GESTION PIERRE-YVES METHOT INC.

Address:
117 Pl. Jean-jacques Bertrand, Cowansville, QC J2K 3R5

GESTION PIERRE-YVES METHOT INC. is a business entity registered at Corporations Canada, with entity identifier is 2203251. The registration start date is June 11, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2203251
Business Number 884480039
Corporation Name GESTION PIERRE-YVES METHOT INC.
PIERRE-YVES METHOT HOLDING INC.
Registered Office Address 117 Pl. Jean-jacques Bertrand
Cowansville
QC J2K 3R5
Incorporation Date 1987-06-11
Dissolution Date 1992-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE LAFRAMBOISE 226 BERLIOZ, APP.103, VERDUN QC H3E 1B9, Canada
PIERRE-YVES METHOT RR 4, SUTTON QC J0E 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-10 1987-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-11 current 117 Pl. Jean-jacques Bertrand, Cowansville, QC J2K 3R5
Name 1987-06-11 current GESTION PIERRE-YVES METHOT INC.
Name 1987-06-11 current PIERRE-YVES METHOT HOLDING INC.
Status 1992-11-27 current Dissolved / Dissoute
Status 1990-10-01 1992-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-11 1990-10-01 Active / Actif

Activities

Date Activity Details
1992-11-27 Dissolution
1987-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-03-17 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 PL. JEAN-JACQUES BERTRAND
City COWANSVILLE
Province QC
Postal Code J2K 3R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Metlaf Import Export Ltd. 117 Pl. Jean-jacques Bertrand, Cowansville, QC J2K 3R5 1987-06-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ecuries Marcel Bouvier Inc. 121 Pl. Jean Jacques Bertrand, Cowansville, QC J2K 3R5 1994-09-07
Gestion Jean-guy Pierre Laframboise Inc. 117 Place Jean Bertrand, Cowansville, QC J2K 3R5 1987-06-12
Demrail Inc. 117 Jean Jacques Bertrand, Cowansville, QC J2K 3R5 1987-06-11
M.p.l. Rail Inc. 117 Jean-jacques Bertrand, Cowansville, QC J2K 3R5 1985-12-24
Les Productions Dauderic Ltee 119 Pl Jean-jacques Bertrand, Cowansville, QC J2K 3R5 1985-04-29
Metlaf International Inc. 117 Jean-jacques Bertrand, Cowansville, QC J2K 3R5 1987-03-10
SociÉtÉ ImmobiliÈre BaramÉ International Inc. 117 Jean-jacques Bertrand, Cowansville, QC J2K 3R5 1988-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
West Brome Records Inc. 288, Rue De Québec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
2885417 Canada Inc. 509-111, Rue Jean-besré, Cowansville, QC J2K 0L3 1993-01-08
Find all corporations in postal code J2K

Corporation Directors

Name Address
PIERRE LAFRAMBOISE 226 BERLIOZ, APP.103, VERDUN QC H3E 1B9, Canada
PIERRE-YVES METHOT RR 4, SUTTON QC J0E 2K0, Canada

Entities with the same directors

Name Director Name Director Address
JEAN-GUY PIERRE LAFRAMBOISE HOLDING INC. PIERRE LAFRAMBOISE 226 BERLIOZ APT 103, VERDUN QC H3E 1B9, Canada
166747 CANADA INC. PIERRE LAFRAMBOISE 6945 THOMAS AUBERT, MONTREAL QC H4K 1H7, Canada
METLAF IMPORT EXPORT LTD. PIERRE LAFRAMBOISE 226 BERLIOZ, APP.103, VERDUN QC H3E 1B9, Canada
DEMRAIL INC. PIERRE LAFRAMBOISE 226 BERLIOZ APT 103, VERDUN QC H3E 1B9, Canada
148154 CANADA INC. PIERRE LAFRAMBOISE 226 RUE BERLIOZ SUITE 103, ILE DES SOEURS QC H3E 1B9, Canada
Gearcreek Realties Inc. PIERRE LAFRAMBOISE 226 BERLIOZ APT 103, VERDUN QC H3E 1B9, Canada
FNX-INNOV INC. Pierre-Yves Methot 2335 cote de Terrebonne, Terrebonne QC J6Y 1H6, Canada
LE GROUPE S.M. INTERNATIONAL INC. THE S.M. GROUP INTERNATIONAL INC. Pierre-Yves Methot 2335 cote de Terrebonne, Terrebonne QC J6Y 1H6, Canada
3552128 CANADA INC. PIERRE-YVES METHOT 1110 PINE RIDGE, ST. LAZARE QC J7T 2M8, Canada
Prestige télécom solutions inc. PIERRE-YVES METHOT 1110 PINE RIDGE, ST-LAZARE QC J7T 2M8, Canada

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K3R5

Similar businesses

Corporation Name Office Address Incorporation
Pierre-yves GagnÉ Gestion Inc. 556 Rue Main, Hudson Heights, QC J0P 1J0 2007-05-14
Investissements Yves Methot Inc. 840 Rene Hertel, Mont St-hilaire, QC J3H 5C4 1981-09-17
Guy Methot Et Associes Inc. 306 Paul Emile Borduas, Laval, QC H7L 5H2 1981-07-22
Methot Controls Inc. 1060 Boul Michele-bohec, Suite 101, Blainville, QC J7C 5E2
Tapis Jacques Methot Inc. 9556 Pierre De Coubertin, Montreal, QC H1L 2J4 1989-02-24
Fondation Pierre Beaubien 5430 Leon Methot, Condo 31, Trois Rivieres, QC G8Y 5M2 2007-05-28
Gestion Yves Legault Inc. 35, Rue Pierre-corneille, Gatineau, QC J9J 2P8 2013-05-16
Yves Marois Holding Inc. 60 Oakland, Westmount, QC H3Y 1P2 1991-03-12
Bernard Methot Controls Inc. 8529 Rue Lafrenaie, St-leonard, QC H1P 2B3 1980-06-23
Service De Consultation D.p. Methot Inc. 1487 Rue Des Pionniers, St.nicolas, QC G7A 4L9 1983-10-31

Improve Information

Please provide details on GESTION PIERRE-YVES METHOT 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