LA FOIRE D'AUBAINES P. QUINTAL INC.

Address:
3110 Belvedere, Brossard, QC J4Z 2R1

LA FOIRE D'AUBAINES P. QUINTAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1155202. The registration start date is June 5, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1155202
Corporation Name LA FOIRE D'AUBAINES P. QUINTAL INC.
Registered Office Address 3110 Belvedere
Brossard
QC J4Z 2R1
Incorporation Date 1981-06-05
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL QUINTAL 3110 RUE BELVEDERE, BROSSARD QC J4Z 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-04 1981-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-05 current 3110 Belvedere, Brossard, QC J4Z 2R1
Name 1981-06-05 current LA FOIRE D'AUBAINES P. QUINTAL INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-09-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-06-05 1986-09-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1982-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1982-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3110 BELVEDERE
City BROSSARD
Province QC
Postal Code J4Z 2R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Recuperation A.c.g. Inc. 3310 Rue Belvedere, Brossard, QC J4Z 2R1 1985-04-11
Contempo-ran Inc. 3330 Belvedere, Brossard, QC J4Z 2R1 1984-02-16
Les Placements Paul Quintal Inc. 3118 Belvedere, Brossard, QC J4Z 2R1 1983-05-06
Societe Canadienne De Recyclage M.c.g. Inc. 3310 Belvedere, Brossard, QC J4Z 2R1 1983-04-18
D.t. Tires Inc. 3390 Belvedere, Brossard, QC J4Z 2R1 1977-11-14
Jeux D'aventure Nouveaux Horizons Inc. 3330 Belvedere, Brossard, QC J4Z 2R1 1985-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tianshanguoye Canada Inc. 5790 Rue De La Cigogne, Brossard, QC J4Z 0A1 2018-05-18
Manaquiche Inc. 5821 Rue De La Cigogne, Brossard, QC J4Z 0A1 2009-04-15
Gestion Marketing Lamontagne Inc. 5920 De La Cigogne, Brossard, QC J4Z 0A1 2008-08-25
Villabet Enterprises Inc. 5810 De La Cigogne, Brossard, QC J4Z 0A1 2007-01-10
SystÈme Maeva Inc. 5625, Rue Du Condor, Brossard, QC J4Z 0A4 2018-06-19
Mediathor Canada Inc. 5675 Rue Condor App 7, Brossard, QC J4Z 0A5 2015-12-04
Mili Consulting Inc. 16-6925 Rue Du Chardonneret, Brossard, QC J4Z 0A7 2020-09-30
10456969 Canada Inc. 6895 # 24, Rue Du Chardonneret, Brossard, QC J4Z 0A7 2017-10-19
Overseas Things Inc. 6951 Chardonneret St, Brossard, QC J4Z 0A7 2016-07-24
8152128 Canada Inc. 3-6895, Rue Du Chardonneret, Brossard, QC J4Z 0A8 2012-03-28
Find all corporations in postal code J4Z

Corporation Directors

Name Address
PAUL QUINTAL 3110 RUE BELVEDERE, BROSSARD QC J4Z 2R1, Canada

Entities with the same directors

Name Director Name Director Address
4520386 Canada Inc. PAUL QUINTAL 1996 HOGAN ROAD, PERTH ROAD ON K0H 2L0, Canada
LES PLACEMENTS PAUL QUINTAL INC. PAUL QUINTAL 3118 BELVEDERE, BROSSARD QC J4Z 2R1, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z2R1

Similar businesses

Corporation Name Office Address Incorporation
Rembourreurs Quintal & Freres Inc. 5420a, De Bordeaux, Montreal, QC H2H 2A8 1978-11-24
I.q. Quintal Industrial Group Inc. 560 1re Ave. Parc Industriel, Ste-marie De Beauce, QC G0S 2Y0 1982-06-02
Quintal & Associates, Human Resources Consultants Inc. 3030 Boul Curé-labelle, Bureau 300, Laval, QC H7P 0H9 1992-11-30
La Foire Du Bois Inc. 24 Avenue Des Bouleaux, Victoriaville, QC G6P 2G5 1999-08-11
La Foire Aux Affaires Inc. 6302 Rue St-denis, Montreal, QC H2S 2R7 1981-03-09
La Foire Du Ventilateur LtÉe 2918 Boul. Industriel, Chomedey, QC H7L 3W9
Baby Fair Inc. 5203 Fairway Street, Lachine, QC H8T 3K8 2008-08-14
La Foire Du Ventilateur (est) Ltee 9424 Chemin Cote De Liesse, Lachine, QC H8T 1A1 1985-04-26
La Foire D'animaux Ltee 447 D'avignon Drive, Dollard Des Ormeaux, QC 1967-04-13
La Foire Du Ventilateur (rive-sud) Ltee 3615 Boul. Taschereau, St-hubert, QC J4T 2G3 1984-02-24

Improve Information

Please provide details on LA FOIRE D'AUBAINES P. QUINTAL 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