BEAUDIN, QUESNEL & ASSOCIES INC.

Address:
3090 Boul. Le Carrefour, Suite 201, Laval, QC H7T 2K9

BEAUDIN, QUESNEL & ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2515776. The registration start date is September 14, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2515776
Business Number 874739279
Corporation Name BEAUDIN, QUESNEL & ASSOCIES INC.
Registered Office Address 3090 Boul. Le Carrefour
Suite 201
Laval
QC H7T 2K9
Incorporation Date 1989-09-14
Dissolution Date 1997-08-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS DEMERS 455 DU BARON, C.P. 1978, ST-SAUVEUR-DES-MONTS QC J0R 1R0, Canada
NORMAND QUESNEL 2110 LOUIS GIARD, VIMONT QC H7M 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-13 1989-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-14 current 3090 Boul. Le Carrefour, Suite 201, Laval, QC H7T 2K9
Name 1991-10-21 current BEAUDIN, QUESNEL & ASSOCIES INC.
Name 1991-10-21 current BEAUDIN, QUESNEL ; ASSOCIES INC.
Name 1989-09-14 1991-10-21 LOGIRANCE INC.
Status 1997-08-11 current Dissolved / Dissoute
Status 1992-01-02 1997-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-14 1992-01-02 Active / Actif

Activities

Date Activity Details
1997-08-11 Dissolution
1989-09-14 Incorporation / Constitution en société

Office Location

Address 3090 BOUL. LE CARREFOUR
City LAVAL
Province QC
Postal Code H7T 2K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Normand Masse Inc. 3090 Boul. Le Carrefour, Suite 501, Laval, QC H7T 2J7 1978-03-06
3523667 Canada Inc. 3090 Boul. Le Carrefour, Bur. 625, Laval, QC H7T 2J7 1998-11-12
119855 Canada Inc. 3090 Boul. Le Carrefour, Bureau 702, Laval, QC H7T 2J7 1982-12-20
143881 Canada Inc. 3090 Boul. Le Carrefour, Suite 200, Laval, QC H7T 1J7 1985-06-20
Corporation Immobilière Jacques Pageau Inc. 3090 Boul. Le Carrefour, Laval, QC H7T 2J7 1989-04-10
140763 Canada Inc. 3090 Boul. Le Carrefour, Bur. 405, Chomedey, Laval, QC H7T 2J7
140763 Canada Inc. 3090 Boul. Le Carrefour, Bur. 405, Chomedey, Laval, QC H7T 2J7 1985-03-20
158289 Canada Inc. 3090 Boul. Le Carrefour, Suite 500, Laval, QC H7T 2J7 1987-10-06
Les Gestions Gilles Alain Gagnon Inc. 3090 Boul. Le Carrefour, Suite 600, Laval, QC H7T 2J7 1987-12-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Promotions Denis Savard Inc. 3080 Boul. Lecarrefour, Suite 803, Laval, QC H7T 2K9 1990-10-22
97826 Canada Ltee 3080 Le Carrefour, Bur. 303, Laval, QC H7T 2K9 1980-08-12
119409 Canada Inc. 3080 Boul Le Carrefour, Suite 601, Laval, QC H7T 2K9 1982-12-09
Les Constructions Sellan Inc. 3080 Boul Le Carrefour, Suite 800, Laval, QC H7T 2K9 1983-05-16
Les DÉveloppements 117 Inc. 3080 Boul. Le Carrefour, Suite 800, Laval, QC H7T 2K9 1989-10-13
Gestion Hocvest Inc. 3080 Boul. Le Carrefour, Bureau 803, Laval, QC H7T 2K9 1989-10-16
Boise De L'academie Inc. 3080 Boul. Le Carrefour, Bur 803, Laval, QC H7T 2K9 1989-11-08
171853 Canada Inc. 3080 Boul Le Carrefour, Bur 803, Laval, QC H7T 2K9 1990-05-03
Video Cube International Inc. 3080 Boul. Le Carrefour, Suite 550, Laval, QC H7T 2K9 1990-08-16
176220 Canada Inc. 3080 Boul Le Carrefour, Bureau 800, Laval, ON H7T 2K9 1990-12-14
Find all corporations in postal code H7T2K9

Corporation Directors

Name Address
FRANCOIS DEMERS 455 DU BARON, C.P. 1978, ST-SAUVEUR-DES-MONTS QC J0R 1R0, Canada
NORMAND QUESNEL 2110 LOUIS GIARD, VIMONT QC H7M 9Z7, Canada

Entities with the same directors

Name Director Name Director Address
TECHNICAL KNITTING SERVICES LTD. FRANCOIS DEMERS 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
GESSOURCES INC. FRANCOIS DEMERS 1570 PIONNIERS, BELLECOMBE QC J0Z 1K0, Canada
6935371 CANADA INC. FRANCOIS DEMERS 65 DU CHABLIS, GATINEAU QC J9H 5P9, Canada
GALERIE D'ART DU SOMMET M.D. LTEE. FRANCOIS DEMERS 100 CHEMIN DE L'ANCIENNE ERABLIERE, ST SAUVEUR DES MONTS QC J0R 1R0, Canada
LOGICTEL ST-SAUVEUR INC. FRANCOIS DEMERS 544 DU BARON, C.P. 1978, ST-SAUVEUR-DES-MONTS QC J0R 1R0, Canada
FORMEXCEL INC. FRANCOIS DEMERS 1570 PIONNIERS, BELLECOMBE QC J0Z 1K0, Canada
LES CONSTRUCTIONS F.D.L. LIMITEE FRANCOIS DEMERS 216-28EME RUE, LAC VIOLON, STE-MARGUERITE QC , Canada
CENTRE D'EQUITATION DES PAYS D'EN HAUT LIMITEE FRANCOIS DEMERS 216, 28EME RUE AU LA VIOLON, STE-MARGUERITE QC J7Z 5T9, Canada
LOGICTEL LAVAL INC. FRANCOIS DEMERS 455 DU BARON, C.P. 1978, ST-SAUVEUR-DES-MONTS QC J0R 1R0, Canada
140339 CANADA INC. NORMAND QUESNEL 325 PLACE STELLA, LAVAL QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T2K9

Similar businesses

Corporation Name Office Address Incorporation
Beaudin, Prendergast & Associates Inc. 11744 Boulevard O'brien, Montreal, QC H4J 1Y5 1985-02-20
Montpetit, Rosenthal, Quesnel and Associates Inc. 5000 Jean-talon Street West, Suite 203, Montreal, QC H4P 1W9 1985-03-06
Beaudin, Seguin & Associes Inc. 7071 Est, Rue Beaubien, Suite 1, Montreal, QC H1M 2Y2 1982-12-22
Agence D'assurance Inc. 569 Mc Arhtur Avenue, Suite 1, Vanier, ON 1983-03-02
Courtiers D'assurance Normand Quesnel & Associes Inc. 3090, Boul. Le Carrefour, Bureau 505, Laval, QC H7T 2J7 1978-06-29
Quesnel Cornerstone Assembly 386 A Doherty Drive, Quesnel, BC V2J 1B5 1997-12-12
Quesnel and District Chamber of Commerce 335-e Vaughan Street, Quesnel, BC V2J 2T1 1910-09-29
Claude Beaudin Trucking Inc. 2771 Chemin St-pascal, St-pascal, ON K0A 3N0 1991-08-20
The Quesnel Community Foundation 1235 Yorston Dr., Quesnel, BC V2J 3B6 2001-04-25
Les Investissements Ronald R. Quesnel Ltee 100 Alexis Nihon Boulevard, Suite 140, St. Laurent, QC 1977-08-29

Improve Information

Please provide details on BEAUDIN, QUESNEL & ASSOCIES 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