PLANCHERS TOP SURFACE INC. (Corporation# 6375731) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 2005.
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 |
Director Name | Director Address |
---|---|
JEAN CHENARD | 103 PURVIS, SAINT-TIMOTHEE QC J6S 2B9, Canada |
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 |
Date | Activity | Details |
---|---|---|
2008-11-05 | Dissolution | Section: 210 |
2005-07-11 | Amendment / Modification | |
2005-04-11 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 3000 RUE CARTIER |
City | SAINT-HYACINTHE |
Province | QC |
Postal Code | J2S 2L5 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
JEAN CHENARD | 103 PURVIS, SAINT-TIMOTHEE QC J6S 2B9, Canada |
City | SAINT-HYACINTHE |
Post Code | J2S 2L5 |
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 |
Please comment or provide details below to improve the information on PLANCHERS TOP SURFACE INC..
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.