LES GESTIONS COPE LTEE

Address:
12 Rue Cote, St. Mathias, QC G0L 1G0

LES GESTIONS COPE LTEE is a business entity registered at Corporations Canada, with entity identifier is 167258. The registration start date is November 1, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 167258
Corporation Name LES GESTIONS COPE LTEE
COPE MANAGEMENT LTD.
Registered Office Address 12 Rue Cote
St. Mathias
QC G0L 1G0
Incorporation Date 1976-11-01
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
NADEAU PAUL 4635 CLANRANALD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-10-31 1976-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-11-01 current 12 Rue Cote, St. Mathias, QC G0L 1G0
Name 1976-11-01 current LES GESTIONS COPE LTEE
Name 1976-11-01 current COPE MANAGEMENT LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-11-01 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1976-11-01 Incorporation / Constitution en société

Office Location

Address 12 RUE COTE
City ST. MATHIAS
Province QC
Postal Code G0L 1G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quebec Sealstor Feeding System Ltd. 12 Rue Cote, St-mathias, QC J0L 2G0 1980-11-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aqua Malobiannah Inc. 919 Rue Principale, PohÉnÉgamook, QC G0L 1G0 1997-06-16
3150534 Canada Inc. 280 Rue Pelletier, Cacouna, QC G0L 1G0 1995-05-26
Les Escortes Inter-provinciales Inc. 531 Route 132, Cacouna, QC G0L 1G0 1990-02-14
Les Entreprises Jean-noel Dumont Ltee 395 Beaulieu, Cacouna, QC G0L 1G0 1986-08-15
Les Constructions Nelson Caron Inc. Route De L'eglise, Cacouna, QC G0L 1G0 1981-01-05
Pecheries Chenard Inc. 340 Rue Principale Ouest, Cacouna, QC G0L 1G0 1979-09-19
Les Excavations Cyprien Dionne Inc. 265 Rue Principale Ouest, Cacouna, Cte Riviere-du-l, QC G0L 1G0 1979-09-13
Promotions Nouprodec Inc. 75 Ouest, Rue Simard, Cacouna, Cte Riviere Du Loup, QC G0L 1G0 1978-09-22
Chambre De Commerce De Cacouna 171 Route 291, Cacouna, QC G0L 1G0 1965-06-24
Bernie Levasseur, Pourvoyeur Maritime Limitee Cacouna, Cte Riviere-du-loup, QC G0L 1G0 1981-04-27
Find all corporations in postal code G0L1G0

Corporation Directors

Name Address
NADEAU PAUL 4635 CLANRANALD, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
SYSTEMS D'ALIMENTATION SEALSTOR QUEBEC LTEE NADEAU PAUL 12 COTE, ST-MATHIAS QC , Canada

Competitor

Search similar business entities

City ST. MATHIAS
Post Code G0L1G0

Similar businesses

Corporation Name Office Address Incorporation
Sofpak Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1982-08-19
Metatagg Inc. 118 Cope Crescent, 103, Saskatoon, SK S7T 0X3 2018-01-10
10393894 Canada Inc. 101 Cope Street, Hamilton, ON L8H 5B1 2017-09-05
Pika Technologies Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1987-07-02
Sofpak Research Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1991-07-31
Cope Foundation 239 Millbank Drive S.w., Calgary, AB T2Y 2J1 1999-05-28
3565866 Canada Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1998-12-10
3565262 Canada Inc. 20 Cope Drive, Kanata, ON K2M 2V8 1998-12-10
D M Cope Consulting Inc. 45 Hemford Crescent, Don Mills, ON M3B 2S4 2007-09-14
Netevo Technologies Inc. 502 Cope Way, Unit 101a, Saskatoon, SK S7T 0G3 2017-09-12

Improve Information

Please provide details on LES GESTIONS COPE 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