BETONAG LTEE

Address:
76 St-pierre, St-raphael, QC G0R 4C0

BETONAG LTEE is a business entity registered at Corporations Canada, with entity identifier is 152307. The registration start date is December 21, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 152307
Business Number 877604256
Corporation Name BETONAG LTEE
Registered Office Address 76 St-pierre
St-raphael
QC G0R 4C0
Incorporation Date 1979-12-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH P. HUSNY NoAddressLine, VILLE MONT-ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-20 1979-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-21 current 76 St-pierre, St-raphael, QC G0R 4C0
Name 1980-02-11 current BETONAG LTEE
Name 1979-12-21 1980-02-11 95979 CANADA LTEE
Status 1989-12-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-12-21 1989-12-30 Active / Actif

Activities

Date Activity Details
1979-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 76 ST-PIERRE
City ST-RAPHAEL
Province QC
Postal Code G0R 4C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dunianda Inc. 175 Rang 3 Est, C.p. 256, St-raphael, QC G0R 4C0 1995-07-12
Les Petroles S.r.d. Inc. 5 Rue Fleury, St-raphael, Cte Bellechasse, QC G0R 4C0 1982-06-10
Bellco Ready Mix (1979) Ltd. Rang Du Sault, St-raphael, Comte Bellechasse, QC G0R 4C0 1979-04-17
Ph. Asselin & Fils Ltee 38 Boulevard St-pierre, St-raphael, Cte Bellechas, QC G0R 4C0 1978-08-14
Les Fermes G. Godbout Et Fils Inc. 26 Rue Principale, St-raphael, Bellechasse, QC G0R 4C0 1984-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anmaka Inc. 660 Rang De La Fourche Ouest, Armagh, QC G0R 1A0 2008-08-28
130341 Canada Inc. 250 Principale, Armagh, QC G0R 1A0 1984-02-13
ComitÉ Des Loisirs De St-cyprien Des Etchemins 399, Rue Principale, St-cyprien Des Etchemins, QC G0R 1B0 2015-12-17
M. Mercier TÉlÉcom Inc. 530, Route Des Églises, Saint-cyprien-des-etchemins, QC G0R 1B0 2004-10-20
11336533 Canada Corp. 202-300, Route Du Fleuve, Beaumont, QC G0R 1C0 2019-04-03
11043340 Canada Inc. 33, Rue De L'oseille, Beaumont, QC G0R 1C0 2018-10-15
10896187 Canada Inc. 13 Rue Du Beau-site, Beaumont, QC G0R 1C0 2018-07-20
Maplenut Inc. 204 Chemin St-roch, Beaumont, QC G0R 1C0 2018-01-11
Letson Inc. 170 Chemin St-roch, Beaumont, QC G0R 1C0 2017-04-07
Construction Journeault Inc. 1, Rue Fillion, Beaumont, QC G0R 1C0 2015-11-13
Find all corporations in postal code G0R

Corporation Directors

Name Address
JOSEPH P. HUSNY NoAddressLine, VILLE MONT-ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
173109 CANADA INC. JOSEPH P. HUSNY 75 LINWOOD CR, MONT-ROYAL QC H3P 1J1, Canada
ACME SIGNALISATION (CANADA) INC. JOSEPH P. HUSNY 75 CROISSANT LINWOOD, MONT-ROYAL QC H3P 1J1, Canada
CANADIANA INDUSTRIAL INVESTMENT INC. JOSEPH P. HUSNY 75 LINWOOD CR., VILLE MONT-ROYAL QC H3E 1M4, Canada
AIDCO-BEC INC. JOSEPH P. HUSNY 75 CROISSANT LINWOOD, MONT-ROYAL QC H3P 1J1, Canada
168019 CANADA INC. JOSEPH P. HUSNY 75 LINWOOD CRESCENT, MOUNT-ROYAL QC H3P 1J1, Canada

Competitor

Search similar business entities

City ST-RAPHAEL
Post Code G0R4C0

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on BETONAG 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