L'ASSOCIATION DES MARCHANDS DES PROMENADES BEAUPORT is a business entity registered at Corporations Canada, with entity identifier is 1480774. The registration start date is April 6, 1983. The current status is Dissolved.
Corporation ID | 1480774 |
Business Number | 102988151 |
Corporation Name | L'ASSOCIATION DES MARCHANDS DES PROMENADES BEAUPORT |
Registered Office Address |
3333 Du Carrefour Beauport QC G1C 5R9 |
Incorporation Date | 1983-04-06 |
Dissolution Date | 2011-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 9 - 9 |
Director Name | Director Address |
---|---|
HELENE DESCHENES | 17 JULES VERNES, LEVIS QC G6V 8H6, Canada |
SUZANNE NICOL | 6767 AVE ROYALE, L'ANGE GARDIEN QC G0A 2K0, Canada |
MANON SIMARD | 421 RUE AREL, BEAUPORT QC G1C 7G5, Canada |
CÉLINE LAMELIN | 792 SOCBIEC, LAC BEAUPORT QC G1B 2P8, Canada |
ELIZABETH MORENCY | 44 CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada |
FRANCE LANDRY | 87 BESSETTE, BEARPORT QC G1B 1R7, Canada |
LISETTE COUTURE | 10350 RUE ELISABETH 2, QUEBEC QC G2A 1V3, Canada |
FREDERIC MICHEL | 4044 RUE CHARLES A. ROY, CAP-ROUGE QC G1Y 3T8, Canada |
DYANE JOBIN | 3455 RUE CLÉMENCEAU, #319, BEAUPORT QC G1C 7K4, Canada |
FRANCE SIMARD | 105 RUE GLINEL, BEAUPORT QC G1B 3G2, Canada |
FLORIAN GOULET | 2351 4E AVENUE, QUEBEC QC G1J 3E9, Canada |
STEPHANE VINETTE | 1254 ROCLOPHE-FORGET, SILLERY QC G1S 3Y7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-04-06 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-04-05 | 1983-04-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1999-06-24 | current | 3333 Du Carrefour, Beauport, QC G1C 5R9 |
Address | 1983-04-06 | 1999-06-24 | 3333 Clemenceau, Beauport, QC G1C 5R9 |
Name | 2003-04-17 | current | L'ASSOCIATION DES MARCHANDS DES PROMENADES BEAUPORT |
Name | 1983-04-06 | 2003-04-17 | L'ASSOCIATION DES MARCHANDS DU CARREFOUR BEAUPORT |
Status | 2011-12-09 | current | Dissolved / Dissoute |
Status | 1983-04-06 | 2011-12-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-12-09 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2003-04-17 | Amendment / Modification | Name Changed. |
1983-04-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-03-09 | |
2004 | 2004-02-24 | |
2003 | 2003-02-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
131376 Canada Ltee | 3333 Clemenceau, Beauport, QC G1C 5R9 | 1984-03-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7007817 Canada Inc. | 1010, Rue Nordique, Québec, QC G1C 0H9 | 2008-07-09 |
Epsylon Concept Inc. | 1010 Avenue Nordique, Quebec, QC G1C 0H9 | 2008-07-09 |
Miredium Technologies Inc. | 368 Rue De La Fenaison, Québec, QC G1C 0K5 | 2014-12-03 |
Miredium Technologies 2 Inc. | 368 Rue De La Fenaison, Québec, QC G1C 0K5 | 2016-12-22 |
Gestion Cyrille Parent Inc. | 1259, Rue Paul-Émile-giroux, Québec, QC G1C 0K9 | 2002-09-13 |
3394620 Canada Inc. | 1259, Rue Paul-emile Giroux, Québec, QC G1C 0K9 | 1997-07-21 |
Centre Le Decapeur A.c. Inc. | 1269, Rue Paul-Émile-giroux, Suite 103, Beauport, QC G1C 0K9 | 1979-10-18 |
Tecnova Construction Inc. | 1311, Rue Arthur-dupéré, Québec, QC G1C 0M1 | 2014-03-21 |
6340288 Canada LimitÉe | 1309, Arthur Dupéré, Quebec, QC G1C 0M1 | 2005-01-25 |
Dentisterie Lebourgneuf Inc. | 203-1352, Boulevard Des Chutes, Québec, QC G1C 0M5 | 2019-07-08 |
Find all corporations in postal code G1C |
Name | Address |
---|---|
HELENE DESCHENES | 17 JULES VERNES, LEVIS QC G6V 8H6, Canada |
SUZANNE NICOL | 6767 AVE ROYALE, L'ANGE GARDIEN QC G0A 2K0, Canada |
MANON SIMARD | 421 RUE AREL, BEAUPORT QC G1C 7G5, Canada |
CÉLINE LAMELIN | 792 SOCBIEC, LAC BEAUPORT QC G1B 2P8, Canada |
ELIZABETH MORENCY | 44 CHEMIN TOUR DU LAC, LAC BEAUPORT QC G0A 2C0, Canada |
FRANCE LANDRY | 87 BESSETTE, BEARPORT QC G1B 1R7, Canada |
LISETTE COUTURE | 10350 RUE ELISABETH 2, QUEBEC QC G2A 1V3, Canada |
FREDERIC MICHEL | 4044 RUE CHARLES A. ROY, CAP-ROUGE QC G1Y 3T8, Canada |
DYANE JOBIN | 3455 RUE CLÉMENCEAU, #319, BEAUPORT QC G1C 7K4, Canada |
FRANCE SIMARD | 105 RUE GLINEL, BEAUPORT QC G1B 3G2, Canada |
FLORIAN GOULET | 2351 4E AVENUE, QUEBEC QC G1J 3E9, Canada |
STEPHANE VINETTE | 1254 ROCLOPHE-FORGET, SILLERY QC G1S 3Y7, Canada |
Name | Director Name | Director Address |
---|---|---|
LES INDUSTRIES DE PLACE MENDEL LIMITEE | DYANE JOBIN | 2855 BOUL FONTENELLE SAULES, SILLERY QC G1P 1B5, Canada |
GROUPE LEMERCIER INC. | FLORIAN GOULET | 2351, 4IEME AVENUE, QUEBEC QC G1J 3E9, Canada |
GROUPE LEMERCIER INC. | FLORIAN GOULET | 2351 4e AVENUE, QUEBEC QC G1J 3E9, Canada |
GESLECT INC. | FLORIAN GOULET | 2351 4E AVENUE, QUEBEC QC G1J 3E9, Canada |
135935 CANADA INC. | FRANCE SIMARD | 4501 KENSINGTON, MONTREAL QC H4B 2W6, Canada |
10223123 Canada Inc. | France Simard | 5811 Rue de la Camaraderie, Ville de Québec QC G3E 2A4, Canada |
2768470 CANADA INC. | FRANCE SIMARD | 245 Sherwood, Beaconsfield QC H9W 2H3, Canada |
8317712 CANADA INC. | FRANCE SIMARD | 3677 Laurier Est, Montreal QC H1X 2V6, Canada |
LES EMBALLAGES BOXIT INC. | FRANCE SIMARD | 850 91E AVENUE, POINTE AUX TREMBLES QC H1A 2G3, Canada |
2768488 CANADA INC. | FRANCE SIMARD | 245 Sherwood, Beaconsfield QC H9W 2H3, Canada |
City | BEAUPORT |
Post Code | G1C5R9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'association Des Marchands Des Promenades - Place Du Parc | 300 Leo Pariseau Street, Montreal, QC H2X 4B3 | 1976-09-14 |
Association Des Marchands Des Promenades De L'outaouais Inc. | 30 Rue Dumas, Hull, QC J8Y 2M9 | 1978-11-17 |
A.m.i.c. - Canadian Independent Merchants Association Inc. | 5960 Rue Jean Talon Est, Bur 301, Montreal, QC H1S 1M2 | 1986-05-21 |
Association Canadienne Des Marchands De La Pelleterie | 1435 St-alexandre, Suite 1270, Montreal, QC H3A 2G4 | 1951-06-20 |
Association Des Pompiers Volontaires De Lac-beauport Inc. | 65 Chemin Le Tour Du Lac, C.p. 159, Lac Beauport, QC G0A 2C0 | 1986-11-27 |
Association Des Marchands Unis Du Canada | 1907 South Haven Rd., Ottawa, ON K1H 5B1 | 1979-08-15 |
Art Dealers Association of Canada Foundation | 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 | 1986-02-07 |
Association Canadienne Des Marchands De Textile Internationaux Inc. | 555 Chabanel West, Suite 809, Montreal, QC H2N 2H8 | 1990-02-23 |
L'association Des Marchands De La Rue Crescent | 419 Champs De Mars, Montreal, QC H2Y 1B3 | 1985-10-09 |
Art Dealers Association of Canada | 393-401 Richmond Street West, Toronto, ON M5V 3A8 | 1966-09-06 |
Please provide details on L'ASSOCIATION DES MARCHANDS DES PROMENADES BEAUPORT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |