PLANCHERS TOP SURFACE INC.
TOP SURFACE FLOORING INC.

Address: 3000 Rue Cartier, Saint-hyacinthe, QC J2S 2L5

PLANCHERS TOP SURFACE INC. (Corporation# 6375731) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 2005.

Corporation Overview

Corporation ID 6375731
Business Number 844232140
Corporation Name PLANCHERS TOP SURFACE INC.
TOP SURFACE FLOORING INC.
Registered Office Address 3000 Rue Cartier
Saint-hyacinthe
QC J2S 2L5
Incorporation Date 2005-04-11
Dissolution Date 2008-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN CHENARD 103 PURVIS, SAINT-TIMOTHEE QC J6S 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-08-01 current 3000 Rue Cartier, Saint-hyacinthe, QC J2S 2L5
Address 2005-06-28 2008-08-01 450 Trans-canada, Longueuil, QC J4G 1N8
Address 2005-04-11 2005-06-28 1452 Du Moulin, Sainte-julie, QC J3E 1V5
Name 2005-04-11 current PLANCHERS TOP SURFACE INC.
Name 2005-04-11 current TOP SURFACE FLOORING INC.
Status 2008-11-05 current Dissolved / Dissoute
Status 2005-04-11 2008-11-05 Active / Actif

Activities

Date Activity Details
2008-11-05 Dissolution Section: 210
2005-07-11 Amendment / Modification
2005-04-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-05-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-05-22 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 3000 RUE CARTIER
City SAINT-HYACINTHE
Province QC
Postal Code J2S 2L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4287312 Canada Inc. 3000 Rue Cartier, Saint-hyacinthe, QC J2S 1L5 2005-04-11
4287398 Canada Inc. 3000 Rue Cartier, Saint-hyacinthe, QC J2S 1L5 2005-04-19
4287843 Canada Inc. 3000 Rue Cartier, Saint-hyacinthe, QC J2S 1L5 2005-06-07
Produits Forestiers Direct Inc. 3000 Rue Cartier, Saint-hyacinthe, QC J2S 1L5 2005-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue BГ©rard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
JEAN CHENARD 103 PURVIS, SAINT-TIMOTHEE QC J6S 2B9, Canada

Competitor

Search similar business entities

City SAINT-HYACINTHE
Post Code J2S 2L5

Similar businesses

Corporation Name Office Address Incorporation
Surface Intervalle O.k. Inc. 850 Roger Lemelin, Sainte-julie, QC J3E 2J5 2005-12-22
Recyclage Surface Routiere Rsr Inc. 15 Croxley Green, Makrham, ON L3R 3T5 1984-02-21
Under The Surface 1272 Klondike Road, Kanata, ON K2W 1E2 2018-03-15
Surface Treatment Group (g.t.s.)inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1983-02-08
Canadian Surface Finishing Ltd. 7800 Cote De Liesse Road, Room 101, Montreal, QC H4T 1G1 1980-02-01
Pb Surface Treatments Canada Inc. 185 De Rotterdam, St-augustin De Desmaures, QC G3A 2K2 1993-08-27
Aqua-surface Technologie Canada Inc. 1740 St.elzear Boulevard West, Laval, QC H7L 3N2 1991-10-30
Design Tendances Pour Surface Imprimee Inc. 852 Stuart, Montreal, QC H2V 3H6 1987-11-25
International Surface Technologies Ist Inc. 1395 De L'Г‰glise, Ville St-laurent, QC H4L 2H1
Ist Technologies De Surface International Inc. 4160, Boul Industriel, Laval, QC H7L 6H1

Improve Information

Please comment or provide details below to improve the information on PLANCHERS TOP SURFACE 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.