GROUPE ALLAIREGINCE INFRASTRUCTURES INC.

Address:
70 Rue Gatineau, Granby, QC J2G 8C8

GROUPE ALLAIREGINCE INFRASTRUCTURES INC. is a business entity registered at Corporations Canada, with entity identifier is 1284002. The registration start date is March 9, 1982. The current status is Active.

Corporation Overview

Corporation ID 1284002
Business Number 103184180
Corporation Name GROUPE ALLAIREGINCE INFRASTRUCTURES INC.
Registered Office Address 70 Rue Gatineau
Granby
QC J2G 8C8
Incorporation Date 1982-03-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD NAUD 422 RUE DU RUBIS, GRANBY QC J2H 2S2, Canada
NORMAND LEVESQUE 20 RUE DE LACHUTE, GRANBY QC J2J 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-08 1982-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-11 current 70 Rue Gatineau, Granby, QC J2G 8C8
Address 1982-03-09 2007-05-11 70 Rue Gatineau, Granby, QC J2G 8C8
Name 2012-12-03 current GROUPE ALLAIREGINCE INFRASTRUCTURES INC.
Name 2012-10-22 2012-12-03 GROUPE ALLAIRE GINCE INFRASTRUCTURES INC.
Name 1994-07-04 2012-10-22 Les Entreprises Allaire & Gince Inc.
Name 1994-07-04 2012-10-22 Les Entreprises Allaire ; Gince Inc.
Name 1982-03-09 1994-07-04 LES EXCAVATIONS ALLAIRE ET GINCE INC.
Status 1982-03-09 current Active / Actif

Activities

Date Activity Details
2012-12-03 Amendment / Modification Name Changed.
Section: 178
2012-10-22 Amendment / Modification Name Changed.
Section: 178
2007-05-11 Amendment / Modification RO Changed.
1982-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 RUE GATINEAU
City GRANBY
Province QC
Postal Code J2G 8C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6375685 Canada Inc. 1097, Rue Principale, Granby, QC J2G 8C8 2005-04-11
4193130 Canada Inc. 176 Rue Du Bois De Boulogne, Rr4 Canton De Granby, QC J2G 8C8 2003-09-18
Gestion C.r. Demers Inc. 1157, Rue Roberval, Granby, QC J2G 8C8 1982-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
RICHARD NAUD 422 RUE DU RUBIS, GRANBY QC J2H 2S2, Canada
NORMAND LEVESQUE 20 RUE DE LACHUTE, GRANBY QC J2J 2Z5, Canada

Entities with the same directors

Name Director Name Director Address
MOX ÉNERGIE INC. NORMAND LEVESQUE 7815 ST-DENIS, MONTREAL QC H2R 2E9, Canada
LIGNE DE TRANSMISSION CHUTE CONNOR INC. NORMAND LEVESQUE 7815 RUE ST-DENIS, MONTREAL QC H2R 2E9, Canada
MICROTURBINES TECHNOLOGIES INC. NORMAND LEVESQUE 53 BOULEVARD DES PRAIRIES, LAVAL QC H7N 2S8, Canada
3019993 CANADA INC. NORMAND LEVESQUE 53 BOUL DES PRAIRIES, LAVAL QC H7N 2S8, Canada
DRONIC INC. Richard Naud 2 place Chazelles, Lorraine QC J6Z 3L3, Canada
ENTREPRISES JONATHAN NAUD (JN) INC. Richard Naud 85, 129ème Avenue, Saint-Hippolyte QC J8A 2J1, Canada
R.B. Inspection (1995) Inc. Richard Naud 422, rue du Rubis, Granby QC J2H 2S2, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G 8C8

Similar businesses

Corporation Name Office Address Incorporation
Pi³ - Infrastructures Internationales PrivatisÉes Inc. 440 Laurier St W, Suite 320, Ottawa, ON K1R 7X6 1995-07-27
Mesar Bâtiments & Infrastructures Inc. 4500, Rue Charles-malhiot, Trois-rivières, QC G9B 0V4 1986-05-12
Hypertec Infrastructures Inc. 9300 Route Transcanadienne, Montréal, QC H4S 1K5 2019-02-06
Hypertec Infrastructures Inc. 9300 Route Transcanadienne, Montréal, QC H4S 1K5
Centre D'expertise Et De Recherche En Infrastructures Urbaines 800 - 1255, Boul. Robert-bourassa, Montréal, QC H3B 3W3 1993-02-03
Groupe Azzopardi, Gestion D'infrastructures Inc. 649 Roslyn Avenue, Montreal, QC H3Y 2V1 2002-04-24
Groupe Helios, Gestion D'infrastructures Et De Services Urbains Inc. 649 Roslyn, Westmount, QC H3Y 2V1 1981-06-30
Gestco Infrastructures Inc. 1326 Rue Daniel, Gatineau, QC J8R 2G3 2013-05-23
Orwin Infrastructures Inc. 49 Florence Street, Box 133, Almonte, ON K0A 1A0 2006-06-13
VidÉotron Infrastructures Inc. 612, Rue Saint-jacques, 18e étage Sud, Montréal, QC H3C 4M8 2009-07-30

Improve Information

Please provide details on GROUPE ALLAIREGINCE INFRASTRUCTURES 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