ÉBÉNISTERIE NUVOBOIS INC.
NUVOBOIS MILLWORK INC.

Address: 1249, Avenue Godin, Laval, QC H7E 2T1

ÉBÉNISTERIE NUVOBOIS INC. (Corporation# 4013204) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 12, 2002.

Corporation Overview

Corporation ID 4013204
Business Number 866066517
Corporation Name ÉBÉNISTERIE NUVOBOIS INC.
NUVOBOIS MILLWORK INC.
Registered Office Address 1249, Avenue Godin
Laval
QC H7E 2T1
Incorporation Date 2002-02-12
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD C CARON 396 RUE DE LA PRUNELLE, VERDUN QC H3E 1Z3, Canada
ALAIN LEBEUF 586 AVE MERCILLE, SAINT-LAMBERT QC J4P 2L7, Canada
MICHAEL K SPEDDING 4526 RUE COUTURIER, LAVAL QC H7T 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-02-12 current 1249, Avenue Godin, Laval, QC H7E 2T1
Name 2002-02-12 current ÉBÉNISTERIE NUVOBOIS INC.
Name 2002-02-12 current NUVOBOIS MILLWORK INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-02-12 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2002-02-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-05 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 1249, AVENUE GODIN
City LAVAL
Province QC
Postal Code H7E 2T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9898883 Canada Inc. 1311 Godin Avenue, Laval, QC H7E 2T1 2016-09-08
Bisinella, Caron & Spedding Construction Inc. 1249 Godin Ave., Laval, QC H7E 2T1 2001-09-07
Placements Star-plast Inc. 1311 Avenue Godin, Laval, QC H7E 2T1 1992-05-12
Extrusiovinyl & Plastics Co. Inc. 1311 Avenue Godin, Laval, QC H7E 2T1 1978-06-30
171587 Canada Inc. 1311 Avenue Godin, Laval, QC H7E 2T1 1990-01-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
BERNARD C CARON 396 RUE DE LA PRUNELLE, VERDUN QC H3E 1Z3, Canada
ALAIN LEBEUF 586 AVE MERCILLE, SAINT-LAMBERT QC J4P 2L7, Canada
MICHAEL K SPEDDING 4526 RUE COUTURIER, LAVAL QC H7T 2M2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E 2T1

Similar businesses

Corporation Name Office Address Incorporation
ÉbÉnisterie Architecturale Venise Inc. 10040 Bruxelles, Montreal Nord., QC H1H 4P9 2004-05-28
Verdi Millwork Inc. 1650 Rue Michelin, Laval, QC H7L 4P3 1991-01-18
ÉbÉnisterie Europa Inc. 11 556, 5 Ieme Avenue, Montreal, QC H1R 1R1 2001-11-26
Г‰bГ©nisterie Architectural H.o.m. Inc. 134 Boul. Industriel, Boucherville, QC J4B 2X2 2014-01-23
ÉbÉnisterie Architecturale Braven Inc. 7-2021 Rang Du Bas L'assomption, Nord, L'assomption, QC J5W 2J2 2013-03-28
ÉbÉnisterie Architecturale Reber America 2008 Inc. 1100 Du Boise, Boucherville, QC J4B 8W8 2008-04-16
G.w. Lumber and Millwork Canada Enterprises Inc. 6, Rue Massicotte, Cp 571, Bedford, QC J0J 1A0 1999-09-24
L'Г‰bГ©nisterie De QuГ©bec Inc. 4-840, Rue Pere-marquette, QuГ©bec, QC G1S 2A3 2005-10-23
ÉbÉnisterie A.d.l. Inc. 185-c Industriel, Napierville, QC J0J 1L0 2000-03-08
ÉbÉnisterie Bingen Inc. 12 Schwezer, Sutton, QC J0E 2K0 2003-09-09

Improve Information

Please comment or provide details below to improve the information on ÉBÉNISTERIE NUVOBOIS 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.