CENTRE D'AIDE AUX ENTREPRISES REGION HAUT-YAMASKA INC.

Address:
102-90 Rue Robinson Sud, Granby, QC J2G 7L4

CENTRE D'AIDE AUX ENTREPRISES REGION HAUT-YAMASKA INC. is a business entity registered at Corporations Canada, with entity identifier is 1820214. The registration start date is December 21, 1984. The current status is Active.

Corporation Overview

Corporation ID 1820214
Business Number 101159390
Corporation Name CENTRE D'AIDE AUX ENTREPRISES REGION HAUT-YAMASKA INC.
Registered Office Address 102-90 Rue Robinson Sud
Granby
QC J2G 7L4
Incorporation Date 1984-12-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JOCELYN PICARD 114 RUE DE LA SAULAIE, SHEFFORD QC J2M 1T7, Canada
GUY GAGNON 65 RUE DES PLUVIERS, GRANBY QC J2H 1L2, Canada
CLAUDE GRAVEL 116 RUE GROVE, GRANBY QC J2G 4M8, Canada
GERALD LAMARCHE 468 RUE DEBUSSY, GRANBY QC J2G 8X3, Canada
PAUL BERGERON 72 RUE KENT, GRANBY QC J2G 6R2, Canada
JACQUES ROBITAILLE 44 RUE LAJEUNESSE, GRANBY QC J2H 1M3, Canada
MARIO BARABE 584 RUE DESJARDINS NORD, GRANBY QC J2H 1Z5, Canada
KARINA TARDIF 498 RUE DE L'EMERAUDE, GRANBY QC J2H 2T1, Canada
LISE FAUCHER 4 RUE CRESCENT, GRANBY QC J2G 4J1, Canada
Joëlle Francoeur 50, rue des Milans, St-Paul-d'Abbotsford QC J0E 1A0, Canada
ROBERT CARON 365, rue des Cimes, Granby QC J2H 2T9, Canada
GAETAN BEGIN 707 RUE CARON, GRANBY QC J2J 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-12-21 2014-06-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-12-20 1984-12-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-12 current 102-90 Rue Robinson Sud, Granby, QC J2G 7L4
Address 2014-01-03 2014-06-12 102 - 90 Rue Robinson Sud, Granby, QC J2G 7L4
Address 2007-03-31 2014-01-03 142 Dufferin, Granby, QC J2G 4X1
Address 1984-12-21 2007-03-31 142 Dufferin, Granby, QC J2G 4X1
Name 2014-06-12 current CENTRE D'AIDE AUX ENTREPRISES REGION HAUT-YAMASKA INC.
Name 1989-12-19 2014-06-12 CENTRE D'AIDE AUX ENTREPRISES REGION HAUT-YAMASKA INC.
Name 1984-12-21 1989-12-19 CORPORATION CLE DU HAUT-YAMASKA
Status 2014-06-12 current Active / Actif
Status 1984-12-21 2014-06-12 Active / Actif

Activities

Date Activity Details
2014-06-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-20 Soliciting
Ayant recours à la sollicitation
2019 2018-07-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-07-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 102-90 RUE ROBINSON SUD
City GRANBY
Province QC
Postal Code J2G 7L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chambre De Commerce Haute-yamaska 90 Rue Robinson Sud, Suite 102, Granby, QC J2G 7L4 1900-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
JOCELYN PICARD 114 RUE DE LA SAULAIE, SHEFFORD QC J2M 1T7, Canada
GUY GAGNON 65 RUE DES PLUVIERS, GRANBY QC J2H 1L2, Canada
CLAUDE GRAVEL 116 RUE GROVE, GRANBY QC J2G 4M8, Canada
GERALD LAMARCHE 468 RUE DEBUSSY, GRANBY QC J2G 8X3, Canada
PAUL BERGERON 72 RUE KENT, GRANBY QC J2G 6R2, Canada
JACQUES ROBITAILLE 44 RUE LAJEUNESSE, GRANBY QC J2H 1M3, Canada
MARIO BARABE 584 RUE DESJARDINS NORD, GRANBY QC J2H 1Z5, Canada
KARINA TARDIF 498 RUE DE L'EMERAUDE, GRANBY QC J2H 2T1, Canada
LISE FAUCHER 4 RUE CRESCENT, GRANBY QC J2G 4J1, Canada
Joëlle Francoeur 50, rue des Milans, St-Paul-d'Abbotsford QC J0E 1A0, Canada
ROBERT CARON 365, rue des Cimes, Granby QC J2H 2T9, Canada
GAETAN BEGIN 707 RUE CARON, GRANBY QC J2J 1M7, Canada

Entities with the same directors

Name Director Name Director Address
G-TECK CHAUFFAGE INC. Claude Gravel 3904, rue de Provence, Saguenay QC G7X 3X9, Canada
LES ATELIERS DE RADIATEURS SAINT-LAURENT LTEE CLAUDE GRAVEL 3188 NAPOLEON, TERREBONNE QC J6W 2R7, Canada
VAB MACHINES INC. CLAUDE GRAVEL 21, RUE DE LA SAVANE, SAINT-FERRÉOL-LES-NEIGES QC G0A 3R0, Canada
COUVREUR ASTRAL INC. Claude Gravel 908 Clement, St - Eustache QC J7R 7C7, Canada
6660754 CANADA INC. CLAUDE GRAVEL 908 RUE CLÉMENT, SAINT-EUSTACHE QC J7R 7C7, Canada
3255450 CANADA INC. CLAUDE GRAVEL 81 RUE STE-ANNE, VARENNES QC J3X 1R6, Canada
C. GRAVEL & FILS LIMITEE CLAUDE GRAVEL 594 BOUL DE LACHAPELLE, POINTE CALUMET QC J0N 1G1, Canada
INVESTISSEMENTS IMMOBILIERS LOJAN INC. CLAUDE GRAVEL 7150 9IEME AVENUE SUITE 5, MONTREAL QC H2A 3B6, Canada
GESTION GI-CLAU INC. CLAUDE GRAVEL 15 RUE DU PONT, LABELLE QC J0T 1H0, Canada
GRATAN TRADING & TECHNOLOGIES LIMITED CLAUDE GRAVEL 426 RUE CARTIER, LONGUEUIL QC J4K 4B8, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G 7L4

Similar businesses

Corporation Name Office Address Incorporation
Military Family Resource Centre of The National Capital Region 330 Croil Pvt., Ottawa, ON K1V 1J1 1992-12-15
Centre D'aide Aux Entreprises Du Val St-franÇois 745 Rue Gouin, Richmond, QC J0B 2H0 1985-03-18
Centre D'aide Aux Entreprises Chaudiere Inc. 162 Notre-dame N, C P 116, Ste-marie De Beauce, QC G6E 3B4 1984-10-01
A.d.e.p. - Ltee Centre D'aide Aux Entreprises Et Aux Personnes 3435 Rue Prud'homme, Bureau 21, Montreal, QC H4A 1G4 1976-10-21
Centre D'aide Aux Entreprises De Beauce Inc. 2727 6e Avenue, Suite 115, St-georges Ouest, QC G5Y 3Y1 1985-01-04
Centre D'aide Technologique Aux Entreprises - CÔte-nord Du QuÉbec 456 Avenue Arnaud, Bureau Rc-01, Sept-Îles, QC G4R 3B1 2000-11-20
Yamaska Roofing Inc. 27 Lauziere, Yamaska, QC J0G 1W0 1984-08-29
Communications Haut-richelieu Et Haute-yamaska Inc. 25 Place Du Marche, St-jean Sur Richelieu, QC J3B 2P3 1983-10-26
Société D'aide Au Développement De La Collectivité De La Région De Coaticook 38 Rue Child, Bureau 140, Coaticook, QC J1A 2B1 1989-06-12
Société D'aide Au Développement De La Collectivité De La Région De Mégantic 4336 Rue Laval, Lac-megantic, QC G6B 1B8 1984-10-29

Improve Information

Please provide details on CENTRE D'AIDE AUX ENTREPRISES REGION HAUT-YAMASKA 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