LES TRANSFORMATIONS ENERGETIQUES DE L'ESTRIE INC.

Address:
81 Rue St-jude, Granby, QC J2G 7B4

LES TRANSFORMATIONS ENERGETIQUES DE L'ESTRIE INC. is a business entity registered at Corporations Canada, with entity identifier is 1380044. The registration start date is November 12, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1380044
Business Number 876038571
Corporation Name LES TRANSFORMATIONS ENERGETIQUES DE L'ESTRIE INC.
Registered Office Address 81 Rue St-jude
Granby
QC J2G 7B4
Incorporation Date 1982-11-12
Dissolution Date 1995-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
C. MARCOUX 151 RUE DE BRULLON, BOUCHERVILLE QC J4B 2J1, Canada
P. LAROCHELLE 36 9E RANG E., GRANBY QC J2G 8C9, Canada
R. LAPLANTE RR 2, AYER'S CLIFF QC J0B 1C0, 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 81 Rue St-jude, Granby, QC J2G 7B4
Name 1982-11-12 current LES TRANSFORMATIONS ENERGETIQUES DE L'ESTRIE INC.
Status 1995-08-21 current Dissolved / Dissoute
Status 1987-03-01 1995-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-12 1987-03-01 Active / Actif

Activities

Date Activity Details
1995-08-21 Dissolution
1982-11-12 Incorporation / Constitution en société

Office Location

Address 81 RUE ST-JUDE
City GRANBY
Province QC
Postal Code J2G 7B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Protection G.f.e. Ltee 480 St-charles Sud, Granby, QC J2G 7B4 1983-02-08
Roger Auclair Excavations Inc. 420 Rue St-charles Sud, Granby, QC J2G 7B4 1980-10-29

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
C. MARCOUX 151 RUE DE BRULLON, BOUCHERVILLE QC J4B 2J1, Canada
P. LAROCHELLE 36 9E RANG E., GRANBY QC J2G 8C9, Canada
R. LAPLANTE RR 2, AYER'S CLIFF QC J0B 1C0, Canada

Entities with the same directors

Name Director Name Director Address
120240 CANADA INC. C. MARCOUX 172 NOTRE-DAME, REPENTIGNY QC J6A 2P8, Canada
BOUTIQUE VIVENCY INC. C. MARCOUX 336 RUE JEAN-VINET, BOUCHERVILLE QC J4B 1V4, Canada
LOCATION G0-MAR INC. C. MARCOUX 730 AVE. GODBOUT, SUITE 9, QUEBEC QC G1T 1M9, Canada
131874 CANADA LTEE P. LAROCHELLE 1215 CROISSANT SEVILLE, BROSSARD QC J4X 1J3, Canada
ROBERT LAPLANTE DEVELOPMENTS LTD. R. LAPLANTE 15953 SUNSET DR., P.O. BOX 13448, LONG SAULT ON K0C 1P0, Canada
LES INVESTISSEMENTS JEROLIMO INC. R. LAPLANTE 260 PIERRE BRETONNEAU, LAVAL QC , Canada
TRANSPORT REJEAN LAPLANTE INC. R. LAPLANTE 4695 TERRASSE DES PRINCES, TERREBONNE QC , Canada
BOULANGERIE ST-PASCAL INC. R. LAPLANTE 200 PRINCIPALE, STE HELENE QC , Canada
RESIDENCE FUNERAIRE REAL LAPLANTE INC. R. LAPLANTE 46 DE L'EGLISE NORD, LACOLLE QC J0J 1J0, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G7B4

Similar businesses

Corporation Name Office Address Incorporation
Transformations C.d.v. Transformations Inc. 703 Rang Sud, St-jean-baptiste Rouville, QC J0B 2L0 1988-05-27
Hard Hat & Heels Transformations Inc. 54 Des Pommiers, Vaudreuil-dorion, QC J7V 0K1 2012-08-31
PiÈces D'autos UsagÉes De L'estrie Inc. 13, Route 108, Lingwick, QC J0B 2Z0 2009-08-04
Estrie Building Face-lift Inc. 148 Wellington Sud, Bur. 3, Sherbrooke, QC J1H 5C7 1986-05-21
CommunautÉ MÉtisse De L'estrie 455 Rue Principale, Cookshire, QC J0B 1M0 2004-11-22
Estrie Footwear Limited 375 Lebeau Blvd., St-laurent, QC H4N 1S2 1976-11-12
Resotage Estrie Inc. 1794, Fontainebleau, Sherbrooke, QC J1G 4X2 2010-08-06
L'estrie Canvas and Leather Center Ltd. 168 Rue Queen, Lennoxville, QC J1M 1J9 1980-01-02
Services D'administration Estrie Ltee 155 Main St. West, Suite 104, Magog, QC J1X 2A7 1977-03-30
Val Estrie Automobiles Inc. 4141 Rue King Ouest, Sherbrooke, QC J1L 1P5 1961-07-20

Improve Information

Please provide details on LES TRANSFORMATIONS ENERGETIQUES DE L'ESTRIE 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