PLANIFICATION ET TECHNOLOGIE INDUSTRIELLE G.M. INC.

Address:
1000 Rue Moisan, St-hubert, QC J3Y 7S1

PLANIFICATION ET TECHNOLOGIE INDUSTRIELLE G.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 2150875. The registration start date is February 2, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2150875
Business Number 104233358
Corporation Name PLANIFICATION ET TECHNOLOGIE INDUSTRIELLE G.M. INC.
Registered Office Address 1000 Rue Moisan
St-hubert
QC J3Y 7S1
Incorporation Date 1987-02-02
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL BOUCHARD 1000 RUE MOISAN, ST-HUBERT QC J3Y 7S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-01 1987-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-02 current 1000 Rue Moisan, St-hubert, QC J3Y 7S1
Name 1987-02-02 current PLANIFICATION ET TECHNOLOGIE INDUSTRIELLE G.M. INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-06-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-02 1992-06-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 RUE MOISAN
City ST-HUBERT
Province QC
Postal Code J3Y 7S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Syglobe Contact Canada International Import Export Inc. 1110 Moisan, St-hubert, QC J3Y 7S1 1995-11-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
MICHEL BOUCHARD 1000 RUE MOISAN, ST-HUBERT QC J3Y 7S1, Canada

Entities with the same directors

Name Director Name Director Address
Service d'accueil aux réfugiés de Québec Inc. MICHEL BOUCHARD 160, 92E RUE OUEST, QUEBEC QC G1G 2R1, Canada
PEGASUS PARTNERS INC. MICHEL BOUCHARD 68 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Z2, Canada
SOLUTIONS AQUANOVATECH INC. MICHEL BOUCHARD 305 DE LA CORNICHE, SAINT-NICOLAS QC G7A 2Y3, Canada
THE ALTUS GROUP INC. MICHEL BOUCHARD 581 FRANCOIS RESOUT, LACHENAIE QC J6V 1L2, Canada
GILLES BOUCHARD MECHANICAL INC. MICHEL BOUCHARD 45 ST-AMBROISE, CHICOUTIMI QC G7G 2Z1, Canada
RESSOURCES MONARQUES INC. Michel Bouchard 1015, Grande-Allée ouest, Québec QC G1S 1E1, Canada
CANADIAN ETHNOLOGY SOCIETY MICHEL BOUCHARD 3333 UNIVERSITY WAY, PRINCE GEORGE BC V2N 4Z9, Canada
3352960 CANADA LTEE MICHEL BOUCHARD 10300 Boul. des Galeries d'Anjou, Appartement 805, Anjou QC H1J 3C8, Canada
LIGNATECH FOREST PRODUCTS INC. MICHEL BOUCHARD 3770 AVENUE DES COMPAGNONS, STE-FOY QC G1X 4Z4, Canada
ÉDITIONS M & M BOUCHARD INC. MICHEL BOUCHARD 1045 JULIEN, POINTE-CALUMET QC J0N 1G5, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y7S1

Similar businesses

Corporation Name Office Address Incorporation
Services De Planification Industrielle Séribec Inc. 1546 Chemin Des Patriotes, Ste-victoire De Sorel, QC J0G 1T0 1988-01-07
Agence De Creation De Technologie Industrielle Et De Franchise Actif Ltee 1130 Sherbrooke Ouest, 11e Etage, Montreal, QC H3A 2M8 1988-07-26
Planification Pridal International Inc. 3910, Boulevard Saint-charles, Bureau 201-b, MontrÉal, QC H9H 3C6 2011-07-07
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
SociÉtÉ Industrielle Rousseau Inc. 346, Rue Cascade, Métis-sur-mer, QC G0J 1S0
Les Conseillers En Planification De L'outaouais Inc. Rr 1, Angers, QC 1978-02-16
Planification Cargilesco Inc. 645 Rue Adoncour, Bur. 201, Longueuil, QC J4G 2M6 1989-10-17
Service De Planification De L'outaouais, Inc. Rr 1, Val Des Monts, QC J0X 2R0 1981-11-23
Les Services De Planification Immobiliere Boplan Inc. 3 Calvin, Candiac, QC 1981-06-01
Planification 367 Ltee 367 Boulevard Arthur Sauve, St-eustache, QC 1980-06-23

Improve Information

Please provide details on PLANIFICATION ET TECHNOLOGIE INDUSTRIELLE G.M. 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