CHAMBRE DE COMMERCE ET D'INDUSTRIE DE GRAND-MERE INC.

Address:
602 6e Avenue, C.p. 322, Grand'mere, QC G9T 5L1

CHAMBRE DE COMMERCE ET D'INDUSTRIE DE GRAND-MERE INC. is a business entity registered at Corporations Canada, with entity identifier is 12611. The registration start date is August 11, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 12611
Business Number 106906159
Corporation Name CHAMBRE DE COMMERCE ET D'INDUSTRIE DE GRAND-MERE INC.
Registered Office Address 602 6e Avenue
C.p. 322
Grand'mere
QC G9T 5L1
Incorporation Date 1982-08-11
Dissolution Date 2000-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 30 - 30

Directors

Director Name Director Address
SYLVIE LAUZE 680 3 IEME AVENUE A, GRAND-MERE QC G9T 2V2, Canada
SYLVIE GERVAIS 401 5 IEME AVENUE, GRAND-MERE QC G9T 5K7, Canada
MME NICOLE DUCHESNEAU 602 6 IEME AVENUE, C.P. 322, GRAND-MERE QC G9T 5L1, Canada
RICHARD HUDON 602 6 IEME AVENUE, C.P. 322, GRAND-MERE QC G9T 5L1, Canada
GERALD BOIVIN 1440 7E AVENUE, GRAND-MERE QC G9T 2C6, Canada
JEANNINE RICARD 1361 12 IEME AVENUE, GRAND-MERE QC G9T 2P8, Canada
MARIE-CLAUDE MILETTE 602 6 IEME AVENUE, C.P. 322, GRAND-MERE QC G9T 5L1, Canada
FRANCOIS THIFFAULT 1691 3 IEME AVENUE, GRAND-MERE QC G9T 2W6, Canada
LYSE OUELLET 20 9 IEME RUE, GRAND-MERE QC G9T 4G1, Canada
JACQUES GAUTHIER 6243 BOUL ROYAL, SUITE 201, SHAWINIGAN QC G9N 7B1, Canada
MARC BLAIS 514 6 IEME AVENUE, GRAND-MERE QC G0T 2H2, Canada
LISETTE ST-PIERRE 651 108 IEME RUE, ST-GEORGES DE CHAMPLAIN QC G9T 2P8, Canada
ANDRE RIVEST 602 6IEME AVENUE, C.P. 322, GRAND-MERE QC G9T 5L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-11 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1982-08-10 1982-08-11 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 1982-08-11 current 602 6e Avenue, C.p. 322, Grand'mere, QC G9T 5L1
Name 1989-10-12 current CHAMBRE DE COMMERCE ET D'INDUSTRIE DE GRAND-MERE INC.
Name 1982-08-11 1989-10-12 LA CHAMBRE DE COMMERCE DE GRAND'MERE
Status 2000-05-11 current Dissolved / Dissoute
Status 1982-08-11 2000-05-11 Active / Actif

Activities

Date Activity Details
2000-05-11 Dissolution Section:
1982-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-06-16
1998 1995-06-13
1997 1995-06-13

Office Location

Address 602 6E AVENUE
City GRAND'MERE
Province QC
Postal Code G9T 5L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Restaurant Andre Morin Ltee 602 6e Avenue, C.p. 668, Grand-mere, QC G9T 5L4 1979-06-19
Inno Industries Ltd. 602 6e Avenue, Grand'mere, QC 1978-09-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courtiers En Assurance-vie Pratte Et Goulet Inc. 391 5' Rue, C.p. 475, Grand-mere, QC G9T 5L1 1983-01-04
Les Pneus Michel Jourdain Inc. 1420 7e Avenue, C.p. 304, Grand'mere, QC G9T 5L1 1980-10-28
92828 Canada Inc. 301 105e Avenue, C.p. 325, St-georges, Grand'mere, QC G9T 5L1 1979-07-23
89912 Canada Ltee 1450 14e Ave., C.p. 366, Grand-mere, QC G9T 5L1 1978-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Max and Go Distribution Inc. 361 Ch. Du Lac-des-piles, Grand-mère, QC G9T 0B4 2012-01-27
Gestion Bonado Inc. 4900, Chemin Du Lac-chrétien, Shawinigan, QC G9T 0C9
10262277 Canada Inc. 1745 Chemin Des Navigateurs, Shawinigan, QC G9T 0G9 2017-06-01
Gestion Alain Fournier Inc. 780 Rue Des Bateaux-dragons, Shawinigan, QC G9T 0H3 2002-09-04
Importations Servex International Inc. 35 Se Avenue, Shawinigan, QC G9T 0H5 2004-09-07
Usinatek Inc. 900 16e Avenue, Shawinigan, QC G9T 1E1 1982-03-17
Yougo Boro Inc. 1001 8e Av, Shawinigan, QC G9T 1Y8 2019-12-01
7684975 Canada Inc. 460, 7e Avenue, Grand-mère, QC G9T 2B2 2010-11-01
4207092 Canada Inc. 522, 7 Avenue, Grand-mÈre, Shawinigan, QC G9T 2B2 2003-12-05
4104111 Canada Inc. 170 6e Avenue, Grand-mere, QC G9T 2B6 2002-09-17
Find all corporations in postal code G9T

Corporation Directors

Name Address
SYLVIE LAUZE 680 3 IEME AVENUE A, GRAND-MERE QC G9T 2V2, Canada
SYLVIE GERVAIS 401 5 IEME AVENUE, GRAND-MERE QC G9T 5K7, Canada
MME NICOLE DUCHESNEAU 602 6 IEME AVENUE, C.P. 322, GRAND-MERE QC G9T 5L1, Canada
RICHARD HUDON 602 6 IEME AVENUE, C.P. 322, GRAND-MERE QC G9T 5L1, Canada
GERALD BOIVIN 1440 7E AVENUE, GRAND-MERE QC G9T 2C6, Canada
JEANNINE RICARD 1361 12 IEME AVENUE, GRAND-MERE QC G9T 2P8, Canada
MARIE-CLAUDE MILETTE 602 6 IEME AVENUE, C.P. 322, GRAND-MERE QC G9T 5L1, Canada
FRANCOIS THIFFAULT 1691 3 IEME AVENUE, GRAND-MERE QC G9T 2W6, Canada
LYSE OUELLET 20 9 IEME RUE, GRAND-MERE QC G9T 4G1, Canada
JACQUES GAUTHIER 6243 BOUL ROYAL, SUITE 201, SHAWINIGAN QC G9N 7B1, Canada
MARC BLAIS 514 6 IEME AVENUE, GRAND-MERE QC G0T 2H2, Canada
LISETTE ST-PIERRE 651 108 IEME RUE, ST-GEORGES DE CHAMPLAIN QC G9T 2P8, Canada
ANDRE RIVEST 602 6IEME AVENUE, C.P. 322, GRAND-MERE QC G9T 5L1, Canada

Entities with the same directors

Name Director Name Director Address
4234308 CANADA INC. ANDRE RIVEST 1 PLACE VILLE-MARIE, 37E ETAGE, MONTREAL QC H3B 3P4, Canada
LES COMPTOIRS DE BEAUTE ANDEL INC. ANDRE RIVEST 839 RUE NOTRE DAME, REPENTIGNY QC J5Y 1C4, Canada
AP FUELS INC. ANDRE RIVEST 1 PLACE VILLE MARIE, 37E, MONTREAL QC H3B 3P4, Canada
3777693 CANADA INC. ANDRE RIVEST 1 PLACE VILLE MARIE, APP.3700, MONTREAL QC H3B 3P4, Canada
ONE FOREST ONE WORLD INC. GERALD BOIVIN 2867 RITA RD., VICTORIA BC V9B 4A2, Canada
GESTION GERAY INC. GERALD BOIVIN 1079 LEVIS, LACHENAIE QC J6W 4L2, Canada
CENTRE D'INITIATIVES EN AGRICULTURE DE LA REGION DE COATICOOK GERALD BOIVIN 493 RUE ROUSSEAU, COATICOOK QC J1A 3J1, Canada
BLUEWATER ECO TECHNOLOGIES LTD. GERALD BOIVIN 2867 RITA ROAD, VICTORIA BC V9B 4A2, Canada
GIPIJACK INC. Jacques Gauthier 112 chemin de la Chouette, Stoneham-et-Tewkesbury QC G3G 0J3, Canada
2777941 CANADA INC. JACQUES GAUTHIER 12 RUE LAFRANCE, OKA QC J0N 1E0, Canada

Competitor

Search similar business entities

City GRAND'MERE
Post Code G9T5L1

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
Chambre De Commerce Et D'industrie Des Sources C.p. 34, Asbestos, QC J1T 3M9 1973-04-04
Chambre De Commerce & Industrie Nord-gaspe Cap Chat, QC 1967-04-27
Chambre De Commerce Et D'industrie D'argenteuil 540 Rue Berry, Lachute, QC J8H 1S5 1947-04-18
La Chambre De Commerce, D'industrie Et De Tourisme De Cap St-ignace Montmagny, QC J8P 6G3 1982-05-05
Grand Falls District Chamber of Commerce 131 Pleasant St, Ste 200, Grand Falls, NB E3Z 1C8 1951-11-20
Restaurant Grand'mere Delicatessen Inc. 330 6ieme Avenue, Grand-mere, QC G9T 2P8 1979-04-09

Improve Information

Please provide details on CHAMBRE DE COMMERCE ET D'INDUSTRIE DE GRAND-MERE 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