GROUPE NYQUEPHORE INC.

Address:
4635 Route 139, St-nicephore, QC J0C 1P0

GROUPE NYQUEPHORE INC. is a business entity registered at Corporations Canada, with entity identifier is 1474090. The registration start date is March 31, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1474090
Business Number 880699277
Corporation Name GROUPE NYQUEPHORE INC.
Registered Office Address 4635 Route 139
St-nicephore
QC J0C 1P0
Incorporation Date 1983-03-31
Dissolution Date 1995-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
R. LECLERC 4635 ROUTE 139, ST-NICEPHORE QC J0C 1P0, Canada
J. BOUCHER 4635 ROUTE 139, ST-NICEPHORE QC J0C 1P0, Canada
E. NADEAU 4635 ROUTE 139, ST-NICEPHORE QC J0C 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-30 1983-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-03-31 current 4635 Route 139, St-nicephore, QC J0C 1P0
Name 1983-03-31 current GROUPE NYQUEPHORE INC.
Status 1995-08-11 current Dissolved / Dissoute
Status 1985-07-06 1995-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-31 1985-07-06 Active / Actif

Activities

Date Activity Details
1995-08-11 Dissolution
1983-03-31 Incorporation / Constitution en société

Office Location

Address 4635 ROUTE 139
City ST-NICEPHORE
Province QC
Postal Code J0C 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canary Aviation Inc. 4684 St-joseph, Drummondville, QC J0C 1P0 1985-04-09
118662 Canada Inc. 2913 Boul. Mercure, Cte Drummond, St-nicephore, QC J0C 1P0 1982-11-29
GÉnÉratrice Drummond (1981) Inc. 4825 Route 139, St-nicephore, QC J0C 1P0 1981-10-22
Encans G.b. Ltee 2879 A Boul. Mercure, Cte Drummond, St-nicephore, QC J0C 1P0 1981-09-08
Les Emballages De Promotion Real Lemaire Inc. 280 Rue Moreau, Drummondville, QC J0C 1P0 1981-05-12
Ebenisterie Andre Gamelin Ltee 2755 Boulevard Mercure, St-nicephore, QC J0C 1P0 1979-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dessaults Logistique Inc. 1600 Chemin Quatre-saisons, Notre-dame-du-bon-conseil, QC J0C 1A0 2013-02-14
Transport D'autos Cedric Pearson Inc. 320 Rue Lampron, Notre-dame-de-bon-conseil, QC J0C 1A0 2012-05-11
7835353 Canada Inc. 1500 Ch. Quatres-saisons, Notre-dame-du-bon-conseil, QC J0C 1A0 2011-04-14
Dynapier Inc. 387 Rue Notre-dame, Notre-dame-du-bon-conseil, QC J0C 1A0 2008-12-04
Transport Daniel Jutras Inc. 1531, Route 122, Bon-conseil, QC J0C 1A0 2008-03-31
Mariseb Express Inc. 1278 Route 122, P.o. Box: 263, N.-dame Du Bon Conseil, QC J0C 1A0 2008-03-20
BÉton St-pierre Inc. 431, Rue St-pierre, Notre-dame-du-bon-conseil, QC J0C 1A0 2007-04-24
Groupe Financier Turcotte & Turcotte Inc. 360, Rue Notre-dame, Bon-conseil, QC J0C 1A0 2006-02-16
Carrières Trois-rivières Inc. 387, Notre-dame, Notre-dame-du-bon-conseil, QC J0C 1A0 2005-04-11
Express T.g.m. Inc. 753, Rue Rolland, Notre-dame-du-bon-conseil, QC J0C 1A0 2005-02-08
Find all corporations in postal code J0C

Corporation Directors

Name Address
R. LECLERC 4635 ROUTE 139, ST-NICEPHORE QC J0C 1P0, Canada
J. BOUCHER 4635 ROUTE 139, ST-NICEPHORE QC J0C 1P0, Canada
E. NADEAU 4635 ROUTE 139, ST-NICEPHORE QC J0C 1P0, Canada

Entities with the same directors

Name Director Name Director Address
LA SOCIETE DE GESTION STMB INC. E. NADEAU 316 STE MARGUERITE, STE MARGUERITE QC , Canada
123747 CANADA INC. J. BOUCHER 592 RUE LIEGE EST, MONTREAL QC , Canada
CANABEC TRANSMISSION INC. J. BOUCHER 592 RUE LIEGE EST, MONTREAL QC , Canada
94242 CANADA LIMITEE J. BOUCHER 1962 PLACE ARTHUR BUIS, MONTREAL QC , Canada
124336 CANADA INC. J. BOUCHER 1039 MICHEL MOREAU, BOUCHERVILLE QC J4B 3Z9, Canada
136572 CANADA INC. J. BOUCHER CHEMIN KLOCK, BOX 274, AYLMER QC , Canada
CENTRE DE CREATION CERAMIQUE DES ILES DE LA MADELEINE LTEE J. BOUCHER CAP-AUX-MEULES, ILES DE LA MADELEINE QC , Canada
PLACEMENTS LACANBOC INC. J. BOUCHER 72 LACOURSIERE, SHAWINIGAN QC , Canada
106355 CANADA INC. J. BOUCHER 592 RUE LIEGE EST, MONTREAL QC , Canada
125248 CANADA INC. J. BOUCHER 592 RUE LIEGE EST, MONTREAL QC H2P 1K1, Canada

Competitor

Search similar business entities

City ST-NICEPHORE
Post Code J0C1P0

Similar businesses

Corporation Name Office Address Incorporation
Groupe Multi-disciplinaire De Professionnels En Management De L'entreprises (groupe Md-pme) Inc. 275 Rue St Jacques, Suite 700, Montreal, QC H2Y 1M9 1985-03-13
Groupe Uni-vie B.b.a. Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Groupe Bhb Inc. 5005, Rue Hugues-randin, Québec, QC G2C 0G5
Groupe Msk Inc. 400 Rue Des Bouleaux, Sainte Eulalie, QC G0Z 1E0
Le Groupe Desarc (conseils) Inc. 1350 Sherbrooke St West, Suite 1110, Montreal, QC H3G 1J1 1984-02-15
Groupe Wsp Global Inc. 1600 René-lévesque Blvd. West, 11th Floor, Montréal, QC H3H 1P9
Groupe De Transports Tellabs Inc. 800, Place Victoria, Bureau 4700, Montreal, QC H4Z 1H6
Groupe Marcelle Holdings Inc. 9200 De La Côte-de-liesse Road, Lachine, QC H8T 1A1 2015-12-09
Nordique Deer Groupe Inc. 3620 Barb Road, Vankleek Hill, ON K0B 1R0
Groupe Deux Printing Inc. 7213, Rue Cordner, Lasalle, QC H8N 2J7 1986-07-10

Improve Information

Please provide details on GROUPE NYQUEPHORE 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