DISTRIBUTRICES EN VRAC T.M. INC.

Address:
990 Avenue Simoneau, Thetford, QC G6G 1V5

DISTRIBUTRICES EN VRAC T.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 2425629. The registration start date is February 9, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2425629
Corporation Name DISTRIBUTRICES EN VRAC T.M. INC.
Registered Office Address 990 Avenue Simoneau
Thetford
QC G6G 1V5
Incorporation Date 1989-02-09
Dissolution Date 1997-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
YVES TURCOTTE 990 AVENUE SIMONEAU, THETFORD MINES QC , Canada
CLAUDE PLANTE 349 RUE MARIE-VICTORIN, ST-NICOLAS QC G0S 2Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-08 1989-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-02-09 current 990 Avenue Simoneau, Thetford, QC G6G 1V5
Name 1989-02-09 current DISTRIBUTRICES EN VRAC T.M. INC.
Status 1997-03-07 current Dissolved / Dissoute
Status 1991-06-02 1997-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-09 1991-06-02 Active / Actif

Activities

Date Activity Details
1997-03-07 Dissolution
1989-02-09 Incorporation / Constitution en société

Office Location

Address 990 AVENUE SIMONEAU
City THETFORD
Province QC
Postal Code G6G 1V5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
YVES TURCOTTE 990 AVENUE SIMONEAU, THETFORD MINES QC , Canada
CLAUDE PLANTE 349 RUE MARIE-VICTORIN, ST-NICOLAS QC G0S 2Z0, Canada

Entities with the same directors

Name Director Name Director Address
EBENISTES D'AVANT GARDE ST-ROMUALD LTEE. CLAUDE PLANTE 8 RUE BELLEFEUILLE ST-ROMUALD, D'ETCHEMIN LEVI QC G6W 2T6, Canada
FAIR PLAY AMUSEMENT LTD. LES AMUSEMENTS FRANC JEUX LTEE CLAUDE PLANTE COMTE DE BONAVENTURE, CROSS POINT QC G0C 1L0, Canada
nordigit inc. CLAUDE PLANTE 8628 BIRNAM, MONTREAL QC H3N 2V3, Canada
160493 CANADA INC. CLAUDE PLANTE 1240 DIEPPE SUITE 2, SHERBROOKE QC J1H 3E4, Canada
I.B.S. INTERNATIONAL BUSINESS SYSTEMS TECHNOLOGIES (1990) INC. CLAUDE PLANTE 1136 BLONDIN, APP 209, ST-JEROME QC J7Y 3W6, Canada
QUEMONEX INVESTMENTS INC. CLAUDE PLANTE 1621 DE LA VISITATION, MONTREAL QC , Canada
CENTRE DU CAMION PLANTE INC. CLAUDE PLANTE 2349, BOUL. JACQUES-CARTIER, MONT-JOLI QC G5H 3N5, Canada
TRANSPORT MONT-JOLI INC. CLAUDE PLANTE 2349 BOUL. JACQUES-CARTIER, MONT-JOLI QC G5H 3N5, Canada
LES ASSOCIES PLANFICO INC. CLAUDE PLANTE 45 RUE LARIVIERE, GRANDE ILE QC , Canada
TRANSPORT MONT-JOLI INC. CLAUDE PLANTE 2349 BOUL JACQUES CARTIER, MONT JOLI QC , Canada

Competitor

Search similar business entities

City THETFORD
Post Code G6G1V5

Similar businesses

Corporation Name Office Address Incorporation
Les Distributrices Lt.sb Inc. 11 711 Rue Victoria, Montreal, QC H1B 2P7
K.l.j. Transport En Vrac Inc. 38, Rue De L'olympe, Val-des-monts, QC J8N 0A3 2020-04-17
Vrac-pac Stl Inc. 475 Rue Bridge, Montreal, QC H3K 2C7 1984-05-09
Les Distributrices N.l.a. (1983) Inc. 42 Chemin Fontaine, St-donat, QC J0T 2C0 1983-04-29
Distributrices Aimé Inc. 25, 37 Avenue Sud, Bois-des-filion, QC J6Z 2H7 2009-09-05
Audio Vrac Inc. 800 Rue Berri, Montreal, QC H2Y 3E7 1981-09-21
Isolation En Vrac C.g. Inc. 49 Clemenceau, Repentigny, QC J5Y 1H5 1984-04-25
Alimentation L'ere Du Vrac (ste-foy) Inc. 3700 Du Campanile, Ste-foy, QC G1X 4G6 1986-05-15
Les Entreprises En Vrac M.h. Inc. 419 Rue Dupont, Saint-dominique, QC J0H 1L0 1981-05-20
Les Aliments En Vrac Boies-cyr Inc. 224, Rue Bellehumeur, Gatineau, QC J8T 8N6 1984-08-28

Improve Information

Please provide details on DISTRIBUTRICES EN VRAC T.M. 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