GROUPEMENT D'ACHATS L'AURIVE INC.

Address:
583 Rue Dufferin, Granby, QC J2H 0Y5

GROUPEMENT D'ACHATS L'AURIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 12235927. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12235927
Business Number 862133089
Corporation Name GROUPEMENT D'ACHATS L'AURIVE INC.
Registered Office Address 583 Rue Dufferin
Granby
QC J2H 0Y5
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sylvain Inkel 75 rue Bergeron E, Granby QC J2H 0L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-01 current 583 Rue Dufferin, Granby, QC J2H 0Y5
Name 2020-08-01 current GROUPEMENT D'ACHATS L'AURIVE INC.
Status 2020-08-01 current Active / Actif

Activities

Date Activity Details
2020-08-01 Amalgamation / Fusion Amalgamating Corporation: 6018271.
Section: 184 1
2020-08-01 Amalgamation / Fusion Amalgamating Corporation: 8504849.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Groupement D'achats L'aurive Inc. 583, Rue Dufferin, Granby, QC J2H 0Y5 2002-09-11

Office Location

Address 583 rue Dufferin
City Granby
Province QC
Postal Code J2H 0Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupement D'achats L'aurive Inc. 583, Rue Dufferin, Granby, QC J2H 0Y5 2002-09-11
8504849 Canada Inc. 583, Rue Dufferin, Granby, QC J2H 0Y5 2015-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sparkling View Canada Inc. 517, Rue Trépanier, Granby, QC J2H 0A1 2012-07-05
Nomades Spectacles Et Tournées Inc. 558 Trépanier, Granby, QC J2H 0A2 2010-04-19
6905854 Canada Inc. 870, Rue De Matagami, Granby, QC J2H 0B2 2008-01-16
12382148 Canada Inc. 467, Du Pétunia, Granby, QC J2H 0B3 2020-09-30
174527 Canada Inc. 82 Rue Jean Louis Boudreau, App 102, Granby, QC J2H 0E2 1990-11-28
Paul Rodriguez Graphic Services Inc. 82 Rue Jean-louis-bourdeau, App. 102, Granby, QC J2H 0E2 1981-03-19
Club Prospérité Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2011-01-20
10587150 Canada Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2018-01-17
Axsen Construction Inc. 373, Rue Du Saphir, Granby, QC J2H 0E6 2013-05-01
4113195 Canada Inc. 156, Rue Jade, Granby, QC J2H 0E7 2002-10-09
Find all corporations in postal code J2H

Corporation Directors

Name Address
Sylvain Inkel 75 rue Bergeron E, Granby QC J2H 0L7, Canada

Competitor

Search similar business entities

City Granby
Post Code J2H 0Y5

Similar businesses

Corporation Name Office Address Incorporation
Le Groupement D'achats Matco Inc. 215 Rue Theriault, L'islet-sur-mer, QC G0R 2B0 1980-08-07
Avantage Groupement D'achats Inc. 11140 Rue Des Neiges, Quebec, QC G2B 3Z9 1989-01-22
Le Groupement D'achats Manumat Inc. 1208 Avenue Beaupre, Ste-foy, QC G1W 4C1 1979-02-21
Le Groupement D'achats Excellence Inc. 1140 Boul. St-joseph, Drummondville, QC J2B 6V4 1982-01-20
Groupement D'achats Medias Universelles Inc. 8290 Boulevard Pie Ix, Montreal, QC H1Z 4E8 1985-02-20
Groupement Social V. & V. Inc. 35 Ste-marie, Hull, QC J8Y 2A4 1987-08-20
Groupement Modaction Inc. 969 Route De L'eglise, Suite 300, Ste Foy, QC G1V 3V3 1982-02-12
Groupement Social Madeleine F. Inc. 3330 King Ouest, Sherbrooke, QC 1982-01-18
Le Groupement Des Eleveurs Porcin De Coaticook Inc. 115 Route 206 Est, Ste-edwidge, QC J0B 2R0 1979-06-14
Le Groupement Agricole De La Nation Sud 2078 Ch Du Golf, Clarence Creek, ON K0A 1N0 1992-09-08

Improve Information

Please provide details on GROUPEMENT D'ACHATS L'AURIVE 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