DISMACON LIMITEE (Corporation# 998087) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 1976.
Corporation ID | 998087 |
Corporation Name | DISMACON LIMITEE |
Registered Office Address |
12240 Rue April Pointe-aux-trembles QC H1B 5N5 |
Incorporation Date | 1976-08-06 |
Dissolution Date | 1995-08-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
GEORGES LEPAGE | 7150, RUE VIAU, APP 706, ST-LEONARD QC , Canada |
MARCEL CLOUTIER | 508, RUE FRANCINE, FABREVILLE QC , Canada |
MARC LEPAGE | 7150, RUE VIAU, APP 706, ST-LEONARD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-08-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-08-05 | 1976-08-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-08-06 | current | 12240 Rue April, Pointe-aux-trembles, QC H1B 5N5 |
Name | 1976-08-06 | current | DISMACON LIMITEE |
Status | 1995-08-04 | current | Dissolved / Dissoute |
Status | 1983-12-02 | 1995-08-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1976-08-06 | 1983-12-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-08-04 | Dissolution | |
1976-08-06 | Incorporation / Constitution en sociГ©tГ© |
Address | 12240 RUE APRIL |
City | POINTE-AUX-TREMBLES |
Province | QC |
Postal Code | H1B 5N5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
106443 Canada Limitee | 12240 Rue April, Pointe Aux Trembles, QC H1B 5N5 | 1981-05-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Graphic Envelopes Inc. | 12168 April, Montreal, QC H1B 5N5 | 1994-06-29 |
Plastiques Orlando Inc. | 12310 April, Montreal, QC H1B 5N5 | 1991-07-19 |
155296 Canada Inc. | 1265 Est, Rue Beaubien, Pointe-aux-trembles, QC H1B 5N5 | 1987-04-03 |
152329 Canada Ltee | 12480 Rue April, Pointe-aux-trembles, QC H1B 5N5 | 1986-10-22 |
150345 Canada Inc. | 12270 Rue April, Montreal, QC H1B 5N5 | 1986-05-26 |
Jaco Neon Et Plastique Ltee | 12200 Rue April, Pointe Aux Trembles, QC H1B 5N5 | 1985-12-03 |
Les Ateliers D'usinage Exact Inc. | 12224 April, Montreal, QC H1B 5N5 | 1985-02-11 |
135922 Canada Inc. | 12302 April, Montreal, QC H1B 5N5 | 1984-09-28 |
Les Industries De Lavage Dentex Inc. | 12,480 Rue April, Pte-aux-trembles, QC H1B 5N5 | 1982-05-10 |
Centre Du Camion Y. Picard 1981 Inc. | 12224 Rue April, Pointe-aux-trembles, QC H1B 5N5 | 1981-05-14 |
Find all corporations in postal code H1B5N5 |
Name | Address |
---|---|
GEORGES LEPAGE | 7150, RUE VIAU, APP 706, ST-LEONARD QC , Canada |
MARCEL CLOUTIER | 508, RUE FRANCINE, FABREVILLE QC , Canada |
MARC LEPAGE | 7150, RUE VIAU, APP 706, ST-LEONARD QC , Canada |
City | POINTE-AUX-TREMBLES |
Post Code | H1B5N5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Air Cushion Vehicle Consultants Limitee | 205 Sydenham St, London, ON | 1975-05-26 |
S.e.m.e. Limitee | R.r. 2, Scotstown, QC | 1978-04-27 |
Ludak Limitee | C.p.502, Quebec 8, QC | 1972-10-31 |
Tigre Val D'or Limitee | 825 3e Avenue, Val D'or, QC J9P 1T2 | 1980-07-31 |
141930 Canada Limitee | C.p. 545, Prevost, QC J0R 1T0 | 1985-04-30 |
Informatique Carol Limitee | Rr 2, Granby, QC | 1977-07-19 |
Carondel Limitee | 55 Neptune Dr, Apt 106, Toronto 19, ON | 1970-11-09 |
Corpo 69 Limitee | 924 Rue Mackenzie, Boucherville, QC J4B 5Y9 | |
Forchemex Limitee | 769, Rue Michel-huppÉ, QuÉbec, QC G1B 3R5 | 1975-07-30 |
Mar-lay Construction Limitee | 871 Bd Hurtibise, Templeton, QC | 1974-12-16 |
Please comment or provide details below to improve the information on DISMACON LIMITEE.
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.