AmeriCan Structure Inc.

Address: 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4

AmeriCan Structure Inc. (Corporation# 4008901) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2002.

Corporation Overview

Corporation ID 4008901
Business Number 860831338
Corporation Name AmeriCan Structure Inc.
Registered Office Address 131 Notre-dames Sud
Thetford Mines
QC G6G 1J4
Incorporation Date 2002-02-01
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENE LECLERC 179, RUE TURCOTTE NORD, THETFORD MINES QC G6G 7P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-02-01 current 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4
Name 2002-02-01 current AmeriCan Structure Inc.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-02-01 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-02-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 131 NOTRE-DAMES SUD
City THETFORD MINES
Province QC
Postal Code G6G 1J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, MontГ©e ChampГЄtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
6342361 Canada Inc. 257 Notre-dame Ouest, Thetford Mines, QC G6G 1J7 2005-01-28
Regroupement Biodiesel Thetford Mines ChaudiГЁre-appalaches 671 Boulevard Frontenac Ouest, Thetford Mines, QC G6G 1N1 2005-10-28
Yves Doyon Dentiste Inc. 31, Boulevard Frontenac Est, Thetford Mines, QC G6G 1N2 2012-06-15
Gestion Benoit Guillemette Inc. 70 Boul. Frontenac Est, Thetford Mines, QC G6G 1N4 1999-08-11
Find all corporations in postal code G6G

Corporation Directors

Name Address
RENE LECLERC 179, RUE TURCOTTE NORD, THETFORD MINES QC G6G 7P8, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 1J4

Similar businesses

Corporation Name Office Address Incorporation
Laurentian Steel Structure Ltd. 2400 Boul. Hamel Succ. St-sauveur, C.p.245, Quebec, QC 1968-08-19
Jesco Structure West Inc. 12 345 121 Street, Edmonton, AB T5L 4Y7 2007-07-06
Structure Beauce-atlas Inc. 600, 1re Avenue Du Parc-industriel, Sainte-marie, QC G6E 1B5
Int'l Structure Lock Systems Inc. 480 - 1500 West Georgia Street, Vancouver, BC V6G 2Z6
Multi Structure Tension Ltd. 214 Route 138, St Augustin, QC 1973-02-23
Modes Reves American Inc. 150 Graveline St., St. Laurent, QC H4T 1R7 1984-11-13
Moulage & Placage American Inc. 987 Cote, Montreal, QC 1978-11-23
Atelier De Serigraphie A-1 American Inc. 1623 Autoroute 440, Laval, QC H7L 3W3 1988-03-08
New American Coin Lock Ltd. 634 St-augustin, C.p. 88, Woburn, QC G0Y 1R0 1933-06-21
Pan-american Fashions Inc. 7101 Ave Du Parc, #101 A, Montreal, QC H3M 1X9 2002-02-11

Improve Information

Please comment or provide details below to improve the information on AmeriCan Structure 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.