Fonds de developpement industriel action inc./

Address:
1783, St-Édouard, C.p. 65, Plessisville, QC G6L 2Y6

Fonds de developpement industriel action inc./ is a business entity registered at Corporations Canada, with entity identifier is 2244900. The registration start date is September 30, 1987. The current status is Active.

Corporation Overview

Corporation ID 2244900
Business Number 101837821
Corporation Name Fonds de developpement industriel action inc./
Development industrial action funds inc.
Registered Office Address 1783, St-Édouard
C.p. 65
Plessisville
QC G6L 2Y6
Incorporation Date 1987-09-30
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
Benoit Jalbert 138 Beaudoin, Lyster QC G0S 2V0, Canada
Jean Gagné 2260 Rte William, St-Ferdinand QC G0N 1N0, Canada
Real Vigneault 48, 10e Rang, Plessisville QC G6L 2Y2, Canada
Normand Paris 802 Des Hirondelles, Victoriaville QC G6T 1C4, Canada
Jean-Guy Jam 2543 St-Jean, Plessisville QC G6L 2Y4, Canada
Clifton Glazier 1165, Route 116, Laurierville QC G0S 2P0, Canada
Jean-Guy Côté 1345 Vallée, Laurierville QC G6L 2V8, Canada
Carol Brosseau 1009, Demers, Laurierville QC G0S 1P0, Canada
André Morisette 717 Roy, Laurierville QC G0S 2P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-09-30 2015-04-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-09-29 1987-09-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-15 current 1783, St-Édouard, C.p. 65, Plessisville, QC G6L 2Y6
Address 2013-03-31 2015-04-15 1783 Ave St-edouard, Plessisville, QC G6L 2Y6
Address 2008-03-31 2013-03-31 1783 Ave. St-edouard, Plessisville, QC G6L 2Y6
Address 1999-03-31 2008-03-31 1783 Ave. St-edouard, Plessiville, QC G6L 2Y6
Address 1987-09-30 1999-03-31 1783 Ave. St-edouard, Plessiville, QC G6L 2Y6
Name 2015-04-15 current Fonds de developpement industriel action inc./
Name 2015-04-15 current Development industrial action funds inc.
Name 1987-09-30 2015-04-15 DEVELOPMENT INDUSTRIAL ACTION FUNDS INC.
Name 1987-09-30 2015-04-15 FONDS DE DEVELOPPEMENT INDUSTRIEL ACTION INC.
Status 2015-04-15 current Active / Actif
Status 1987-09-30 2015-04-15 Active / Actif

Activities

Date Activity Details
2015-04-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-04-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1987-09-30 Incorporation / Constitution en société

Office Location

Address 1783, St-Édouard
City Plessisville
Province QC
Postal Code G6L 2Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Castech/plessitech Inc. 2299, Av. Vallée, Plessisville, QC G6L 2Y6 2014-07-18
Métallurgie Castech Inc. 2299 Av. VallÉe, Plessisville, QC G6L 2Y6 2005-12-16
Exception Hardwood Inc. 289 Route 165 Sud, C.p. 95, Plessisville, QC G6L 2Y6 1999-02-08
Leclerc Looms Inc. 1573 Rue Savoie, C.p.4, Plessisville, QC G6L 2Y6 1995-05-08
Liquid'action C.g.l. Inc. 3436 8iÈme Rang Est, C.p. 124, Plessisville, QC G6L 2Y6 1982-06-01
Leclerc Weaving Center Inc. 1573 Rue Savoie, C.p. 4, Plessisville, QC G6L 2Y6 1978-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Exaact Conseils Inc. 1893, Rue Saint-jean, Plessisville, QC G6L 1G5 2018-01-15
9451102 Canada LimitÉe 1755, St-calixte, Plessisville, QC G6L 1R2 2015-09-23
6817114 Canada LimitÉe 1934, St-calixte, Plessisville, QC G6L 1R9 2007-08-01
Rly Diamond Drilling Ltd. 2284 Rue De La Coopérative, Plessisville, QC G6L 1X2 2007-12-03
4317823 Canada Inc. 1783 Rue Fournier, Plessisville, QC G6L 2G5 2005-09-06
Groupe Logestic Technologie Inc. 1065 St-louis, Plessisville, QC G6L 2M4 1988-06-14
Myriam Cliche Dentiste Inc. 1636, Avenue Saint-louis, Plessisville, QC G6L 2M9 2008-09-17
Christine Bellavance Dentiste Inc. 1636, Avenue Saint-louis, Plessisville, QC G6L 2M9 2009-04-03
Welys Inc. 1787 St-louis, Plessisville, QC G6L 2N2 2008-04-11
Semican Soy Inc. 366, 10e Rang, Plessisville, QC G6L 2Y2 2019-11-18
Find all corporations in postal code G6L

Corporation Directors

Name Address
Benoit Jalbert 138 Beaudoin, Lyster QC G0S 2V0, Canada
Jean Gagné 2260 Rte William, St-Ferdinand QC G0N 1N0, Canada
Real Vigneault 48, 10e Rang, Plessisville QC G6L 2Y2, Canada
Normand Paris 802 Des Hirondelles, Victoriaville QC G6T 1C4, Canada
Jean-Guy Jam 2543 St-Jean, Plessisville QC G6L 2Y4, Canada
Clifton Glazier 1165, Route 116, Laurierville QC G0S 2P0, Canada
Jean-Guy Côté 1345 Vallée, Laurierville QC G6L 2V8, Canada
Carol Brosseau 1009, Demers, Laurierville QC G0S 1P0, Canada
André Morisette 717 Roy, Laurierville QC G0S 2P0, Canada

Entities with the same directors

Name Director Name Director Address
EQUIPEMENT DE FERME DYNAVENT (1988) INC. BENOIT JALBERT 750 DES ALIZES, LA PRAIRIE QC J5R 5Z7, Canada
126418 CANADA INC. BENOIT JALBERT 1320 SALZBOURG CR., BROSSARD QC , Canada
LES INDUSTRIES CON-RAC INC.- CLIFTON GLAZIER 1165 R R 4, LAURIEVILLE QC G0S 1P0, Canada
GESTION GALEVERCAS INC. JEAN GAGNÉ 802-2855, RUE LE NOBLET, QUÉBEC QC G1V 0C6, Canada
Pyritech Solution inc. JEAN GAGNÉ 961 PLACE DE COLVILLE, MASCOUCHE QC J7K 3V9, Canada
Groupe ReferVision TGV Ltée JEAN-GUY CÔTÉ 333 BOUL. ST-MARTIN #212, LAVAL QC H7M 1Y7, Canada
Électro Confort Inc. JEAN-GUY CÔTÉ 100 FORTIER, STE-SABINE QC J0J 2B0, Canada

Competitor

Search similar business entities

City Plessisville
Post Code G6L 2Y6

Similar businesses

Corporation Name Office Address Incorporation
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Research for Action, Policy Innovation and Development 1363 Elgin Street Unit 1, Burlington, ON L7S 1E4 2011-06-07
Compagnon D'action Pour Le Developpement Familial (cadf-canada) 2570 Southvale Crescent, Ottawa, ON K1B 5B7 2018-06-08
Action for Democracy, Development and Hope (add Hope) 1480 Rue De Salaberry, Apt. 24, Montreal, QC H3M 1J9 2011-06-28
Action Canada for Population and Development 251 Bank Street, 2nd Floor, Ottawa, ON K2P 1X3 1998-09-30
Global Health Action Fund Inc. 630 Shrbrooke O, Bur 410, Montreal, QC H3A 1E4 1988-04-08
Women's Legal Education and Action Fund Inc. 180 Dundas Street West, Suite 1420. Mail Box 21, Toronto, ON M5G 1Z8 1985-04-25
Women's Legal Education and Action Fund Foundation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1 1989-12-22
A&di ( Action Et Développement International) 3496 Rue Vautelet, Apt 304, Québec, QC G1W 4V8 2020-07-24
Développeur Action Communautaire Canada 306 River Landing Avenue, Ottawa, ON K2J 3V4 2017-05-02

Improve Information

Please provide details on Fonds de developpement industriel action 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