GESTION GROUPE BÉRUBÉ INC. is a business entity registered at Corporations Canada, with entity identifier is 10550213. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 10550213 |
Business Number | 134915479 |
Corporation Name | GESTION GROUPE BÉRUBÉ INC. |
Registered Office Address |
641, Avenue Godin Québec QC G1M 3E6 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Daniel Bérubé | 6737, rue de Jurançon, Québec QC G3E 1Y5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-01-01 | current | 641, Avenue Godin, Québec, QC G1M 3E6 |
Name | 2018-01-01 | current | GESTION GROUPE BÉRUBÉ INC. |
Status | 2018-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 10541095. Section: 184 1 |
2018-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 2897601. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Groupe BÉrubÉ Inc. | 641, Avenue Godin, Québec, QC G1M 3E6 | 1993-03-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Groupe BÉrubÉ Inc. | 641, Avenue Godin, Québec, QC G1M 3E6 | 1993-03-01 |
10541095 Canada Inc. | 641, Avenue Godin, Québec, QC G1M 3E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4079817 Canada Inc. | 723, Avenue Godin, Vanier, QC G1M 3E6 | 2002-05-31 |
Ch!wawa Communications Inc. | 723, Rue Godin, Vanier, QC G1M 3E6 | 1996-12-24 |
177677 Canada Inc. | 703 Avenue Godin, Vanier, QC G1M 3E6 | 1979-02-09 |
6007473 Canada Inc. | 723, Avenue Godin, Vanier, QC G1M 3E6 | 2002-07-26 |
6007481 Canada Inc. | 723, Avenue Godin, Vanier, QC G1M 3E6 | 2002-07-26 |
6055249 Canada Inc. | 723, Rue Godin, QuÉbec, QC G1M 3E6 | 2003-01-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7729944 Canada Inc. | 1751, Rue Du Marais, Bureau 380, Québec, QC G1M 0A2 | 2010-12-17 |
Clinique Dentaire StÉphane Fortier Inc. | 250-1689, Rue Du Marais, Québec, QC G1M 0A2 | 2008-11-11 |
Edgenda Leadership Inc. | 300-1751, Rue Marais, Québec, QC G1M 0A2 | |
Clinique Dentaire StÉphane Fortier Inc. | 1689, Rue Du Marais, Bureau 250, Québec, QC G1M 0A2 | |
Clinique Dentaire Dre Caroline Goulet Inc. | 250-1689, Rue Du Marais, Québec, QC G1M 0A2 | 2018-10-30 |
Marc Vien Avocat Inc. | 210 Rue Fortin, Bureau 250, Quebec, QC G1M 0A4 | 2015-04-01 |
Richard & Cie Inc. | 210 Rue Fortin, Bureau 240, QuÉbec, QC G1M 0A4 | 2001-07-23 |
Groupe Graphiscan Ltee | 210 Rue Fortin Bureau 100, Quebec, QC G1M 0A4 | 1984-01-05 |
Gestion Maxpal Inc. | 607-700, Rue Bourdages, Québec, QC G1M 0A5 | 1979-10-12 |
Fonds D'exploitation Des Ressources Naturelles De L'afrique Centrale (fernac) Inc. | 304-16 Marie De L'incarnation, Quebec, QC G1M 1A8 | 2013-07-25 |
Find all corporations in postal code G1M |
Name | Address |
---|---|
Daniel Bérubé | 6737, rue de Jurançon, Québec QC G3E 1Y5, Canada |
Name | Director Name | Director Address |
---|---|---|
7567600 CANADA INC. | Daniel Bérubé | 6737, rue de Jurançon, Québec QC G3E 1Y5, Canada |
9499202 Canada Inc. | Daniel Bérubé | 6737, rue De Jurançon, Québec QC G3E 1Y5, Canada |
7567600 CANADA INC. | Daniel BÉRUBÉ | 6737, rue du Jurançon, Québec QC G3E 1Y5, Canada |
9981446 CANADA INC. | Daniel Bérubé | 6737, rue de Jurançon, Québec QC G3E 1Y5, Canada |
10541095 CANADA INC. | Daniel Bérubé | 6737, rue de Jurançon, Québec QC G3E 1Y5, Canada |
6138985 CANADA INCORPORATED | DANIEL BÉRUBÉ | 480, CHEMIN DE LA CHUTE, Mansfield QC J0X 1R0, Canada |
City | Québec |
Post Code | G1M 3E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
R. Berube Holdings Inc. | 181 Jeanne Mance, Beloeil, QC | 1980-11-13 |
Gestion Guy Berube Inc. | 16 Rue St-isidore, Témiscouata-sur-le-lac, QC G0L 1E0 | 1979-05-30 |
Gestion Bérubé Desrosiers Inc. | 135, 68e Rue O, Québec, QC G0S 2W0 | 2020-03-26 |
Gestion P. Bérubé Inc. | 10595, Rue Verville, Montréal, QC H3L 3E7 | 2018-09-28 |
Gestion Michel Berube Inc. | 12365 Frechette, Montreal, QC H4J 2C9 | 1983-08-23 |
Staking Berube & Tardif Inc. | 342 4e Avenue Est, Amos, Abitibi, QC J9T 1F1 | 1980-07-18 |
Sylvain Berube Holdings Inc. | 500 Autoroute Chomedey, Ste-dorothÉe, QC H7X 3S9 | 2006-03-06 |
Les Installations C. Berube Ltee | 2200 Boul. Industriel, Val D'or, QC J9P 5K9 | 1975-01-30 |
Services MÉdicaux BÉrubÉ Ackaoui Inc. | 2631 Rue Steeplechase, Saint-lazare, QC J7T 2B1 | 2005-01-17 |
Denis Berube Investments Inc. | 2916, Mer Bleue Road, Navan, ON K4B 1H9 |
Please provide details on GESTION GROUPE BÉRUBÉ 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |