QUATTRO FARM INC.

Address:
573 Rue Les Erables, Laval-sur-le-lac, QC H7R 1B3

QUATTRO FARM INC. is a business entity registered at Corporations Canada, with entity identifier is 2296829. The registration start date is February 10, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2296829
Business Number 872948450
Corporation Name QUATTRO FARM INC.
FERME QUATTRO INC.
Registered Office Address 573 Rue Les Erables
Laval-sur-le-lac
QC H7R 1B3
Incorporation Date 1988-02-10
Dissolution Date 1989-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRETTE LAVERDURE 573 RUE LES ERABLES, LAVAL QC H7R 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-09 1988-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-10 current 573 Rue Les Erables, Laval-sur-le-lac, QC H7R 1B3
Name 1988-02-10 current QUATTRO FARM INC.
Name 1988-02-10 current FERME QUATTRO INC.
Status 1989-06-20 current Dissolved / Dissoute
Status 1988-02-10 1989-06-20 Active / Actif

Activities

Date Activity Details
1989-06-20 Dissolution
1988-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 573 RUE LES ERABLES
City LAVAL-SUR-LE-LAC
Province QC
Postal Code H7R 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Lavernault Inc. 573 Rue Les Erables, Laval-sur-le-lac, QC H7R 1B3 1988-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
157745 Canada Inc. 597 Des Erables, Laval Sur Le Lac, QC H7R 1B3 1987-09-02
Investissements Ritchie Baird Inc. 555 Les Erables Street, Laval Sur Le Lac, QC H7R 1B3 1986-03-27
Recherches B.r. Pak Inc. 555 Les Erables, Laval Sur Le Lac, QC H7R 1B3 1986-02-13
Placements Ginasa Inc. 489 Rue Les Erables, Laval, QC H7R 1B3 1981-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Étienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Étienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Étienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
PIERRETTE LAVERDURE 573 RUE LES ERABLES, LAVAL QC H7R 1B3, Canada

Entities with the same directors

Name Director Name Director Address
GESTION EAUX VIVES LTEE PIERRETTE LAVERDURE 835 DE LA TERRASSE, SAINTE-ADÈLE QC J8B 1T4, Canada
GESTION BEAUGENCY LTÉE PIERRETTE LAVERDURE 835 DE LA TERRASSE, SAINTE-ADÈLE QC J8B 1T4, Canada
IMMEUBLES QUATTRO INC. PIERRETTE LAVERDURE 3380 RUE FRANCIS HUGUES, LAVAL QC H7L 9Z7, Canada
GROUPE IMMOBILIER BERNARD DENAULT INC. PIERRETTE LAVERDURE 3380 RUE FRANCIS HUGUES, LAVAL QC H7L 9Z7, Canada
GESTION EAUX VIVES LTÉE PIERRETTE LAVERDURE 895 DE LA TERRASSE, SAINTE-ADÈLE QC J8B 1T4, Canada

Competitor

Search similar business entities

City LAVAL-SUR-LE-LAC
Post Code H7R1B3

Similar businesses

Corporation Name Office Address Incorporation
Quattro Insurance Solutions Inc. 9277 Boul. Lacordaire, Montreal, QC H1R 2B6 2015-02-18
Quattro Realties Inc. 4 Place Laval, Bureau 305, Laval, QC H7N 5Y3 1987-06-15
Orgpath Inc. 6 Quattro Avenue, Richmond Hill, ON L4E 0S5 2020-07-27
11762613 Canada Inc. 23 Quattro Ave., Richmond Hill, ON L4E 0S2 2019-11-27
Quattro Sales Associates Inc. 309 Evans Avenue, Toronto, ON M8Z 1K2 2018-07-03
Quattro Music Publishing Inc. 57 Exbury Road, Toronto, ON M3M 1P9 2020-08-25
Quattro Bella Farms Ltd. 5 Rodney Avenue, Grimsby, ON L3M 2K4 2003-08-06
12305445 Canada Inc. 20 Quattro Avenue, Richmond Hill, ON L4E 0S5 2020-08-31
7141211 Canada Inc. 5, Quattro Avenue, Richmond Hill, ON L4E 0S5 2009-03-17
Quattro Liquidators Inc. 444 5th Ave. South West, Suite 1600, Calgary, AB 1975-12-12

Improve Information

Please provide details on QUATTRO FARM 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