LES PLACEMENTS CLAUDE GAUTHIER INC.

Address:
201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5

LES PLACEMENTS CLAUDE GAUTHIER INC. is a business entity registered at Corporations Canada, with entity identifier is 11809253. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11809253
Business Number 103253100
Corporation Name LES PLACEMENTS CLAUDE GAUTHIER INC.
Registered Office Address 201-3080, Boulevard Le Carrefour
Laval
QC H7T 2R5
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Claude Gauthier 9951, ch. de la Vallée-du-Parc, Shawinigan QC G9T 5K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-14 current 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5
Address 2020-01-01 current 2075, Boul. Fortin, Laval, QC H7S 1P4
Address 2020-01-01 2020-10-14 2075, Boul. Fortin, Laval, QC H7S 1P4
Name 2020-01-01 current LES PLACEMENTS CLAUDE GAUTHIER INC.
Status 2020-01-01 current Active / Actif

Activities

Date Activity Details
2020-01-01 Amalgamation / Fusion Amalgamating Corporation: 02280167.
Section: 184 1
2020-01-01 Amalgamation / Fusion Amalgamating Corporation: 03207471.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Les Placements Claude Gauthier Inc. 9950 Vallee Du Parc, Grand Mere, QC
Les Placements Claude Gauthier Inc. 2525 Boul. Daniel Johnson, Bureau 485, Laval, QC H7T 2S9 1978-10-27
Les Placements Claude Gauthier Inc. 2075, Boulevard Fortin, Laval, QC H7S 1P4

Office Location

Address 201-3080, boulevard Le Carrefour
City Laval
Province QC
Postal Code H7T 2R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4349083 Canada Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2006-03-30
4349105 Canada Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2006-03-30
Services Canadiens D'injection De CÂbles Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2001-06-12
4432185 Canada Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2007-09-19
8687862 Canada Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2013-11-07
8978352 Canada Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2014-10-28
12385309 Canada Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2020-10-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Sitn Foundation 500-3080, Boul. Le Carrefour, Laval, QC H7T 2R5 2018-02-23
CamÉlÉondes Canada Inc. 202-3080 Boulevard Le Carrefour, Laval, QC H7T 2R5 2012-05-25
Hard Liquor Clothings Corp. 3080 Boul. Le Carrefour S. 601, Laval, QC H7T 2R5 2011-03-03
7657323 Canada Inc. 3080 Le Carrefour, Suite 200, Laval, QC H7T 2R5 2010-09-23
4495934 Canada Inc. 200-3080 Boul. Le Carrefour, Laval, QC H7T 2R5 2008-10-24
Services HypothÉcaires 123 Pelagia Nickoletopoulos D0282 Inc. 3080, Boulevard Le Carrefour, Suite 100b, Laval, QC H7T 2R5 2005-09-26
Les Produits Radical International (r.p.i.) Inc. 3080 Boul Le Carrefour, Bureau 303, Laval, QC H7T 2R5 1997-07-30
Patrick Roy Foundation 3080 Boulevard Le Carrefour, #803, Laval, QC H7T 2R5 1994-05-31
Robert Poirier & AssociÉs, Courtier D'assurance Inc. 3080, Boul. Le Carrefour, Bureau 600, Laval, QC H7T 2R5 1979-01-05
Edilex International LtÉe 200-3080 Boulevard Le Carrefour, Laval, QC H7T 2R5 1971-04-01
Find all corporations in postal code H7T 2R5

Corporation Directors

Name Address
Claude Gauthier 9951, ch. de la Vallée-du-Parc, Shawinigan QC G9T 5K5, Canada

Entities with the same directors

Name Director Name Director Address
132371 CANADA INC. CLAUDE GAUTHIER 15571 RUE BELLERIVE, MONTREAL QC , Canada
BEAUBEC INC. CLAUDE GAUTHIER 595, CHEMIN DOVER, DIEPPE NB E1A 7L8, Canada
4128478 CANADA INC. CLAUDE GAUTHIER 9950 VALLEE DU PARC, GRAND-MERE QC G9T 5K5, Canada
CARRIÈRE TNT INC. CLAUDE GAUTHIER 9950 boul. de la Vallée-du-Parc, Shawinigan QC G9T 5K5, Canada
3207480 CANADA INC. CLAUDE GAUTHIER 9950 VALLEE DU PARC, GRAND-MERE QC G9T 5K5, Canada
ACCUPHARMA TRADING INC. CLAUDE GAUTHIER 2072 JEANNE MANCE, MONTREAL QC H2Y 2J5, Canada
TECHNOLOGIES SOUFLESS INC. CLAUDE GAUTHIER 7375 CHEMIN DE LA COOPÉRATIVE, ALMA QC G8B 5V3, Canada
Hydronics Comfort Inc. Claude Gauthier 2072 rue Jeanne-Mance, Montreal QC H2X 2J5, Canada
7167474 CANADA INC. Claude Gauthier 83, rue du Voilier, Gatineau QC J8P 7Z1, Canada
3552772 CANADA INC. CLAUDE GAUTHIER 9950 BOUL. VALLEE DU PARC, GRAND-MERE QC G9T 5K5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2R5

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Carmel Gauthier Inc. 5 Rue Gauthier, Warwick, QC J0A 1M0 1983-04-05
L'agence De Securite Claude Gauthier Inc. 337 Rue Des Champs, Boucherville, QC J4B 6E4 1985-03-25
Les Habitations Jean-claude Gauthier Inc. 410 Ave. Wilfrid-laurier, QuÉbec, QC G1R 2L2 1983-12-02
Claude Lafleur Holdings Inc. 4010 Rue St-jean Baptiste, St-benoit, QC J0N 1K0 1976-02-27
Placements Claude L'heureux Inc. 3910 Chemin Innes, Orleans, ON K1W 1K9 2007-04-24
Placements Claude Paquet Inc. 1001 Square Dorchester, Bur. 545, MontrÉal, QC H3X 2C6 2002-05-14
Jean-claude Brais Investments Inc. 6685 Millcreek Dr., Unit 1, Mississauga, QC L5N 5M5 1984-04-30
Les Placements Alsymar Inc. 1645, Rue Gauthier, Apt. 21, St-bruno, QC J3V 5Y4 1989-01-17
Placements Alain Gauthier Inc. 917 Foucault, St-bruno, QC J3V 4X1 1983-10-13
Les Placements Alsymar Inc. 21-1645 Rue Gauthier, Saint-bruno, QC J3V 5Y4

Improve Information

Please provide details on LES PLACEMENTS CLAUDE GAUTHIER 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