Agence ConcrГЁtement AmГ©rique du Nord Inc.
Concretement Agency North America Inc.

Address: 4951 Glencairn, Montreal, QC H3W 2B1

Agence ConcrГЁtement AmГ©rique du Nord Inc. (Corporation# 3644600) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 1999.

Corporation Overview

Corporation ID 3644600
Business Number 143319937
Corporation Name Agence ConcrГЁtement AmГ©rique du Nord Inc.
Concretement Agency North America Inc.
Registered Office Address 4951 Glencairn
Montreal
QC H3W 2B1
Incorporation Date 1999-07-27
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BENOIT GUEZ 4951 GLENCAIRN, MONTREAL QC H3W 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-07-27 1999-01-10 5095 Jean Talon Est, Suite 3003, St-leonard, QC H1S 3G4
Address 1999-01-10 current 4951 Glencairn, Montreal, QC H3W 2B1
Name 1999-07-27 current Agence ConcrГЁtement AmГ©rique du Nord Inc.
Name 1999-07-27 current Concretement Agency North America Inc.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-07 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-07-27 2003-08-07 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1999-07-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4951 GLENCAIRN
City MONTREAL
Province QC
Postal Code H3W 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Calvin Five Limited 4921 Avenue Glencairn, MontrГ©al, QC H3W 2B1 2017-05-25
Freshwater Capital Manitou Inc. 4975, Glencairn Avenue, Montreal, QC H3W 2B1 2015-11-13
7114338 Canada Inc. 730-5160 Boul Decarie, Montreal, QC H3W 2B1 2009-01-27
4186621 Canada Inc. 4945 Glencairn, Montreal, QC H3W 2B1 2003-11-26
Boolean Dream Inc. 4915 Glencairn Avenue, Montreal, QC H3W 2B1 2001-07-23
Radio Futura LimitÉe 4915 Glencairn, Montreal, QC H3W 2B1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, MontrГ©al, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, MontrГ©al, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
BENOIT GUEZ 4951 GLENCAIRN, MONTREAL QC H3W 2B1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 2B1

Similar businesses

Corporation Name Office Address Incorporation
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, MontrГ©al, QC H3A 2R7 2018-01-12
Infrasonics North America Inc. 123 Highland Cr, North York, ON M2L 1H2 2013-10-08
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, MontrГ©al, QC H2L 1J6 2008-05-02
A S L - V H North America Inc. 5178 Rue De Gaspe, Montreal, QC H2T 1Z9 2001-05-10
Egt AmГ©rique Du Nord Inc. 5929 Rue Saint-hubert, MontrГ©al, QC H2S 2L8 2012-04-13
Nse AÉro AmÉrique Du Nord Inc. 1560, Rue Beaulac, Montréal, QC H4R 1W8 2004-01-22
Ids North America Ltd. 215-65 Denzil Doyle Court, Ottawa, ON K2M 2G8
L C North America Inc. 1350 Rue Mazurette, Suite 116, MontrГ©al, QC H4N 1H2 2004-11-04
Mos North America Inc. 2733 Lancaster Road, Suite 210, Ottawa, ON K1B 0A9 2013-12-11

Improve Information

Please comment or provide details below to improve the information on Agence ConcrГЁtement AmГ©rique du Nord 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.