RENAUD BERGERON MANAGEMENT LTEE

Address:
Rr 2, Danville, QC J0A 1A0

RENAUD BERGERON MANAGEMENT LTEE is a business entity registered at Corporations Canada, with entity identifier is 1415891. The registration start date is December 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1415891
Corporation Name RENAUD BERGERON MANAGEMENT LTEE
Registered Office Address Rr 2
Danville
QC J0A 1A0
Incorporation Date 1982-12-22
Dissolution Date 1995-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. BERGERON RR 2, DANVILLE QC J0A 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-21 1982-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-22 current Rr 2, Danville, QC J0A 1A0
Name 1982-12-22 current RENAUD BERGERON MANAGEMENT LTEE
Status 1995-10-04 current Dissolved / Dissoute
Status 1986-04-05 1995-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-22 1986-04-05 Active / Actif

Activities

Date Activity Details
1995-10-04 Dissolution
1982-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address RR 2
City DANVILLE
Province QC
Postal Code J0A 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3408469 Canada Inc. 1387 Route 116, Danville, QC J0A 1A0 1997-09-18
2760720 Canada Inc. 1085 Route 116, Rr 2, Danville, QC J0A 1A0 1991-10-18
2733021 Canada Inc. 923 Chemin Grande Ligne, Danville, QC J0A 1A0 1991-07-08
2682214 Canada Inc. 28 Rue Ste-anne, Danville, QC J0A 1A0 1991-01-15
2658453 Canada Inc. 795 Route 255, Danville, QC J0A 1A0 1990-11-02
Scierie Mobile G.p. Inc. 16 Rue Elm, C.p. 238, Danville, QC J0A 1A0 1986-05-30
146565 Canada Inc. 203 Daniel Johnson, C.p. 545, Danville, QC J0A 1A0 1985-08-19
129446 Canada Inc. 6 Rue Daniel Johnson, Danville, QC J0A 1A0 1984-01-05
Herly Forwarding Inc. 60 2e Avenue, Cp 808, Danville, QC J0A 1A0 1981-12-07
Les Courtiers En Assurances Regionald Couture Inc. 22 Rue Crown, C P 420, Danville, QC J0A 1A0 1981-05-26
Find all corporations in postal code J0A1A0

Corporation Directors

Name Address
R. BERGERON RR 2, DANVILLE QC J0A 1A0, Canada

Entities with the same directors

Name Director Name Director Address
CIMETIERE D'AUTO STE-SOPHIE (1984) INC. R. BERGERON 48 30E AVENUE EST, BLAINVILLE QC J7C 1G9, Canada
125872 CANADA LTEE R. BERGERON 2545 BOUL. MERCURE, DRUMMONDVILLE QC J2B 6V1, Canada
137243 CANADA INC. R. BERGERON 1 RUE PELLETIER BOX 502, LES ESCOUMINS QC G0T 1K0, Canada
LES PRODUCTIONS DU CHENAL DU MOINE INC. R. BERGERON 805 CHENAL DU MONE, STE-ANNE DE SOREL QC , Canada
LES RESTAURANTS RAYLOR INC. R. BERGERON 152 BELBOEUF, ST-EUSTACHE QC , Canada
TAPIS L. AUBIN INC. R. BERGERON 2765 ANGERS, MASCOUCHE QC J7K 1C9, Canada
LES CONSTRUCTIONS AGAMI INC. R. BERGERON 8 PLACE BONNE ENTENTE APT 1, CHARLESBOURG OUEST QC G2K 1C6, Canada

Competitor

Search similar business entities

City DANVILLE
Post Code J0A1A0

Similar businesses

Corporation Name Office Address Incorporation
Jean L. Renaud Procurement Management Ltd. 1200 Mcgill College Ave, Suite 1510, Montreal, QC H3B 4G7 1975-02-18
Bergeron, Renaud, Huissiers De Justice Inc. 168, Chemin Freeman, Gatineau, QC J8Z 2B5 2019-01-31
Michael Bergeron Event Management Inc. 1080 St. Emmanuel Terrace, Ottawa, ON K1C 2J7 2014-06-06
Alide Bergeron & Fils Ltee 62 Place Bergeron, Maskinonge, QC J0K 1N0 1979-03-08
Gilles Bergeron Management Inc. 900 De L'acadie, Victoriaville, QC G6P 1G8 1979-03-19
Rejean Renaud Contracteur Electricien Ltee 30 Rue Renaud, St-philippe D'argenteuil, QC J0V 2A0 1978-09-26
Normand Renaud Management Inc. 601, Chemin Des Galets, Piedmont, QC J0R 1K0 1992-02-21
L.l. Geo. Bergeron Ltee P.o.box 97, Lasalle 650, QC 1969-12-15
Adm. Marg-bergeron Ltee 133 Avenue Champlain, Delson, QC 1978-03-31
D. Renaud Materials (1978) Ltd. Val Des Monts, Poltimore, QC J0X 2S0 1978-12-07

Improve Information

Please provide details on RENAUD BERGERON MANAGEMENT LTEE 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