Musée du Goéland Inc.

Address:
263 De La Jemmerais, Boucherville, QC J4B 1H2

Musée du Goéland Inc. is a business entity registered at Corporations Canada, with entity identifier is 2450496. The registration start date is March 20, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2450496
Corporation Name Musée du Goéland Inc.
Registered Office Address 263 De La Jemmerais
Boucherville
QC J4B 1H2
Incorporation Date 1989-03-20
Dissolution Date 2006-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LORENZO PROTEAU 263 DE LA JEMMERAIS, BOUCHERVILLE QC J4B 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-19 1989-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-20 current 263 De La Jemmerais, Boucherville, QC J4B 1H2
Name 1989-03-20 current Musée du Goéland Inc.
Status 2006-05-01 current Dissolved / Dissoute
Status 1989-03-20 2006-05-01 Active / Actif

Activities

Date Activity Details
2006-05-01 Dissolution Section: 212
1989-03-20 Incorporation / Constitution en société

Office Location

Address 263 DE LA JEMMERAIS
City BOUCHERVILLE
Province QC
Postal Code J4B 1H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Editions Proteau Inc. 263 Rue De La Jemmerais, Boucherville, QC J4B 1H2 1982-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
LORENZO PROTEAU 263 DE LA JEMMERAIS, BOUCHERVILLE QC J4B 1H2, Canada

Entities with the same directors

Name Director Name Director Address
LES EDITIONS PROTEAU INC. LORENZO PROTEAU 263 RUE DE LA JEMMERAIS CT CHAMBLY, BOUCHERVILLE QC J4B 1H2, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B1H2

Similar businesses

Corporation Name Office Address Incorporation
Gestion Goeland Inc. 3860 Boul. Décarie # 206, Montréal, QC H4A 3J7 2003-03-13
Les Investissements Du Musée Inc. 2060, De La Montagne Street, Suite 202, Montreal, QC H3G 1Z7 2010-07-30
Gestion Du Musee Inc. 1514 Avenue Dr. Penfield, Montreal, QC H3G 1X5 1983-11-22
Du Musée Consulting Inc. 3540 Du Musée Avenue, Montreal, QC H3G 2C7 2016-07-07
Goeland V.2.0. Inc. 870-a, Rang 2 Est, Joly, QC G0S 1M0 2014-05-14
Ecole Le Goeland Inc. Succ. B C.p. 289, Ottawa, ON K1P 5A0 1980-05-28
10643998 Canada Inc. 1, Rue Du Goéland, Matagami, QC J0Y 2A0 2018-02-21
Les Traducteurs RÉunis S.c.c. 46 Chemin GoÉland, Val-des-monts, QC J8N 6B6 1993-07-09
Aviation Air Goeland Inc. 535 Du Verger, Duvernay, Laval, QC 1978-01-09
10413534 Canada Inc. 12 Chemin Du Goéland, Val-des-monts, QC J8N 6B6 2017-09-20

Improve Information

Please provide details on Musée du Goéland 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