RENOUEMENT CONJUGAL TIMMINS INC.

Address:
19 Preston Street S., Apt. 800, Timmins, ON P4N 7Z2

RENOUEMENT CONJUGAL TIMMINS INC. is a business entity registered at Corporations Canada, with entity identifier is 1119605. The registration start date is April 6, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1119605
Corporation Name RENOUEMENT CONJUGAL TIMMINS INC.
Registered Office Address 19 Preston Street S.
Apt. 800
Timmins
ON P4N 7Z2
Incorporation Date 1981-04-06
Dissolution Date 1986-06-02
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
G. LEBLANC 567 BLVD. EYRE, TIMMINS ON P4N 4Z2, Canada
G. BRETON 65 WAY, TIMMINS ON P4N 3C4, Canada
L. BOULEAU 1322 GATINEAU, TIMMINS ON P4N 1E2, Canada
R. BRETON 65 WAY, TIMMINS ON P4N 3C4, Canada
J.G. BOILEAU 1322 GATINEAU, TIMMINS ON P4N 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-04-05 1981-04-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-04-06 current 19 Preston Street S., Apt. 800, Timmins, ON P4N 7Z2
Name 1981-04-06 current RENOUEMENT CONJUGAL TIMMINS INC.
Status 1986-06-02 current Dissolved / Dissoute
Status 1981-04-06 1986-06-02 Active / Actif

Activities

Date Activity Details
1986-06-02 Dissolution
1981-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-06-10

Office Location

Address 19 PRESTON STREET S.
City TIMMINS
Province ON
Postal Code P4N 7Z2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Construction Ata Allen Inc. 151 Algonquin Blvd E, Timmins, ON P4N 1A6 2018-07-04
Azizan Services Ltd. 130 Algonquin Boulevard East, Timmins, ON P4N 1A6 2017-04-07
Click Stix Corp. 150 Algonquin East, Suite 200, Timmins, ON P4N 1A7 2019-07-24
8243000 Canada Inc. 150 Algonquin Blvd East, Unit 2c, Timmins, ON P4N 1A7 2012-07-04
6391265 Canada Ltd. C/o Paul Rokeby, 172 Algonquin Blvd. E, Timmins, ON P4N 1A9 2005-05-12
Northern Affordable Quality Housing Inc. 234 Evelyn Cres., Timmins, ON P4N 1C0 2013-12-03
Timminsweb Incorporated 175 Third Avenue, Timmins, ON P4N 1C7 2000-01-14
11415557 Canada Inc. 184 Third Ave, Suite B, Timmins, ON P4N 1C8 2019-05-17
K.f.s. Logistics Corporation 227 Third Avenue, Timmins, ON P4N 1C9 2010-03-16
10508420 Canada Inc. 264b Third Avenue, Timmins, ON P4N 1E3 2017-11-23
Find all corporations in postal code P4N

Corporation Directors

Name Address
G. LEBLANC 567 BLVD. EYRE, TIMMINS ON P4N 4Z2, Canada
G. BRETON 65 WAY, TIMMINS ON P4N 3C4, Canada
L. BOULEAU 1322 GATINEAU, TIMMINS ON P4N 1E2, Canada
R. BRETON 65 WAY, TIMMINS ON P4N 3C4, Canada
J.G. BOILEAU 1322 GATINEAU, TIMMINS ON P4N 1E2, Canada

Entities with the same directors

Name Director Name Director Address
130651 CANADA INC. G. BRETON 405 OSTIGUY, OTTERBURN PARK QC J3H 1M2, Canada
LES ENTREPRISES DE TRANSPORT B-RO INC. G. BRETON 9934 CARRE PREVEL, NEUFCHATEL QC G2B 2N7, Canada
108109 CANADA LIMITEE G. BRETON 801 PIERRE VIGER, BOUCHERVILLE QC , Canada
BERCAGI DISTRIBUTIONS INC. G. LEBLANC 2525 HAVRE DES ILES, PAV. B, #503, CHOMEDEY, LAVAL QC H7W 4C5, Canada
MODEL DYE WORKS (CANADA) LTD. G. LEBLANC 10 FAIRVIEW ROAD, HUNTINGDON QC J0S 1H0, Canada
BEDARCO MAINTENANCE INC. G. LEBLANC 1815 DE BOUCHERVILLE, ST-BRUNO QC J3V 4H5, Canada
"VIEILLE TRADITION" HOUSEHOLDS PRODUCTS INC. G. LEBLANC 1803 LE ROYER, VIMONT, LAVAL QC H7M 2R9, Canada
CORPORATION DE DEVELOPPEMENT SOCIO-ECONOMIQUE LTEE G. LEBLANC C.P. 13, LES CAPS, ILE DE LA MADELEINE QC G0B 1B0, Canada
123112 CANADA LIMITEE G. LEBLANC 2204 RUE JEAN DESLAURIERS, CHOMEDEY, LAVAL QC H4S 1G4, Canada
GESTIONS BESHAM INC. G. LEBLANC 488 VIGER, GATINEAU QC , Canada

Competitor

Search similar business entities

City TIMMINS
Post Code P4N7Z2

Similar businesses

Corporation Name Office Address Incorporation
Renouement Conjugal Canada Inc. 3840 Rue Guy, Terrebonne, QC J6Y 1C1 1977-09-27
Renouement Conjugal Ontario-est Inc. 30 Orchard, Hawkesbury, ON K6A 2V7 1981-04-06
Renouement Conjugal St-jerome Inc. 44 Rue Lorraine, Blainville, QC J7C 1T4 1981-04-06
Renouement Conjugal Abitibi Inc. 423 1ere Rue Est, Lasarre, QC J9Z 2C1 1981-04-06
Renouement Conjugal Valleyfield Inc. 1066 Chemin St-thomas, Rigaud, QC J0P 1P0 1981-04-06
Renouement Conjugal St-jean Inc. 1584 Rue Watts, Chambly, QC J3L 2Z2 1981-04-06
Renouement Conjugal Moyen-nord Inc. 2 King Edward, Blind River, ON P0R 1B0 1981-04-06
Jewish Marriage Encounter of Canada 1386 Coupal, Chomedey, QC H7W 1S5 1978-06-13
Renouement Conjugal Laval Inc. 955 Rue Noel, Laval, QC H7X 1X9 1981-04-06
Renouement Conjugal Joliette Inc. 316 Rue Duhamel, Joliette, QC 1981-04-06

Improve Information

Please provide details on RENOUEMENT CONJUGAL TIMMINS 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 Information

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

Trending Searches