RENOUEMENT CONJUGAL ST-JEROME INC.

Address:
44 Rue Lorraine, Blainville, QC J7C 1T4

RENOUEMENT CONJUGAL ST-JEROME INC. is a business entity registered at Corporations Canada, with entity identifier is 1119630. The registration start date is April 6, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1119630
Business Number 887592244
Corporation Name RENOUEMENT CONJUGAL ST-JEROME INC.
Registered Office Address 44 Rue Lorraine
Blainville
QC J7C 1T4
Incorporation Date 1981-04-06
Dissolution Date 2002-10-28
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
DE GRANDPRE JEAN 12 DE LEEMANS, LAVALTRIE QC J0K 1H0, Canada
OUIMET GERMAIN 3550 MONTEE GAGNON, BLAINVILLE QC J7E 4H5, Canada
Jacques Dion 2346 Montee Duquette, Ste- Julienne QC J0K 2T0, Canada
DIPATRIA MARIELLE 3550 MONTEE GAGNON, BLAINVILLE QC J7E 4H5, Canada
DIPATRIA JACQUES 3550 MONTEE GAGNON, BLAINVILLE QC J7E 4H5, Canada
Mona Dion 2346 Montee Duquette, Ste - Julienne QC J0K 2T0, Canada
DE GRANDPRE LISE 12 DE LEEMANS, LAVALTRIE QC J0K 1H0, 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 44 Rue Lorraine, Blainville, QC J7C 1T4
Name 1981-04-06 current RENOUEMENT CONJUGAL ST-JEROME INC.
Status 2002-10-28 current Dissolved / Dissoute
Status 1981-04-06 2002-10-28 Active / Actif

Activities

Date Activity Details
2002-10-28 Dissolution Section: Part II of CCA / Partie II de la LCC
1981-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-06-20
1998 1998-06-20
1997 1998-06-20

Office Location

Address 44 RUE LORRAINE
City BLAINVILLE
Province QC
Postal Code J7C 1T4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Importations Watera Inc. 103-100, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2020-06-30
Novatis Imports Inc. 100, Gaston-dumoulin, Suite 103, Blainville, QC J7C 0A3 2017-05-01
9093532 Canada Inc. 100, Gaston-dumoulin, Bureau 103, Blainville, QC J7C 0A3 2014-11-20
The Gaspe Fly Co. Inc. 80 Gaston-dumoulin, Unit 103, Blainville, QC J7C 0A3 2012-04-10
7933762 Canada Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2011-08-03
Mecanertech Inc. 80, Gaston-dumoulin, Bureau 106, Blainville, QC J7C 0A3 1998-03-30
R. Nicar Broker Inc. 10, Rue Gaston-dumoulin, Suite 500, Blainville, QC J7C 0A3 1992-04-09
Spi SantÉ SÉcuritÉ Inc. 60 Rue Gaston-dumoulin, Blainville, QC J7C 0A3
Equipements De Securite Et Premiers Soins Global Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 1993-11-25
Instavolt Inc. 10, Rue Gaston-dumoulin, Bureau 500, Blaiville, QC J7C 0A3 2009-01-05
Find all corporations in postal code J7C

Corporation Directors

Name Address
DE GRANDPRE JEAN 12 DE LEEMANS, LAVALTRIE QC J0K 1H0, Canada
OUIMET GERMAIN 3550 MONTEE GAGNON, BLAINVILLE QC J7E 4H5, Canada
Jacques Dion 2346 Montee Duquette, Ste- Julienne QC J0K 2T0, Canada
DIPATRIA MARIELLE 3550 MONTEE GAGNON, BLAINVILLE QC J7E 4H5, Canada
DIPATRIA JACQUES 3550 MONTEE GAGNON, BLAINVILLE QC J7E 4H5, Canada
Mona Dion 2346 Montee Duquette, Ste - Julienne QC J0K 2T0, Canada
DE GRANDPRE LISE 12 DE LEEMANS, LAVALTRIE QC J0K 1H0, Canada

Entities with the same directors

Name Director Name Director Address
ENVIRONNEMENT STABILIS INC. JACQUES DION 505 CHEMIN DES PATRIOTES, ST-HILAIRE QC J3H 3H7, Canada
Sinanni inc. JACQUES DION 7954, RUE FOUCHER, MONREAL QC H2R 2L1, Canada
LES SERVICES DE GESTION IMMOBILIERE BOGESTE INC. JACQUES DION 3 CALVIN, CANDIAC QC , Canada
DION, LAUZON & GOLLIN INC. JACQUES DION 1290 RUE EVANGELINE, SHERBROOKE QC J1N 5A2, Canada
QIKIQTAALUK ENVIRONMENTAL INC. JACQUES DION 7954 RUE FOUCHER, MONTREAL QC H2R 2L1, Canada
ALLOYTEC MECHANICAL LIMITED JACQUES DION 532 CROISSANT SIMONET, ILE BIZARD QC H9C 9Z7, Canada
LES SERVICES DE PLANIFICATION IMMOBILIERE BOPLAN INC. JACQUES DION 3 RUE CALVIN, CANDIAC QC , Canada
POLY-GÉRANCE (1995) LTÉE JACQUES DION 1350 ST-LÉANDRE, ANCIENNE-LORETTE QC G2E 2S7, Canada
7546327 Canada Inc. Jacques Dion 7954, rue Foucher, Montréal QC H2R 2L1, Canada
INSTITUT CANADIEN DES SEMENCES JACQUES DION 300 ROUTE 243, MELBOURNE QC J0B 1X0, Canada

Competitor

Search similar business entities

City BLAINVILLE
Post Code J7C1T4

Similar businesses

Corporation Name Office Address Incorporation
Renouement Conjugal Canada Inc. 3840 Rue Guy, Terrebonne, QC J6Y 1C1 1977-09-27
Renouement Conjugal Abitibi Inc. 423 1ere Rue Est, Lasarre, QC J9Z 2C1 1981-04-06
Renouement Conjugal Ontario-est Inc. 30 Orchard, Hawkesbury, ON K6A 2V7 1981-04-06
Renouement Conjugal St-jean Inc. 1584 Rue Watts, Chambly, QC J3L 2Z2 1981-04-06
Renouement Conjugal Valleyfield Inc. 1066 Chemin St-thomas, Rigaud, QC J0P 1P0 1981-04-06
Renouement Conjugal Moyen-nord Inc. 2 King Edward, Blind River, ON P0R 1B0 1981-04-06
Renouement Conjugal Timmins Inc. 19 Preston Street S., Apt. 800, Timmins, ON P4N 7Z2 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 ST-JEROME 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