Annie Gagnon audioprothésiste inc.

Address:
260-730, Avenue Taniata, Levis, QC G6Z 2C5

Annie Gagnon audioprothésiste inc. is a business entity registered at Corporations Canada, with entity identifier is 2316692. The registration start date is April 5, 1988. The current status is Active.

Corporation Overview

Corporation ID 2316692
Business Number 139950455
Corporation Name Annie Gagnon audioprothésiste inc.
Registered Office Address 260-730, Avenue Taniata
Levis
QC G6Z 2C5
Incorporation Date 1988-04-05
Dissolution Date 2012-02-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Annie Gagnon 360, rue des Bernaches, Beaumont QC G0R 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-04-04 1988-04-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-09 current 260-730, Avenue Taniata, Levis, QC G6Z 2C5
Address 2016-04-12 2018-02-09 5093 Boul. Guillaume-couture, Levis, QC G6V 4Z5
Address 2012-10-23 2016-04-12 5093 Boul. De La Rive-sud, Levis, QC G6V 4Z5
Address 2000-05-19 2012-10-23 118 St-germain 0, Rimousky, QC G5L 4B5
Address 1989-04-17 2000-05-19 212 Rue Du Bosquet, Rimousky, QC G5L 6V9
Name 2017-10-17 current Annie Gagnon audioprothésiste inc.
Name 1988-04-05 2017-10-17 159930 CANADA INC.
Status 2015-09-16 current Active / Actif
Status 2015-09-16 2015-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-17 2015-09-16 Active / Actif
Status 2012-02-11 2012-10-17 Dissolved / Dissoute
Status 2011-09-14 2012-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-27 2011-09-14 Active / Actif
Status 1993-08-01 1996-12-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-10-17 Amendment / Modification Name Changed.
Section: 178
2013-12-06 Amendment / Modification Section: 178
2012-10-17 Revival / Reconstitution
2012-02-11 Dissolution Section: 212
1988-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 260-730, avenue Taniata
City LEVIS
Province QC
Postal Code G6Z 2C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2994666 Canada Inc. 730, Rue Commerciale, Bureau 260, Saint-jean Chrysostome, QC G6Z 2C5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marilou Design Inc. 205, Rue De La Cordelle, Lévis, QC G6Z 0B9 2020-10-15
4229517 Canada Inc. 949, Rue Auclair, Saint-jean-chrysostome, QC G6Z 1A2 2004-05-26
Domaine Fontarabie Inc. 957, Rue Auclair, Lévis, QC G6Z 1A2 1980-02-26
Societe De Placement Val Morand Inc. 2077 Chemin Vanier, Levis, QC G6Z 1A6 1987-02-20
Centre Du Diesel St-jean Inc. 2105, Chemin Vanier, Lévis, QC G6Z 1A6 1979-04-23
Laboratoire D'analyse Medicale Lb Inc. 988, Rue De Pise, Levis, QC G6Z 1B4 1982-07-15
8450765 Canada Inc. 1043 Rue Renault, Bureau 102, Lévis, QC G6Z 1B6 2013-03-01
Boulonnerie Abic Inc. 1011, Rue Renault, Saint-jean-chrysostome, QC G6Z 1B6 1996-09-06
10888966 Canada Centre 952, Dumas, Lévis, QC G6Z 1C2 2018-07-16
Gestion Associés Cbec Inc. 1069, Rue Du Parc Industriel, Lévis, QC G6Z 1C5 2020-10-28
Find all corporations in postal code G6Z

Corporation Directors

Name Address
Annie Gagnon 360, rue des Bernaches, Beaumont QC G0R 1C0, Canada

Entities with the same directors

Name Director Name Director Address
COMMUNICATIONS DG4 INC. ANNIE GAGNON 10521 avenue Saint-Charles, Montréal QC H2C 2L9, Canada
GESTION MULTI-MUNDO INC. ANNIE GAGNON 3398 RUE DES FEUX FOLLETS, STE-ADELE QC J0R 1L0, Canada
6130160 CANADA INC. ANNIE GAGNON 3405 RUE ST-JACQUES OUEST, MONTRÉAL QC H4C 1G9, Canada
Gusto Vida Inc. Annie Gagnon 4315, rue Brunault, Sherbrooke QC J1L 1S7, Canada

Competitor

Search similar business entities

City LEVIS
Post Code G6Z 2C5

Similar businesses

Corporation Name Office Address Incorporation
Annie Whiskeychan Foundation 203 Main Street, Mistissini Baie Du Poste, QC G0W 1C0 1997-10-03
Annie Young Cosmetics Inc. 376 Victoria Avenue, Suite 430, Westmount, QC H3Z 1C3 1995-05-25
Gestion Annie PichÉ Inc. 63 Avenue Trenton, Mont-royal, QC H3P 1Z1 2009-01-23
Annie's Grooming Salon Inc. 8310 Mayrand, Montreal, QC H4P 2C9 2010-12-03
Laplante AudioprothÉsiste Inc. 104a-300, Rue Belvédère Nord, Sherbrooke, QC J1H 4B1 2016-10-06
FranÇois Sasseville AudioprothÉsiste Inc. 15 Rue Gamelin, Suite 510, Gatineau, QC J8Y 6N5 2010-10-05
François Sasseville Audioprothésiste Inc. 15 Rue Gamelin, Bureau 510, Gatineau, QC J8Y 6N5
Fondation Annie Et Étienne Poirier 579 Rue Chaleur, Site 6 Boite 19, Charlo, NB E0B 1M0 1989-07-18
Annie Horth Consultation CrÉative Inc. 2600 Pierre-dupuy, App. 508, Montreal, QC H3C 3R6 2009-09-08
Fondation Annie-josiane Sessou 123-3285 Boulevard Du Souvenir, Laval, QC H7V 3R3 2018-08-06

Improve Information

Please provide details on Annie Gagnon audioprothésiste 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