DISMACON LIMITEE

Address: 12240 Rue April, Pointe-aux-trembles, QC H1B 5N5

DISMACON LIMITEE (Corporation# 998087) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 1976.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-08-04 Dissolution
1976-08-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 12240 RUE APRIL
City POINTE-AUX-TREMBLES
Province QC
Postal Code H1B 5N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
106443 Canada Limitee 12240 Rue April, Pointe Aux Trembles, QC H1B 5N5 1981-05-04

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City POINTE-AUX-TREMBLES
Post Code H1B5N5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DISMACON LIMITEE.

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.