CONSEILLERS PLAN URGENCE LTEE

Address:
1164 Avenue Du Parc, App. 6, Quebec, QC G1S 2W7

CONSEILLERS PLAN URGENCE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1103644. The registration start date is March 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1103644
Business Number 876578956
Corporation Name CONSEILLERS PLAN URGENCE LTEE
PLAN EMERGENCY CONSULTANTS LTD.
Registered Office Address 1164 Avenue Du Parc
App. 6
Quebec
QC G1S 2W7
Incorporation Date 1981-03-23
Dissolution Date 1984-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
H. J. BERNATCHEZ 1164 DU PARC, APT. 6, QUEBEC QC G1S 2W7, Canada
MARCEL BRU 2979 SUMMERSIDE, STE-FOY QC G1W 2E9, Canada
MADELEINE BOYER 1164 DU PARC, APT. 6, QUEBEC QC G1S 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-22 1981-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-23 current 1164 Avenue Du Parc, App. 6, Quebec, QC G1S 2W7
Name 1981-03-23 current CONSEILLERS PLAN URGENCE LTEE
Name 1981-03-23 current PLAN EMERGENCY CONSULTANTS LTD.
Status 1984-01-18 current Dissolved / Dissoute
Status 1981-03-23 1984-01-18 Active / Actif

Activities

Date Activity Details
1984-01-18 Dissolution
1981-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1164 AVENUE DU PARC
City QUEBEC
Province QC
Postal Code G1S 2W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Multicom J.c.l. Inc. 1070 Du Parc, Suite 3, Quebec, QC G1S 2W7 1982-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
H. J. BERNATCHEZ 1164 DU PARC, APT. 6, QUEBEC QC G1S 2W7, Canada
MARCEL BRU 2979 SUMMERSIDE, STE-FOY QC G1W 2E9, Canada
MADELEINE BOYER 1164 DU PARC, APT. 6, QUEBEC QC G1S 2W7, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1S2W7

Similar businesses

Corporation Name Office Address Incorporation
Plan-art Tapis Ltee 2209 Dunwin Drive, Mississauga, ON 1978-10-20
Allez De L'avant Plan De Paiiments Guaranteed Vehiculaire Ltee 900 Chancery Hall, No. 3, Edmonton, AB T5J 2E1 1978-08-21
Associes Saf-t-plan Inc. 5405 O'bryan Avenue, Montreal, QC H4V 2B1 1991-03-21
Les Entreprises Plan Tel Inc. 5633 Monkland Avenue, Montreal, QC H4A 1E2 1970-04-14
Les Vetements Plan B Inc. 5760 Ferrier St, Mount Royal, QC H4P 1M7 1993-09-02
Russell Bros Contracting Inc. Plan 7722648, Block 3, Lot 9, Stony Plan, AB T7Z 1X4 2013-01-22
Consultation Tip/plan Inc. 115 Saens West, Laval, QC H7H 1H9 1995-08-11
The Carbon Plan Inc. 2044 Rue Frontenac, Montreal, QC H2K 2Z3 2020-09-01
Plan De Paiement-auto Garanti Drive On (1982) Ltee 510 5th Street S.w., Suite 1200, Calgary, AB T2P 3S2 1982-07-19
Jeux Plan B Inc. 19, Rue De La Coopérative, Rigaud, QC J0P 1P0 2016-04-21

Improve Information

Please provide details on CONSEILLERS PLAN URGENCE 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