SOUVENANCE DE QUEBEC S.A. INC.

Address:
9 Rue Villeneuve, St-emile, QC G0A 3N0

SOUVENANCE DE QUEBEC S.A. INC. is a business entity registered at Corporations Canada, with entity identifier is 1687697. The registration start date is April 25, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1687697
Corporation Name SOUVENANCE DE QUEBEC S.A. INC.
Registered Office Address 9 Rue Villeneuve
St-emile
QC G0A 3N0
Incorporation Date 1984-04-25
Dissolution Date 1987-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
A. GIGUERE 1 DU JARDIN, LORETTEVILLE QC G2A 2P8, Canada
J. BELANGER 1125 RUE TREMBLAY, ST REDEMPTEUR QC , Canada
S. GIGUERE 1 DU JARDIN, LORETTEVILLE QC G2A 2P8, Canada
M. GIGUERE 1 DU JARDIN, LORETTEVILLE QC G2A 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-24 1984-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-25 current 9 Rue Villeneuve, St-emile, QC G0A 3N0
Name 1984-04-25 current SOUVENANCE DE QUEBEC S.A. INC.
Status 1987-01-12 current Dissolved / Dissoute
Status 1984-04-25 1987-01-12 Active / Actif

Activities

Date Activity Details
1987-01-12 Dissolution
1984-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9 RUE VILLENEUVE
City ST-EMILE
Province QC
Postal Code G0A 3N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
165128 Canada Inc. 21 Rue Bedard, St-emile, QC G0A 3N0 1989-01-12
156431 Canada Inc. 11 Rue Daigle, St-emile, QC G0A 3N0 1987-06-09
Agent Manufacturier Michel Fournier Inc. 76 Bedard, Box 223, St-emile, QC G0A 3N0 1984-01-24
121619 Canada Ltee 150 Des Erables, St-emile, QC G0A 3N0 1983-02-22
Gestion Normand Chevrier Inc. 136 Des Erables Est, St-emile, QC G0A 3N0 1982-09-29
Zed-pro Inc. 50 Rue Vaillancourt, C.p. 177, St-emile, QC G0A 3N0 1981-11-20
La Compagnie De Gestion Immobiliere Duquebec D.b. Inc. 10 Parc Blaise, St-emile, QC G0A 3N0 1981-01-13
Les Entreprises Nicole Garneau Inc. 5 Boul. Lapierre, St-emile, QC G0A 3N0 1980-08-11
Pavages Claude T. & Fils Inc. 216 Longchamps, St-emile, QC G0A 3N0 1979-08-03
R. Leclerc Distribution Ltd. 1049 Boul Lapierre, St-emile-de-quebec, QC G0A 3N0 1978-01-05
Find all corporations in postal code G0A3N0

Corporation Directors

Name Address
A. GIGUERE 1 DU JARDIN, LORETTEVILLE QC G2A 2P8, Canada
J. BELANGER 1125 RUE TREMBLAY, ST REDEMPTEUR QC , Canada
S. GIGUERE 1 DU JARDIN, LORETTEVILLE QC G2A 2P8, Canada
M. GIGUERE 1 DU JARDIN, LORETTEVILLE QC G2A 2P8, Canada

Entities with the same directors

Name Director Name Director Address
95198 CANADA LTEE A. GIGUERE 3448 DES SUREAUX, CHARLESBOURG QC , Canada
95198 CANADA LTEE A. GIGUERE 3448 DES SUREAUX, CHARLESBOURG QC , Canada
123174 CANADA INC. J. BELANGER 761 MADEL, GREENFIELD PARK QC J4V 3E5, Canada
120771 CANADA LTEE J. BELANGER 44 RUE BEAURIVAGE, L'ASSOMPTION QC J0K 1G0, Canada
134571 CANADA INC. J. BELANGER 68 DU COTEAU, LEVIS QC G6V 6W3, Canada
123184 CANADA INC. J. BELANGER 761 MADEL, GREENFIELD PARK QC J4V 3E5, Canada
175241 Canada Ltée J. BELANGER 68 DU COTEAU, LEVIS QC G6V 6W3, Canada
QUEBEC INTERNATIONAL KENNEL CLUB - J. BELANGER 1585 DE BIENVILLE, ST-BRUNO QC J3V 3Z6, Canada
112238 CANADA INC. J. BELANGER 761 RUE MADEL, GREENFIELD PARK QC J4V 3E5, Canada
GRANICERAME LTEE J. BELANGER 761 MADEL, GREENFIELD PARK QC J4V 3E5, Canada

Competitor

Search similar business entities

City ST-EMILE
Post Code G0A3N0

Similar businesses

Corporation Name Office Address Incorporation
3948447 Canada Inc. 900 De La Souvenance, PrÉvost, QC J0R 1T0 2001-09-25
3864022 Canada Inc. 910, Rue De La Souvenance Rr2, PrÉvost, QC J0R 1T0 2001-02-21
4334761 Canada Inc. 900, Rue De La Souvenance, Prévost, QC J0R 1T0 2005-11-22
Finimvest Consult Inc. 956 De La Souvenance, PrÉvost, QC J0R 1T0 2007-08-14
Charpentes De Sofa Vic Inc. 906, De La Souvenance, PrÉvost, QC J0R 1K0 1985-05-31
Receptive Tours of Quebec Inc. 1225 Place Montcalm, Quebec, QC G1R 4W6 1983-04-12
Voice of English-speaking Québec (v. E. Q.) 1270 Chemin Sainte-foy, Suite 2141, Quebec, QC G1S 2M4 1982-01-21
Société Du Parc Industriel Du Nord Du Québec Inc. 961 Champlain Blvd, Quebec, QC G1K 4J9 2011-12-02
Quebec's Muslim Community 814-2323, Avenue Chapdelaine, Québec, QC G1V 5B9 2019-10-07
Compagnie D'arrimage De Quebec Ltee 961, Boul. Champlain, Québec, QC G1K 4J9

Improve Information

Please provide details on SOUVENANCE DE QUEBEC S.A. 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