Bérubé Chevrolet Cadillac Buick GMC ltée

Address:
101 Boulevard Cartier, Riviere-du-loup, QC G5R 2N3

Bérubé Chevrolet Cadillac Buick GMC ltée is a business entity registered at Corporations Canada, with entity identifier is 2338092. The registration start date is May 27, 1988. The current status is Active.

Corporation Overview

Corporation ID 2338092
Business Number 106222094
Corporation Name Bérubé Chevrolet Cadillac Buick GMC ltée
Registered Office Address 101 Boulevard Cartier
Riviere-du-loup
QC G5R 2N3
Incorporation Date 1988-05-27
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
GASTON BÉRUBÉ 150 RUE MARTEL, TROIS-PISTOLES QC G0L 4K0, Canada
PATRICK BÉRUBÉ 456 RUE NOTRE-DAME EST, TROIS-PISTOLES QC G0L 4K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-26 1988-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-09-22 current 101 Boulevard Cartier, Riviere-du-loup, QC G5R 2N3
Address 1988-05-27 2005-09-22 101 Boulevard Cartier, Riviere-du-loup, QC G5R 2N3
Name 2012-01-19 current Bérubé Chevrolet Cadillac Buick GMC ltée
Name 2010-05-21 2012-01-19 4 SAISONS CHEVROLET CADILLAC BUICK GMC LTÉE
Name 2007-10-24 2010-05-21 4 SAISONS CHEVROLET CADILLAC PONTIAC BUICK GMC LTÉE
Name 2005-09-22 2007-10-24 4 SAISONS CHEVROLET CADILLAC LTÉE
Name 1988-05-27 2005-09-22 4 SAISONS CHEVROLET OLDSMOBILE (1988) LTEE
Status 1988-05-27 current Active / Actif

Activities

Date Activity Details
2012-01-19 Amendment / Modification Name Changed.
Section: 178
2010-05-21 Amendment / Modification Name Changed.
Directors Limits Changed.
2007-10-24 Amendment / Modification Name Changed.
2005-09-22 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
2000-11-28 Amendment / Modification
1988-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101 BOULEVARD CARTIER
City RIVIERE-DU-LOUP
Province QC
Postal Code G5R 2N3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Transport RenÉ Lavoie Inc. 2, Rue Joseph-alfred-pelletier, Rivière-du-loup, QC G5R 0E1
9122095 Canada Inc. 47 Jean Anthyme Roy, Rivière-du-loup, QC G5R 0E5 2015-07-27
Smallbox Inc. 2, Stanislas-belle, Riviere-du-loup, QC G5R 0K8 2016-07-24
9099344 Canada Inc. 15 Rue Stanislas-belle, Rivière-du-loup, QC G5R 0K9 2014-11-26
G.rousseau Hospitality Consultant Inc. 99 Rue Beaulieu, RiviÈre-du-loup, QC G5R 0M1 2008-11-18
Gestion Bek Rdl LtÉe 126, Rue Des Tulipes, Rivière-du-loup, QC G5R 0M6 2016-11-10
6729193 Canada Inc. 44, Rue Bellevue, Rivière-du-loup, QC G5R 1B2 2007-03-01
Les Gestions Hebdos LtÉe 72, Rue Fraser, Riviere-du-loup, QC G5R 1C6 2007-04-30
Distribution Oilynova Inc. 192, Rue Fraser, Rivière-du-loup, QC G5R 1C8 2017-03-16
Expérience Karting Inc. 165 Fraser, Riviere-du-loup, QC G5R 1E2 2020-02-01
Find all corporations in postal code G5R

Corporation Directors

Name Address
GASTON BÉRUBÉ 150 RUE MARTEL, TROIS-PISTOLES QC G0L 4K0, Canada
PATRICK BÉRUBÉ 456 RUE NOTRE-DAME EST, TROIS-PISTOLES QC G0L 4K0, Canada

Entities with the same directors

Name Director Name Director Address
3649156 CANADA INC. Gaston Bérubé 1200-3030 Boul. Le Carrefour, Laval QC H7T 2P5, Canada
GESTION ISIRIS INC. Gaston Bérubé 2408, rue Pieur Est, Montréal QC H2B 1P2, Canada
GESOPTO INC. Gaston Bérubé 2408, rue Prieur E., Montréal QC H2B 1P2, Canada
CENTROPTIQUE DU RICHELIEU INC. Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
9668454 Canada Inc. Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
FONDATION DÉFI IRIS CHALLENGE FOUNDATION Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
OPTAGEST CANADA INC. Gaston Bérubé 24, rue Prieur E, Montréal QC H2B 1P2, Canada
141078 CANADA INC. Gaston Bérubé 2408, rue Prieur Est, Montréal QC H2B 1P2, Canada
CHAMBRE DE COMMERCE DU BIC GASTON BÉRUBÉ -, C.P. 238, BIC QC G0L 1B0, Canada
SFTC INC. Patrick Bérubé 1158, avenue de la Sarcelle, Saint-Joseph-de-Beauce QC G0S 2V0, Canada

Competitor

Search similar business entities

City RIVIERE-DU-LOUP
Post Code G5R 2N3

Similar businesses

Corporation Name Office Address Incorporation
Guy Thibault Chevrolet Buick Gmc Cadillac LtÉe 500 Avenue St-david, Montmagny, QC G5V 4P9 1984-03-21
Citadelle Chevrolet Cadillac Buick Gmc Ltée 89 Rte Du President Kennedy, Levis, QC G6V 6C8 1983-07-07
Le Relais Chevrolet Cadillac Buick Gmc LtÉe 9411 Ave Papineau, Montréal, QC H2M 2G5
Le Relais Chevrolet Cadillac Buick Gmc LtÉe 9411 Ave. Papineau, Montreal, QC H2M 2G5 1972-09-07
Paul Albert Chevrolet Buick Cadillac Gmc Ltée 870, Boul. Talbot, Chicoutimi, QC G7H 4B4
Deschamps Chevrolet Buick Cadillac Gmc Ltée 333 Boulevard Armand-frappier, Ste-julie, QC J3E 0C7 1987-07-28
Cadillac Chevrolet Buick Gmc De L'Île-perrot LtÉe 2000, Boulevard Du Traversier, Pincourt, QC J7W 0K8 2007-10-31
Gravel Chevrolet Buick Cadillac Gmc LtÉe 1007 Rene-levesque Blvd, L'ile-des-soeurs, QC H3E 0H1
Gravel Chevrolet Buick Cadillac Gmc LtÉe 1000 Boul Rene Levesque, Ile-des-soeurs, QC H3E 1H5 1992-09-01
Ronald Thibault Chevrolet Cadillac Buick Gmc Ltée 3839 Rue King Ouest, Sherbrooke, QC J1L 1W7 1998-11-04

Improve Information

Please provide details on Bérubé Chevrolet Cadillac Buick GMC ltée 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