LES MATERIAUX 3 + 2 LTEE

Address:
582 Route 111 Ouest, Amos, QC J9T 2Y2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2006-04-26 Amendment / Modification
2004-05-13 Amendment / Modification
1981-01-30 Incorporation / Constitution en société

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Les MatÉriaux 3 + 2 LtÉe 502 Route 111 Ouest, Amos, QC J9T 2Y2

Office Location

Address 582 ROUTE 111 OUEST
City AMOS
Province QC
Postal Code J9T 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Agricoles Vasiloff & Lachance Inc. 582 Route 111 Ouest, C.p.250, Amos, QC 1979-05-30

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City AMOS
Post Code J9T2Y2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches