GESTION RONALDO GRENIER INC.

Address:
742 App 102, St-alphonse Sud, Thetford Mines, QC G6G 3V8

GESTION RONALDO GRENIER INC. is a business entity registered at Corporations Canada, with entity identifier is 1416448. The registration start date is December 24, 1982. The current status is Active.

Corporation Overview

Corporation ID 1416448
Business Number 102066842
Corporation Name GESTION RONALDO GRENIER INC.
Registered Office Address 742 App 102
St-alphonse Sud
Thetford Mines
QC G6G 3V8
Incorporation Date 1982-12-24
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES LAFLAMME 113 RUE CLEMENT, LA SALLE QC H8R 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-23 1982-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-30 current 742 App 102, St-alphonse Sud, Thetford Mines, QC G6G 3V8
Address 2008-09-30 2014-12-30 996 Rue Gauthier, Thetford Mines, QC G6H 1B3
Address 2003-12-01 2008-09-30 1640, Boulevard Schevchenko, # 209, La Salle, QC H8N 3B1
Address 1982-12-24 2003-12-01 113 Rue Clement, La Salle, QC H8R 1T4
Name 1982-12-24 current GESTION RONALDO GRENIER INC.
Status 2002-12-02 current Active / Actif
Status 1996-04-01 2002-12-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-24 1996-04-01 Active / Actif

Activities

Date Activity Details
1982-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 742 app 102
City THETFORD MINES
Province QC
Postal Code G6G 3V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Affaires Mondiales Lch Inc. 214-680 Rue Saint-alphonse S, Thetford Mines, QC G6G 3V8 2019-11-07
Convoyeur Continental & Usinage Ltee 470 St. Alphonse St. South, Thetford Mines, QC G6G 3V8 1980-12-04
Compagnie Lynn Limitee 470 St. Alphonse Street South, Thetford Mines, QC G6G 3V8 1980-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
GILLES LAFLAMME 113 RUE CLEMENT, LA SALLE QC H8R 1T4, Canada

Entities with the same directors

Name Director Name Director Address
GAGNÉ, ISABELLE, PATRY, LAFLAMME & ASSOCIÉS NOTAIRES INC. GILLES LAFLAMME 16, RUE HÉLÈNE BOULÉE, GATINEAU QC J8J 1A2, Canada
9325301 CANADA INC. Gilles LAFLAMME 16, rue Hélène-Boullé, Gatineau QC J9J 1A2, Canada
3691853 CANADA INC. GILLES LAFLAMME 16 RUE HELENE-BOULLÉ, GATINEAU QC J9J 1A2, Canada
3691853 CANADA INC. GILLES LAFLAMME 16 RUE HÉLÈNE BOULAY, AYLMER QC J9J 1A2, Canada
GILLES LAFLAMME NOTAIRE INC. Gilles LAFLAMME 16, rue Hélène Boullé, Gatineau QC J9J 1A2, Canada
GESTION GAGNE, ISABELLE, PATRY & LAFLAMME LTEE GILLES LAFLAMME 16 HELENE BOULAY, AYLMER QC J9J 1A2, Canada
UVS CANADA INC. GILLES LAFLAMME 8585 COTE-DE-LIESSE, ST LAURENT QC H4T 4K6, Canada
CODICOM DESIGN INC. GILLES LAFLAMME 2653 FISET, SHERBROOKE QC J1K 1E5, Canada
GESTION ROSAIRE LAFLAMME INC. GILLES LAFLAMME 1864, Allée Chevalière, Lévis QC G6W 0B9, Canada
164576 CANADA INC. GILLES LAFLAMME 16, rue Hélène-Boullé, Gatineau QC J9J 1A2, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 3V8

Similar businesses

Corporation Name Office Address Incorporation
Ronaldo's Europa Bbq Inc. 40 Facer Street, St Catharines, ON L2M 5H5 2006-06-19
Lee Grenier, Beaute-systeme Inc. 2 Bloor St. West, Suite 1900, Toronto, ON 1980-11-06
Gestion Cédric Grenier Inc. 23, Rue Ducerre, Gatineau, QC J8T 4X3 2014-07-22
Gestion Norbert Grenier Inc. 55, Route 271, Saint-Éphrem, QC G0M 1R0 2005-10-25
Gestion Royal Grenier Inc. 957 Noel Carter, App 201, Ste-foy, QC G1V 4Y2 1979-08-29
Gestion Gaston Grenier Inc. 625 Chevrier, Sherbrooke, QC J1G 1Z4 1979-10-29
Gestion RÉjean Grenier Inc. 1246 Rue De Honfleur, Boucherville, QC J4B 8G4 2002-02-11
Gestion Jacques Grenier Inc. 263 Des Bouleaux, Fleurimont, QC J1G 3V8 1979-10-29
Gestion Des Laurentides Normi Inc. 199 Rue Grenier, Ste-rose, Laval, QC H7L 3E4 1982-05-31
Gestion AndrÉ Grenier Inc. 770 Avenue Quebec, Rouyn-noranda, QC J9X 7A8 2007-05-14

Improve Information

Please provide details on GESTION RONALDO GRENIER 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