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 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 |
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 |
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 |
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 |
Address | 1783, St-Édouard |
City | Plessisville |
Province | QC |
Postal Code | G6L 2Y6 |
Country | Canada |
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 |
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 |
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 |
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 |
City | Plessisville |
Post Code | G6L 2Y6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |