LES ENTREPRISES GHISLAIN DRAPEAU LTEE

Address:
2835 26e Ave. Sud, St-georges Ouest, Co.bce, QC G5Y 5B7

LES ENTREPRISES GHISLAIN DRAPEAU LTEE is a business entity registered at Corporations Canada, with entity identifier is 1481312. The registration start date is April 14, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1481312
Business Number 881339543
Corporation Name LES ENTREPRISES GHISLAIN DRAPEAU LTEE
Registered Office Address 2835 26e Ave. Sud
St-georges Ouest, Co.bce
QC G5Y 5B7
Incorporation Date 1983-04-14
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
G. DRAPEAU 87E RUE, SUITE 1075, ST-GEORGES-EST, CTE BEAUCE QC G5Y 7C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-13 1983-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-14 current 2835 26e Ave. Sud, St-georges Ouest, Co.bce, QC G5Y 5B7
Name 1983-04-14 current LES ENTREPRISES GHISLAIN DRAPEAU LTEE
Status 2002-05-02 current Dissolved / Dissoute
Status 1994-08-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-04-14 1994-08-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1983-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2835 26e AVE. SUD
City ST-GEORGES OUEST, CO.BCE
Province QC
Postal Code G5Y 5B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Martin Cousineau Inc. 4380 42e Rue Nord, St-georges, Beauce, QC G5Y 5B7 1992-05-05
Les Industries Decorel Inc. 450 6e Avenue Nord, St-georges Beauce, QC G5Y 5B7 1982-12-22
Plexitem Inc. 480 57e Rue N, St-george, QC G5Y 5B7 1980-06-16
Bar Du Domaine B.c.j. Inc. 695 6e Avenue, St-georges Ouest, QC G5Y 5B7 1980-05-23
Garage St-hilaire & Lagueux Inc. 625 6e Avenue, St-georges O., Beauce, QC G5Y 5B7 1978-05-17
Excavations Martin Fortier Inc. Domaine De L'ardoisiere, Rr 1, St-georges Ouest, QC G5Y 5B7 1978-03-17
Sagart Design Ltee 450 6e Avenue Nord, St-georges Beauce, QC G5Y 5B7 1989-12-15
Volfi International Inc. 450 6e Avenue Nord, St-georges Ouest, Beauce, QC G5Y 5B7 1987-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion C.j.m. Inc. 2660, 126e Rue, Ville De Saint-georges, QC G5Y 0C5 2012-02-27
Martin LabbÉ Plumbing Inc. 314 39ème Rue, Saint-georges, QC G5Y 0C9 2012-05-29
Gestion M. & L. Labbe Inc. 202 39e Rue, St-georges Beauce, QC G5Y 0C9 1982-02-18
7090943 Canada Inc. 546, 82e Rue, Ville De Saint-georges, QC G5Y 0G2 2008-12-10
Gestion Jean-paul GiguÈre Inc. 8080, 5e Avenue, App. 350, Ville De Saint-georges, QC G5Y 0G3 1991-03-19
Groupe Beaubois Inc. 521, 6e Avenue, Ville De Saint-georges, QC G5Y 0H1 2014-12-15
8860122 Canada Inc. 521, 6e Avenue Ouest, Ville De Saint-georges, QC G5Y 0H1 2014-04-17
6860869 Canada Inc. 521, 6e Avenue Nord, Saint-georges, QC G5Y 0H1 2007-11-01
9073558 Canada Inc. 521, 6eme Avenue Nord, Saint-georges, QC G5Y 0H1
7091427 Canada Inc. 521, 6e Avenue Nord, Ville De Saint-georges, QC G5Y 0H1 2009-01-01
Find all corporations in postal code G5Y

Corporation Directors

Name Address
G. DRAPEAU 87E RUE, SUITE 1075, ST-GEORGES-EST, CTE BEAUCE QC G5Y 7C8, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Coastal Science and Engineering Association G. DRAPEAU 310 ALLEE DES URSULINES, RIMOUSKI QC G5L 3A1, Canada
RESTAURANT FRITOU INC. G. DRAPEAU 25, 37E AVENUE, BLAINVILLE QC J7C 1J8, Canada

Competitor

Search similar business entities

City ST-GEORGES OUEST, CO.BCE
Post Code G5Y5B7

Similar businesses

Corporation Name Office Address Incorporation
Ghislain G. Fortin Enterprises Ltd. 419 Boul. Jessop Est, Rimouski, QC G5L 7Y5 1978-09-18
Les Entreprises Ghislain Gilbert Ltee 63 Rue Page, La Sarre, QC J9Z 2T6 1979-08-27
Systemes De Refroidissement Interprovincial Drapeau Ltee Rr 1, Westmeath, ON K0J 2L0 1990-11-19
Robert Drapeau Holdings Ltd. 16815 Oakwood, Pierrefonds, QC H9H 5C9 1985-03-29
Nichol, Drapeau & Partners Ltd. 16815 Oakwood, Pierrefonds, QC H9H 5C9 1985-04-17
Entreprises Ghislain Landry Inc. 2182 Rue Rachel Est, Montreal, QC H2H 1R2 1985-03-21
Entreprises Ghislain Desgagnes Inc. 781 Rue Malraux, Chicoutimi, QC G7J 4K3 1979-04-17
Les Entreprises Ghislain Clement Inc. 299 Rue De Villemure, St-jerome, QC J7Z 5J5 1985-03-25
Les Entreprises Ghislain Boutin Inc. 136 De La Presqu'ile, Cte Levis, St-nicolas, QC 1979-09-12
Les Entreprises Ghislain Marquis Inc. 692 Des Aulnes, Amos, QC J9T 3Y8 1979-05-14

Improve Information

Please provide details on LES ENTREPRISES GHISLAIN DRAPEAU 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