Chambre de Commerce et d'Industrie des Sources

Address:
C.p. 34, Asbestos, QC J1T 3M9

Chambre de Commerce et d'Industrie des Sources is a business entity registered at Corporations Canada, with entity identifier is 1261. The registration start date is April 4, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 1261
Corporation Name Chambre de Commerce et d'Industrie des Sources
Registered Office Address C.p. 34
Asbestos
QC J1T 3M9
Incorporation Date 1973-04-04
Dissolution Date 2017-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
GHISLAIN TESSIER 43 RUE FORTIN, DANVILLE QC J1T 4E5, Canada
ERIC BROWN 444 BOUL INDUSTRIEL, ASBESTOS QC J1T 4X1, Canada
MIGUEL GRENIER 269 BOULEVARD ST LUC, ASBESTOS QC J1T 2V8, Canada
KATHY BRETON 495 RUE JACQUES, SAINT-GEORGE-DE-WINDSOR QC J0A 1J0, Canada
MICHEL LALLIER 541 RUE LEGENDRE, ASBESTOS QC J1T 2L5, Canada
JEAN-ROBERT BISAILLON 85 RUE DANIEL-JOHNSON, DANVILLE QC J0A 1A0, Canada
MARTINE SATRE 44 RUE DU CARMEL, DANVILLE QC J0A 1A0, Canada
THOMAS DESHAIES 368 BOUL. MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
CAROLINE POIRIER 87 RUE DESRIVIERES, SAINT-CAMILLE QC J0A 1G0, Canada
ISABELLE LODGE 13 RUE BROCHU, DANVILLE QC J0A 1A0, Canada
PATRICK LAFOND 495 RUE JACQUES, SAINT-GEORGE-DE-WINDSOR QC J0A 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1973-04-04 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1973-04-03 1973-04-04 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2015-03-31 current C.p. 34, Asbestos, QC J1T 3M9
Address 1973-04-04 2015-03-31 332 1ere Avenue, Asbestos, QC J7T 1Y4
Name 2008-02-28 current Chambre de Commerce et d'Industrie des Sources
Name 1998-09-04 2008-02-28 Chambre de commerce de la région d'Asbestos
Name 1973-04-04 1998-09-04 LA CHAMBRE DE COMMERCE D'ASBESTOS
Status 2017-06-20 current Dissolved / Dissoute
Status 1973-04-04 2017-06-20 Active / Actif

Activities

Date Activity Details
2017-06-20 Dissolution
2008-02-28 Amendment / Modification Name Changed.
1973-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-10-18
2015 2014-09-30
2013 2012-09-12

Office Location

Address C.P. 34
City ASBESTOS
Province QC
Postal Code J1T 3M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fromagerie L'oiseau Bleu Inc. 525, Boul. Industriel, Asbestos, QC J1T 0A4 2010-10-04
Mombach Technologies Inc. 351, Rue Des Lilas, Asbestos, QC J1T 0A6 2020-04-14
Corporation Green River (2001) 2065 Rue Dickson, Sillery, QC J1T 1C7 2001-06-13
6169112 Canada IncorporÉe 240 Rue Manville Ouest, Asbestos, QC J1T 1G7 2003-12-08
Réfractaire Interprovincial Pg Inc. 240 Rue Manville Ouest, Asbestos, QC J1T 1G7 2004-04-06
Textiles Decenie Inc. 280 Rue Manville Ouest, Asbestos, QC J1T 1G9 1989-03-10
Les Gars De Bois (asbestos) Inc. 324 Du Roi, Asbestos, QC J1T 1S8 1983-11-30
Biotechnologie Magma Inc. 431, 1ere Avenue, Asbestos, QC J1T 1Z3 2012-04-05
Les Ancrages Martineau & Mongeau Inc. 334, Rue Lafrance, Asbestos, QC J1T 2L1 2016-01-13
G. Bernard Coulombe Investments Inc. 200 Rue Cardinal-leger, Asbestos, QC J1T 2X1 1984-09-06
Find all corporations in postal code J1T

Corporation Directors

Name Address
GHISLAIN TESSIER 43 RUE FORTIN, DANVILLE QC J1T 4E5, Canada
ERIC BROWN 444 BOUL INDUSTRIEL, ASBESTOS QC J1T 4X1, Canada
MIGUEL GRENIER 269 BOULEVARD ST LUC, ASBESTOS QC J1T 2V8, Canada
KATHY BRETON 495 RUE JACQUES, SAINT-GEORGE-DE-WINDSOR QC J0A 1J0, Canada
MICHEL LALLIER 541 RUE LEGENDRE, ASBESTOS QC J1T 2L5, Canada
JEAN-ROBERT BISAILLON 85 RUE DANIEL-JOHNSON, DANVILLE QC J0A 1A0, Canada
MARTINE SATRE 44 RUE DU CARMEL, DANVILLE QC J0A 1A0, Canada
THOMAS DESHAIES 368 BOUL. MARIE-VICTORIN, KINGSEY FALLS QC J0A 1B0, Canada
CAROLINE POIRIER 87 RUE DESRIVIERES, SAINT-CAMILLE QC J0A 1G0, Canada
ISABELLE LODGE 13 RUE BROCHU, DANVILLE QC J0A 1A0, Canada
PATRICK LAFOND 495 RUE JACQUES, SAINT-GEORGE-DE-WINDSOR QC J0A 1J0, Canada

Entities with the same directors

Name Director Name Director Address
souvenir de provence inc. CAROLINE POIRIER 774 RIVIERE DU NORD, ST-COLOMBAN QC J5K 2E6, Canada
LA CHAMBRE DE COMMERCE DE DANVILLE CAROLINE POIRIER 87 RUE DESRIVIERES, SAINT-CAMILLE QC J0A 1G0, Canada
DR.CAROLINE POIRIER CORPORATION PROFESSIONNELLE INC. CAROLINE POIRIER 653, RUE DES ÉPERVIERS, MONT-SAINT-HILAIRE QC J3H 0E4, Canada
Terinom Omnimedia Inc. ERIC BROWN 102-36 CASTLE FRANK ROAD, TORONTO ON M4W 2Z7, Canada
BRASS KINGS INC. ERIC BROWN 6-250 PRESLAND ROAD, OTTAWA ON K1K 2B8, Canada
VIS-A-VIS RESOURCES INC. ERIC BROWN 901 3RD AVENUE N., 2ND FLOOR, SASKATOON SK S7K 2K4, Canada
Canadian Dam Safety Association ERIC BROWN BOX 910, HALIFAX NS B3J 2W5, Canada
8634319 Canada Inc. Eric Brown Suite 309, 480 Oriole Parkway, Toronto ON M5P 2H8, Canada
Exile Media Incorporated Eric Brown 500 Brock Street, Kingston ON K7L 1T8, Canada
LA CHAMBRE DE COMMERCE DE DANVILLE ERIC BROWN 444 BOUL. INDUSTRIEL, ASBESTOS QC J1T 4X1, Canada

Competitor

Search similar business entities

City ASBESTOS
Post Code J1T 3M9

Similar businesses

Corporation Name Office Address Incorporation
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
Fondation De La Chambre De Commerce Et D’industrie Canada Liban 1805 Rue Sauvé Ouest #308, Montréal, QC H4N 3B8 2009-02-04
La Chambre De Commerce, D'industrie Et De Tourisme De Cap St-ignace Montmagny, QC J8P 6G3 1982-05-05
Chambre De Commerce Et D'industrie D'argenteuil 540 Rue Berry, Lachute, QC J8H 1S5 1947-04-18
Chambre De Commerce & Industrie Nord-gaspe Cap Chat, QC 1967-04-27
Chambre De Commerce Et D'entrepreneuriat Des Sources P.o. Box: 599, Danville, QC J0A 1A0 1958-01-23
Ontario Congolese Chamber of Commerce and Industry 1503 Saugeen Dr, Pickering, ON L1V 5N6 2013-07-23
The African Chamber of Commerce and Industry of Canada 410 Avenue Lafleur, Suite 61, Lasalle, QC H8R 3H6 1983-11-04

Improve Information

Please provide details on Chambre de Commerce et d'Industrie des Sources 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