DEPANNEUR GILBERT PERREAULT INC.

Address:
R.r. 2, Bromptonville, QC J0B 1H0

DEPANNEUR GILBERT PERREAULT INC. is a business entity registered at Corporations Canada, with entity identifier is 1134761. The registration start date is May 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1134761
Corporation Name DEPANNEUR GILBERT PERREAULT INC.
Registered Office Address R.r. 2
Bromptonville
QC J0B 1H0
Incorporation Date 1981-05-19
Dissolution Date 1992-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GILBERT PERREAULT 28 RUE CREPEAU, ARTHABASKA QC G6P 5P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-18 1981-05-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-19 current R.r. 2, Bromptonville, QC J0B 1H0
Name 1981-05-19 current DEPANNEUR GILBERT PERREAULT INC.
Status 1992-07-17 current Dissolved / Dissoute
Status 1985-09-01 1992-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-19 1985-09-01 Active / Actif

Activities

Date Activity Details
1992-07-17 Dissolution
1981-05-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address R.R. 2
City BROMPTONVILLE
Province QC
Postal Code J0B 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82179 Canada Limited R.r. 2, Lansdowne, ON K0E 1L0 1977-06-16
S.e.m.e. Limitee R.r. 2, Scotstown, QC 1978-04-27
Miits Ltd. R.r. 2, Barry's Bay, ON K0J 1B0 1988-11-22
Muehling Precast & Contracting (1991) Limited R.r. 2, Kettleby, ON L0G 1J0 1991-07-31
2917106 Canada Inc. R.r. 2, Chapeau, QC J0X 1M0 1993-04-29
Galelee Holdings Ltd. R.r. 2, Ste-agathe Des Monts, QC 1979-08-23
Berbee & Associates Limited R.r. 2, Baltimore, ON K0K 1C0 1980-04-23
The Saints In Light Incorporated R.r. 2, Chrysler, BC K0A 1R0 1980-05-06
Construction Vanessa Inc. R.r. 2, Magog, QC J1X 3W3 1978-07-12
S.a.r. Le Duc D'edimbourg Cinquieme Conference D'etude Du Commonwealth-canada 1980 R.r. 2, Rockwood, ON 1978-10-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maestria Canada Inc. 350 Rue Laval, Bromptonville, QC J0B 1H0 1999-01-18
3274039 Canada Inc. 696 Boul St-francois, Bromptonville, QC J0B 1H0 1996-06-26
B & B / R.c. SpÉcialitÉ Inc. 1044 Champfleur, Bromptonville, QC J0B 1H0 1995-06-07
Josec Polymer Installations Inc. 501 Chemin Giroux, Bromptonville, QC J0B 1H0 1993-06-02
Automatisme Et Informatique Industriels Liaison Plc-pc Inc. 546 Chemin Du Parc Industriel, Bromptonville, QC J0B 1H0 1993-05-28
2892707 Canada Inc. 546 Ch Du Parc Industriel, Bromptonville, QC J0B 1H0 1993-02-04
2857987 Canada Inc. 86 Larocque, Bromptonville, QC J0B 1H0 1992-10-01
Enclub Ltee 250 Laval, Bureau 5, Bromptville, QC J0B 1H0 1990-08-02
National Association of Preventive Measures for Aids and Other S.t.d. (sexually Transmitted Diseases) Inc. 201-a Du Chemin Windsor, Bromptonville, QC J0B 1H0 1989-12-06
Les Produits Isoblocs Inc. 526 Chemin De La Riviere, Bromptonville, QC J0B 1H0 1989-11-10
Find all corporations in postal code J0B1H0

Corporation Directors

Name Address
GILBERT PERREAULT 28 RUE CREPEAU, ARTHABASKA QC G6P 5P5, Canada

Entities with the same directors

Name Director Name Director Address
GILBERT PERREAULT LTD. GILBERT PERREAULT 275 RANCH TRAIL WEST, AMHERST 14221, United States
IMPORTATIONS GILBERT PERREAULT INC. GILBERT PERREAULT 265 DAVENPORT RD., TORONTO ON M5R 1J9, Canada
PROMOSTYLE INTERNATIONAL INC. GILBERT PERREAULT 947 RUE THOMAS CHAPPAIE, LAVAL QC , Canada
GESTION BEAULIEU, PERREAULT INC. GILBERT PERREAULT 3050 BESSETTE, SHERBROOKE QC J1L 1Z4, Canada

Competitor

Search similar business entities

City BROMPTONVILLE
Post Code J0B1H0

Similar businesses

Corporation Name Office Address Incorporation
Gilbert Perreault Ltee 3427 Rue St-hubert, Montreal, QC H2L 3Z8 1971-10-04
Gestion Gilbert Perreault Inc. 2021 Ouest Rue King, Suite 101, Sherbrooke, QC 1984-10-15
Importations Gilbert Perreault Inc. 121 Richmond Street West, Suite 401, Toronto, ON M5H 2K2 1981-10-05
J.c. Perreault Investment Ltd. 583 Ely, Rr 1, Kingsbury, QC J0B 1X0 1983-12-13
Les Placements J.b.r. Perreault Ltee 134 Place Perreault, L'acadie, QC J0J 1H0 1980-05-07
151573 Canada Inc. 1120 Boulevard Perreault, N.d. Ile Perreault, QC J7V 3K1 1986-09-05
Gilbert Automatic Sprinklers Inc. 840 Rue Hodge, Ste-dorothee, Laval, QC 1977-05-09
Gilbert DÉveloppement Informatique Inc. 682 Rue Principale, Saint-louis, QC J0G 1K0 1999-11-16
Gilbert J.d. Enterprises Inc. 2187 De Maisonneuve Ouest, Suite 3, Montreal, QC H3H 1L4 1980-08-08
Gilbert Fire Wood and Stone Inc. 51 Main Street, Bishopton, QC J0B 1G0 1988-10-11

Improve Information

Please provide details on DEPANNEUR GILBERT PERREAULT 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