LES DISTRIBUTIONS HALBIG CANADA (1989) INC.

Address:
3108 5e Avenue, Rawdon, QC J0K 1S0

LES DISTRIBUTIONS HALBIG CANADA (1989) INC. is a business entity registered at Corporations Canada, with entity identifier is 2490498. The registration start date is June 28, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2490498
Business Number 879806461
Corporation Name LES DISTRIBUTIONS HALBIG CANADA (1989) INC.
Registered Office Address 3108 5e Avenue
Rawdon
QC J0K 1S0
Incorporation Date 1989-06-28
Dissolution Date 1997-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE CHARTIER 5749 VINCENT MASSEY, RAWDON QC J0K 1S0, Canada
REJEAN PERREAULT 3635 QUEEN, RAWDON QC J0K 1S0, Canada
GILLES BENOIT 4540 QUEEN, RAWDON QC J0K 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-06-27 1989-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-02 current 3108 5e Avenue, Rawdon, QC J0K 1S0
Name 1989-09-11 current LES DISTRIBUTIONS HALBIG CANADA (1989) INC.
Name 1989-06-28 1989-09-11 167600 CANADA INC.
Status 1997-07-10 current Dissolved / Dissoute
Status 1991-10-01 1997-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-06-28 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-07-10 Dissolution
1989-06-28 Incorporation / Constitution en société

Office Location

Address 3108 5E AVENUE
City RAWDON
Province QC
Postal Code J0K 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Bernard Riopel Inc. 3676 De La Pastorale, Rawdon, QC J0K 1S0 1996-09-24
Fleur-o-vrac Inc. 4957 Ave Des Chanterelles, Rawdon, QC J0K 1S0 1995-12-21
Lapare Auto Body & Recycling Company Inc. 3244 4th Avenue, Rawdon, QC J0K 1S0 1995-02-07
3105750 Canada Inc. 3412 3e Ave, Rawdon, QC J0K 1S0 1995-01-09
2880407 Canada Inc. 4745 Route 125, Rawdon, QC J0K 1S0 1992-12-22
2767686 Canada Inc. 3981 Cote Forest, Rawdon, QC J0K 1S0 1991-11-06
Cic Victor Boreal Inc. 4996 Crystal, Rawdon, QC J0K 1S0 1991-03-28
The Servants of The Lord Recuperation of Material Inc. 2520 Route 341, Rawdon, QC J0K 1S0 1990-01-19
Investissements Jrsm Inc. 6595 Lac Clair Sud, Rawdon, QC J0K 1S0 1989-09-22
Les Toitures S.s. Couvreurs Inc. 3869 Queen, Rawdon, QC J0K 1S0 1989-04-27
Find all corporations in postal code J0K1S0

Corporation Directors

Name Address
PIERRE CHARTIER 5749 VINCENT MASSEY, RAWDON QC J0K 1S0, Canada
REJEAN PERREAULT 3635 QUEEN, RAWDON QC J0K 1S0, Canada
GILLES BENOIT 4540 QUEEN, RAWDON QC J0K 1S0, Canada

Entities with the same directors

Name Director Name Director Address
CAFE LE CHEMINOT INC. GILLES BENOIT 72 DE CHALIFOUX, GATINEAU QC J8R 2M7, Canada
163317 CANADA INC. GILLES BENOIT 4401 QUEEN, RAWDON QC , Canada
105917 CANADA INC. GILLES BENOIT 2017 BOUL. ROSEMONT, MONTREAL QC H2G 1T2, Canada
AIR RAWDON INC. GILLES BENOIT 6207 RUE LOUIS HEBERT, MONTREAL QC , Canada
GESTION COBERT INC. GILLES BENOIT 6207 LOUIS-HEBERT, MONTREAL QC H2G 2G6, Canada
125139 CANADA INC. GILLES BENOIT 6207 LOUIS HEBERT, MONTREAL QC , Canada
M. & G. BENOIT INC. GILLES BENOIT 3080 RUE ST-ANTOINE, ST-JEAN BAPTIST QC , Canada
JOIE DE VIVRE CATERERS INC. GILLES BENOIT 72 DE CHALIFOUX, GATINEAU QC J8R 2M7, Canada
SUPERMARCHE GILLES BENOIT INC. GILLES BENOIT 620 RUE MALOUIN APT 2, SHERBROOKE QC J1J 3B4, Canada
GESTION GILLES BENOIT LTEE GILLES BENOIT 6207 LOUIS-HEBERT, MONTREAL QC H2G 2G6, Canada

Competitor

Search similar business entities

City RAWDON
Post Code J0K1S0

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions François Massé Inc. 1989, Brompton, Mascouche, QC J7L 3T2 1994-12-09
Les Distributions De VÊtements Calandia (1989) In C. 507 Avenue Victoria, Westmount, QC H3Y 2R3 1983-03-29
Les Distributions R.a.g. (1989) Inc. 40 Chemin St-francois, St-francois Cte Montmagny, QC G0R 3A0 1988-08-26
Gestions Irv-min (1989) Inc. 2333 Sherbrooke West, Apt. 602, Montreal, QC H3H 2T6 1989-09-22
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
General Uniforms (1989) Inc. 8130 Tellier, App 102, Montreal, QC H1L 3A4 1989-05-30
The Gourmet Broker (1989) Inc. 2824 Quatre-bourgois, Sainte-foy, QC G1V 1X9 1986-12-02
Boulangerie Kascher De Qualite (1989) Inc. 5855 Victoria, Montreal, QC H3W 2R6 1985-12-30
ChaudiÈres (1989) Inc. 1155 Boul. Rene-levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 1989-01-17
Snc Industrial Products (1989) Ltd. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1983-11-24

Improve Information

Please provide details on LES DISTRIBUTIONS HALBIG CANADA (1989) 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