CONSTRUCTION REPCON INC. (Corporation# 6717390) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 2007.
Corporation ID | 6717390 |
Business Number | 824244925 |
Corporation Name |
CONSTRUCTION REPCON INC. REPCON CONSTRUCTION INC. |
Registered Office Address |
210, Boul. Montarville, Bureau 2006 Boucherville QC J4B 6T3 |
Incorporation Date | 2007-02-09 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JEAN-PIERRE MALO | 2103, RUE DARVEAU, LAVAL QC H7T 2M4, Canada |
LUC LACHAPELLE | 4731 DE LA ROCHE, MONTRÉAL QC H2J 3J5, Canada |
Raynald Théorêt | 596 Rue Lakeshore, Beaconsfield QC H9W 4K4, Canada |
David Théorêt | 3160 Rue de la Chevauchée, Saint-Lazare QC J7T 2J4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-02-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-10-18 | current | 210, Boul. Montarville, Bureau 2006, Boucherville, QC J4B 6T3 |
Address | 2007-02-09 | 2007-10-18 | 715, Rue Marmier, Longueuil, QC J4K 4S1 |
Name | 2007-10-18 | current | CONSTRUCTION REPCON INC. |
Name | 2007-10-18 | current | REPCON CONSTRUCTION INC. |
Name | 2007-02-09 | 2007-10-18 | LES GRANDS TRAVAUX GC INC. |
Status | 2007-02-09 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-10-18 | Amendment / Modification | Name Changed. |
2007-02-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-03-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 210, boul. Montarville, bureau 2006 |
City | Boucherville |
Province | QC |
Postal Code | J4B 6T3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Aligan Inc. | 210 Boulevard De Montarville, Bureau 2020, Boucherville, QC J4B 6T3 | 2020-07-16 |
Gestion Alexandre Giguere Inc. | 2020-210, Boulevard De Montarville, Boucherville, QC J4B 6T3 | 2020-03-17 |
Gestion Mathieu Laforest Inc. | 2020-210 Boulevard De Montarville, Boucherville, QC J4B 6T3 | 2020-01-21 |
Les Logiciels Nicomede Inc. | 210 Boul. De Montarville, Bureau 3005, MontrГ©al, QC J4B 6T3 | 2007-11-07 |
Beebop Technologies Inc. | 210 Boul. Montarville, #1014, Boucherville, QC J4B 6T3 | 2006-08-01 |
Groupe Conseils CrГ©agestion Inc. | 210, De Montarville, Bureau 3005, Boucherville, QC J4B 6T3 | 2005-10-31 |
Solhydroc Inc. | 2006-210 Boul. De Montarville, Boucherville, QC J4B 6T3 | 1997-02-24 |
Robert Ouellette Store Inc. | 210 Montarville, Bureau 2020, Boucherville, QC J4B 6T3 | 1995-01-24 |
Gestion Catherine Heeremans Inc. | 2020-210 Boulevard De Montarville, Boucherville, QC J4B 6T3 | 2020-08-31 |
Tech-mix Inc. | 210 Boul. Montarville, Bureau 2006, Boucherville, QC J4B 6T3 | 1985-03-28 |
Find all corporations in postal code J4B 6T3 |
Name | Address |
---|---|
JEAN-PIERRE MALO | 2103, RUE DARVEAU, LAVAL QC H7T 2M4, Canada |
LUC LACHAPELLE | 4731 DE LA ROCHE, MONTRÉAL QC H2J 3J5, Canada |
Raynald Théorêt | 596 Rue Lakeshore, Beaconsfield QC H9W 4K4, Canada |
David Théorêt | 3160 Rue de la Chevauchée, Saint-Lazare QC J7T 2J4, Canada |
City | Boucherville |
Post Code | J4B 6T3 |
Category | construction |
Category + City | construction + Boucherville |
Corporation Name | Office Address | Incorporation |
---|---|---|
Construction & GÉrance De Construction Aidquin Inc. | 353 Brock North, Montreal West, QC H4X 2G4 | 1985-02-05 |
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee | 8172 De Blois R, St-leonard, QC | 1974-09-03 |
Centre De La Construction 5 M Ltee. | 1402 Henri Lauzon, Orleans, ON | 1982-06-18 |
New Tec Painting & Construction Incorporated | 3 Warman Street, Alliston, ON L9R 0C2 | 2016-06-16 |
La Compagnie De Construction Barceletti Ltee | 4077 Prieur St, Montreal, QC | 1975-02-24 |
Ridgeway Services & Construction Ltd. Commercial Construction | 1140 Heritage Rd, Unit 19, Burlington, ON L7L 4X9 | 2004-02-02 |
Butterfly Construction Inc. | 1815 Croissant Sauve, Brossard, QC J4X 1L9 | 1981-03-12 |
H.d. Quality Construction Ltd. | 2052 Patricia Street, Rockland, ON K4K 1V7 | 2012-04-20 |
La Construction C.p.k. Ltee | 615 Dorchester Boul West, Suite 630, Montreal, QC H3B 1P7 | 1979-02-12 |
Specialistes En Controle De La Construction M.l. Inc. | 750 16 Avenue, Montreal, QC H1B 3M8 | 1985-04-01 |
Please comment or provide details below to improve the information on CONSTRUCTION REPCON 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.