BETONPOMPE FOSTER LTEE

Address:
11 Rue Allard, Foster, QC J0E 1R0

BETONPOMPE FOSTER LTEE is a business entity registered at Corporations Canada, with entity identifier is 2007401. The registration start date is December 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2007401
Business Number 100494236
Corporation Name BETONPOMPE FOSTER LTEE
Registered Office Address 11 Rue Allard
Foster
QC J0E 1R0
Incorporation Date 1985-12-31
Dissolution Date 2007-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC DELANGIS 2426, RUE BASE DE ROC, JOLIETTE QC J6E 3Z1, Canada
ALAIN CHAMPOUX 96, DE LA MONTAGNE, BOLTON EST QC J0E 1G0, Canada
JACQUES CHOQUETTE 423 RUE TRÉPANIER, GRANBY QC J2H 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-30 1985-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-08 current 11 Rue Allard, Foster, QC J0E 1R0
Name 1986-07-08 current BETONPOMPE FOSTER LTEE
Name 1985-12-31 1986-07-08 148406 CANADA INC.
Status 2007-03-06 current Dissolved / Dissoute
Status 1985-12-31 2007-03-06 Active / Actif

Activities

Date Activity Details
2007-03-06 Dissolution Section: 210
1985-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 RUE ALLARD
City FOSTER
Province QC
Postal Code J0E 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422569 Canada Inc. 38 Beach Hill, Lac-brome, QC J0E 1R0 1997-11-12
Les Entreprises Richard H. Price Inc. 797 Lakeside, Foster, QC J0E 1R0 1995-09-11
Le Groupe Silica Audio Inc. 145 Brandy Road, Foster, QC J0E 1R0 1994-11-04
Gestion J.r.g. Cox Inc. 343 Brill Road, Foster, QC J0E 1R0 1993-08-19
Marion Lyster Roux International Inc. 23 Brandy Road, Foster, QC J0E 1R0 1992-09-16
2781034 Canada Inc. 92 Argyle Road, Rr 2, Foster, QC J0E 1R0 1991-12-18
Productions Medibrand Inc. 145 Brandy Rd., Foster, QC J0E 1R0 1991-06-06
Tente-exin of Canada Ltd. 699 Lakeside Road, Foster, QC J0E 1R0 1990-10-15
172563 Canada Inc. 719 Lakeside Road, Foster, QC J0E 1R0 1990-03-26
Entreprises Don Wing Inc. 412 Lakeside Rd., Foster, QC J0E 1R0 1988-11-09
Find all corporations in postal code J0E1R0

Corporation Directors

Name Address
LUC DELANGIS 2426, RUE BASE DE ROC, JOLIETTE QC J6E 3Z1, Canada
ALAIN CHAMPOUX 96, DE LA MONTAGNE, BOLTON EST QC J0E 1G0, Canada
JACQUES CHOQUETTE 423 RUE TRÉPANIER, GRANBY QC J2H 2V6, Canada

Entities with the same directors

Name Director Name Director Address
151595 CANADA INC. ALAIN CHAMPOUX 32 RUE GOLF, POINTE-CLAIRE QC H9S 4N5, Canada
146706 CANADA INC. ALAIN CHAMPOUX 5754 PAUL PAU, MONTREAL QC H1K 4P6, Canada
3996336 CANADA INC. ALAIN CHAMPOUX 3406, av. des Ambassadeurs, Laval QC H7E 5M3, Canada
4337042 CANADA INC. ALAIN CHAMPOUX 3406, av. des Ambassadeurs, Laval QC H7E 5M3, Canada
SERVICES JADIN INC. JACQUES CHOQUETTE 464 RUE STE-MARIE, LANORAIRE QC , Canada
2834618 CANADA INC. JACQUES CHOQUETTE 352 BLANCHARD, ROSEMERE QC J7A 1Y6, Canada
BOIS J.P.N. INC. JACQUES CHOQUETTE 46 ST GABRIEL ST LUC, ST JEAN QC , Canada
3535754 CANADA INC. LUC DELANGIS 96 CHEMIN DELANGIS, ST-PAUL-DE-JOLIETTE QC J0K 3E0, Canada
LES ENTREPRISES D'EXPORTATION INTERNATIONALE BOURGET LTEE LUC DELANGIS 2426 BASE DE ROC, JOLIETTE QC J6E 3Z1, Canada

Competitor

Search similar business entities

City FOSTER
Post Code J0E1R0

Similar businesses

Corporation Name Office Address Incorporation
Services Sanitaires Foster Ltee 28 Rue Foster, Forestville, QC G0T 1E0 1979-08-29
Les Emballages Foster International Ltee 446 Place Diamond, Mont-hilaire, QC J3H 3Y7 1985-09-19
Refrigerateurs Foster Du Canada Ltee 333 Janelle St, P.o.box 248, Drummondville, QC J2B 6W2 1961-03-29
Personnel Foster Ltee 470 Jubilee Crescent, Beaconsfield, QC H9W 5S2 1983-05-02
L.b. Foster Rail Technologies Canada Ltd. 172 Brunswick Blvd, Pointe-claire, QC H9R 5P9
Services Internationals De Marketing Foster Ltee 446 Place Diamond, Mont St Hilaire, QC J3H 3Y7 1985-04-11
Foster Arabian Horses Inc. 1 Chemin Quilliams, Bolton-ouest, QC J0E 2T0 1983-07-27
Foster Logistic Management Inc. 470 Jubilee Crescent, Beaconsfield, QC H9W 5S2 1995-09-05
Marche Alimentaire Beaudry Inc. 160 Foster, Foster, QC J0E 1R0 1980-05-12
Michael J. Mccormick & Associates Ltd. R.r. # 2 Foster, Foster, QC J0E 1R0 1973-02-15

Improve Information

Please provide details on BETONPOMPE FOSTER LTEE 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