SYSTEME INTERIEUR J. & S. BERGERON INC.

Address:
117 Vaillant, L'assomption, QC J5W 1E3

SYSTEME INTERIEUR J. & S. BERGERON INC. is a business entity registered at Corporations Canada, with entity identifier is 2158051. The registration start date is February 19, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2158051
Business Number 104234430
Corporation Name SYSTEME INTERIEUR J. & S. BERGERON INC.
Registered Office Address 117 Vaillant
L'assomption
QC J5W 1E3
Incorporation Date 1987-02-19
Dissolution Date 2020-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JACQUES BERGERON 1080 BOUL. PIERRE LESUEUR, L'ASSOMPTION QC J5W 2P3, Canada
LUCILLE MERCIER 1080 BOUL. PIERRE LESUEUR, L'ASSOMPTION QC J5W 2P3, Canada
DOMINIC FOISY 161A RUE EDOUARD ROY, L'ASSOMPTION QC J5W 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-18 1987-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-09-26 current 117 Vaillant, L'assomption, QC J5W 1E3
Name 1996-09-26 current SYSTEME INTERIEUR J. & S. BERGERON INC.
Name 1996-09-26 current SYSTEME INTERIEUR J. ; S. BERGERON INC.
Name 1987-02-19 1996-09-26 PLANTATIONS J. & L. BERGERON LTEE
Name 1987-02-19 1996-09-26 PLANTATIONS J. ; L. BERGERON LTEE
Status 2020-08-26 current Dissolved / Dissoute
Status 1987-02-19 current Active / Actif
Status 1987-02-19 2020-08-26 Active / Actif

Activities

Date Activity Details
2020-08-26 Dissolution Section: 210(2)
2007-04-12 Amendment / Modification
1987-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 117 VAILLANT
City L'ASSOMPTION
Province QC
Postal Code J5W 1E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Christian Roy Inc. 652 Rue Payette, L'assomption, QC J5W 0B2 2006-10-11
Hoobs Inc. 972 Rue Fontaine, L'assomption, QC J5W 0B6 2020-02-25
Tranzaction.ca Inc. 992, Fontaine, L'assomption, QC J5W 0B6 2010-09-29
Sunshine World Media Inc. 2580 Adhémar-raynault, L Assomption, QC J5W 0E1 2015-04-01
Canadian Association of Paralegals (cap) 2606 Avenue Adhémar-raynault, L'assomption, QC J5W 0E1 1980-05-22
11972529 Canada Inc. 620 Pierre-digua-de-mons, L'assomption, QC J5W 0E4 2020-03-23
8628742 Canada Inc. 620 Pierre-dugua-de-mons, L'assomption, QC J5W 0E4 2013-09-09
10636584 Canada Inc. 620 Pierre-dugua-de-mons, L'assomption, QC J5W 0E4 2018-02-16
4017153 Canada Inc. 545 Rue De Pons, L'assomption, QC J5W 0E5 2002-02-27
Gestion MÉlanie VallÉe Inc. 511, Rue De Pons, L'assomption, QC J5W 0E6
Find all corporations in postal code J5W

Corporation Directors

Name Address
JACQUES BERGERON 1080 BOUL. PIERRE LESUEUR, L'ASSOMPTION QC J5W 2P3, Canada
LUCILLE MERCIER 1080 BOUL. PIERRE LESUEUR, L'ASSOMPTION QC J5W 2P3, Canada
DOMINIC FOISY 161A RUE EDOUARD ROY, L'ASSOMPTION QC J5W 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
LES JEUNESSES LITTERAIRES DU QUEBEC JACQUES BERGERON 6989 RUE HURTEAU, MONTREAL QC H4E 2Y8, Canada
Dogico information inc. JACQUES BERGERON 40 SOMMERT DE LA RIVIERE, STE-MARGUERITE DU LAC MASSON QC J0T 1L0, Canada
7235798 CANADA INC. JACQUES BERGERON 41A, CAMPEAU, GATINEAU QC J8P 2K7, Canada
107620 CANADA INC. JACQUES BERGERON 4814 DU PETIT GARROT, ST-AUGUSTIN QC G3A 2B3, Canada
GENIVEL DIVISION MECANIQUE INC. JACQUES BERGERON 3068 RUE ST GEORGES, JONQUIERE QC G7S 1W4, Canada
RESTAURANT DISCO BAR L'ENERGIE INC. JACQUES BERGERON 37 EST DES FRENES, QUEBEC QC , Canada
POLYCONSEIL CGDP INC. JACQUES BERGERON 1634 RUE ST-ANDRE, MONTREAL QC H2L 3T6, Canada
LOCATIONS MARCOUX INC. JACQUES BERGERON 15 AVENUE DES TOURTERELLES RR 5, GRANBY QC , Canada
BENBER INC. JACQUES BERGERON 51, RUE PIETTE, APP 3, BOISBRIAND QC J7G 1L8, Canada
102097 CANADA LTEE JACQUES BERGERON 265 RUE ST-GEORGES JONQUIERE, ARVIDA QC G7G 1W4, Canada

Competitor

Search similar business entities

City L'ASSOMPTION
Post Code J5W1E3

Similar businesses

Corporation Name Office Address Incorporation
Systeme Interieur S. Dery Inc. 953 Descartes, Repentigny, QC J5Y 3V8 1989-06-14
Daka SystÈme IntÉrieur Inc. 884 Du Plateau, Appartement 3, Gatineau, QC J9J 0C7 2020-06-01
Systeme Interieur Alain Quirion Inc. 6, Rue Morasse, Gore, QC J0V 1K0 1982-12-20
Systeme Interieur Mathieu Inc. 7067 Des Becassines, Charny, QC G6X 1N4 1979-10-01
Systeme Interieur Daniel Roy Inc. 1037 Des Escoumins, Lachenaie, QC J6W 5H2 1982-12-17
Systeme Interieur Dorais Inc. 407 Boul St-laurent, Suite 600, Montreal, QC H2Y 2Y5 1990-09-24
Systeme Interieur Rive Sud Inc. 2495 Bellerose, Suite 410, Longueuil, QC J4L 4H8 1984-09-14
SystÈme IntÉrieur AvancÉ Inc. 4 Ch Rodgers, Gore, QC J0V 1K0 2017-03-07
Systeme Interieur Le Gardeur Ltee. 68 Rue Latendresse, Ville Legardeur, QC J5Z 2X5 1979-09-26
Ski Dryland Sdl Inc. 121 Rue Des Quatre Vents, Saint-faustin-lac-carré, QC J0T 1J2 2017-04-19

Improve Information

Please provide details on SYSTEME INTERIEUR J. & S. BERGERON 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