PISCINES ET EQUIPEMENTS NAPEC CORPORATION LTEE.
NAPEC POOL & EQUIPMENT CORPORATION LTD.

Address: 8-1620 Louis-bleriot, Boucherville, QC J4B 0K8

PISCINES ET EQUIPEMENTS NAPEC CORPORATION LTEE. (Corporation# 536172) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 8, 1972.

Corporation Overview

Corporation ID 536172
Business Number 104211644
Corporation Name PISCINES ET EQUIPEMENTS NAPEC CORPORATION LTEE.
NAPEC POOL & EQUIPMENT CORPORATION LTD.
Registered Office Address 8-1620 Louis-bleriot
Boucherville
QC J4B 0K8
Incorporation Date 1972-09-08
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
MARYLNE PERRIN 443 CHEMIN DES PATRIOTES, ST-MATHIAS-SUR-RICHELIEU QC J3L 6C3, Canada
JOSIANE PERRIN 280 DE JUMONVILLE, BOUCHERVILLE QC J4B 2J8, Canada
SÉRÉNA PERRIN 909 NICOLET, LONGUEUIL QC J4J 4T3, Canada
DANIEL PERRIN 129 BOUL. YVON L'HEUREUX, BEILOEIL QC J3G 5G5, Canada
MARC PERRIN 2482 CANTIN, LONGUEUIL QC J4M 2S4, Canada
SANDRA PERRIN 443 DOLLARD, LONGUEUIL QC J4K 4M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-09-08 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2019-12-12 current 8-1620 Louis-bleriot, Boucherville, QC J4B 0K8
Address 2003-10-28 2019-12-12 25 Chemin Du Tremblay, Boucherville, QC J4B 7L6
Address 1972-09-08 2003-10-28 891 St-foy, Longueuil, QC J4K 1V6
Name 1972-09-08 current PISCINES ET EQUIPEMENTS NAPEC CORPORATION LTEE.
Name 1972-09-08 current NAPEC POOL & EQUIPMENT CORPORATION LTD.
Name 1972-09-08 current NAPEC POOL ; EQUIPMENT CORPORATION LTD.
Status 2019-05-23 current Active / Actif
Status 2019-05-17 2019-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-09-16 2019-05-17 Active / Actif
Status 1997-04-01 1998-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1980-12-12 Continuance (Act) / Prorogation (Loi)
1972-09-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-30 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 8-1620 LOUIS-BLERIOT
City boucherville
Province QC
Postal Code J4B 0K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ulextra Inc. 1620 Rue Louis-blГ©riot, Boucherville, QC J4B 0K8 1985-03-25
Les Boissons Miami LtÉe 1610 Louis-blériot Suite 7, Boucherville, QC J4B 0K8 1981-03-18
Ulextra Inc. 3-1620, Rue Louis-blГ©riot, Boucherville, QC J4B 0K8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
MARYLNE PERRIN 443 CHEMIN DES PATRIOTES, ST-MATHIAS-SUR-RICHELIEU QC J3L 6C3, Canada
JOSIANE PERRIN 280 DE JUMONVILLE, BOUCHERVILLE QC J4B 2J8, Canada
SÉRÉNA PERRIN 909 NICOLET, LONGUEUIL QC J4J 4T3, Canada
DANIEL PERRIN 129 BOUL. YVON L'HEUREUX, BEILOEIL QC J3G 5G5, Canada
MARC PERRIN 2482 CANTIN, LONGUEUIL QC J4M 2S4, Canada
SANDRA PERRIN 443 DOLLARD, LONGUEUIL QC J4K 4M1, Canada

Competitor

Search similar business entities

City boucherville
Post Code J4B 0K8

Similar businesses

Corporation Name Office Address Incorporation
Napec Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2
Les Equipements De Piscines Ambassador Du Canada Inc. 2665 Rue Jean Desy, Longueuil, QC J4G 1R4 1975-09-22
Lepage Service De Piscines Ltee 1282 Lotus Street, Ottawa, ON K1J 8A8 1978-03-17
Uv Pool Systems Inc. 9 Rue Des Huards, Ile-des-soeurs, QC H3E 1X9 2004-06-10
Lord Equipement Corporation Ltee 141 De La Barre, Boucherville, QC J4B 2X6 1966-11-08
H2o - Gestion De Piscines, Plages Et Spas Inc. 8270, Rue Racine, Brossard, QC J4X 1T8 2014-05-23
Que-mac Equipment Ltd. 843 Du Coteau, Ste-foy, QC 1978-11-22
H2o - Gestion De Piscines, Plages Et Spas Inc. 3755 E Boul. Matte, Brossard, QC J4Y 2P4
West Island Pool and Spa Centre Ltd. 3602 St Charles Road, Kirkland, QC 1980-03-12
Equipements Bi-can Ltee. 176 Wuorinen Road, Lively, ON P3Y 1H8 1979-07-11

Improve Information

Please comment or provide details below to improve the information on PISCINES ET EQUIPEMENTS NAPEC CORPORATION 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.