ADMINISTRATION SERGE BOUDREAU LTEE

Address:
136 Labelle, St-jerome, QC J7Z 5K7

ADMINISTRATION SERGE BOUDREAU LTEE is a business entity registered at Corporations Canada, with entity identifier is 1241672. The registration start date is December 1, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1241672
Business Number 886335181
Corporation Name ADMINISTRATION SERGE BOUDREAU LTEE
Registered Office Address 136 Labelle
St-jerome
QC J7Z 5K7
Incorporation Date 1981-12-01
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE BOUDREAU 19 DANIEL, GRANBY QC J2G 8C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-30 1981-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-10-24 current 136 Labelle, St-jerome, QC J7Z 5K7
Name 1981-12-01 current ADMINISTRATION SERGE BOUDREAU LTEE
Status 2002-12-23 current Dissolved / Dissoute
Status 1981-12-01 2002-12-23 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1981-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 136 LABELLE
City ST-JEROME
Province QC
Postal Code J7Z 5K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3376451 Canada Inc. 160 Labelle, St-jerome, QC J7Z 5K7 1997-05-22
Techbyte International Inc. 136 Boulevard Labelle, St-jerome, QC J7Z 5K7 1984-11-01
119265 Canada Inc. 55 J.f. Kennedy, St-jerome, QC J7Z 5K7 1982-12-17
Constructions Jeromont Inc. 136 Rue Labelle, St-jerome, QC J7Z 5K7 1981-04-07
95348 Canada Ltee 160 Rue Labelle, St-jerome, QC J7Z 5K7 1979-11-30
129727 Canada Inc. 138 Rue Labelle, St-jerome, QC J7Z 5K7 1978-12-04
100364 Canada Ltee 138 Rue Labelle, St-jerome, QC J7Z 5K7 1980-10-08
101075 Canada Ltee 138 Rue Labelle, St-jerome, QC J7Z 5K7 1980-12-03
Les Coups De Bois R.p.f. Inc. 138 Rue Labelle, St-jerome, QC J7Z 5K7 1978-09-27
117144 Canada Inc. 136 Rue Labelle, St-jerome, QC J7Z 5K7 1982-09-03
Find all corporations in postal code J7Z5K7

Corporation Directors

Name Address
SERGE BOUDREAU 19 DANIEL, GRANBY QC J2G 8C9, Canada

Entities with the same directors

Name Director Name Director Address
GESTIONS FORMATECH INC. SERGE BOUDREAU 10350 BOUL. LES GALERIES-D'ANJOU, ANJOU QC H1J 3C6, Canada
7632746 CANADA INC. Serge Boudreau 10350, boul. des Galeries d'Anjou, app. 804, Anjou QC H1J 3C6, Canada
163871 CANADA INC. SERGE BOUDREAU 19 RUE DANIEL, GRANBY QC J2G 9J1, Canada
GESTIONS SERGE BOUDREAU INC. SERGE BOUDREAU 10350, BOUL. LES GALERIES D'ANJOU # 804, ANJOU QC H1J 3C6, Canada
LES ACIERS FORMATECH INC. SERGE BOUDREAU 10350, BOUL. LES GALERIES-D'ANJOU,#804, ANJOU QC H1J 3C6, Canada
COMPTAPAC LTEE SERGE BOUDREAU 19 RUE DANIEL, GRANBY QC J2G 9J1, Canada
CHBC Home Construction Limited SERGE BOUDREAU 9302 Sideroad 9, Erin ON N0B 1T0, Canada
3142094 CANADA INC. SERGE BOUDREAU 19 RUE DANIEL, GRANBY QC J2G 9J1, Canada
GESTIONS CHACAL INC. SERGE BOUDREAU 8826 CRESCENT, SUITE 5, ANJOU QC H1J 1A2, Canada
RISING LOGIC INC. SERGE BOUDREAU 380 RUE SAINT-JACQUES, APP. 1, GRANBY QC J2G 3N6, Canada

Competitor

Search similar business entities

City ST-JEROME
Post Code J7Z5K7

Similar businesses

Corporation Name Office Address Incorporation
Pierre Boudreau Enterprises Ltd. 640, Rue Notre-dame Ouest, Montreal, QC H3C 1J2 1976-03-25
Gestions Serge Boudreau Inc. 10350, Boul. Galeries D'anjou, App 804, Anjou, QC H1J 3C6 1987-06-18
Les Investissements Serge Kay Ltee. 3577 Atwater, Suite 804, Montreal, QC H3H 2R2
Les Investissements Serge Kay Ltee. 4175 St. Catherine West, Apt. 1801, Westmount, QC H3Z 3C9 1984-03-20
Graphic Creativity Serge Roy & Associates Ltd. 420 St-dizier, Montreal, QC 1980-08-27
Services D'administration & Gestion Serge Naud Inc. 1535 Ave. Des Pins, St-louis De Terrebonne, QC J0N 1N0 1975-08-22
Serge Paquette Editeurs Ltée 1485 Montee Monette, Suite 143, Vimont, QC H7M 3Z3 1988-04-05
Serge Tourangeau & Associates Ltd. 1401 Canora Road, Town of Mount Royal, QC H3P 2J7 1976-11-12
Serge Ducharme & Associates Ltd. 1848 Dunkirk, Mount Royal, QC H3R 3K6 1980-04-09
Serge Rondeau Leasing Ltd. 7665 Boul. Lacordaire, St-leonard, QC H1S 1A7 1981-10-13

Improve Information

Please provide details on ADMINISTRATION SERGE BOUDREAU LTEE 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