LE GROUPE DE MAINTENANCE COUTURE INC.

Address:
6565 Boul.maricourt, St-hubert, QC J3Y 1S8

LE GROUPE DE MAINTENANCE COUTURE INC. is a business entity registered at Corporations Canada, with entity identifier is 2169606. The registration start date is March 19, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2169606
Business Number 103036802
Corporation Name LE GROUPE DE MAINTENANCE COUTURE INC.
Registered Office Address 6565 Boul.maricourt
St-hubert
QC J3Y 1S8
Incorporation Date 1987-03-19
Dissolution Date 2015-08-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANDRÉ COUTURE 3862, RUE DES PÂQUERETTES, SAINT-HUBERT QC J3Y 9A2, Canada
LOUIS BELLEMARE 25, RUE ROUVILLE, SAINT-BASILE-LE-GRAND QC J3N 1L7, Canada
LAURENT COUTURE 7217, rue des Dahlias, Longueuil QC J3Y 0A2, Canada
LIONEL ALLADIO 172 CHEMIN SCHMUCK, SHEFFORD QC J2M 1P8, Canada
MARYSE COUTURE 7134, rue des Iris, Longueuil QC J3Y 9H5, Canada
PIERRE BERNARD 848, RUE DESGROSEILLERS, BELOEIL QC J3G 6H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-18 1987-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-03 current 6565 Boul.maricourt, St-hubert, QC J3Y 1S8
Address 2000-11-29 2007-05-03 6565 Boul.maricourt, St-hubert, QC J3Y 1S8
Address 1987-03-19 2000-11-29 4125 Rue Ouellette, St-hubert, QC J3Y 7M4
Name 1987-03-19 current LE GROUPE DE MAINTENANCE COUTURE INC.
Status 2015-08-12 current Dissolved / Dissoute
Status 2008-08-29 2015-08-12 Active / Actif
Status 2008-08-19 2008-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-19 2008-08-19 Active / Actif

Activities

Date Activity Details
2015-08-12 Dissolution Section: 210(3)
2007-05-03 Amendment / Modification RO Changed.
1987-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6565 BOUL.MARICOURT
City ST-HUBERT
Province QC
Postal Code J3Y 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
PorkÉpic Solutions Inc. 6565, Boul. Maricourt, Saint-hubert, QC J3Y 1S8 2010-03-16
3811913 Canada Inc. 6565 Boul. Maricourt, Saint-hubert, QC J3Y 1S8 2000-09-19
Les Toitures Vick Inc. 6565 Boul Maricourt, St-hubert, QC J3Y 1S8 1989-08-29
Laurent Couture & Associes Inc. 6565 Boulevard Maricourt, St-hubert, QC J3Y 1S8 1984-10-18
3772195 Canada Inc. 6565 Boul Maricourt, Saint-hubert, QC J3Y 1S8 2000-06-08

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
ANDRÉ COUTURE 3862, RUE DES PÂQUERETTES, SAINT-HUBERT QC J3Y 9A2, Canada
LOUIS BELLEMARE 25, RUE ROUVILLE, SAINT-BASILE-LE-GRAND QC J3N 1L7, Canada
LAURENT COUTURE 7217, rue des Dahlias, Longueuil QC J3Y 0A2, Canada
LIONEL ALLADIO 172 CHEMIN SCHMUCK, SHEFFORD QC J2M 1P8, Canada
MARYSE COUTURE 7134, rue des Iris, Longueuil QC J3Y 9H5, Canada
PIERRE BERNARD 848, RUE DESGROSEILLERS, BELOEIL QC J3G 6H5, Canada

Entities with the same directors

Name Director Name Director Address
Terra Terre Développement inc. ANDRÉ COUTURE 28 MARTIN, ST-ÉTIENNE-DE-LAUZON QC G6J 1P3, Canada
4061039 CANADA INC. ANDRÉ COUTURE 28, RUE MARTIN, SAINT-ÉTIENNE-DE-LAUZON QC G6J 1P3, Canada
8097429 Canada Inc. André Couture 37, rue de la Porte, Québec QC G1R 4N2, Canada
9085009 CANADA INC. André Couture 388 Chemin du Tour du Lac, Lac Beauport QC G3B 0V3, Canada
10109380 Canada Inc. André Couture 37, rue de la Porte, Québec QC G1R 4N2, Canada
Vick Roofings Inc. ANDRÉ COUTURE 1688 CARTIER, LONGUEUIL QC J4K 4E1, Canada
OXY ' NOV INC. André Couture 1-190, rue De Bernières, Québec QC G1R 2L7, Canada
GESTION ALEX-ANDRÉ COUTURE INC. ANDRÉ COUTURE 37 DE LA PORTE, QUÉBEC QC G1R 4N2, Canada
LAURENT COUTURE & ASSOCIES INC. André COUTURE 1206, rue Daniel, Longueuil QC J4J 3M7, Canada
GESTION ALEX-ANDRE COUTURE INC. ANDRÉ COUTURE 58 STE-URSULE, QUÉBEC QC G1R 4E2, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y 1S8

Similar businesses

Corporation Name Office Address Incorporation
Groupe P.r. Maintenance Inc. 1180, Rue Lévis, Bureau 2, Terrebonne, QC J6W 5S6 2003-07-22
Maintenance Excellence Group Inc. 6300 Boulevard Auteuil, Bureau 201, Brossard, QC J4Z 3P2 2000-11-21
Le Groupe Njc Inc. 271 Rue Couture, Bedford, QC J0J 1A0 1999-12-14
Groupe Immobilier Couture Et Lefebvre Inc. 969, Rue St-timothée, Suite 303, Montréal, QC H2L 3N2 2010-03-08
Le Groupe Technique Lauserco Inc. 6347 Couture, St-leonard, QC H1P 3J5 1986-12-09
Le Groupe Cgm Machinerie De Couture Industrielle Inc. 2092 Des Laurentides, Laval, QC H7M 2Y6 1998-07-09
Groupe D'intervention Et De Recherches En Qualité - Cajolet, Couture Inc. 384 Chemin Mooney, Durham-sud, QC J0H 2C0 1991-11-14
Groupe D'intervention Et De Recherche En QualitÉ - Cajolet, Couture Inc. 328 Chemin Lisgar, Ulverton, QC J0B 2B0
Group Sol-canada Inc. 4717 Boul. Couture, Montreal, QC H1R 3H7 2008-02-12
Canfra Group Holdings Inc. 6425 Couture Boulevard, St. Leonard, QC H1P 3J6 2017-01-24

Improve Information

Please provide details on LE GROUPE DE MAINTENANCE COUTURE 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