LE CATALOGUE MAISON HEBDO (1984) INC.

Address:
757 College, Farnham, QC J2N 2L8

LE CATALOGUE MAISON HEBDO (1984) INC. is a business entity registered at Corporations Canada, with entity identifier is 1754483. The registration start date is September 13, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1754483
Business Number 872886148
Corporation Name LE CATALOGUE MAISON HEBDO (1984) INC.
Registered Office Address 757 College
Farnham
QC J2N 2L8
Incorporation Date 1984-09-13
Dissolution Date 1992-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GUY POULIN 946 RUE ST-BRUNO, FARNHAM QC J2N 2G5, Canada
PAULINE P-HAMANN 946 RUE ST-BRUNO, FARNHAM QC J2N 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-12 1984-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-09-13 current 757 College, Farnham, QC J2N 2L8
Name 1984-09-13 current LE CATALOGUE MAISON HEBDO (1984) INC.
Status 1992-05-11 current Dissolved / Dissoute
Status 1984-09-13 1992-05-11 Active / Actif

Activities

Date Activity Details
1992-05-11 Dissolution
1984-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 757 COLLEGE
City FARNHAM
Province QC
Postal Code J2N 2L8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Luxury Motors Transport Gauthier Inc. 339 Rue Dynes, Farnham, QC J2N 0G5 2020-10-02
Cabinet & Consultant Inc. 853, Boul. Magenta Est, Farnham, QC J2N 1B7 2018-12-17
Flexpipe Industries Tor Inc. 1355, Rue Magenta Est, Farnham, QC J2N 1C4 2013-04-02
Les Industries Flexpipe Inc. 1355 Rue Magenta Est, Farnham, QC J2N 1C4 2011-03-09
Les Entreprises De Coaching Snickers Doonan Inc. 668, Rue De L'hÔpital, Farnham, QC J2N 1G2 2002-11-25
3560236 Canada Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7 1999-03-15
3072410 Canada Inc. 1001 Yamaska Street East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East St., Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska Est, Franham, QC J2N 1J7
Find all corporations in postal code J2N

Corporation Directors

Name Address
GUY POULIN 946 RUE ST-BRUNO, FARNHAM QC J2N 2G5, Canada
PAULINE P-HAMANN 946 RUE ST-BRUNO, FARNHAM QC J2N 2G5, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT FARNHAM (1989) LTEE GUY POULIN 757 DU COLLEGE, FARNHAM QC J2N 2L8, Canada
PLACEMENTS GUY R. POULIN INC. GUY POULIN 757 RUE COLLEGE, FARNHAM QC J2N 2L8, Canada
AVIATECH SHERBROOKE (1988) INC. GUY POULIN RR 4, COOKSHIRE QC J0B 1M0, Canada
6325271 CANADA INC. GUY POULIN 195, 26E AVENUE, SABREVOIS QC J0J 2G0, Canada
100974 CANADA LIMITEE GUY POULIN 178 1/2 ST JOSEPH, LAUZAR CTE LEIS QC , Canada
8881723 Canada Inc. Guy Poulin 200-545, boul. Crémazie Est, Montréal QC H2M 2W4, Canada

Competitor

Search similar business entities

City FARNHAM
Post Code J2N2L8

Similar businesses

Corporation Name Office Address Incorporation
Le Catalogue Maison-hebdo Ltee 60 Wadell, Ste-therese, QC 1979-11-08
La Maison Du Catalogue Best Year Inc. 92 Dufferin Rd., Hampstead, QC H3X 2X9 1978-06-22
Les Publications Maison Hebdo Inc. 585 Rue Fleury Ouest, Suite 208, Montreal, QC 1982-09-23
Animaux Hebdo Inc. 45 Alphonse, Chateauguay, QC J6J 5H7 1992-10-23
Torbec Catalogue De Ventes Ltee First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1979-05-17
Catalogue La Table Ronde Ltee. 356 Rue Le Moyne, Montreal, QC H2Y 1Y3 1995-05-23
Catalogue N.m. Blazer Inc. 378 Arlington Croissant, Beaconsfield, QC H7W 2K5 1993-01-06
Maison De Cadeaux Le Pot Pourri (1984) Inc. 19a Sunnydale, Dollard Des Ormeaux, QC H9B 1E1 1984-07-26
Centre Du Catalogue Unique Ltee 1010 Ste-catherine Street West, Suite 802, Montreal, QC 1972-06-16
Services De Marchandises Par Catalogue Direct Cdms Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1999-03-03

Improve Information

Please provide details on LE CATALOGUE MAISON HEBDO (1984) 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