CONSTRUCTION REPCON INC.
REPCON CONSTRUCTION INC.

Address: 210, Boul. Montarville, Bureau 2006, Boucherville, QC J4B 6T3

CONSTRUCTION REPCON INC. (Corporation# 6717390) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2007-10-18 Amendment / Modification Name Changed.
2007-02-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 210, boul. Montarville, bureau 2006
City Boucherville
Province QC
Postal Code J4B 6T3
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Boucherville
Post Code J4B 6T3
Category construction
Category + City construction + Boucherville

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONSTRUCTION REPCON 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.