CONSOMMATION ENTENTE INC.

Address:
846 7e Avenue, Fabreville (laval), QC H7R 4L2

CONSOMMATION ENTENTE INC. is a business entity registered at Corporations Canada, with entity identifier is 1598708. The registration start date is November 17, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1598708
Business Number 101101509
Corporation Name CONSOMMATION ENTENTE INC.
Registered Office Address 846 7e Avenue
Fabreville (laval)
QC H7R 4L2
Incorporation Date 1983-11-17
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGE CHARLEBOIS 846 7 IEME AVENUE, LAVAL QC H7R 4L2, Canada
GASTON MARQUIS 4171 AMIENS, MONTREAL QC H1H 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-16 1983-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-17 current 846 7e Avenue, Fabreville (laval), QC H7R 4L2
Name 1984-01-10 current CONSOMMATION ENTENTE INC.
Name 1983-11-17 1984-01-10 CONSOMMATION ENTENT INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-06-30 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-09-06 2003-06-30 Active / Actif
Status 1994-03-01 1994-09-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1983-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1991-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1991-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1991-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 846 7e AVENUE
City FABREVILLE (LAVAL)
Province QC
Postal Code H7R 4L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Consultation George Charlebois Inc. 846 7e Avenue, Fabreville, Laval, QC H7R 4L2 1989-07-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Marques 1234 Inc. 846 7ieme Avenue, Fabreville, QC H7R 4L2 1994-10-25
Les Entreprises Christian Delorme Inc. 750 7e Avenue, Fabreville, QC H7R 4L2 1982-08-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Étienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Étienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Étienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
GEORGE CHARLEBOIS 846 7 IEME AVENUE, LAVAL QC H7R 4L2, Canada
GASTON MARQUIS 4171 AMIENS, MONTREAL QC H1H 2G4, Canada

Entities with the same directors

Name Director Name Director Address
LES MARQUES 1234 INC. GASTON MARQUIS 4171 AMIENS, MONTREAL QC H1H 2G4, Canada
SUPER MARCHE M.R. INC. GASTON MARQUIS 5625 BOUL. COUTURE, MONTREAL QC H1R 1N2, Canada

Competitor

Search similar business entities

City FABREVILLE (LAVAL)
Post Code H7R4L2

Similar businesses

Corporation Name Office Address Incorporation
Bonne Entente Management Ltd. 1010 St. Catherine St West, Suite 724, Montreal, QC 1974-05-30
151897 Canada Inc. 570 De L'entente, Joliette, QC J6E 4X6 1981-03-23
Les Immeubles J. St-laurent Inc. 488 Rue De La Bonne Entente, Rimouski, QC G5M 0E8 1979-08-27
Gestion Damori Inc. 495, Rue Bonne-entente, Drummondville, QC J2B 1W9 2013-01-18
Construction Lavigne & St-louis Inc. 560 Rue De L'entente, St-charles Borromee, QC 1981-12-22
Asteg Investment Ltd. Boul. De L'entente, 1520, App. 209, Quebec, QC G1S 4Z7 2005-10-12
9010084 Canada Inc. 1535, Boul. De L'entente, Québec, QC G1S 2V2 2014-09-05
Services Gulliver Inc. 1520, Boulevard De L'entente, App.604, Québec, QC G1S 4Z7 2016-02-23
Brioti Inc. 1490, Boul. De L’entente, Suite 616, Québec, QC G1S 4V3 2020-01-07
Vetements Claudia Dollard Inc. 1415 Boulevard De L'entente, Quebec, QC G1S 2V1 1994-05-31

Improve Information

Please provide details on CONSOMMATION ENTENTE 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