GESTION ROBERGE ET FRERES INC.

Address:
1235 Jacques-cartier Sud, Stoneham, QC G3C 1Y2

GESTION ROBERGE ET FRERES INC. is a business entity registered at Corporations Canada, with entity identifier is 1043463. The registration start date is November 26, 1980. The current status is Active.

Corporation Overview

Corporation ID 1043463
Business Number 102064979
Corporation Name GESTION ROBERGE ET FRERES INC.
Registered Office Address 1235 Jacques-cartier Sud
Stoneham
QC G3C 1Y2
Incorporation Date 1980-11-26
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS ROBERGE 1235 JACQUES CARTIER SUD, TEWKESBURY QC G0A 4P0, Canada
CAROLE GAGNON 1235 JACQUES CARTIER SUD, TEWKESBURY QC G0A 4P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-25 1980-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-30 current 1235 Jacques-cartier Sud, Stoneham, QC G3C 1Y2
Address 2002-07-29 2009-11-30 1235 Jacques-cartier Sud, Stoneham, QC G0A 4P0
Address 1980-11-26 2002-07-29 1235 Jacques-cartier Sud, Tewkesbury, QC G0A 4P0
Name 1980-11-26 current GESTION ROBERGE ET FRERES INC.
Status 1980-11-26 current Active / Actif

Activities

Date Activity Details
1980-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1235 JACQUES-CARTIER SUD
City STONEHAM
Province QC
Postal Code G3C 1Y2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion J.p. Bernier Inc. 363 Ch Du Moulin, Stone-ham-et-tewkesbury, QC G3C 0A7 1979-07-10
Gowizzus Inc. 12 Montee Du Boise, Stoneham, QC G3C 0J1 2009-12-16
2bsmart Inc. 12, Montée Du Boisé, Stoneham, QC G3C 0J1 2013-09-13
Qotmii Technologies Inc. 12, Montée Du Boisé, Stoneham-et-tewkesbury, QC G3C 0J1 2015-03-30
Lauberton I.s.c. Inc. 122 Chemin De La Chouette, Stoneham-et-tewkesbury, QC G3C 0J3 2003-11-07
Zebra Sport Canada Inc. 41 Chemin Du Geai Bleu, Stoneham, QC G3C 0J6 2013-01-15
8898391 Canada Inc. 60, Chemin Du Geai-bleu, Stoneham, QC G3C 0J7 2014-05-26
Nelico Transportation Ltd. 84 1re Avenue, Stoneham-et-tewkesbury, QC G3C 0L1 2017-11-19
Films Et Disques Ancyma LtÉe 220 1ere Avenue, Stoneham-et-tewke, QC G3C 0L6 1979-12-19
Ghges Solutions Marine Inc. 169, 1Ère Avenue, Stoneham, QC G3C 0L7 2016-01-19
Find all corporations in postal code G3C

Corporation Directors

Name Address
DENIS ROBERGE 1235 JACQUES CARTIER SUD, TEWKESBURY QC G0A 4P0, Canada
CAROLE GAGNON 1235 JACQUES CARTIER SUD, TEWKESBURY QC G0A 4P0, Canada

Entities with the same directors

Name Director Name Director Address
LES CONSTRUCTIONS JEAN CLAUDE THIBAULT INC. CAROLE GAGNON 34, RUE BINETTE, BROWNSBURG-CHATHAM QC J8G 1W8, Canada
2823527 CANADA INC. CAROLE GAGNON 1039 EMILE NELLIGAN, BOUCHERVILLE QC J4D 5J1, Canada
2771152 CANADA INC. CAROLE GAGNON 3605 AVE DES ROSEAUX, TERREBONNE QC J6X 0A6, Canada
4C VISION MARKETING INC. CAROLE GAGNON 1588 CHEMIN DU CERF, LONGUEUIL QC J4N 1N4, Canada
BOIS FRANC ROVARD HARDWOOD INC. DENIS ROBERGE 365 DEGUIRE APT. 215, ST LAURENT QC , Canada
163303 CANADA INC. DENIS ROBERGE 360 RTE 221, NOTRE-DAME-DU-MONT-CARMEL QC J0J 1J0, Canada
RANGERS II LTEE DENIS ROBERGE 170 RUE ST-GERARD, SUITE 4, ST-LUC QC J0J 2A0, Canada
CREATIONS BO BOIS INC. DENIS ROBERGE 365 DEGUIRE APT.215, ST-LAURENT QC , Canada

Competitor

Search similar business entities

City STONEHAM
Post Code G3C 1Y2

Similar businesses

Corporation Name Office Address Incorporation
Construction Philippe Moreau & Freres Inc. 305 Rue Roberge, Coleraine, QC G0N 1B0 1980-03-07
Gestion PrivÉe Éric Roberge Inc. 481, Chemin De La Grande-cÔte, RosemÈre, QC J7A 1M1 1999-11-24
Gestion Serge Roberge Inc. 145, Rue De L'Église, #209, L'assomption, QC J5W 3G1 1988-06-20
Gestion Camille Roberge Inc. 900 Ch Du Lac Seigneurial, St-bruno, QC J3V 2B5
Gestion Andre Roberge Inc. 975, Boul. Champlain, Québec, QC G1K 4J9 1981-11-12
Gestion Francois Roberge Inc. 310, Rue Sainte-anne, Varennes, QC J3X 1R7 1985-03-27
Gestion Éric Roberge Inc. 624 Rue Deslauriers, Saint-laurent, QC H4N 1W5 2013-12-17
Gestion Mfg LtÉe 2225, Rue Joseph-roberge, Levis, QC G6W 7T5 2010-06-22
Gestion BÉlair, Campeau, Roberge Inc. 79 Principale, Davidson, QC J0X 1R0 1993-03-02
Gestion Roland Roberge Ltee 410 Rue Laviolette, App. 304, Trois-rivières, QC G9A 1V3 1980-10-30

Improve Information

Please provide details on GESTION ROBERGE ET FRERES 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