PROMOTION CLAUDE - ASSELIN MARKETING INC.

Address:
141 Jean Proulx, Hull, QC J8Z 1T4

PROMOTION CLAUDE - ASSELIN MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 1827839. The registration start date is January 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1827839
Business Number 878825835
Corporation Name PROMOTION CLAUDE - ASSELIN MARKETING INC.
Registered Office Address 141 Jean Proulx
Hull
QC J8Z 1T4
Incorporation Date 1985-01-16
Dissolution Date 1995-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS ASSELIN 14 DES FLANDRES, GATINEAU QC J8T 6N5, Canada
CLAUDE LAJOIE 27 C. CHARLEVOIX, HULL QC , Canada
CLAUDE COTE 55 FORTIER, HULL QC J8Y 4R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-15 1985-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-16 current 141 Jean Proulx, Hull, QC J8Z 1T4
Name 1985-01-16 current PROMOTION CLAUDE - ASSELIN MARKETING INC.
Status 1995-12-13 current Dissolved / Dissoute
Status 1987-05-02 1995-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-16 1987-05-02 Active / Actif

Activities

Date Activity Details
1995-12-13 Dissolution
1985-01-16 Incorporation / Constitution en société

Office Location

Address 141 JEAN PROULX
City HULL
Province QC
Postal Code J8Z 1T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cro-mex Plumbing & Heating Ltd. 141 Jean Proulx, Hull, QC J8Z 1T4 1972-07-14
Pontiac Construction Ltee 141 Jean Proulx, Hull, QC J8Z 1T4 1984-04-04
140326 Canada Inc. 141 Jean Proulx, Hull, QC J8Z 1T4 1985-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Taxis De Hull Inc. 165 Jean Proulx, Hull, QC J8Z 1T4 1996-11-15
Cro-mex Mechanical Inc. 141 Rue Jean-proulx, Hull, QC J8Z 1T4 1993-09-15
2886430 Canada Inc. 131 Rue Jean Proulx, Suite 1, Hull, QC J8Z 1T4 1993-01-13
Gestsols Canada Inc. 123 Jean-proulx, Hull, QC J8Z 1T4 1990-12-28
169738 Canada Inc. 131 Jean-proulx, Unite 9, Hull, QC J8Z 1T4 1990-09-28
169540 Canada Inc. 165 Jean-proulx, Hull, QC J8Z 1T4 1989-08-25
R.f.p. Relations Industrielles Inc. 127 Rue Jean-proulx, Hull, QC J8Z 1T4 1987-05-20
Ferospec Inc. 123 Jean Proulx Street, Hull, QC J8Z 1T4 1987-05-13
C3i-rcgs (ottawa) Inc. 125 Jean Proulx, Hull, ON J8Z 1T4 1987-02-02
Gesnis Electrique Ltee 127 Rue Jean Proulx, Hull, QC J8Z 1T4 1986-06-06
Find all corporations in postal code J8Z1T4

Corporation Directors

Name Address
DENIS ASSELIN 14 DES FLANDRES, GATINEAU QC J8T 6N5, Canada
CLAUDE LAJOIE 27 C. CHARLEVOIX, HULL QC , Canada
CLAUDE COTE 55 FORTIER, HULL QC J8Y 4R5, Canada

Entities with the same directors

Name Director Name Director Address
PAUL EMILE COTE & FILS CONST. INC. CLAUDE COTE 881 RUE PAPINEAU, ST-VINCENT PAUL QC , Canada
GARAGE COTE & FILS INC. CLAUDE COTE 1790 DUPUIS, ST LUC QC J0J 2A0, Canada
FORSYL INDUSTRIES INC. CLAUDE COTE 4661 RUE CHARLEROI, MONTREAL NORD QC H1H 1T8, Canada
80367 CANADA LTEE CLAUDE COTE 1580 ROUTE SELBAIE, VILLEBOIS QC J0Z 3V0, Canada
GESTION CLAUDE COTÉ INC. CLAUDE COTE 1580 ROUTE SELBAIE, VILLEBOIS QC J0Z 3V0, Canada
Chambre de Commerce de Villebois CLAUDE COTE 1850 RTE DES CONGUERANTS, VILLEBOIS, ABITIBI QC J0Z 3V0, Canada
2901005 CANADA INC. CLAUDE COTE 1580 ROUTE SELBAIE, VILLEBOIS QC J0Z 3V0, Canada
ACCESS ZONE TELECOM INC. CLAUDE COTE 6955 TASCHEREAU BOUL. SUTIE 204, BROSSARD QC J4Z 1A7, Canada
ACCESS-ZONE INTERNATIONAL INC. CLAUDE COTE 4072 CHEMIN PLACE JACQUES CARTIER, CAP ROUGE QC G1Y 1W3, Canada
EXCAVATEL COTE INC. CLAUDE COTE 85 LEGAULT, MERCIER QC J0R 1S2, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Z1T4
Category marketing
Category + City marketing + HULL

Similar businesses

Corporation Name Office Address Incorporation
Carole Asselin Promotion Domiciliaire Inc. 1 Cite Bellevue, Suite 303, Quebec, QC 1980-10-31
Consult Asselin Inc. 100 Asselin, Vaudreuil-dorion, Quebec, QC J7V 8P2 2005-06-15
Construction Claude Asselin Inc. 115 Westpark Blvd, Dollard Des Ormeaux, QC H9A 2K1 1997-08-15
Centre Sportif & Culturel Marie-claude Asselin Inc. 340 Chemin Loup-garou, Sainte-adele, QC J0R 1L0 1983-09-23
Arsenault-asselin Communication Marketing Inc. 455 Rue Mendel, Sainte-foy, QC G1X 3X4 1983-06-30
Apf Promotion & Marketing Ltd. 3955 De Courtrai, Montreal, QC H3S 1B8 1997-08-18
Megalaia Promotion & Marketing Inc. 12 Bonnycastle Street, Toronto, ON M5A 0C8 2019-09-11
A. & R. Marketing & Promotion Inc. 5510 Isabella, Montreal, QC H3X 1R6 1979-10-19
M.s.p. Sales Promotion and Marketing Ltd. 34 Lesgay Cres., Willowdale, ON M2J 2H8 1979-05-16
Agence De Promotion & Marketing Via-com Inc. 10115 Hamelin, Montreal, QC H2B 2E7 1986-01-17

Improve Information

Please provide details on PROMOTION CLAUDE - ASSELIN MARKETING 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