DECO-PIN LTEE

Address: 4509 Boul. St-joseph, Cte Drummond, Drummondville, QC J2B 6V3

DECO-PIN LTEE (Corporation# 371793) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1980.

Corporation Overview

Corporation ID 371793
Business Number 873705743
Corporation Name DECO-PIN LTEE
Registered Office Address 4509 Boul. St-joseph
Cte Drummond
Drummondville
QC J2B 6V3
Incorporation Date 1980-01-22
Dissolution Date 1988-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. ROGER GRENIER 1163 RUE JEANNE-MANCE, THETFORD MINES QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-01-21 1980-01-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-01-22 current 4509 Boul. St-joseph, Cte Drummond, Drummondville, QC J2B 6V3
Name 1980-01-22 current DECO-PIN LTEE
Status 1988-01-19 current Dissolved / Dissoute
Status 1987-05-02 1988-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-01-22 1987-05-02 Active / Actif

Activities

Date Activity Details
1988-01-19 Dissolution
1980-01-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1981-10-30 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 4509 BOUL. ST-JOSEPH
City DRUMMONDVILLE
Province QC
Postal Code J2B 6V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
References Echo Inc. 4706 Boulevard Allard, St-nicephore, QC J2B 6V3 1999-02-05
153910 Canada Inc. 2225 Boulevard Allard, Drummondville, QC J2B 6V3 1987-01-13
Gestions Claude Beaudoin Ltee 805 Route A Caya, Rr 2, Drummondville, QC J2B 6V3 1983-04-14
Gestion Jean-pierre Morissette Inc. 18 Rue Joel, St-nicephore, QC J2B 6V3 1981-11-17
Placements Jacques Labonte Inc. 225 Boul. Allard, Drummondville, QC J2B 6V3 1979-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gaston Lachance Transport Inc. 2050, 27e Avenue, Drummondville, QC J2B 0A1 1985-06-27
Gestion Kelco Inc. 1000, Rue Morse, Drummondville, QC J2B 0A4 2009-10-30
7513798 Canada Inc. 1000, Rue Morse, Drummondville, QC J2B 0A4 2010-03-30
Comptabilite Pierre Sirois Inc. 1025 Rue Morse, Drummondville, QC J2B 0A5 1980-07-11
Investissements Lemyre Rousseau Inc. 2205-j, Boul. Foucault, Drummondville, QC J2B 0E3 2012-03-01
Alimentation Gilbert Ouellet Inc. 2175, De La Commune, Drummondville, QC J2B 0E3 2006-11-10
9776397 Canada Inc. 2260, Rue De La Bastille, Drummondville, QC J2B 0E9 2016-06-01
9078754 Canada Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2014-11-05
9535764 Canada Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2015-12-03
Gestion Desloges Inc. 2140, Rue De La Colonie, Drummondville, QC J2B 0G1 2016-06-09
Find all corporations in postal code J2B

Corporation Directors

Name Address
M. ROGER GRENIER 1163 RUE JEANNE-MANCE, THETFORD MINES QC , Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2B6V3

Similar businesses

Corporation Name Office Address Incorporation
Deco Dany Ltd. 11,903 Ste-gertrude, Suite 200, Montreal Nord, QC H1G 5R1 1980-12-22
Les Industries D'ingenierie Deco Plast Ltee 1225 Montee De Liesse, St-laurent, QC 1979-05-25
Led Deco International Ltd. 6155a Boul Lavoisier, Saint-lÉonard, QC H1P 2Z2 2012-10-09
Deco Produits De Securite Inc. 4480 Cote De Liesse, Suite 110, Montreal, QC H4N 2R1 1996-08-15
Hort-deco Nursery Inc. 1010 Ouest Rue Sherbrooke, 25 Etage, Montreal, QC H3A 1S6 1986-07-16
Art Deco Computer Creation Inc. 4504 Rue Wilson, Montreal, QC H4A 2V4 1989-02-15
Artworx-deco Accessories Inc. 111 Florida Drive, Beaconsfield, QC H9W 1M1 2001-07-25
Claude Trudel Deco Ltee 3295 Massenet, Brossard, QC J4Y 1J3 1988-01-11
Les Industries Deco Form (canada) Inc. 2520 Labelle Blvd., Chomedy, Laval, QC 1979-04-12
Deco Deb Inc. 41 Rue Lorne, Sherbrooke, QC J1M 1C7 2008-05-23

Improve Information

Please comment or provide details below to improve the information on DECO-PIN LTEE.

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.