CENTRE DE RENOVATION LE CLOS INC.

Address:
53 Rue Ste Cecile, St-pie Cte De Bagot, QC J0H 1W0

CENTRE DE RENOVATION LE CLOS INC. is a business entity registered at Corporations Canada, with entity identifier is 1373421. The registration start date is November 12, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1373421
Business Number 100885169
Corporation Name CENTRE DE RENOVATION LE CLOS INC.
Registered Office Address 53 Rue Ste Cecile
St-pie Cte De Bagot
QC J0H 1W0
Incorporation Date 1982-11-12
Dissolution Date 2006-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. DUCHARME 248 RUE ST-ISIDORE, ST PIE BAGOT QC , Canada
P. DUCHARME ST CESAIRE, ROUVILLE QC J0L 1T0, Canada
L. LEMONDE 105 RUE STE CECILE #1, ST PIE BAGOT QC J0H 1W0, Canada
G. DUCHARME 170 RUE BENOIT, ST PIE BAGOT QC J0H 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-11 1982-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-12 current 53 Rue Ste Cecile, St-pie Cte De Bagot, QC J0H 1W0
Name 1982-11-30 current CENTRE DE RENOVATION LE CLOS INC.
Name 1982-11-12 1982-11-30 CENTRE DE RENOVATION LE PINSON INC.
Status 2006-01-04 current Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-12 2005-08-04 Active / Actif

Activities

Date Activity Details
2006-01-04 Dissolution Section: 212
1982-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 53 RUE STE CECILE
City ST-PIE CTE DE BAGOT
Province QC
Postal Code J0H 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marco Brokerage Services Inc. 117 Beaudry, St-pie, QC J0H 1W0 1993-11-05
2777061 Canada Inc. 263 Rue St-isidore, St-pie De Bagot, QC J0H 1W0 1991-12-06
2710897 Canada Inc. 1655 Haut-de-la-riviere-nord, Saint-pie, QC J0H 1W0 1991-04-29
2694212 Canada Inc. 299 Chaput, St-pie, QC J0H 1W0 1991-02-26
174646 Canada Inc. 174 Jacques Cartier, St-pie, QC J0H 1W0 1990-09-13
173408 Canada Inc. 137 St-cecile, St-pie, QC J0H 1W0 1990-04-17
167147 Canada Inc. 336 Chemin Lussier, Ste-pie, Pagot, QC J0H 1W0 1989-04-25
Concept Tabou Inc. 263 St-isidore, St-pie De Bagot, QC J0H 1W0 1989-01-24
Soudure Re-de Inc. 344 St-jean Baptiste, St-pie, QC J0H 1W0 1988-07-19
140569 Canada Ltee 76 Rue Martin, St-pie, QC J0H 1W0 1985-03-22
Find all corporations in postal code J0H1W0

Corporation Directors

Name Address
G. DUCHARME 248 RUE ST-ISIDORE, ST PIE BAGOT QC , Canada
P. DUCHARME ST CESAIRE, ROUVILLE QC J0L 1T0, Canada
L. LEMONDE 105 RUE STE CECILE #1, ST PIE BAGOT QC J0H 1W0, Canada
G. DUCHARME 170 RUE BENOIT, ST PIE BAGOT QC J0H 1W0, Canada

Entities with the same directors

Name Director Name Director Address
CAMARSAT SATELLITE TV SYSTEMS INC. CAMARSAT SYSTEMES SATELLITE TV INC. G. DUCHARME 2931 QUEVILLON, MONTREAL QC H1Y 1C2, Canada
VIDEO BEL-VUE INC. G. DUCHARME 9707 SACRE-COEUR, MONTREAL QC , Canada
PRODUITS VERLAU DU CANADA INC. G. DUCHARME 18 PETIT ST-CLAUDE, ST-PHILIPPE QC J0L 2K0, Canada
125877 CANADA INC. G. DUCHARME 10,162 ST-FIRMIN, MONTREAL QC H2B 2G7, Canada

Competitor

Search similar business entities

City ST-PIE CTE DE BAGOT
Post Code J0H1W0

Similar businesses

Corporation Name Office Address Incorporation
Adam Renovation Centre Ltd. 4615 Foster St, Waterloo, QC J0E 2N0 1974-04-29
Centre De La RÉnovation J.o. LÉvesque LtÉe 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Centre De Renovation Du Meuble J.g.m. Inc. 100, St-louis, Lemoyne, QC J4R 2L4 1981-05-05
Centre De Renovation N. H. Inc. 13695 Sherbrooke Est, Montreal, QC H1A 1C3 1981-10-08
Centre De Renovation Lavigne Inc. 118 Route 104, Iberville, QC J2X 1H1 1984-03-27
Centre De RÉnovation AndrÉ LespÉrance Inc. 576, Boulevard Des Prairies, Laval, QC H7V 1B5 2009-03-12
Ottawa Renovation Centre Inc. 5460 Canotick Dr, Gloucester, ON K1J 9H1 1994-07-15
Centre De Renovation Michel Harvey Inc. 196 Rue Principale, St-basile Legrand, QC 1980-04-21
Centre De RÉnovation RiviÈre-des-prairies Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 2011-02-28
Mcdc Renovation Centre, Inc. 593 Marc Santi Blvd, Vaughan, ON L6A 4Z8 2019-11-12

Improve Information

Please provide details on CENTRE DE RENOVATION LE CLOS 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