INNOVATION EXPORT QUESNEL & CLICHE CORP.

Address:
695 Boul. Charest Est, Suite 200, Quebec, QC G1K 3J5

INNOVATION EXPORT QUESNEL & CLICHE CORP. is a business entity registered at Corporations Canada, with entity identifier is 1719297. The registration start date is August 8, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1719297
Business Number 875718371
Corporation Name INNOVATION EXPORT QUESNEL & CLICHE CORP.
Registered Office Address 695 Boul. Charest Est
Suite 200
Quebec
QC G1K 3J5
Incorporation Date 1984-08-08
Dissolution Date 1995-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LOUISE CLICHE 1240 ST-ANGE, STE-FOY QC G2E 3L9, Canada
PIERRE QUESNEL 2993 RUE PREVERT, APP. 9, STE-FOY QC G1X 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-07 1984-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-08 current 695 Boul. Charest Est, Suite 200, Quebec, QC G1K 3J5
Name 1985-05-01 current INNOVATION EXPORT QUESNEL & CLICHE CORP.
Name 1985-05-01 current INNOVATION EXPORT QUESNEL ; CLICHE CORP.
Name 1984-08-08 1985-05-01 DRUVA INTERNATIONAL INC.
Status 1995-08-15 current Dissolved / Dissoute
Status 1986-12-06 1995-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-08 1986-12-06 Active / Actif

Activities

Date Activity Details
1995-08-15 Dissolution
1984-08-08 Incorporation / Constitution en société

Office Location

Address 695 BOUL. CHAREST EST
City QUEBEC
Province QC
Postal Code G1K 3J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Leblond, Buzzetti Et Associes Ltee 621 Boulevard Charest Est, Quebec, QC G1K 3J5 1979-02-26
Leblond Et Associés Inc. 621 Boulevard Charest Est, Quebec, QC G1K 3J5 1995-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
LOUISE CLICHE 1240 ST-ANGE, STE-FOY QC G2E 3L9, Canada
PIERRE QUESNEL 2993 RUE PREVERT, APP. 9, STE-FOY QC G1X 1A8, Canada

Entities with the same directors

Name Director Name Director Address
CONSTRUCTIONS JASMONT (1985) INC. LOUISE CLICHE 672 SAMUEL DE CHAMPLAIN, BOUCHERVILLE QC J4B 5R3, Canada
131236 CANADA INC. PIERRE QUESNEL 3295 STE CATHERINE EST, MONTREAL QC H1W 2C5, Canada
3406571 CANADA INC. PIERRE QUESNEL 1005 SYDNEY, HAWKESBURY ON K6A 3K4, Canada
3406580 CANADA INC. PIERRE QUESNEL 1005 SYDNEY, HAWKESBURY ON K6A 3K4, Canada
GESTION ALAIN QUESNEL INC. PIERRE QUESNEL 1005 RUE SIDNEY, HAWKESBURY ON K6A 3K4, Canada
GESTION PIERRE QUESNEL INC. PIERRE QUESNEL 1005 RUE SIDNEY, HAWKESBURY ON K6A 3K4, Canada
P.P. QUESNEL ET FILS INC. PIERRE QUESNEL 22 RUE JOUVANCE, ILE PERROT QC J7V 8C7, Canada
6505708 CANADA INC. PIERRE QUESNEL 2316 BEDARD, HAWKESBURY ON K6A 2R2, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K3J5

Similar businesses

Corporation Name Office Address Incorporation
Innovation Internationale Corporation Lepine & Cliche Inc. 1240 Rue St-ange, Ste-foy, QC 1981-01-29
Ceintures Cliche Ltee 1415 Mazurette, Montreal, QC H4N 1G8 1980-10-23
N. Cliche Investments Ltd. 1121 6ieme Rue, Val D'or, QC J9P 4P5 1978-12-01
Governance Research Innovation Development (grid) Corp. 90 Broadway Avenue, Ottawa, ON K1S 2V6 2001-03-15
Quesnel and District Chamber of Commerce 335-e Vaughan Street, Quesnel, BC V2J 2T1 1910-09-29
Quesnel Cornerstone Assembly 386 A Doherty Drive, Quesnel, BC V2J 1B5 1997-12-12
The Quesnel Community Foundation 1235 Yorston Dr., Quesnel, BC V2J 3B6 2001-04-25
007 Bond Corp. 257 Arthur Quesnel, Gatineau, QC J9H 7T8 2008-06-09
Les Investissements Ronald R. Quesnel Ltee 100 Alexis Nihon Boulevard, Suite 140, St. Laurent, QC 1977-08-29
10092452 Canada Corp. 346 Rue Arthur Quesnel, Gatineau, QC J9H 7V1 2017-02-04

Improve Information

Please provide details on INNOVATION EXPORT QUESNEL & CLICHE CORP. 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