LES TROPHEES DE LA ROUGE INC.

Address:
95 Rue Boileau, L'annociation, QC J0T 1T0

LES TROPHEES DE LA ROUGE INC. is a business entity registered at Corporations Canada, with entity identifier is 1819399. The registration start date is December 19, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1819399
Corporation Name LES TROPHEES DE LA ROUGE INC.
Registered Office Address 95 Rue Boileau
L'annociation
QC J0T 1T0
Incorporation Date 1984-12-19
Dissolution Date 1996-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARCEL PLANTE 62 RUE PRINCIPALE SUD, L'ANNONCIATION QC J0T 1T0, Canada
CECILE GARGANTINI CHEMIN DE LA MULLEN, L'ANNONCIATION QC J0T 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-18 1984-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-19 current 95 Rue Boileau, L'annociation, QC J0T 1T0
Name 1984-12-19 current LES TROPHEES DE LA ROUGE INC.
Status 1996-01-04 current Dissolved / Dissoute
Status 1988-04-04 1996-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-19 1988-04-04 Active / Actif

Activities

Date Activity Details
1996-01-04 Dissolution
1984-12-19 Incorporation / Constitution en société

Office Location

Address 95 RUE BOILEAU
City L'ANNOCIATION
Province QC
Postal Code J0T 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equipements Re-ge Canada Inc. 304 Chemin De La Riviere, L'annonciation, QC J0T 1T0 1995-04-05
La Rouge Sawmill Inc. 188 Ch Lac Boileau O, C P 185, L'annonciation, QC J0T 1T0 1995-03-30
Supermarche De L'annonciation Inc. 50 Chemin De La Macaza, L'annonciation, QC J0T 1T0 1987-07-07
147427 Canada Inc. 9 Principale Sud, L'annonciation, QC J0T 1T0 1985-10-15
Mercerie Normand Daviault Inc. 64 Rue Principale Nord, L'annonciation, QC J0T 1T0 1985-04-02
132873 Canada Inc. 255 Chemin Fusey, Box 35, St-donat, QC J0T 1T0 1984-05-18
Les Immeubles Monika Inc. 39 Principale Nord, L'annonciation, QC J0T 1T0 1984-01-26
Les Produits Lamelco Inc. 246 Principale Sud, C P 159, L'annonciation, QC J0T 1T0 1983-11-18
Les Fromages Capricorne Inc. Rnag Sud-est, Riv. Rouge, L'annonciation, QC J0T 1T0 1983-09-16
126528 Canada Inc. Rang Sud-est, Riv Rouge, L'annonciation, QC J0T 1T0 1983-09-15
Find all corporations in postal code J0T1T0

Corporation Directors

Name Address
MARCEL PLANTE 62 RUE PRINCIPALE SUD, L'ANNONCIATION QC J0T 1T0, Canada
CECILE GARGANTINI CHEMIN DE LA MULLEN, L'ANNONCIATION QC J0T 1T0, Canada

Entities with the same directors

Name Director Name Director Address
112252 CANADA INC. MARCEL PLANTE 6984 ST-DENIS, MONTREAL QC H2S 2S4, Canada
PATRICK M.K. PATEL & ASSOCIATES INTERNATIONAL INVESTMENTS RESOURCES CANADA INC. MARCEL PLANTE 300 MARIE VICTORIN, BOUCHERVILLE QC J4B 6X2, Canada

Competitor

Search similar business entities

City L'ANNOCIATION
Post Code J0T1T0

Similar businesses

Corporation Name Office Address Incorporation
Trophees De La Rose Inc. 75 Rue Princesse, Lachute, QC J8H 3G2 1982-12-15
Trophees Et Plastiques Raymond Inc. 238 Rue Thibeault, Matane, QC G4W 2V9 1980-12-04
Association Des TrophÉes Francophones Du CinÉma (a.t.f.c.) 190a De L'epee, Montreal, QC H2V 3T2 2011-05-06
TrophÉes Leighco Deluxe Trophies LtÉe 10388 Boul. Gouin O., Roxboro, QC H8Y 1S3 2008-01-04
Pit Stop Karting Canada Inc. 1335 Chemin De La Rivière Rouge, Grenville-sur-la-rouge, QC J0V 1B0 2015-06-08
Rouge Academy Inc. 3790 St.laurent Blvd., Montreal, QC H2W 1X6 2010-04-13
Consortium De Projets, Recherche Et étude-rdcongo 586 Du Pin Rouge Way, 586 Du Pin Rouge Way, Ottawa, ON K1W 0C4 2020-03-20
Developpement Le Plateau De Cap-rouge Inc. 4614 Promenade Des Soeurs, Cap Rouge, QC G0A 1K0 1980-07-31
Marjorie Thompson Consultants Inc. 1291 Ch. De La Riviere-rouge, Grenville Sur La Rouge, QC J0V 1B0 1985-05-16
Rouge Nailbar Inc. 1002 Sherbrooke Street West, Suite 1900, Montreal, QC H3A 3L6 2009-06-22

Improve Information

Please provide details on LES TROPHEES DE LA ROUGE 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