GROUPE-CONSEIL ENTRACO INC.

Address:
323, Rue Saint-charles Ouest, Longueuil, QC J4H 1E5

GROUPE-CONSEIL ENTRACO INC. is a business entity registered at Corporations Canada, with entity identifier is 1737309. The registration start date is July 25, 1984. The current status is Active.

Corporation Overview

Corporation ID 1737309
Business Number 102208089
Corporation Name GROUPE-CONSEIL ENTRACO INC.
Registered Office Address 323, Rue Saint-charles Ouest
Longueuil
QC J4H 1E5
Incorporation Date 1984-07-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LALANCETTE 383, RUE DE LA RIVE, STE-ANNE DE SOREL QC J3P 1K5, Canada
NORMAND LALONDE 164, TÉTREAU, SOREL QC J3P 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-24 1984-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-24 current 323, Rue Saint-charles Ouest, Longueuil, QC J4H 1E5
Address 2012-06-20 2017-11-24 1418 Avenue Victoria, Bureau 110, Greenfield Park, QC J4V 1M1
Address 2011-07-28 2012-06-20 1418, Ave. Victoria, Bureau 110, Greenfield Park, QC J4V 1M1
Address 1999-03-25 2011-07-28 1075 Cote Du Beaver Hall, Bureau 200, Montreal, QC H2Z 1S5
Address 1984-07-25 1999-03-25 500 Boul Rene Levesque O, Bureau 600, Montreal, QC H2Z 1W7
Name 1985-02-21 current GROUPE-CONSEIL ENTRACO INC.
Name 1984-07-25 1985-02-21 LOUIS ARCHAMBAULT & ASSOCIES INC.
Name 1984-07-25 1985-02-21 LOUIS ARCHAMBAULT ; ASSOCIES INC.
Status 2015-01-06 current Active / Actif
Status 2014-12-30 2015-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-31 2014-12-30 Active / Actif
Status 1993-11-01 1994-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-09-12 Amendment / Modification
1984-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 323, rue Saint-Charles Ouest
City Longueuil
Province QC
Postal Code J4H 1E5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
JACQUES LALANCETTE 383, RUE DE LA RIVE, STE-ANNE DE SOREL QC J3P 1K5, Canada
NORMAND LALONDE 164, TÉTREAU, SOREL QC J3P 4S6, Canada

Entities with the same directors

Name Director Name Director Address
97444 CANADA INC. NORMAND LALONDE 62 TERRASSE VENISE, COTEAU DU LAC QC J0P 1B0, Canada
Jayseasam Holdings Inc. Normand Lalonde 1390 Minogue Crescent, Ottawa ON K4C 1B4, Canada
PROMOTION SONIA (QUEBEC) INC. NORMAND LALONDE 3731 CHEMIN ST-LOUIS, STE FOY QC G1W 1T4, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4H 1E5

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Conseil G.i.e. Inc. 150 Rue Graveline, Montreal, QC H4T 1R7
Le Groupe Conseil Gca Inc. 701 Rue Du Lac-rejean, Chertsey, QC J0K 3K0 1997-07-22
Le Groupe-conseil G.i.e. Inc. 150 Graveline, Montreal, QC H4T 1R7 1983-08-22
Ces Sales Inc. Ph4-251 E 7th Ave, Vancouver, BC V5T 0B9
Samba Groupe Conseil Inc. 509, Rue Arel, Beauport, QC G1C 7J2 2005-08-14
Groupe Conseil Guilbert Inc. 36 Rondeau, Kirkland, QC H9H 3T2 1994-12-07
Quam Groupe Conseil Inc. 682 Rue William, Montreal, QC H3C 1N9 1990-04-25
Isonorm Groupe Conseil Inc. 340 Rue Des Bouleaux, Ste-julie, QC J3E 3K5 1993-09-15
Le Groupe Conseil Chabbeau Inc. 267 Rue Du Dome, Gatineau, QC J8Z 3G7 2004-09-29
Alb Groupe Conseil Inc. 49 FranÇois-branchaud, Beauharnois, QC J6N 1J2 2001-09-13

Improve Information

Please provide details on GROUPE-CONSEIL ENTRACO 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