LES MATERIAUX 3 + 2 LTEE is a business entity registered at Corporations Canada, with entity identifier is 1080946. The registration start date is January 30, 1981. The current status is Inactive - Amalgamated.
Corporation ID | 1080946 |
Business Number | 103237889 |
Corporation Name | LES MATERIAUX 3 + 2 LTEE |
Registered Office Address |
582 Route 111 Ouest Amos QC J9T 2Y2 |
Incorporation Date | 1981-01-30 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
GILLES MEILLEUR | 1455, VÉZINA, ROUYN-NORANDA QC J9X 6A7, Canada |
JOANNE BOUTIN | 4628, 55E AVENUE, LAVAL QC H7R 4C9, Canada |
JULIENNE MEILLEUR | 1455, VÉZINA, ROUYN-NORANDA QC J9X 6A7, Canada |
JOSÉE BOUTIN | 60, RICHELIEU, ROUYN-NORANDA QC J9X 1L5, Canada |
MICHEL MATHIEU | 193 RUE GEORGES, ROUYN-NORANDA QC J9X 1B3, Canada |
MICHEL POULIN | 961 6E RUE NORD, AMOS QC J9T 3J2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-01-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-01-29 | 1981-01-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-01-30 | current | 582 Route 111 Ouest, Amos, QC J9T 2Y2 |
Name | 1981-01-30 | current | LES MATERIAUX 3 + 2 LTEE |
Status | 2009-01-03 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1981-01-30 | 2009-01-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-04-26 | Amendment / Modification | |
2004-05-13 | Amendment / Modification | |
1981-01-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2006-01-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2005-06-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2004-03-29 | 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 |
---|---|---|
Les MatÉriaux 3 + 2 LtÉe | 502 Route 111 Ouest, Amos, QC J9T 2Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Entreprises Agricoles Vasiloff & Lachance Inc. | 582 Route 111 Ouest, C.p.250, Amos, QC | 1979-05-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
ZoomquÉbec Inc. | 72, 8Ème Avenue Est, Amos, QC J9T 1B1 | 2002-10-31 |
J.l. Dulac Enterprises (canada) Ltd. | 71, Boulevard Monseigneur-desmarais, Amos, QC J9T 1B3 | 1978-04-12 |
3709761 Canada Inc. | 52 6eme Ave. Est, Amos, QC J9T 1B5 | 2000-02-01 |
Straterko Inc. | 31 5e Avenue Est, Amos, QC J9T 1B6 | 2020-08-10 |
StÉphane Terrault M.d. Inc. | 252, 5e Avenue Est, Amos, QC J9T 1C1 | 2009-09-21 |
3896722 Canada Inc. | 272 5e Avenue Est, Amos, QC J9T 1C1 | 2001-06-21 |
7685025 Canada Inc. | 331, 5e Avenue Est, Amos, QC J9T 1C2 | 2010-11-01 |
Laurent Desrochers Transport & Services Publics Inc. | 31 3ieme Avenue Est, Amos, QC J9T 1E3 | 1978-12-08 |
La Corporation Du Vieux-palais Et De La Maison Hector-authier | 101, 3e Avenue Est, Amos, QC J9T 1E5 | 2005-12-23 |
Les Placements Rocco Inc. | 102 2e Avenue Est, Amos, QC J9T 1G5 | 1979-09-18 |
Find all corporations in postal code J9T |
Name | Address |
---|---|
GILLES MEILLEUR | 1455, VÉZINA, ROUYN-NORANDA QC J9X 6A7, Canada |
JOANNE BOUTIN | 4628, 55E AVENUE, LAVAL QC H7R 4C9, Canada |
JULIENNE MEILLEUR | 1455, VÉZINA, ROUYN-NORANDA QC J9X 6A7, Canada |
JOSÉE BOUTIN | 60, RICHELIEU, ROUYN-NORANDA QC J9X 1L5, Canada |
MICHEL MATHIEU | 193 RUE GEORGES, ROUYN-NORANDA QC J9X 1B3, Canada |
MICHEL POULIN | 961 6E RUE NORD, AMOS QC J9T 3J2, Canada |
Name | Director Name | Director Address |
---|---|---|
96053 CANADA LTEE | GILLES MEILLEUR | 920 RUE TARDIF, ROUYN QC J9X 3R9, Canada |
173230 CANADA INC. | GILLES MEILLEUR | 1455 RUE VEZINA, ROUYN-NORANDA QC J9X 6A7, Canada |
THIBAULT FRERES (1980) LIMITEE | GILLES MEILLEUR | 920 RUE TARDIFF, ROUYN QC J9X 3R9, Canada |
DECORATIONS THIBAULT LTEE | GILLES MEILLEUR | 920 TARDIF, ROYN QC , Canada |
96051 CANADA LTEE | JOSÉE BOUTIN | 60, RICHELIEU, ROUYN-NORANDA QC J9X 1L5, Canada |
I.E.O. Overseas Job Informations Inc. Informations d'emplois Outremer I.E.O. Inc. | MICHEL MATHIEU | 6565 RUE FONTAINE, ROCK FOREST QC J1N 1E4, Canada |
3153991 CANADA INC. | MICHEL MATHIEU | 193 GEORGE, ROUYN NORANDA QC J9X 1B3, Canada |
164028 CANADA INC. | MICHEL MATHIEU | 193 AVENUE GEORGE, ROUYN-NORANDA QC J9X 1B3, Canada |
TIMMINS BUILDING SUPPLIES INC. | MICHEL MATHIEU | 193 AVENUE GEORGE, ROUYN-NORANDA QC J9X 1B3, Canada |
139304 CANADA INC. | MICHEL MATHIEU | 193 GEORGE, ROUYN NORANDA QC J9X 1B3, Canada |
City | AMOS |
Post Code | J9T2Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Matériaux St-jacques Ltée | 861 Verchere, Longueuil, QC J4K 2Y8 | 1980-03-17 |
Materiaux B. G. B. Ltee | 296 Avenue Léonidas, C.p. 218, Rimouski, QC G5L 7C1 | 1978-02-10 |
Materiaux Central LtÉe | 479 Chenail Tardif, Pierreville, QC J0G 1J0 | 2008-09-04 |
Les Materiaux M. Grignet Ltee | 7801 Ave Des Vendeens, Anjou, QC H1K 1S9 | 1983-05-09 |
Materiaux Aylmer Ltee | 399 Queen's Park, Gatineau, QC J9H 1V1 | 1993-12-30 |
Materiaux R.m. Bibeau Ltee | 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 | 1980-07-29 |
Les Materiaux Bo-fer Ltee | 1198 Rue St-henri, Mascouche, QC J0N 1C0 | 1976-11-12 |
Materiaux Paysagers Savaria Ltee | 950 De Lorraine, Boucherville, QC J4B 5E4 | 1980-06-02 |
Materiaux St-germain & Ass. Ltee | 191 Principale, Durham Sud, QC J0H 2C0 | 1983-04-19 |
Please provide details on LES MATERIAUX 3 + 2 LTEE 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 |