LES PRODUCTEURS DE PLANTS FORESTIERS DE MANSEAU (P.P.F.M.) INC. is a business entity registered at Corporations Canada, with entity identifier is 1863592. The registration start date is March 15, 1985. The current status is Dissolved.
Corporation ID | 1863592 |
Business Number | 876048372 |
Corporation Name | LES PRODUCTEURS DE PLANTS FORESTIERS DE MANSEAU (P.P.F.M.) INC. |
Registered Office Address |
1852 Route 218 Manseau QC G0X 1V0 |
Incorporation Date | 1985-03-15 |
Dissolution Date | 1995-12-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
ANDRE PERREAULT | 376 DU ROI, BUR. 407, QUEBEC QC G1K 2W6, Canada |
ROBERT DUBOIS | 1852 ROUTE 218, MANSEAU QC G0X 1V0, Canada |
MARCEL LACHANCE | 105 RUE ST-SEBASTIEN, CAP-ROUGE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-03-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-03-14 | 1985-03-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-03-15 | current | 1852 Route 218, Manseau, QC G0X 1V0 |
Name | 1985-03-15 | current | LES PRODUCTEURS DE PLANTS FORESTIERS DE MANSEAU (P.P.F.M.) INC. |
Status | 1995-12-12 | current | Dissolved / Dissoute |
Status | 1987-07-03 | 1995-12-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-03-15 | 1987-07-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-12-12 | Dissolution | |
1985-03-15 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
3034127 Canada Inc. | 440 Rue Des Peupliers, Manseau, QC G0X 1V0 | 1994-05-18 |
139783 Canada Inc. | 2440 Route 218, Manseau, QC G0X 1V0 | 1985-02-26 |
Groupe D'investissement Savoie, Lavoie Inc. | 575 Rue St-georges, Manseau, Cte Lotbiniere, QC G0X 1V0 | 1982-12-06 |
Les Entreprises En Construction Roland Paradis Inc. | 375 St-albert, Manseau, QC G0X 1V0 | 1981-01-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Memorial Publishing Company Ltd. | 120, 2e Rue, Batiscan, QC G0X 1A0 | 2018-07-23 |
Jab Produits RÉcrÉatifs Inc. | 911, Rue Principale, Bureau 21, Batiscan, QC G0X 1A0 | 2008-04-23 |
4298543 Canada Inc. | 911 Rue Principale, Bureau 21, Batiscan, QC G0X 1A0 | 2005-05-02 |
Picardie International Ltée. | 122, Route Picardie, Batiscan, QC G0X 1A0 | 2005-04-18 |
Domaine Charco De GruyÈre Inc. | 54 Rue Julien, Batiscan, QC G0X 1A0 | 2004-05-14 |
Gestion G.m. Lachapelle Ltee | 74 Rue Julien, Batiscan, QC G0X 1A0 | 1978-03-31 |
Memorial Edition Canada Ltd. | 120, 2e Rue, Batiscan, QC G0X 1A0 | 2018-07-23 |
Km Translogistics Inc. | Nolka, Wolinak, Wolinak, QC G0X 1B0 | 2018-12-15 |
Nation Waban-aki Inc. | 10175 Rue Kolipaio, Wolinak, QC G0X 1B0 | 1980-07-24 |
M.t.f. Construction Inc. | 826 Rue Notre-dame, Champlain, QC G0X 1C0 | 2018-10-31 |
Find all corporations in postal code G0X |
Name | Address |
---|---|
ANDRE PERREAULT | 376 DU ROI, BUR. 407, QUEBEC QC G1K 2W6, Canada |
ROBERT DUBOIS | 1852 ROUTE 218, MANSEAU QC G0X 1V0, Canada |
MARCEL LACHANCE | 105 RUE ST-SEBASTIEN, CAP-ROUGE QC , Canada |
Name | Director Name | Director Address |
---|---|---|
2700433 CANADA INC. | ANDRE PERREAULT | 1600 ST-MARTIN E., BUR. 600, TOUR B, LAVAL QC H7G 4S7, Canada |
164026 CANADA INC. | ANDRE PERREAULT | 3123 PLACE ALTON GOLDBLOOM, CHOMEDEY, LAVAL QC H7V 3T8, Canada |
2700441 CANADA INC. | ANDRE PERREAULT | 1600 ST-MARTIN E. BUR 600, TOUR B, LAVAL QC H7G 4S7, Canada |
TRANSPORT MAURICE NADON INC. | ANDRE PERREAULT | 273 RUE FOISY, ST-EUSTACHE QC J7P 4A2, Canada |
115513 CANADA LIMITEE | ANDRE PERREAULT | 2235 CAMBRIDGE, MONT-ROYAL QC H3R 2Y4, Canada |
ACADEMIE CANADIENNE DU DISQUE | ANDRE PERREAULT | 650 STE-ANNE, ST-HYACINTHE QC J2S 3J1, Canada |
I.S. AUTODIDACTE INC. | ANDRE PERREAULT | 2235 CAMBRIDGE, MONT ROYAL QC , Canada |
LES BUFFETS PERREAULT INC. | ANDRE PERREAULT | 1293 GRANDE COTE RTE 138, STE GENEVIEVE QC G0K 1A0, Canada |
STUDIO D'ENREGISTREMENT INTERSON LTEE. | ANDRE PERREAULT | 350 RUE PRINCE ARTHUR APT 2905, MONTREAL QC , Canada |
LA SOCIETE DE GESTION PEGAMOGA INC. | ANDRE PERREAULT | 6 RUE DES SOUS-BOIS, LAC DELAGE QC G0A 4P0, Canada |
City | MANSEAU |
Post Code | G0X1V0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Laiterie Des Producteurs De Joliette (1976) Ltee. | 1126 Boulevard Manseau, Joliette, QC J6E 3G8 | 1976-06-30 |
G. M. Manseau & Associates Inc. | 4378 Rue Coolbrook, Montreal, QC H4A 3G2 | 1979-12-21 |
Horticulture Manseau Inc. | 397 Rue St-albert, Manseau, QC G0Z 1V0 | 1979-03-06 |
Manseau Automobile Inc. | 603 Boulevard De L'industrie, St-paul, Comte De Joliett, QC J0K 3E0 | 1977-07-19 |
Manseau Enterprise Corp. | 2180 Bickerton Ave, Ottawa, ON K1J 6Y3 | 2020-01-09 |
Gro for It Plants Inc. | 13 Charles St., Unit 102, Milton, ON L9T 2G5 | 2019-08-14 |
Fat Plants Inc. | 1 Fireside Cove, Cochrane, AB T4C 0X3 | 2016-11-02 |
Nv Medical Plants Inc. | 115 Stallions Court, Maple, ON L6A 4V5 | 2016-10-18 |
Llt Plants Inc. | 4461-clarence Ave South, Grasswood, SK S7T 1A7 | 2016-09-01 |
Exotic Plants Canada Inc. | 22 Donnybrook Road, London, ON N5X 3C8 | 2020-10-19 |
Please provide details on LES PRODUCTEURS DE PLANTS FORESTIERS DE MANSEAU (P.P.F.M.) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |