ROCHE LTEE, GROUPE CONSEIL is a business entity registered at Corporations Canada, with entity identifier is 2104521. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 2104521 |
Business Number | 876103540 |
Corporation Name | ROCHE LTEE, GROUPE CONSEIL |
Registered Office Address |
3075 Des Quatre-bourgeois Suite 300 Ste-fou QC G1W 4X5 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
EMILE LANGLOIS | 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada |
JEAN-GUY LAJOIE | 9230 CENTRE-HOSPITALIER APT 12, CHARNY QC G6X 1L5, Canada |
DONALD LABRIE | 3673 PELISSIER, STE-FOY QC G1X 3W9, Canada |
SERGE DUSSEAULT | 7 PLACE DES HAUT-BOIS, BREAKEYVILLE QC G0S 1E0, Canada |
GUY THIBAULT | 986 DE LA COLLINE, STE-FOY QC G1W 4Y2, Canada |
CHARLES E ROCHETTE | 2 JARDIN MERICI APT 203, QUEBEC QC G1S 4M4, Canada |
PIERRE BRULOTTE | 4910 DES HALLIERS, ST-AUGUSTIN QC G3A 1A6, Canada |
GASTON TURCOTTE | 4006 DES CEDRES, CAP-ROUGE QC G0A 1K0, Canada |
PIERRE LACROIX | 12504 COOK, LORETTEVILLE QC G2A 3B3, Canada |
MICHEL LABBE | 3174 DE MARTIGNY, STE-FOY QC G1X 1H7, Canada |
RICHARD MORENCY | 1237 DE LAUNE, SILLERY QC G1S 3K2, Canada |
JEAN BUNDOCK | 1050 GAUTHIER, SILLERY QC G1S 3R7, Canada |
FRANCOIS ROCHETTE | 4049 CHEMIN ST-LOUIS, CAP-ROUGE QC G1Y 1V7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-09-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-09-29 | 1986-09-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-09-30 | current | 3075 Des Quatre-bourgeois, Suite 300, Ste-fou, QC G1W 4X5 |
Name | 1986-09-30 | current | ROCHE LTEE, GROUPE CONSEIL |
Status | 1993-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1986-09-30 | 1993-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 1624075. |
1986-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 1805380. |
1986-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 1826140. |
1986-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 1826191. |
1986-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 1826212. |
1986-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 1868187. |
1986-09-30 | Amalgamation / Fusion | Amalgamating Corporation: 585327. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1992-02-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Andre Sohier Inc. | 3075 Quatre Bourgeois, Suite 400, Ste-foy, QC G1W 4X5 | 1991-03-27 |
Les Placements Serge Sohier Inc. | 3075 Ch. Quatre Bourgeois, Suite 400, Ste-foy, QC G1W 4X5 | 1991-03-27 |
Groupe Exen Ltee | 3075 Ch. Des Quatre-bourgeois, Sainte-foy, QC G1W 4X5 | 1982-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services Conseils Danielluca Corp. | 3679, Rue René-mézeré, Québec, QC G1W 0A2 | 2012-02-29 |
Gestion Isabella Fava Leclerc Ltée | 3572, Boulevard De Neilson, Québec, QC G1W 0A8 | 2019-01-01 |
Matthew Dack Footwear Ltd. | 3648, Rue Paul-archambault, QuÉbec, QC G1W 0B3 | 2011-06-07 |
Dre Hélène Bouchard, Dentiste Inc. | 213-3537 Chemin St-louis, Québec, QC G1W 0B4 | 2016-04-29 |
7806442 Canada Inc. | 111-3537, Chemin Saint-louis, Québec, QC G1W 0B4 | 2011-03-16 |
11458256 Canada Inc. | 510-1015, Ave Wilfrid-pelletier, Québec, QC G1W 0C4 | 2019-06-11 |
Vooban Inc. | 1015, Avenue Wilfrid-pelletier, Suite 510, Québec, QC G1W 0C4 | 2011-02-16 |
Menya Solutions Inc. | 1015 Avenue Wilfrid-pelletier, Bureau 530, Québec, QC G1W 0C4 | 2006-07-06 |
Vooban Inc. | 510-1015, Avenue Wilfrid-pelletier, Québec, QC G1W 0C4 | |
Soderoc Development Ltd. | 1015 Avenue Wilfrid-pelletier, Québec, QC G1W 0C4 | 1983-06-27 |
Find all corporations in postal code G1W |
Name | Address |
---|---|
EMILE LANGLOIS | 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada |
JEAN-GUY LAJOIE | 9230 CENTRE-HOSPITALIER APT 12, CHARNY QC G6X 1L5, Canada |
DONALD LABRIE | 3673 PELISSIER, STE-FOY QC G1X 3W9, Canada |
SERGE DUSSEAULT | 7 PLACE DES HAUT-BOIS, BREAKEYVILLE QC G0S 1E0, Canada |
GUY THIBAULT | 986 DE LA COLLINE, STE-FOY QC G1W 4Y2, Canada |
CHARLES E ROCHETTE | 2 JARDIN MERICI APT 203, QUEBEC QC G1S 4M4, Canada |
PIERRE BRULOTTE | 4910 DES HALLIERS, ST-AUGUSTIN QC G3A 1A6, Canada |
GASTON TURCOTTE | 4006 DES CEDRES, CAP-ROUGE QC G0A 1K0, Canada |
PIERRE LACROIX | 12504 COOK, LORETTEVILLE QC G2A 3B3, Canada |
MICHEL LABBE | 3174 DE MARTIGNY, STE-FOY QC G1X 1H7, Canada |
RICHARD MORENCY | 1237 DE LAUNE, SILLERY QC G1S 3K2, Canada |
JEAN BUNDOCK | 1050 GAUTHIER, SILLERY QC G1S 3R7, Canada |
FRANCOIS ROCHETTE | 4049 CHEMIN ST-LOUIS, CAP-ROUGE QC G1Y 1V7, Canada |
Name | Director Name | Director Address |
---|---|---|
138261 CANADA LTEE | DONALD LABRIE | 3673 RUE PELISSIER, STE FOY QC , Canada |
138260 CANADA LTEE | DONALD LABRIE | 3673 PELISSIER, STE-FOY QC G1X 3W9, Canada |
GROUPE-CONSEIL ROCHE & ASSOCIES LTEE | DONALD LABRIE | 3673 RUE PELISSIER, STE-FOY QC , Canada |
ENVIROBEC INC. | DONALD LABRIE | 3673 PELISSIER, STE-FOY QC G1X 3W9, Canada |
138261 CANADA LTEE | EMILE LANGLOIS | 2902 DE L'ANSE, STE FOY QC , Canada |
2800977 CANADA INC. | EMILE LANGLOIS | 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada |
ETG EXPERCOM TELECOMMUNICATIONS GROUP INTERNATIONAL INC. | EMILE LANGLOIS | 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada |
138264 CANADA LTEE | EMILE LANGLOIS | 2902 DE L'ANSE, STE FOY QC , Canada |
138260 CANADA LTEE | EMILE LANGLOIS | 2317 PHILIPPE BRODEUR, SILLERY QC G1T 1H1, Canada |
LES CONSTRUCTIONS ARENCO (1985) LTEE | EMILE LANGLOIS | 2902 DE L'ANSE, STE-FOY QC G1W 2G8, Canada |
City | STE-FOU |
Post Code | G1W4X5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Roche LtÉe, Groupe-conseil | 3075 Ch. Des Quatre Bourgeois, Ste-foy, QC G1W 4Y4 | |
Roche Consulting Group Ltd. | 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 | 1970-07-22 |
Roche Ltd, Consulting Group | 3075 Ch. Des Quatre Bourgeois, Bureau 300, Ste-foy, QC G1W 4Y4 | |
Roche-schultz Consulting Group Ltd. | 3350 De La Perade, Sainte-foy, QC | 1975-11-17 |
Groupe Conseil Roche International Ltee | 2535 Boul. Laurier, Ste-foy, QC G1V 4M3 | 1977-06-20 |
Groupe Conseil Roche-cadec LtÉe | 3075, Chemin Des Quatre-bourgeois, Bureau 300, Québec, QC G1W 4Y4 | 2007-09-28 |
Le Groupe Deltri Expert Conseil Ltee | 90, Ste-foy, Longueuil, QC | 1978-12-06 |
Le Groupe Conseil Baastel Ltee | 92-94 Rue Montcalm, Gatineau, QC J8X 2L7 | 1990-12-03 |
Groupe Conseil Condesa Ltée | 526-121, Rue De La Barre, Longueuil, QC J4K 2T9 | 1999-07-09 |
Sopax- M.h. Groupe Conseil Ltee | 370 2ieme Rue Est, Rimouski, QC G5L 7J5 | 1981-08-27 |
Please provide details on ROCHE LTEE, GROUPE CONSEIL 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 |