INSTALLATIONS DE MACHINERIE GOBEX INC. is a business entity registered at Corporations Canada, with entity identifier is 1065637. The registration start date is December 30, 1980. The current status is Dissolved.
Corporation ID | 1065637 |
Business Number | 879941052 |
Corporation Name | INSTALLATIONS DE MACHINERIE GOBEX INC. |
Registered Office Address |
67 Rue Beaudry C.p. 745 Evain QC J0Z 1Y0 |
Incorporation Date | 1980-12-30 |
Dissolution Date | 1996-01-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JEAN-PAUL ROY | 67 RUE BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-29 | 1980-12-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-12-30 | current | 67 Rue Beaudry, C.p. 745, Evain, QC J0Z 1Y0 |
Name | 1984-10-17 | current | INSTALLATIONS DE MACHINERIE GOBEX INC. |
Name | 1980-12-30 | 1984-10-17 | INSTALLATIONS DE MACHINERIE RAYNALD GOSSELIN INC. |
Status | 1996-01-03 | current | Dissolved / Dissoute |
Status | 1988-04-04 | 1996-01-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-12-30 | 1988-04-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-03 | Dissolution | |
1980-12-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-05-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-05-21 | 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 |
---|---|---|
2726378 Canada Inc. | 67 Rue Beaudry, Evan, QC J0Z 1Y0 | 1991-06-25 |
Les Forages Evain Inc. | 67 Rue Beaudry, Evain, QC J9Z 1Y0 | 1988-05-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3242595 Canada Inc. | 32 3e Avenue, Place Caron, Evain, QC J0Z 1Y0 | 1996-03-26 |
3012034 Canada Inc. | 175 Boul. Evain Est, Evain, QC J0Z 1Y0 | 1994-03-03 |
2940477 Canada Inc. | 49 Rue Marcotte, Evain, QC J0Z 1Y0 | 1993-07-26 |
Granites Gibson Inc. | 385 Boul Evain Est, Evain, QC J0Z 1Y0 | 1991-07-08 |
Gescap Roy & Ass. Ltee | 67 Beaudry, Evain, QC J0Z 1Y0 | 1990-07-03 |
170504 Canada Inc. | 1011 Boul Rideau, Rouyn-noranda, QC J0Z 1Y0 | 1989-12-08 |
168571 Canada LtÉe | 50 Ave. Du Ruisseau, Evain, QC J0Z 1Y0 | 1989-09-12 |
Charbonneau & Mercier, General Contractors Inc. | 36 Bertrand, Apt 2 C P 119, Evain, QC J0Z 1Y0 | 1986-03-21 |
Andre Duchesne Plomberie Inc. | 19 Rue Renaullt, Evain, QC J0Z 1Y0 | 1985-01-16 |
Recuperation Arntfield Ltee | 216 Evain Comte Rouyn Rr 1, Noranda, QC J0Z 1Y0 | 1984-07-16 |
Find all corporations in postal code J0Z1Y0 |
Name | Address |
---|---|
JEAN-PAUL ROY | 67 RUE BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada |
Name | Director Name | Director Address |
---|---|---|
3559670 CANADA INC. | JEAN-PAUL ROY | 679 MONTEE GIROUX, ANGLIERS QC J0Z 1A0, Canada |
F.E.I. DRILLING OF CANADA INC. | JEAN-PAUL ROY | 67 BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada |
143452 CANADA LTEE | JEAN-PAUL ROY | 67 RUE BEAUDRY, C.P. 745, EVAIN QC J0Z 1Y0, Canada |
LES FORAGES EVAIN INC. | JEAN-PAUL ROY | 67 RUE BEAUDRY, EVAIN QC J0Z 1Y0, Canada |
GESCAP ROY & ASS. LTEE | JEAN-PAUL ROY | 67 BEAUDRY, EVAIN QC J0Z 1Y0, Canada |
2726378 CANADA INC. | JEAN-PAUL ROY | 67 RUE BEAUDRY, EVAIN QC J0Z 1Y0, Canada |
LE CHALET DU SAUMON INC. | JEAN-PAUL ROY | 873 DES MILLES-ILES, ST-THERESE QC J7E 4S1, Canada |
ROY & LALANDE LTD. | JEAN-PAUL ROY | 61 FAIRMONT ST, OTTAWA ON K1Y 1X4, Canada |
GESTION JEAN-PAUL ROY 1990 INC. | JEAN-PAUL ROY | 12 RUE PRINCIPALE, ST-MODESTE QC G0L 3W0, Canada |
City | EVAIN |
Post Code | J0Z1Y0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Installations De Couvre-planchers G.c. Inc. | 34, Rue Scott, Gatineau, QC J8Y 4G3 | 2004-03-24 |
P.f.p. Installations Limitee | P.o.box 754, Saint John, NB E2L 4B3 | 1963-04-02 |
S.e.m. Installations Ltd. | 895 R Marie-reine, Sherbrooke, QC J1G 2A6 | 1973-05-03 |
Installations S.g.a. Inc. | 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 | 2010-04-08 |
Les Installations Bye Inc. | 60 St-joseph Blvd., Lachine, QC H8S 2L3 | 2007-11-19 |
Bedco Electric Installations Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1982-12-22 |
Installations Industrielles Kinnear Limitee | Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 | 1977-08-22 |
Les Installations De Tapis Jim Collins Inc. | 4479 Kingston Street, Pierrefonds, QC H9A 2T5 | 1988-12-07 |
Peak Installations Inc. | 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 | 2009-11-02 |
Installations De Draperie Mandi Inc. | 34c Benlea Drive, Nepean, ON K2G 4A9 | 1980-10-20 |
Please provide details on INSTALLATIONS DE MACHINERIE GOBEX 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 |