EXPLOSIFS SAGUENAY INC.

Address:
5000 3e Avenue Ouest, Suite 202, Charlesbourg, QC G1H 7J1

EXPLOSIFS SAGUENAY INC. is a business entity registered at Corporations Canada, with entity identifier is 2015391. The registration start date is January 20, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2015391
Business Number 869700856
Corporation Name EXPLOSIFS SAGUENAY INC.
Registered Office Address 5000 3e Avenue Ouest
Suite 202
Charlesbourg
QC G1H 7J1
Incorporation Date 1986-01-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 8

Directors

Director Name Director Address
JEAN YVES ROY 771 PERE LE JEUNE, BOUCHERVILLE QC J4B 3J6, Canada
G. TURCOTTE 8932 PLACE MARSAN, CHARLESBOURG QC G1G 6H4, Canada
K.H. WILLIAMSON 17 BARD'S WALKWAY, NORTH YORK ON M2J 4T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-19 1986-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-01-20 current 5000 3e Avenue Ouest, Suite 202, Charlesbourg, QC G1H 7J1
Name 1986-01-20 current EXPLOSIFS SAGUENAY INC.
Status 1993-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-01-20 1993-01-01 Active / Actif

Activities

Date Activity Details
1986-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 3E AVENUE OUEST
City CHARLESBOURG
Province QC
Postal Code G1H 7J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capitaine Doyle Inc. 5000-a 3e Avenue Ouest, Charlesbourg, QC G1H 7J1 1991-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Placements Danysato Inc. 3011-502, Boulevard De L'atrium, Québec, QC G1H 0A6 1985-05-24
Gestion Chaminy Inc. 430 57 Ieme Rue Ouest, App 158, Quebec, QC G1H 0A9 1982-12-15
Cordial-it Inc. 511 Boulevard Louis Xiv, App. 401, Québec, QC G1H 0C5 2009-04-21
Belettefolle Inc. 511 Boulevard Louis Xiv, App. 401, Quebec, QC G1H 0C5 2019-01-13
11561537 Canada Limited 155 74 Ième Rue App.106, Quebec, QC G1H 0E2 2019-08-09
Smi Santé Inc. 185 80 Rue Est, Charlesbourg, QC G1H 1A3 2005-02-22
8730253 Canada Inc. 1033 Boulevard Louis Xiv, Québec, QC G1H 1A8 2013-12-18
7119178 Canada Inc. 1033 Boul. Louis X1v, Quebec, QC G1H 1A8 2009-02-05
Marcel Tetu & Associes Inc. 7962 Rue Du Moulin-des-jesuites, Quebec, QC G1H 1B3 1979-06-27
Entretien Datton Inc. 7925 Boul. Mathieu, Québec, QC G1H 1B9 2015-04-24
Find all corporations in postal code G1H

Corporation Directors

Name Address
JEAN YVES ROY 771 PERE LE JEUNE, BOUCHERVILLE QC J4B 3J6, Canada
G. TURCOTTE 8932 PLACE MARSAN, CHARLESBOURG QC G1G 6H4, Canada
K.H. WILLIAMSON 17 BARD'S WALKWAY, NORTH YORK ON M2J 4T8, Canada

Entities with the same directors

Name Director Name Director Address
GESTION GUY TURCOTTE INC. G. TURCOTTE 860 PLACE DECELLES, ST-LAURENT QC H4M 1C5, Canada
GESTARIS INC. G. TURCOTTE 9322 JOSEPH-MELANCON, MONTREAL QC H2M 2H8, Canada
ALLEN MOTOR SALES (1974) LTD. JEAN YVES ROY 447 CHAMBERLAIN STREET, HAWKESBURY ON , Canada
LES ENTREPRISES JALIRO INC. JEAN YVES ROY 997 9E AVE NORD, THETFORD QC G6G 2C7, Canada
GESTION IMMOBILIERE JEAN YVES ROY INC. · JEAN YVES ROY PROPERTY MANAGEMENT INC. JEAN YVES ROY 12330 JEANNE MANCE, MONTREAL QC H3L 3C9, Canada
94017 CANADA INC. K.H. WILLIAMSON 196 STRATHEARN AVE, RICHMOND HILL ON L4B 2S6, Canada

Competitor

Search similar business entities

City CHARLESBOURG
Post Code G1H7J1

Similar businesses

Corporation Name Office Address Incorporation
Saguenay Forest Products Ltd. Route 172 Nord, Sacre-coeur, Saguenay, QC G0T 1Y0 1979-04-30
Agence De DÉveloppement Du Fjord Du Saguenay 3031 Rue Mgr-dufour, Saguenay, QC G7B 1E8 2003-03-26
Les Immeubles Saguenay Ltée - 1800 Boul. Talbot, Chicoutimi, QC G7H 7Y1
Saguenay Realty Ltd. 1800 Bd Talbot, C.p.100, Chicoutimi, QC G7H 5B7 1975-08-01
Equipement Saguenay (1982) Ltee. 1242, Boul. Saguenay Est, Chicoutimi, QC G7H 1G3 1980-10-28
Vitrerie Commerciale Du Saguenay Lac St-jean Inc. 680 Boul. Saguenay Est, Chicoutimi, QC G7H 1L2 1982-09-30
Développements Port Saguenay Inc. 6600, Chemin Du Quai-marcel-dionne, Saguenay (la Baie), QC G7B 3N9 2018-04-16
Saguenay Maritime Limitee 1 Holiday Street, Pointe Claire, QC H9R 5N3 1957-09-23
Deuzspark Technologies Inc. 1512 Boulevard Saguenay Ouest, Saguenay, QC G7J 1A7 2020-07-01
Chambre De Commerce Et D'industrie Saguenay-le Fjord 201-365 Rue Racine Est, Saguenay, QC G7H 1S8 1921-11-18

Improve Information

Please provide details on EXPLOSIFS SAGUENAY 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