VENTILATION S.G. RACINE INC.
S.G. RACINE VENTILATION INC.

Address: 8175 Lafrenaie, Suite 3, St Leonard, QC H1P 2B1

VENTILATION S.G. RACINE INC. (Corporation# 398322) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 1980.

Corporation Overview

Corporation ID 398322
Business Number 885220186
Corporation Name VENTILATION S.G. RACINE INC.
S.G. RACINE VENTILATION INC.
Registered Office Address 8175 Lafrenaie
Suite 3
St Leonard
QC H1P 2B1
Incorporation Date 1980-02-20
Dissolution Date 1998-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GERALD RACINE 439 - 70IEME AVENUE, CHOMEDEY, LAVAL QC , Canada
SERGES RACINE 12705 - 16IEME AVENUE, RIVIERE PRAIRIE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-02-19 1980-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-02-20 current 8175 Lafrenaie, Suite 3, St Leonard, QC H1P 2B1
Name 1980-02-20 current VENTILATION S.G. RACINE INC.
Name 1980-02-20 current S.G. RACINE VENTILATION INC.
Status 1998-11-10 current Dissolved / Dissoute
Status 1993-06-01 1998-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-02-20 1993-06-01 Active / Actif

Activities

Date Activity Details
1998-11-10 Dissolution
1980-02-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-10-29 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 8175 LAFRENAIE
City ST LEONARD
Province QC
Postal Code H1P 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
L.m. Sauve Canada 1994 Inc. 8305 Rue Lafrenaie, St-leonard, QC H1P 2B1 1994-05-30
Cie D'enseigne MontrÉal NÉon L.d. LtÉe 8165 Rue Lafrenais, Bureau 101, St-leonard, QC H1P 2B1 1991-03-13
Maconnerie Langelier Inc. 8245 Lafrenaie Street, St Leonard, QC H1P 2B1 1984-08-23
Jimk Design Canada Inc. 8305 Lafrenaie, St-leonard, QC H1P 2B1 1983-11-21
Tapis A.s.m. Inc. 8225 Lafrenaie, St Leonard, QC H1P 2B1 1982-08-24
103944 Canada Ltd./ltee. 8115 Lafrainie, Montreal, QC H1P 2B1 1981-05-13
Caoutchouc Industriel Polytek Ltee 8275 Rue Lafrenaie, St-leonard, QC H1P 2B1 1979-10-22
Les Constructions Generales L.d.r.d. Inc. 8245 Rue Lafrenaie, St Leonard, QC H1P 2B1 1978-05-15
Maconnerie Metropolitain Inc. 8245 Rue Lafrenaie, St Leonard, QC H1P 2B1 1978-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
Studio Orbitgym Inc. 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 2020-11-17
Find all corporations in postal code H1P

Corporation Directors

Name Address
GERALD RACINE 439 - 70IEME AVENUE, CHOMEDEY, LAVAL QC , Canada
SERGES RACINE 12705 - 16IEME AVENUE, RIVIERE PRAIRIE QC , Canada

Competitor

Search similar business entities

City ST LEONARD
Post Code H1P2B1

Similar businesses

Corporation Name Office Address Incorporation
T.e.d. Maintenance & Ventilation Inc. 5447 14e Avenue, Montreal, QC H1X 2W1 1991-05-22
Ventilation Venturi Ventilation Inc. 2395 De Meules, Duvernay, Laval, QC H7E 1R9 1982-03-04
Le Maitre Des Nettoyeurs Des Systemes De Ventilation G. & M. Inc. 13148 Sherwood Dr, Pierrefonds, QC 1979-06-21
Ventilation E.f.r. Inc. 28 Thornton, Dollard Des Ormeaux, QC H9B 1X8 1983-02-17
Manufacture De Chauffage & Ventilation Preston Inc. 67 Younge Street, Suite 1000, Toronto, ON M5E 1J8
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
P.l. Infiltrometer and Ventilation Service Inc. 6850 Grande Allee, St-hubert, QC J3Y 1C2 1983-11-14
D.l. Ventilation Inc. 86 Rue De Laperriere, Boucherville, QC 1980-02-18
The House of Sealing and Ventilation 2000 Inc. 1600 Est Boul. St-martin, Suite 830 Tour A, Duvernay, Laval, QC H7G 4R7 1981-06-19
Union Ventilation Systems Ltd. 2217 De La Metropole, Longueuil, QC 1977-03-03

Improve Information

Please comment or provide details below to improve the information on VENTILATION S.G. RACINE 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.