POURVOIRIE VILLA BASQUE INC.

Address:
12 Chemin Villa Basque, Montcerf-lytton, QC J0W 1N0

POURVOIRIE VILLA BASQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 1319558. The registration start date is June 16, 1982. The current status is Active.

Corporation Overview

Corporation ID 1319558
Business Number 100750777
Corporation Name POURVOIRIE VILLA BASQUE INC.
Registered Office Address 12 Chemin Villa Basque
Montcerf-lytton
QC J0W 1N0
Incorporation Date 1982-06-16
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
RENE ST-JEAN 315 CHEMIN DU LAC-DES-BARGES, BEAUX RIVAGES QC J9L 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-15 1982-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-21 current 12 Chemin Villa Basque, Montcerf-lytton, QC J0W 1N0
Address 2001-09-05 2005-06-21 R.r. No. 1, Montcerf, QC J0W 1N0
Address 1982-06-16 2001-09-05 R.r. No. 1, Montcerf, QC J0W 1N0
Name 2005-06-21 current POURVOIRIE VILLA BASQUE INC.
Name 1982-06-16 2005-06-21 CAMPING VILLA BASQUE INC.
Status 1982-06-16 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2005-06-21 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1982-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 CHEMIN VILLA BASQUE
City MONTCERF-LYTTON
Province QC
Postal Code J0W 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9757422 Canada Inc. 429 Chemin Lytton, Montcerf-lytton, QC J0W 1N0 2016-05-17
7873328 Canada Inc. 369 Chemin Lytton, Montcerf-lytton, QC J0W 1N0 2011-05-25
7640781 Canada Inc. Chemin Rang 4, Montcerf-lytton, QC J0W 1N0 2010-09-03
6442480 Canada Inc. 15, Rue Principale Nord, Montcerf-lytton, QC J0W 1N0 2005-09-01
Publications Vivere Publications Inc. 15, Rue Principale N, Montcerf-lytton, QC J0W 1N0 2003-02-12
Vive La Vie-i Love Life Inc. 15 Rue Principale Nord, Montclerf-lytton, QC J0W 1N0 2002-03-15
3883779 Canada Inc. 47, Chemin Rang 4, R.r.1, Montcerf, QC J0W 1N0 2001-04-09
Fondation Sainte-philomÈne De Montcerf-lytton Inc. 15 Rue Principale Nord, Montclerf-lytton, QC J0W 1N0 2003-01-15
Servive De Soutien À L'adoption De Nouveau-nÉ Canadiens Vivere Inc. 15 Rue Principale Nord, Montcerf-lytton, QC J0W 1N0 2008-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Au Coeur De L'arbre Maison De RÉpit Jeunesse 645 Chemin Des Voyageurs, Chute-saint-philippe, QC J0W 1A0 2018-01-10
Laiterie Abitibi-tÉmiscamingue Inc. 445, Chemin Des Voyageurs, Chute-saint-philippe, QC J0W 1A0 2016-08-24
6379401 Canada IncorporÉe 161 Chemin Des Kayaks, Chute-st-philippe, QC J0W 1A0 2005-04-18
Roger Mainguy Excavation Inc. 305 Chemin Du Progres, Chute Saint-philippe, QC J0W 1A0 1985-05-06
Les Produits Apicoles Devamel Inc. 93 Chemin Du Barrage, Chute-saint-philippe, QC J0W 1A0
11127012 Canada Inc. 200-14, Route 309 Nord, Ferme-neuve, QC J0W 1C0 2018-12-03
Les Cultures Vert Pur Inc. 43, Route 309 Sud, Ferme-neuve, QC J0W 1C0 2018-04-05
Gestion De La Rive Inc. 75 Ch. De La Rive, Ferme-neuve, QC J0W 1C0 2017-11-08
Eau D'Érable Pure Oviva Inc. 37, Route 309 Sud, Ferme-neuve, QC J0W 1C0 2013-02-04
Le Studio Fromager Ltée 37 Route 309 Sud, Ferme-neuve, QC J0W 1C0 2012-11-27
Find all corporations in postal code J0W

Corporation Directors

Name Address
RENE ST-JEAN 315 CHEMIN DU LAC-DES-BARGES, BEAUX RIVAGES QC J9L 3G5, Canada

Entities with the same directors

Name Director Name Director Address
TRANS-SEM POURVOYEUR INDUSTRIEL INC. RENE ST-JEAN 171, 1ERE AVENUE EST, AMOS QC , Canada

Competitor

Search similar business entities

City MONTCERF-LYTTON
Post Code J0W 1N0

Similar businesses

Corporation Name Office Address Incorporation
Les Revetements Aluminium & Vinyl Don Basque Inc. Comte De Gloucester, C.p. 390, Sheila, NB E0C 1Z0 1980-01-17
Gestion Roland Basque Inc. 3755 E, Boul. Matte, Brossard, QC J4Y 2P4 2013-03-25
Placement Familial Basque Inc. 45, Rue Brissette, Saint-mathieu-de-beloeil, QC J3G 0G2 2013-02-01
DÉveloppements Basque & Mckenzie Inc. 128, Rue Ungava, Matimekosh-lac John, QC G0G 2T0 2011-03-30
Omnispec Plating Company Limited 1425 Kingsley Ave Villa 121, Villa 121, Dorval, QC 1974-06-03
Villa of Urns Inc. 4721 Des Laurentides Boulevard, Vimont, Laval, QC H7K 3G4 1993-04-16
Villa Realty Inc. 662 Rue Bellevue, Longueuil, QC J4V 3K7 2018-07-08
Pourvoirie St-zÉnon Inc. 111, Chemin De La Pourvoirie, Saint-zénon, QC J0K 3N0
Glen Villa Investments Inc. 1155 Rene-levesque Blvd. West, 29th Floor, Montreal, QC H3B 2L5 2001-02-23
Villa Esperanza Ltd. 150 Boul St-cyrilleest, Suite 1800, Quebec, QC 1974-06-20

Improve Information

Please provide details on POURVOIRIE VILLA BASQUE 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