ATCON INDUSTRIAL SERVICES QUEBEC INC.
SERVICES INDUSTRIELS ATCON QUÉBEC INC.

Address: 626 Newcastle Blvd., Miramichi, NB E1V 2L3

ATCON INDUSTRIAL SERVICES QUEBEC INC. (Corporation# 6635563) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 2006.

Corporation Overview

Corporation ID 6635563
Business Number 839204724
Corporation Name ATCON INDUSTRIAL SERVICES QUEBEC INC.
SERVICES INDUSTRIELS ATCON QUÉBEC INC.
Registered Office Address 626 Newcastle Blvd.
Miramichi
NB E1V 2L3
Incorporation Date 2006-10-03
Dissolution Date 2012-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT W. TOZER 626 NEWCASTLE BLVD., MIRAMICHI NB E1V 2L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-10-03 current 626 Newcastle Blvd., Miramichi, NB E1V 2L3
Name 2006-10-03 current ATCON INDUSTRIAL SERVICES QUEBEC INC.
Name 2006-10-03 current SERVICES INDUSTRIELS ATCON QUÉBEC INC.
Status 2012-07-07 current Dissolved / Dissoute
Status 2012-02-07 2012-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-03-30 2012-02-07 Active / Actif
Status 2009-03-16 2009-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-10-03 2009-03-16 Active / Actif

Activities

Date Activity Details
2012-07-07 Dissolution Section: 212
2006-10-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 626 Newcastle Blvd.
City Miramichi
Province NB
Postal Code E1V 2L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Atcon Quebec Inc. 626 Newcastle Blvd., Miramichi, NB E1V 2L3 2006-08-24
Plymac Inc. 626 Newcastle Blvd., Miramichi, NB E1V 2L3 2001-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
7013272 Canada Inc. 143 Avenue St-patrick, Miramichi, NB E1V 2L3 2008-07-18
7857861 Canada Inc. 143 Avenue St-patrick, Miramichi, NB E1V 2L3 2011-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8403082 Canada Inc. 32 Fisherman Lane, Strathadam, NB E1V 0E4 2013-01-11
Réseau Des Gens D'affaires Francophones De Miramichi (rÉgaf-miramichi) 300 Chemin Beaverbrook, Miramichi Ouest, NB E1V 1A1 2005-02-08
Komaroll Worldwide Enterprise Inc. 380 Green St, Miramichi, NB E1V 1T3 2009-09-14
Opening Doors for Homeless Kids 1-111 White Court, Miramichi, NB E1V 1Z8 2016-11-21
7181141 Canada Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-28
Eagles View Resort Group Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-28
Eagles View Golf Club Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-29
Mirawell Consulting Inc. 525 Newcastle Blvd, Miramichi, NB E1V 2K5 2015-09-09
Gaddtek Technical Services Ltd. 473 Manny Drive, Miramichi, NB E1V 2S5 2013-06-04
12162415 Canada Inc. 285 Edward Street, Miramichi, NB E1V 2Y9 2020-06-29
Find all corporations in postal code E1V

Corporation Directors

Name Address
ROBERT W. TOZER 626 NEWCASTLE BLVD., MIRAMICHI NB E1V 2L3, Canada

Competitor

Search similar business entities

City Miramichi
Post Code E1V 2L3

Similar businesses

Corporation Name Office Address Incorporation
Atcon Quebec Inc. 626 Newcastle Blvd., Miramichi, NB E1V 2L3 2006-08-24
Les Services Industriels Mac & Mac (quebec) Ltee 6300 Du Parc Avenue, Suite 506, Montreal, QC H2V 3H8 1991-02-20
Atcon Inc. 83 Rue Saint-paul Ouest, Montreal, QC H2Y 1Z1 2000-08-22
Auburn Industrial Services Ltd. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1989-09-22
Services PÉtroliers Et Industriels Clic Inc. 1890 Surrey Crescent, Town of Mount Royal, QC H3P 2S3 1991-06-13
Systemex Industrial Services (s.i.s.) Inc. 100b-1111, Boul. Dr.-frederik-philips, MontrГ©al, QC H4M 2X6 1997-08-05
Services Industriels Auburn Ltee 3285 Mainway, Unit 4, Burlington, ON L7M 1A6
Services Industriels Mubatech Inc. 4605 Henri Bourassa West, Apt. 519, St-laurent, QC H4L 5H2 1993-08-25
Serca Industrial Services Inc. 36 Grand Boulevard, Notre Dame L'ile Perrot, QC J7V 4W1 1997-10-10
Industrial Products Marketing Services (i.p.m.s.) Inc. 724 Memorial Dr N W, Calgary, QC T2N 3C7 1994-09-30

Improve Information

Please comment or provide details below to improve the information on ATCON INDUSTRIAL SERVICES QUEBEC 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.