PETRO SUD-OUEST (SERVICE) INC.

Address:
964 Ouest Rue Principale, Farnham, QC J2N 1L1

PETRO SUD-OUEST (SERVICE) INC. is a business entity registered at Corporations Canada, with entity identifier is 2314274. The registration start date is March 28, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2314274
Business Number 882618234
Corporation Name PETRO SUD-OUEST (SERVICE) INC.
Registered Office Address 964 Ouest Rue Principale
Farnham
QC J2N 1L1
Incorporation Date 1988-03-28
Dissolution Date 1990-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES CORBEIL 2907 ROUTE 235, STE-SABINE QC J0J 2B0, Canada
MARC VANASSE 964 OUEST, RUE PRINCIPALE, FARNHAM QC J2G 8C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-27 1988-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-28 current 964 Ouest Rue Principale, Farnham, QC J2N 1L1
Name 1988-03-28 current PETRO SUD-OUEST (SERVICE) INC.
Status 1990-05-22 current Dissolved / Dissoute
Status 1988-03-28 1990-05-22 Active / Actif

Activities

Date Activity Details
1990-05-22 Dissolution
1988-03-28 Incorporation / Constitution en société

Office Location

Address 964 OUEST RUE PRINCIPALE
City FARNHAM
Province QC
Postal Code J2N 1L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Petroles Sud-ouest Inc. 964 Rue Principale Ouest, Farnham, QC J2N 1L1 1981-01-08
Techno Ferme Sud-ouest Inc. 964 Rue Principale Ouest, Farnham, QC J2N 1L1 1983-03-10
Gestion Marc Vanasse Inc. 964 Rue Principale Ouest, Farnham, QC J2N 1L1 1981-10-26
Les Entreprises Marc Vanasse Inc. 964 Rue Principale Ouest, Farnham, QC J2N 1L1 1982-04-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Luxury Motors Transport Gauthier Inc. 339 Rue Dynes, Farnham, QC J2N 0G5 2020-10-02
Cabinet & Consultant Inc. 853, Boul. Magenta Est, Farnham, QC J2N 1B7 2018-12-17
Flexpipe Industries Tor Inc. 1355, Rue Magenta Est, Farnham, QC J2N 1C4 2013-04-02
Les Industries Flexpipe Inc. 1355 Rue Magenta Est, Farnham, QC J2N 1C4 2011-03-09
Les Entreprises De Coaching Snickers Doonan Inc. 668, Rue De L'hÔpital, Farnham, QC J2N 1G2 2002-11-25
3560236 Canada Inc. 1001 Yamaska Est, Farnham, QC J2N 1J7 1999-03-15
3072410 Canada Inc. 1001 Yamaska Street East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East, Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska East St., Farnham, QC J2N 1J7
Tarkett Inc. 1001 Yamaska Est, Franham, QC J2N 1J7
Find all corporations in postal code J2N

Corporation Directors

Name Address
JACQUES CORBEIL 2907 ROUTE 235, STE-SABINE QC J0J 2B0, Canada
MARC VANASSE 964 OUEST, RUE PRINCIPALE, FARNHAM QC J2G 8C9, Canada

Entities with the same directors

Name Director Name Director Address
COMPUTE CANADA Jacques Corbeil 4911 Rue Saint-Félix, Saint-Augustin-de-Desmaures QC G3A 1B4, Canada
UNICEMT INC. JACQUES CORBEIL 63 MURRAY COURT, CREG QUAY, BAINSVILLE ON K0C 1E0, Canada
3984249 CANADA INC. JACQUES CORBEIL 3055, Place Alton-Goldbloom, app. # 6, Laval QC H7C 3X1, Canada
3387810 CANADA INC. JACQUES CORBEIL 7751 RONDEAU, VILLE D'ANJOU QC H1K 2P3, Canada
EQUIPEMENT DE MANUTENTION DEVAL INC. JACQUES CORBEIL 3055, Place Alton-Goldbloom, app. #6, Laval QC H7V 3X1, Canada
GENOCEAN INC. JACQUES CORBEIL 4911 RUE SAINT-FELIX, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1B4, Canada
SOUTH WEST PETROLEUM INC. MARC VANASSE RANG DU VERGER MODELE, FRELIGHSBURG QC J0J 1C0, Canada
4472861 CANADA INC. MARC VANASSE 58 VERGER MODÈLE, FRELIGHSBURG QC J0S 1C0, Canada
4549660 CANADA INC. Marc Vanasse 58, ch. du Verger-Modèle, Frelighsburg QC J0J 1C0, Canada
LES DISTRIBUTIONS TRIOBEC INC. MARC VANASSE C.P. 87, FRELIGHSBURG QC J0J 1C0, Canada

Competitor

Search similar business entities

City FARNHAM
Post Code J2N1L1

Similar businesses

Corporation Name Office Address Incorporation
R.a. Petro Service De L'outaouais Ltee 1380 Ave Des Laurentides, Angers, QC J0X 1B0 1986-10-16
Casin Petro-tech Service Ltd. 2380 Bromsgrove Road, #48, Mississauga, ON L5J 4E6 2004-06-17
Mi Petro Group Inc. 4330 - 116th Avenue S.e., Calgary, AB T2Z 3Z9 2010-11-25
Transport PÉtro-yan Inc. 709 Rue Brien, Saint-lin - Laurentides, QC J5M 2W8 2017-10-17
Petro Sud-ouest Inc. 150 - 6th Avenue S.w., Calgary, AB T2P 3E3 1985-09-05
PÉtro-journeaux Inc. Port-daniel Ouest, QC G0C 2N0 1984-08-14
Petro-canada Caremakers Foundation 2489 North Sheridan Way, Mississauga, ON L5K 1A8 2020-05-13
Petro Plus Environmental Technologies Inc. 1405 Trans Canada Highway, Suite 200, Dorval, QC H9P 2V9 1997-08-08
Produits Petro-canada Inc. Place Ville Marie, Suite 1800, Montreal, QC H3B 4A9
Les Equipements Petro-industriels Raymer Ltee 7990 Alfred Avenue, Ville D'anjou, QC H1J 1J2 1978-09-07

Improve Information

Please provide details on PETRO SUD-OUEST (SERVICE) 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