MATERIAUX DE CONSTRUCTION RENOWN LIMITEE
RENOWN BUILDING MATERIALS LIMITED

Address: 10500 Cote De Liesse Road, Lachine, QC H8T 3E3

MATERIAUX DE CONSTRUCTION RENOWN LIMITEE (Corporation# 583278) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 1959.

Corporation Overview

Corporation ID 583278
Business Number 873407183
Corporation Name MATERIAUX DE CONSTRUCTION RENOWN LIMITEE
RENOWN BUILDING MATERIALS LIMITED
Registered Office Address 10500 Cote De Liesse Road
Lachine
QC H8T 3E3
Incorporation Date 1959-09-15
Dissolution Date 1992-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JAAP J. BURCK 19 RUE BRUNET, POINTE-CLAIRE QC H9S 4T4, Canada
MARK F. MACPHERSON 5705 PALMER AVENUE, COTE ST-LUC QC H4W 2P4, Canada
DOUGLAS E. SPEERS 10500 COTE DE LIESSE SUITE 200, LACHINE QC H8T 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-07-23 1978-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1959-09-15 1978-07-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1959-09-15 current 10500 Cote De Liesse Road, Lachine, QC H8T 3E3
Name 1959-09-15 current MATERIAUX DE CONSTRUCTION RENOWN LIMITEE
Name 1959-09-15 current RENOWN BUILDING MATERIALS LIMITED
Status 1992-03-25 current Dissolved / Dissoute
Status 1991-11-01 1992-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-07-24 1991-11-01 Active / Actif

Activities

Date Activity Details
1992-03-25 Dissolution
1978-07-24 Continuance (Act) / Prorogation (Loi)
1959-09-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-11-30 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 10500 COTE DE LIESSE ROAD
City LACHINE
Province QC
Postal Code H8T 3E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bpco Inc. 10500 Cote De Liesse Road, Lachine, QC H8T 3E3
93479 Canada Ltee 10500 Cote De Liesse Road, Lachine, QC 1979-08-10
Materiaux De Construction Canada Limitee 10500 Cote De Liesse Road, Lachine, QC H8T 3E3 1936-12-09
Robbins Floor Products of Canada Ltd. 10500 Cote De Liesse Road, Lachine, QC H8T 3E3 1959-07-14
Materiaux De Construction Canada Limitee 10500 Cote De Liesse Road, Lachine, QC H8T 3E3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nova-9 Commodities Inc. 10500 Cote De Liesse, Suite 202, Lachine, QC H8T 3E3 1990-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
JAAP J. BURCK 19 RUE BRUNET, POINTE-CLAIRE QC H9S 4T4, Canada
MARK F. MACPHERSON 5705 PALMER AVENUE, COTE ST-LUC QC H4W 2P4, Canada
DOUGLAS E. SPEERS 10500 COTE DE LIESSE SUITE 200, LACHINE QC H8T 3E3, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T3E3
Category construction
Category + City construction + LACHINE

Similar businesses

Corporation Name Office Address Incorporation
Materiaux De Construction Macmillan Bloedel Limitee 50 Oak St, Weston, ON M9N 1S1 1969-07-09
World Renown Services Limited Suite 3134, 7030 Coach Hill Road S.w., Calgary, AB T3H 1E4 1996-05-01
Beausoleil Building Materials Ltd. 38 Route 105, C.p. 137, Wakefield, QC J0X 3G0 1979-09-24
Materiaux De Construction Innovart Inc. 1727 De Gentilly, Chambly, QC J3L 6X9 2002-07-17
Prodimex Building Materials Inc. 315 12e Avenue, Richelieu, QC J3L 3T2 1978-12-19
(b C D) Building Supplies Centre Limited Highway No 11, Smooth Rock Falls, ON P0L 2B0 1973-04-02
Materiaux De Construction De Sources Ltee 70h Brunswick Boulevard, Dollard Des Ormeaux, QC 1977-03-10
Renown Steel Holdings Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1982-01-15
Materiaux De Construction Gremco Ltee 2341 Lakeshore Drive, Dorval, QC H9S 2G6 1977-11-16
B.i.d. Materiaux De Construction Du Canada Ltee. 6375 Dixie Rd, Suite 400, Mississauga, ON L5T 2S1 1972-11-17

Improve Information

Please comment or provide details below to improve the information on MATERIAUX DE CONSTRUCTION RENOWN LIMITEE.

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.