Les Herbes de Beaumont Inc.

Address:
934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6

Les Herbes de Beaumont Inc. is a business entity registered at Corporations Canada, with entity identifier is 10256269. The registration start date is May 29, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10256269
Business Number 712391697
Corporation Name Les Herbes de Beaumont Inc.
Beaumont Herbs Inc.
Registered Office Address 934 Rue Bernard-pilon
Mcmasterville
QC J3G 1L6
Incorporation Date 2017-05-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Denis Morin 200-4 Place du Commerce, Brossard QC J4W 3B3, Canada
Raja Chehayeb 7570 place Mercure, Brossard QC J4Y 1A8, Canada
Guy Martineau 3071 Rue Édith, Laval QC H7P 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-29 current 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6
Name 2017-08-22 current Les Herbes de Beaumont Inc.
Name 2017-08-22 current Beaumont Herbs Inc.
Name 2017-05-29 2017-08-22 10256269 CANADA INC.
Status 2019-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-05-29 2019-08-31 Active / Actif

Activities

Date Activity Details
2017-08-22 Amendment / Modification Name Changed.
Section: 178
2017-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Herbes De Beaumont Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6

Office Location

Address 934 rue Bernard-Pilon
City McMasterville
Province QC
Postal Code J3G 1L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9930086 Canada Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6 2016-10-03
Gestion De Fidélisation Retplus+ Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6 2017-04-25
Les Herbes De Beaumont Inc. 934 Rue Bernard-pilon, Mcmasterville, QC J3G 1L6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Borealys Biotech Inc. 934 Bernard-pilon, Mcmasterville, QC J3G 1L6 2018-06-15
Cannoxy Cannabis Inc. 934, Rue Bernard-pilon, Mcmasterville, QC J3G 1L6 2018-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
Denis Morin 200-4 Place du Commerce, Brossard QC J4W 3B3, Canada
Raja Chehayeb 7570 place Mercure, Brossard QC J4Y 1A8, Canada
Guy Martineau 3071 Rue Édith, Laval QC H7P 2C5, Canada

Entities with the same directors

Name Director Name Director Address
World Riverboarding Association Denis Morin 2833 Talbot, Tewksbury & Stoneham QC G3C 1K4, Canada
SEDATECH INC. DENIS MORIN 19 LOYER, VAL-DES-MONTS QC J8N 7C2, Canada
GROUPE PUBLI-MORIN INC. DENIS MORIN 110 DE LA BARRE, APT. 323, LONGUEUIL QC J4K 1A3, Canada
ENSEMBLE VOCAL DE SAINT-LAURENT Denis Morin 1630 Rue Wolfe, Montréal QC H2L 3J6, Canada
Consortium de recherche UdeS et BRP inc. DENIS MORIN 1057 RUE DE SOEUR-HELENE, MAGOG QC J1X 0A7, Canada
SCIERIE ST-MICHEL INC. DENIS MORIN 961 RUE JUGE ALLARD, BERTHIERVILLE QC J0K 1A0, Canada
Gestion de fidélisation RetPlus+ Inc. Denis Morin 200-4 Place du Commerce, Brossard QC J4W 3B3, Canada
GESTION DEYAN INC. DENIS MORIN 1629 RUE WILLIAM DAVID, MONTREAL QC H1V 2R9, Canada
4332440 CANADA INC. DENIS MORIN 286 RIDGEROAD, LITCHFIELD QC J0X 1K0, Canada
153808 CANADA INC. DENIS MORIN 30 RUE MARSOLET, SAINT-CONSTANT QC J5A 1T5, Canada

Competitor

Search similar business entities

City McMasterville
Post Code J3G 1L6

Similar businesses

Corporation Name Office Address Incorporation
Beaumont Fish & Seafood Inc. 155 Beaumont, Montreal, QC H2S 1J2 2001-03-01
Beaumont General Auto Repairs Ltd. 795 Beaumont St. West, Montreal, QC 1980-02-19
Beaumont Photo Inc. 1256 Beaumont, Mount Royal, QC H3P 3E5 1986-08-19
945 Beaumont Vente De Meubles Ltee 5159 Park Avenue, Montreal, QC H2V 4G3 1978-09-27
Beaumont and District Chamber of Commerce Box 389, Beaumont, AB T0C 0H0 1986-11-28
Restaurant Beaumont Inc. 407 Beaumont Avenue, Montreal, QC H3N 1T6 1987-11-25
Services En Diagnostique Pour Ordinateurs Beaumont Inc. 665 Sherbrooke West, Suite 700, Montreal, QC H3A 1E7 1989-09-15
Services Sanitaires Beaumont Ltee 2500 Boul. Daniel-johnson, Suite 1108, Laval, QC H7T 2P6 1976-08-30
Beaumont Supplies & Services Inc. 2975 Victoria Avenue, Montreal, QC H8S 1Z4 1982-04-21
De Beaumont Éditeur Inc. 945 Ave Beaumont, Montreal, QC H3N 1W3 1999-09-13

Improve Information

Please provide details on Les Herbes de Beaumont 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