DISTRIBUTIONS PAYEUR INC.

Address:
5379 Route 112, Ascot Corner, QC J0B 1A0

DISTRIBUTIONS PAYEUR INC. is a business entity registered at Corporations Canada, with entity identifier is 1420054. The registration start date is December 23, 1982. The current status is Active.

Corporation Overview

Corporation ID 1420054
Business Number 103111845
Corporation Name DISTRIBUTIONS PAYEUR INC.
Registered Office Address 5379 Route 112
Ascot Corner
QC J0B 1A0
Incorporation Date 1982-12-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANNE PAYEUR 118 5E AVENUE SUD, SHERBROOKE QC J1G 2L5, Canada
MARTIN PARE 114 DU DOMAINE, ASCOT CORNER QC J0B 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-22 1982-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-12 current 5379 Route 112, Ascot Corner, QC J0B 1A0
Address 2008-06-19 2016-01-12 5379 King Est, Ascot-corner, Sherbrooke, QC J0B 1A0
Address 1983-03-21 2008-06-19 5379 King Est, Ascot-corner, Sherbrooke, QC J0B 1A0
Name 2017-08-23 current DISTRIBUTIONS PAYEUR INC.
Name 1983-03-21 2017-08-23 A. & R. PAYEUR DISTRIBUTIONS INC.
Name 1983-03-21 2017-08-23 LES DISTRIBUTIONS A. & R. PAYEUR INC.
Name 1983-03-21 2017-08-23 A. ; R. PAYEUR DISTRIBUTIONS INC.
Name 1983-03-21 2017-08-23 LES DISTRIBUTIONS A. ; R. PAYEUR INC.
Name 1982-12-23 1983-03-21 120206 CANADA INC.
Status 1996-05-09 current Active / Actif
Status 1996-04-01 1996-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-08-23 Amendment / Modification Name Changed.
Section: 178
2011-12-07 Amendment / Modification Section: 178
2002-12-30 Amendment / Modification
1982-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5379 Route 112
City Ascot Corner
Province QC
Postal Code J0B 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B 1A0

Corporation Directors

Name Address
ANNE PAYEUR 118 5E AVENUE SUD, SHERBROOKE QC J1G 2L5, Canada
MARTIN PARE 114 DU DOMAINE, ASCOT CORNER QC J0B 1A0, Canada

Competitor

Search similar business entities

City Ascot Corner
Post Code J0B 1A0

Similar businesses

Corporation Name Office Address Incorporation
La FinanciÈre Payeur Inc. 327 De La Parmentière, QuÉbec, QC G1C 8H3 2006-09-25
Richard Payeur M.d. Inc. 149, Rue Principale N, Maniwaki, QC J9E 2B7 2010-09-14
Payeur International Inc. 617, 14e Avenue, La Guadeloupe, QC G0M 1G0 2015-01-28
6938671 Canada Inc. 110 Avenue Payeur, C.p. 285, Évain, QC J0Z 1Y0 2008-03-11
Payeur Corporation Canada 327 Rue De La Parmentiere, Beauport, QC G1C 8H3 2005-09-09
Payeur Moto-plus Inc. 1362 Chemin Du Ruisseau, Rouyn-noranda, QC J0Z 1B0 1983-01-26
4445899 Canada Inc. 54 Avenue Payeur, Quartier Évain, Rouyn-noranda, QC J0Z 1Y0 2007-11-26
Les Promotions Payeur & Boucher Limitee 121 4e Avenue Ouest, Amos, Abitibi, QC J9T 1P9 1979-09-24
Les Produits Supralec Inc. 109 Payeur, P.o. Box: 281, Evain, QC J0Z 1Y0 2007-12-07
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17

Improve Information

Please provide details on DISTRIBUTIONS PAYEUR 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