Chambre de Commerce de Villebois

Address:
Villebois, Abitibi, QC J0Z 3V0

Chambre de Commerce de Villebois is a business entity registered at Corporations Canada, with entity identifier is 10316. The registration start date is March 19, 1969. The current status is Active.

Corporation Overview

Corporation ID 10316
Business Number 866496078
Corporation Name Chambre de Commerce de Villebois
Registered Office Address Villebois, Abitibi
QC J0Z 3V0
Incorporation Date 1969-03-19
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
LEOPOLD CHABOT 3824 RUE DE L'EGLISE, VILLEBOIS QC J0Z 3V0, Canada
GAETAN BELZIL 4411 RG 4-5, VILLEBOIS, ABITIBI QC J0Z 3V0, Canada
MAURICE GAGNON 3822 RUE DE L'EGLISE, VILLEBOIS QC J0Z 3V0, Canada
BERNARD BELZIL 4199 RG 4-5, VILLEBOIS QC J0Z 3V0, Canada
CLAUDE COTE 1850 RTE DES CONGUERANTS, VILLEBOIS, ABITIBI QC J0Z 3V0, Canada
GEORGE BOILY 4188 RG 4-5, VILLEBOIS, ABITIBI QC J0Z 3V0, Canada
MARCEL CHARRON 3485 CHEMIN DES DEFRICHEURS, VILLEBOIS QC J0Z 3V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1969-03-19 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1969-03-18 1969-03-19 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 1969-03-19 current Villebois, Abitibi, QC J0Z 3V0
Name 1969-03-19 current Chambre de Commerce de Villebois
Status 1969-03-19 current Active / Actif

Activities

Date Activity Details
1969-03-19 Incorporation / Constitution en société

Office Location

City VILLEBOIS, ABITIBI
Province QC
Postal Code J0Z 3V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2900998 Canada Inc. 1568 Route Selbaie, Villebois, QC J0Z 3V0 1993-03-04
Operations Forestieres Cote & Cote Inc. Villebois, Abitibi, QC J0Z 3V0 1980-06-05
Les Entreprises De Deboisement Cote & Freres Ltee 1568 Selbaie, Villebois, QC J0Z 3V0 1976-07-26
2901005 Canada Inc. 1568 Route Selbaie, Veillebois, QC J0Z 3V0 1993-03-04
Gestion Claude CotÉ Inc. 1568 Route Selbaie, Villebois, QC J0Z 3V0
2984318 Canada Inc. 1568 Route Selbaie, Villebois, QC J0Z 3V0 1993-12-20
3000168 Canada Inc. 1568 Route Selbaie, Villebois, QC J0Z 3V0

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11295276 Canada Inc. 779, 6ème Rang, Angliers, QC J0Z 1A0 2019-03-12
4473221 Canada Inc. 7, Rue Du Cheminot, Angliers, QC J0Z 1A0 2008-06-03
Distribution Cardinal Inc. 7, Rue Du Cheminot, Angliers, QC J0Z 1A0 2002-08-08
Équipements Cardinal Inc. 7, Rue Cheminot, Angliers, QC J0Z 1A0
Équipements Cardinal Inc. 7 Rue Du Cheminot, C.p. 40, Angliers, QC J0Z 1A0
Ursa Security Group Canada Inc. 1148 Ch. B. Voisine, Rouyn-noranda, QC J0Z 1B0 2013-03-12
Payeur Moto-plus Inc. 1362 Chemin Du Ruisseau, Rouyn-noranda, QC J0Z 1B0 1983-01-26
8009112 Canada Inc. 438 Chemin Lefebvre, Authier-nord, QC J0Z 1E0 2011-10-27
7744404 Canada Inc. 60 Rue Albert Ferland, Chénéville, QC J0Z 1E0 2011-01-07
6281435 Canada Inc. 60 Rue Albert Ferland, Chénéville, QC J0Z 1E0 2004-09-07
Find all corporations in postal code J0Z

Corporation Directors

Name Address
LEOPOLD CHABOT 3824 RUE DE L'EGLISE, VILLEBOIS QC J0Z 3V0, Canada
GAETAN BELZIL 4411 RG 4-5, VILLEBOIS, ABITIBI QC J0Z 3V0, Canada
MAURICE GAGNON 3822 RUE DE L'EGLISE, VILLEBOIS QC J0Z 3V0, Canada
BERNARD BELZIL 4199 RG 4-5, VILLEBOIS QC J0Z 3V0, Canada
CLAUDE COTE 1850 RTE DES CONGUERANTS, VILLEBOIS, ABITIBI QC J0Z 3V0, Canada
GEORGE BOILY 4188 RG 4-5, VILLEBOIS, ABITIBI QC J0Z 3V0, Canada
MARCEL CHARRON 3485 CHEMIN DES DEFRICHEURS, VILLEBOIS QC J0Z 3V0, Canada

Entities with the same directors

Name Director Name Director Address
PAUL EMILE COTE & FILS CONST. INC. CLAUDE COTE 881 RUE PAPINEAU, ST-VINCENT PAUL QC , Canada
GARAGE COTE & FILS INC. CLAUDE COTE 1790 DUPUIS, ST LUC QC J0J 2A0, Canada
FORSYL INDUSTRIES INC. CLAUDE COTE 4661 RUE CHARLEROI, MONTREAL NORD QC H1H 1T8, Canada
80367 CANADA LTEE CLAUDE COTE 1580 ROUTE SELBAIE, VILLEBOIS QC J0Z 3V0, Canada
GESTION CLAUDE COTÉ INC. CLAUDE COTE 1580 ROUTE SELBAIE, VILLEBOIS QC J0Z 3V0, Canada
2901005 CANADA INC. CLAUDE COTE 1580 ROUTE SELBAIE, VILLEBOIS QC J0Z 3V0, Canada
ACCESS ZONE TELECOM INC. CLAUDE COTE 6955 TASCHEREAU BOUL. SUTIE 204, BROSSARD QC J4Z 1A7, Canada
ACCESS-ZONE INTERNATIONAL INC. CLAUDE COTE 4072 CHEMIN PLACE JACQUES CARTIER, CAP ROUGE QC G1Y 1W3, Canada
EXCAVATEL COTE INC. CLAUDE COTE 85 LEGAULT, MERCIER QC J0R 1S2, Canada
EXOSET IMPORT EXPORT INC. CLAUDE COTE 62 CARRE LIONEL-GROULX, BLAINVILLE QC J7C 3S4, Canada

Competitor

Search similar business entities

City VILLEBOIS, ABITIBI
Post Code J0Z3V0

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce De Gatineau 100-45 De Villebois, Bureau 100, Gatineau, QC J8T 8J7 1937-03-08
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02

Improve Information

Please provide details on Chambre de Commerce de Villebois 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