CORPORATION DE GESTION CARREFOUR HAUTE VILLE (GRANBY)

Address:
519 Chemin Du Lac Saint Louis, LÉry, QC J6N 1A2

CORPORATION DE GESTION CARREFOUR HAUTE VILLE (GRANBY) is a business entity registered at Corporations Canada, with entity identifier is 2110148. The registration start date is October 23, 1986. The current status is Active.

Corporation Overview

Corporation ID 2110148
Business Number 892033887
Corporation Name CORPORATION DE GESTION CARREFOUR HAUTE VILLE (GRANBY)
CARREFOUR HAUTE VILLE (GRANBY) MANAGEMENT CORPORATION -
Registered Office Address 519 Chemin Du Lac Saint Louis
LÉry
QC J6N 1A2
Incorporation Date 1986-10-23
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
FRANCIS LECOMTE 2050 MARIE-VICTORIN, #200, VARENNES QC J3X 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-22 1986-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-19 current 519 Chemin Du Lac Saint Louis, LÉry, QC J6N 1A2
Address 2007-09-27 2018-12-19 5250, Rue Ferrier, Suite 814, MontrÉal, QC H4P 2N7
Address 2006-08-23 2007-09-27 1420 Rome Blvd, Brossard, QC J4W 2T4
Address 1986-10-23 2006-08-23 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8
Name 1989-07-12 current CORPORATION DE GESTION CARREFOUR HAUTE VILLE (GRANBY)
Name 1989-07-12 current CARREFOUR HAUTE VILLE (GRANBY) MANAGEMENT CORPORATION -
Name 1986-10-23 1989-07-12 152284 CANADA INC.
Status 1986-10-23 current Active / Actif

Activities

Date Activity Details
1986-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 519 chemin du Lac Saint Louis
City LÉRY
Province QC
Postal Code J6N 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11834070 Canada Fondation 305, Ch. Du Lac-saint-louis, Léry, QC J6N 1A2 2020-01-09
La Girafe En Feu Inc. 305, Chemin Du Lac-saint-louis, Léry, QC J6N 1A2 2019-03-18
Agritex Capital Ltee 513 Chemin Du Lac Saint-louis, LÉry, QC J6N 1A2 2000-12-28
AmÉrimag Inc. 485 Chemin Du Lac St-louis, Lery, QC J6N 1A2 2000-12-15
3766837 Canada Inc. 565 Chemin Du Lac St-louis, Lery, QC J6N 1A2 2000-05-29
Agri-concept Maure Capital Inc. 513 Chemin Du Lac St-louis, Lery, QC J6N 1A2 1999-09-17
V.o.r.t. Expert-conseils Inc. 511 Chemin Du Lac St-louis, Léry, QC J6N 1A2 1995-09-22
Corporation De Gestion Place Kirkland 519 Chemin Du Lac Saint-louis, LÉry, QC J6N 1A2 1985-05-31
Dali - Noailles Inc. 305, Chemin Du Lac-saint-louis, Léry, QC J6N 1A2 2019-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10783595 Canada Inc. 25 Du Sanctuaire, Beauharnois, QC J6N 0B8 2018-05-15
Gestion Bilitis Inc. 405 Emond, Beauharnois, QC J6N 0E3 1983-09-20
6926592 Canada Inc. 404, Rue Principale, Beauharnois, QC J6N 0E4 2008-02-20
Les Aliments Phican Inc. 275 Boul. De Melocheville, Beauharnois, QC J6N 0E5 2017-10-30
Entretien Industriel Rovan Ltee 280 Boulevard De Melocheville, Beauharnois, QC J6N 0E5 1980-02-18
8579431 Canada Inc. 338-c Rue Principale, Beauharnois, QC J6N 0E6 2013-07-12
11131885 Canada Association 24 5e Av, Beauharnois, QC J6N 0G5 2018-12-05
7866909 Canada Inc. 275 Rue Principale, Beauharnois, QC J6N 0J5 2011-05-17
Shop Bling's Inc. 68 Rue Claire-pilon, Beauharnois, QC J6N 0N4 2019-05-13
Clinique Confort Et Mieux-être France Bétit Inc. 32 Rue Lucienne-charette, Beauharnois, QC J6N 0N4 2003-07-21
Find all corporations in postal code J6N

Corporation Directors

Name Address
FRANCIS LECOMTE 2050 MARIE-VICTORIN, #200, VARENNES QC J3X 1R3, Canada

Entities with the same directors

Name Director Name Director Address
144082 CANADA LTD. FRANCIS LECOMTE 2050 MARIE-VICTORIN, SUITE 200, VARENNES QC J3X 1R3, Canada
2846195 CANADA INC. FRANCIS LECOMTE 13100 HENRI-FABRE, MIRABEL QC J7N 3C6, Canada
CSERIES PROPERTIES INC. Francis Lecomte 800 René-Lévesque Boulevard West, Suite 2900, Montréal QC H3B 1Y8, Canada

Competitor

Search similar business entities

City LÉRY
Post Code J6N 1A2

Similar businesses

Corporation Name Office Address Incorporation
Transport Haute-yamaska (granby) Inc. 589 Rue Forand, Rr 4, Granby, QC J2G 9H9 1985-01-15
Carrefour De La Priere Granby Inc. C.p. 816, Granby, QC J2G 8W8 1980-02-07
Corporation De Développement Les Manoirs Haute-provence 1 Chemin De Tourtour, Morin-heights, QC J0R 1H0 2007-02-14
Chambre De Commerce Haute-yamaska 90 Rue Robinson Sud, Suite 102, Granby, QC J2G 7L4 1900-04-25
La Corporation Des Marchands Du Carrefour Rimouski 2932 Baseline Road, Station A Box 450, Ottawa, ON K1N 8R9 1978-11-22
Carrefour Multisports Tennis Junior Haute Performance 3095 Autoroute Laval Ouest, Laval, QC H7P 4W5 2020-01-28
Susie & Carol Haute Coiffure Ltd. 1670 Rue Thierry, Ville Lasalle, QC 1977-09-21
Video Haute Ville Inc. 911, Rue Du Bras-d'apic, Lachenaie, QC J6W 5H2 1990-06-19
VidÉo Haute Ville Inc. 911 Rue Bras D'apic, Lachenaie, QC J6W 5H2
Leopard Concert Inc. Haute-ville, C.p.25, Quebec, QC G1R 4M8 1978-09-13

Improve Information

Please provide details on CORPORATION DE GESTION CARREFOUR HAUTE VILLE (GRANBY) 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