VENTILATION S.G. RACINE INC. (Corporation# 398322) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 1980.
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 |
Director Name | Director Address |
---|---|
GERALD RACINE | 439 - 70IEME AVENUE, CHOMEDEY, LAVAL QC , Canada |
SERGES RACINE | 12705 - 16IEME AVENUE, RIVIERE PRAIRIE QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1998-11-10 | Dissolution | |
1980-02-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 8175 LAFRENAIE |
City | ST LEONARD |
Province | QC |
Postal Code | H1P 2B1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
GERALD RACINE | 439 - 70IEME AVENUE, CHOMEDEY, LAVAL QC , Canada |
SERGES RACINE | 12705 - 16IEME AVENUE, RIVIERE PRAIRIE QC , Canada |
City | ST LEONARD |
Post Code | H1P2B1 |
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 |
Please comment or provide details below to improve the information on VENTILATION S.G. RACINE INC..
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.