LES CAMIONS JACQUES GIRARD ET FILS INC.

Address:
4015 Rue Belmont, St-hubert, QC J3Y 2X1

LES CAMIONS JACQUES GIRARD ET FILS INC. is a business entity registered at Corporations Canada, with entity identifier is 1208756. The registration start date is September 25, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1208756
Corporation Name LES CAMIONS JACQUES GIRARD ET FILS INC.
Registered Office Address 4015 Rue Belmont
St-hubert
QC J3Y 2X1
Incorporation Date 1981-09-25
Dissolution Date 1995-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL LIPPE 1564 RUE BOURGOGNE, CHAMBLY QC J3L 1Y7, Canada
JACQUES GIRARD 4015 BELMONT, ST-HUBERT QC , Canada
JEAN JOLY 3296 CHEMIN STE-THERESE, CARIGNAN QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-24 1981-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-25 current 4015 Rue Belmont, St-hubert, QC J3Y 2X1
Name 1981-09-25 current LES CAMIONS JACQUES GIRARD ET FILS INC.
Status 1995-08-23 current Dissolved / Dissoute
Status 1984-01-02 1995-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-25 1984-01-02 Active / Actif

Activities

Date Activity Details
1995-08-23 Dissolution
1981-09-25 Incorporation / Constitution en société

Office Location

Address 4015 RUE BELMONT
City ST-HUBERT
Province QC
Postal Code J3Y 2X1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
PAUL LIPPE 1564 RUE BOURGOGNE, CHAMBLY QC J3L 1Y7, Canada
JACQUES GIRARD 4015 BELMONT, ST-HUBERT QC , Canada
JEAN JOLY 3296 CHEMIN STE-THERESE, CARIGNAN QC , Canada

Entities with the same directors

Name Director Name Director Address
4446721 CANADA INC. JACQUES GIRARD 1140 RUE CHABANEL EST, MONTREAL QC H2M 1C8, Canada
METROMARKET NEWSPAPERS LIMITED JACQUES GIRARD 47 CROISSANT DE LA MOSELLE, ST-LAMBERT QC J4S 1W1, Canada
GIRARD TÉLÉVIDÉO (CANADA) INC. JACQUES GIRARD 1436 T. ST N.W., WASHINGTON, D.C. , United States
LES EDITIONS LE NORDAIS LTEE JACQUES GIRARD 47 CR. DE LA MOSELLE, ST-LAMBERT QC J4S 1W1, Canada
SOMMET MONDIAL EN TOXICOMANIE INC. JACQUES GIRARD 380 RUE SAINT-ANTOINE OUEST, MONTREAL QC H2Y 3X7, Canada
3166856 CANADA INC. JACQUES GIRARD 42 ROBIDOUX, SHERBROOKE QC J1J 2W1, Canada
GESTION J. GIRARD INC. JACQUES GIRARD 6820 ST DOMINIQUE APP 1, MONTREAL QC , Canada
RICHCOR RESOURCES LTD. JACQUES GIRARD 1657 DES GRIVES, CHICOUTIMI QC G7H 5R6, Canada
CSF BIOTECH INC. JACQUES GIRARD 878 CHEMIN VILLENEUVE, ST-FELICIEN QC G8K 3E9, Canada
3153100 CANADA INC. JACQUES GIRARD 42 ROBIDOUX, SHERBROOKE QC J1J 2W1, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y2X1

Similar businesses

Corporation Name Office Address Incorporation
Camions International St. Jacques Ltee 7050 St. Jacques St. West, Montreal, QC H4B 1V9 1982-10-01
Girard & Girard Insurance Services Inc. 50 Place Cremazie, Suite 418, Montreal, QC H2P 2T1 1982-04-27
Les Modifications De Camions Tardif & Fils Inc. 1084 Rue LÉvis, Lachenaie, QC J6W 4L1 1979-03-15
Transport Jean Girard & Fils (1987) Inc. 323 1 Ere Rue, C.p. 309, Temiscaming, ON J0Z 3R0 1987-04-15
Gilles Girard & Fils Inc. 831rg Castel D'autray, Cte Berthier, St-felix De Valois, QC J0K 2M0 1979-11-29
Location De Camions C.m.r. Inc. 200 Rue St-jacques, Suite 900, Montreal, QC H2Y 1M1 1984-12-11
Jean Jacques Boisvert Et Fils Ltee. 2150 Rue St-jacques, Tracy, QC J3R 2B6 1978-12-20
Location De Camions Mxt Inc. 3100, Boulevard Jean-jacques Cossette, Val-d'or, QC J9P 6Y6 2018-07-26
Ferme De Visons Gilles Lapointe Et Fils Inc. 2334 Grand Rand St-jacques, Cte Joliette, St-jacques De Montcalm, QC J0K 2R0 1980-12-31
Les Distributions Jacques Carrier Inc. 71 Rue Girard, St-charles De Mandeville, QC J0K 1L0 1991-03-13

Improve Information

Please provide details on LES CAMIONS JACQUES GIRARD ET FILS 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