S 4V3
8270627 Canada Inc. 55 Monseigneur-langlois, Salaberry-de-valleyfiled, QC J6S 4V3 2012-08-09
Couvreur Gariepy & Leger 2002 Inc. 584 Rue Andrew, Salaberry-de-valleyfield, QC J6S 4V3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
176031 Canada Inc. 14 Bord De L'eau, Salaberry-de-valleyfield, QC J6S 0A1 1990-11-30
2814145 Canada Inc. 63 Blvd. Bord De L'eau, Salaberry De Valleyfield, QC J6S 0A2 1992-04-16
4459431 Canada Inc. 63 Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A2
SystГЁmes De ContrГґle IdГ©al Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
4287592 Canada Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2005-05-13
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Boul Mgr.langlois, Salaberry-de-valleyfield, QC J6S 0A5 1983-11-14
94516 Canada Ltee 540 Boul Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5 1979-10-12
94516 Canada Ltee 540, Boul. Mgr Langlois, Salaberry-de-valleyfield, QC J6S 0A5
Les Couvres-planchers Paul A. Loiselle & Fils Inc. 580, Rue Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Gestion Gilles Loiselle Inc. 580, Boul. Monseigneur-langlois, Salaberry-de-valleyfield, QC J6S 0A5
Find all corporations in postal code J6S

Corporation Directors

Name Address
PATRICIO MUNOZ 297 RUE ST-RAPHAEL, VALLEYFIELD QC J6T 3A7, Canada
BIBIANA VERONICA TORRE-LUNA 297 ST-RAPHAEL, VALLEYFIELD QC J6T 3A7, Canada
HELIOS MUNOZ 1957 NORMANDEAU, ST-LAZARE QC J7T 2E6, Canada
JOHANNE BRETON-BONIN 155, 15E AVENUE, ST-ZOTIQUE QC J0P 1Z0, Canada

Competitor

Search similar business entities

City GRAND-ILE
Post Code J6S 4V3

Similar businesses

Corporation Name Office Address Incorporation
Finex Cashing Ltd. 90 Atkinson Road, Suits # 440, Toronto, ON M3J 2S5 2017-11-15
Finex Construction Exports Limited 344 Bloor St West, Toronto, ON 1975-01-15
Finex Financial Corporation Ltd. 300 5th Avenue S.w., Suite 2900, Calgary, AB T2P 3C4 1985-12-23
A&r Finex Capital Ltd. 1126 High Glen Pl. Nw, High River, AB T1V 1R5 2020-10-01
Les Finitions Automobiles Sherwin-williams Inc. 180 Brunel Road, Mississauga, ON L4Z 1T5
Les Finitions Automobiles Sherwin-williams Inc. 180 Brunnel Road, Mississauga, ON 1980-12-31
R.a. Finishes Inc. 22 Wintercress Circle, Brampton, ON L6R 2K2 2019-10-23
Gemstone Finishes Inc. 71 Mallard Cres, Brampton, ON L6S 2T7 2014-11-27
G. R. Leather Finishes Ltd. 21 Primrose Avenue, Toronto, ON 1963-06-05
Buck Concrete and Finishes Inc. 30 Culotta Dr, Waterdown, ON L8B 0C3 2018-04-30

Improve Information

Please comment or provide details below to improve the information on FINEX FINITIONS EXTERIEURES 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.