PA-TU-RO LTEE

Address:
4820 5ieme Avenue Est, Charlesbourg, QC G1H 3R6

PA-TU-RO LTEE is a business entity registered at Corporations Canada, with entity identifier is 222097. The registration start date is July 8, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 222097
Business Number 875804346
Corporation Name PA-TU-RO LTEE
Registered Office Address 4820 5ieme Avenue Est
Charlesbourg
QC G1H 3R6
Incorporation Date 1977-07-08
Dissolution Date 1990-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
PATRICK PAQUET 16 RUE HEBERT, ST-EMILE QC , Canada
CAROL BOITEAU 1452 DES METAIRIES, ANCIENNE-LORETTE QC , Canada
ANDRE TURCOTTE 7339 DES LYNX, ORSAINVILLE QC , Canada
SERGE ROBITAILLE 33 DES BELVES, BEAUPORT QC G1B 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-07-07 1977-07-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-17 current 4820 5ieme Avenue Est, Charlesbourg, QC G1H 3R6
Name 1977-07-08 current PA-TU-RO LTEE
Status 1990-10-25 current Dissolved / Dissoute
Status 1977-07-08 1990-10-25 Active / Actif

Activities

Date Activity Details
1990-10-25 Dissolution
1977-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4820 5IEME AVENUE EST
City CHARLESBOURG
Province QC
Postal Code G1H 3R6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Placements Danysato Inc. 3011-502, Boulevard De L'atrium, Québec, QC G1H 0A6 1985-05-24
Gestion Chaminy Inc. 430 57 Ieme Rue Ouest, App 158, Quebec, QC G1H 0A9 1982-12-15
Cordial-it Inc. 511 Boulevard Louis Xiv, App. 401, Québec, QC G1H 0C5 2009-04-21
Belettefolle Inc. 511 Boulevard Louis Xiv, App. 401, Quebec, QC G1H 0C5 2019-01-13
11561537 Canada Limited 155 74 Ième Rue App.106, Quebec, QC G1H 0E2 2019-08-09
Smi Santé Inc. 185 80 Rue Est, Charlesbourg, QC G1H 1A3 2005-02-22
8730253 Canada Inc. 1033 Boulevard Louis Xiv, Québec, QC G1H 1A8 2013-12-18
7119178 Canada Inc. 1033 Boul. Louis X1v, Quebec, QC G1H 1A8 2009-02-05
Marcel Tetu & Associes Inc. 7962 Rue Du Moulin-des-jesuites, Quebec, QC G1H 1B3 1979-06-27
Entretien Datton Inc. 7925 Boul. Mathieu, Québec, QC G1H 1B9 2015-04-24
Find all corporations in postal code G1H

Corporation Directors

Name Address
PATRICK PAQUET 16 RUE HEBERT, ST-EMILE QC , Canada
CAROL BOITEAU 1452 DES METAIRIES, ANCIENNE-LORETTE QC , Canada
ANDRE TURCOTTE 7339 DES LYNX, ORSAINVILLE QC , Canada
SERGE ROBITAILLE 33 DES BELVES, BEAUPORT QC G1B 2R6, Canada

Entities with the same directors

Name Director Name Director Address
Soudure Technik AL 13 inc. ANDRE TURCOTTE 1700 AVENUE TOUR DU LAC, LAC-A-LA-TORTUE QC G0X 1L0, Canada
DISRAELI PIECES D'AUTOS INC. ANDRE TURCOTTE 150 CHAMPOUX, DISRAELI QC G0N 1E0, Canada
HOPITAL DE CHAUDRONS J.D. TURCOTTE INC. ANDRE TURCOTTE 3951 MONT ROYAL, ST HUBERT QC J4T 2H4, Canada
3141039 CANADA INC. ANDRE TURCOTTE 3836 CHEMIN ST-LOUIS, STE-FOY QC G1W 1T5, Canada
159208 CANADA INC. ANDRE TURCOTTE 1309 DE LA SAPINIERE, CAP ROUGE QC G1X 1A1, Canada
CONSULTANTS MATCH 1 INC. ANDRE TURCOTTE 1309 DE LA SAPINIERE, CAP ROUGE QC G1X 1A1, Canada
LES MENUISERIES HERVE TURCOTTE INC. ANDRE TURCOTTE THETFORD MINES RR2, MEGANTIC QC J0T 1B0, Canada
89795 CANADA LTEE/LTD. ANDRE TURCOTTE 212 DUBE, CHATEAUGAUY QC J6K 2P4, Canada
LOCATION R.B.L. DU SAGUENAY LTEE ANDRE TURCOTTE 660 DES STERNES, CHICOUTIMI QC , Canada
LES PRODUCTIONS VILLE EMARD BLUES BAND (1979) INC. ANDRE TURCOTTE 212 RUE DUBE, CHATEAUGUAY QC J6K 2P4, Canada

Competitor

Search similar business entities

City CHARLESBOURG
Post Code G1H3R6

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on PA-TU-RO LTEE 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