ROCHE LTEE, GROUPE CONSEIL

Address:
3075 Des Quatre-bourgeois, Suite 300, Ste-fou, QC G1W 4X5

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Office Location

Address 3075 DES QUATRE-BOURGEOIS
City STE-FOU
Province QC
Postal Code G1W 4X5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City STE-FOU
Post Code G1W4X5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches