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 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 |
Director Name | Director Address |
---|---|
NADEAU PAUL | 4635 CLANRANALD, MONTREAL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1976-11-01 | Incorporation / Constitution en société |
Address | 12 RUE COTE |
City | ST. MATHIAS |
Province | QC |
Postal Code | G0L 1G0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Quebec Sealstor Feeding System Ltd. | 12 Rue Cote, St-mathias, QC J0L 2G0 | 1980-11-27 |
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 |
Name | Address |
---|---|
NADEAU PAUL | 4635 CLANRANALD, MONTREAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
SYSTEMS D'ALIMENTATION SEALSTOR QUEBEC LTEE | NADEAU PAUL | 12 COTE, ST-MATHIAS QC , Canada |
City | ST. MATHIAS |
Post Code | G0L1G0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |