Descente en eau vive Rocher Fendu Inc.

Address:
Ile Du Grand Calumet, QC J0X 1J0

Descente en eau vive Rocher Fendu Inc. is a business entity registered at Corporations Canada, with entity identifier is 2267438. The registration start date is November 27, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2267438
Business Number 879780674
Corporation Name Descente en eau vive Rocher Fendu Inc.
Rocher Fendu Rafting Inc.
Registered Office Address Ile Du Grand Calumet
QC J0X 1J0
Incorporation Date 1987-11-27
Dissolution Date 1997-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GAETAN BOULANGER NoAddressLine, ILE DU GRAND CALUMET QC , Canada
FRANCIS DANIS 420 CHEMIN EARDLEY, AYLMER QC , Canada
JERRY BERUBE NoAddressLine, MANSFIELD QC , Canada
BRUNO MEILLEUR CHEMIN TANCREDIA, ILE DU GRAND CALUMET QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-26 1987-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-27 current Ile Du Grand Calumet, QC J0X 1J0
Name 1988-03-14 current Descente en eau vive Rocher Fendu Inc.
Name 1988-03-14 current Rocher Fendu Rafting Inc.
Name 1987-11-27 1988-03-14 ROCHER FENDU HOLDING INC.
Name 1987-11-27 1988-03-14 SOCIETE DE GESTION ROCHER FENDU INC.
Status 1997-04-30 current Dissolved / Dissoute
Status 1990-03-01 1997-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-11-27 1990-03-01 Active / Actif

Activities

Date Activity Details
1997-04-30 Dissolution
1987-11-27 Incorporation / Constitution en société

Office Location

City ILE DU GRAND CALUMET
Province QC
Postal Code J0X 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2956730 Canada Inc. 2 Montee Monseigneur Martel, Ile Du Grand Calumet, QC J0X 1J0 1993-09-22
Grand-calumet Construction Inc. 441 Ch Des Outaouais, Ile Du Grand Calumet, QC J0X 1J0 1992-09-30
Gilles St-pierre Construction Inc. 388 Chemin Denis, Cangley, QC J0X 1J0 1988-04-06
Societe Immobiliere Ile Du Grand Calumet (pontiac) Inc. Ile Du Grahd Calumet, C.p. 59, Pontiac, QC J0X 1J0 1985-05-28
Auberge Albert Ile Du Grand-calumet Inc. Cp 59, Grand Calumet, QC J0X 1J0 1985-03-11
Scierie Grand Calumet Sawmill Inc. Chemin Tancredia, Ile Du Grand Calumet, QC J0X 1J0 1984-05-22
Magasin General B.r. La Salle Ltee Ile Du Grand-calumet, Ile Du Grand-calumet, QC J0X 1J0 1979-02-21
121500 Canada Limited Ile Du Grand Calumet, QC J0X 1J0 1983-02-18
Lennoxvan (1990) Inc. 456 Rang Brodeur, St-eugene, QC J0X 1J0 1990-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12039770 Canada Inc. Mccrank, La Pêche, QC J0X 1A0 2020-05-04
White Owl Visionary Centre 143 Chemin Du Domaine, La Peche, QC J0X 1A0 2019-08-17
11314238 Canada Inc. 34f, Chemin Des Générations, Alcove, QC J0X 1A0 2019-03-22
Watts Landscape Management Ltd. 678 Chemin Des Érables, La Peche, QC J0X 1A0 2018-06-26
10842770 Canada Inc. 853 Route 105, La Peche, QC J0X 1A0 2018-06-15
10308161 Canada Inc. 36 Chemin Bélanger, La Pêche, QC J0X 1A0 2017-07-05
10160644 Canada Inc. 845 Chemin Des Érables, La Pêche, QC J0X 1A0 2017-03-24
Articulture 7 Montée Du Belvédère, Alcove, QC J0X 1A0 2017-03-01
Matterhorn It Consulting Inc. 173 Chemin Du Manoir, Alcove, QC J0X 1A0 2016-12-06
9491180 Canada Inc. 11 Ch Leo-held, Alcove, QC J0X 1A0 2015-10-28
Find all corporations in postal code J0X

Corporation Directors

Name Address
GAETAN BOULANGER NoAddressLine, ILE DU GRAND CALUMET QC , Canada
FRANCIS DANIS 420 CHEMIN EARDLEY, AYLMER QC , Canada
JERRY BERUBE NoAddressLine, MANSFIELD QC , Canada
BRUNO MEILLEUR CHEMIN TANCREDIA, ILE DU GRAND CALUMET QC , Canada

Entities with the same directors

Name Director Name Director Address
PONTIAC CEDAR PRODUCTS LTD. BRUNO MEILLEUR CHEMIN TANCERDIA, ILE DU GRAND CALUMET QC , Canada
LES ENTREPRISES FORESTIÈRES IGC INC. BRUNO MEILLEUR 29, CHEMIN TRANCRÉDIA, L'ILE-DU-GRAND-CALUMET QC J0X 1J0, Canada
PONTIAC CEDAR PRODUCTS LTD. FRANCIS DANIS 420 CH. EARDLEY, AYLMER QC , Canada
140218 CANADA LTEE FRANCIS DANIS 420 CHEMIN EARDLEY, AYLMER QC J9H 6B5, Canada
140218 CANADA LTEE JERRY BERUBE NoAddressLine, FORT COULONGE QC J0X 1V0, Canada
NATIVE ECONOMIC DEVELOPMENT SOCIETY OF QUEBEC (N.E.D.S.Q.) JERRY BERUBE C.P 796, FORT COULOGNE QC J0X 1V0, Canada

Competitor

Search similar business entities

City ILE DU GRAND CALUMET
Post Code J0X1J0

Similar businesses

Corporation Name Office Address Incorporation
Centre Apostolique Rocher D'eau Vive 5825 Rue Thevenin, Saint-leonard, QC H1P 1H2 2011-11-09
Yves Rocher Amérique Du Nord Inc. 2199 Boulevard Fernad-lafontaine, Longueuil, QC J4G 2V7
Yves Rocher AmÉrique Du Nord Inc. 2199 Boul Fernand Lafontaine, Longueuil, QC J4G 2V7 1999-10-22
Yves Rocher Direct Selling Inc. 2199 Boul. Fernand Lafontaine, Longueuil, QC J4G 2V7 1999-10-22
Yves Rocher Boutiques Inc. 2199 Boul Fernand Lafontaine, Longueuil, QC J4G 2V7 2001-08-23
Administration Portuaire Du Quai Régional De Petit-rocher 5 Rue Du Havre, Petit-rocher, NB E8J 1H7 1996-03-25
Yves Rocher (canada) Foundation 10011 Renaude Lapointe Street, Anjou, QC H1J 2W2 1994-06-15
La Chambre De Commerce De Petit-rocher 114, Petit Rocher, NB E0B 2E0 1949-10-27
Hotel Rocher Blanc De Rimouski Inc. 120 Rocher Blanc, Cp 1596, Rimouski, QC G5L 6Z8 1984-12-18
Orbscientia Inc. 50 Du Rocher, Pincourt, QC J7V 9W5 2007-12-11

Improve Information

Please provide details on Descente en eau vive Rocher Fendu 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