ASSELIN & PERREAULT INC.

Address:
430 Rue De Courchevelle, Laval-des-rapides, Laval, QC H7N 5M6

ASSELIN & PERREAULT INC. is a business entity registered at Corporations Canada, with entity identifier is 1012304. The registration start date is October 9, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1012304
Business Number 876981051
Corporation Name ASSELIN & PERREAULT INC.
Registered Office Address 430 Rue De Courchevelle
Laval-des-rapides, Laval
QC H7N 5M6
Incorporation Date 1980-10-09
Dissolution Date 1991-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LIONEL LAPLANTE 87 RUE OUIMET, LAVAL QC , Canada
MAURICE ASSELIN 430 RUE DE COURCHEVELLE, LAVAL-RAPIDES QC , Canada
ROBERT PERREAULT 236 PLACE NOIRMOUTIER, LAVAL-RAPIDES QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-08 1980-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-09 current 430 Rue De Courchevelle, Laval-des-rapides, Laval, QC H7N 5M6
Name 1980-10-09 current ASSELIN & PERREAULT INC.
Name 1980-10-09 current ASSELIN ; PERREAULT INC.
Status 1991-02-12 current Dissolved / Dissoute
Status 1991-02-01 1991-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-09 1991-02-01 Active / Actif

Activities

Date Activity Details
1991-02-12 Dissolution
1980-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 430 RUE DE COURCHEVELLE
City LAVAL-DES-RAPIDES, LAVAL
Province QC
Postal Code H7N 5M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Croissant La Franjo Inc. 422 De Courchevel, Laval, QC H7N 5M6 1983-03-08
Immeubles Tricentenaire Ltee 442 De Courchevelle, Laval Des Rapides, QC H7N 5M6 1981-06-30
Gestions Devim Ltee 454 De Courchevel, Laval, QC H7N 5M6 1980-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
LIONEL LAPLANTE 87 RUE OUIMET, LAVAL QC , Canada
MAURICE ASSELIN 430 RUE DE COURCHEVELLE, LAVAL-RAPIDES QC , Canada
ROBERT PERREAULT 236 PLACE NOIRMOUTIER, LAVAL-RAPIDES QC , Canada

Entities with the same directors

Name Director Name Director Address
INTERMEDIA 2000 INC. ROBERT PERREAULT 512 AVE CHAMPAGNEUR, OUTREMONT QC H2V 3P5, Canada
COURTIER D'ASSURANCES ROBERT PERREAULT & ASSOCIES INC. - ROBERT PERREAULT 741, RUE CLAUDE, VILLE DE BELOEIL, COMTE VERCHERES QC J3G 4X3, Canada
98485 CANADA INC. ROBERT PERREAULT 134 PLACE PERREAULT, L'ACADIE QC J0J 1H0, Canada
BOBKEV SERVICES LTD. ROBERT PERREAULT R.R. #2 BOX 295, NAVAN ON K0A 2S0, Canada
CHARCUTERIE ROBERT PERREAULT INC. ROBERT PERREAULT 4092 GUENETTE, LAVAL QC H7T 2G1, Canada
SOCIETE D'IMPORTATION ET D'EXPORTATION D'ARTICLES DE SPORTS ODESSA CANADA INC. ROBERT PERREAULT 340 CHEMIN DE BROME, LAC BROME QC J0E 1S0, Canada
Nathalie Le Marquand Consultations inc. ROBERT PERREAULT 12 RUE DE ROULIER, GATINEAU QC J8V 2B9, Canada
LES APPROVISIONNEMENTS C.B.D.N. INC. ROBERT PERREAULT 4092 GUENETTE, LAVAL QC H7T 2G1, Canada
LES PROMOTIONS E.P. COURTEIX INTERNATIONAL INC. ROBERT PERREAULT 61 40E AVENUE, SABREVOIS, CTE IBERVILLE QC J0J 2G0, Canada
DULUDE, PERREAULT & ASSOCIES INC. ROBERT PERREAULT 741 RUE CLAUDE, BELOEIL QC J3G 4X3, Canada

Competitor

Search similar business entities

City LAVAL-DES-RAPIDES, LAVAL
Post Code H7N5M6

Similar businesses

Corporation Name Office Address Incorporation
Consult Asselin Inc. 100 Asselin, Vaudreuil-dorion, Quebec, QC J7V 8P2 2005-06-15
Patrick Asselin & Associates Ltd. 45 Rue Principale, Hull, QC 1977-10-18
J.c. Perreault Investment Ltd. 583 Ely, Rr 1, Kingsbury, QC J0B 1X0 1983-12-13
151573 Canada Inc. 1120 Boulevard Perreault, N.d. Ile Perreault, QC J7V 3K1 1986-09-05
Les Placements J.b.r. Perreault Ltee 134 Place Perreault, L'acadie, QC J0J 1H0 1980-05-07
Insurance Broker Robert Perreault & Associates Inc. 741 Rue Claude, Beloeil, QC J3G 4X3 1978-08-25
Benoit Perreault Conseils Inc. 5095 Rue Henri-l.-chevrette, St-félix-de-valois, QC J0K 2M0 2012-07-24
Gilbert Perreault Ltee 3427 Rue St-hubert, Montreal, QC H2L 3Z8 1971-10-04
Fernand Perreault Consulting Inc. 590, Des Pinsons, Longueuil, QC J4G 2K9 2009-11-19
Gilles Perreault Transport Inc. 3715 Boul St-jean-baptiste Suite 202, Pointe-aux-trembles, QC H1B 5V4 1997-11-10

Improve Information

Please provide details on ASSELIN & PERREAULT INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches