ECOLE DE CONDUITE TECNIC RIVE-SUD INC.

Address:
3500, Rue Richelieu, St-hubert, QC J3Y 7B1

ECOLE DE CONDUITE TECNIC RIVE-SUD INC. is a business entity registered at Corporations Canada, with entity identifier is 2559196. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2559196
Business Number 101561793
Corporation Name ECOLE DE CONDUITE TECNIC RIVE-SUD INC.
Registered Office Address 3500, Rue Richelieu
St-hubert
QC J3Y 7B1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES AUBE 748, rue Varennes, ST-BRUNO DE MONTARVILLE QC J3V 3E2, Canada
BERNARD AUBÉ 1119, rue des Tourterelles, Longueuil QC J4G 2A9, Canada
ROLAND AUBÉ 492, rue Grant, Longueuil QC J4H 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-28 1989-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-12 current 3500, Rue Richelieu, St-hubert, QC J3Y 7B1
Address 2007-03-16 2016-05-12 3285, MontÉe St-hubert, St-hubert, QC J3Y 4J4
Address 2001-10-26 2007-03-16 2210 Boul Lapiniere, Brossard, QC J4M 1M2
Address 1996-11-27 2001-10-26 2210 Boul Lapiniere, Brossard, QC J4M 1M2
Name 1996-11-27 current ECOLE DE CONDUITE TECNIC RIVE-SUD INC.
Name 1989-12-29 1996-11-27 ECOLE DE CONDUITE TECNIC AUBÉ INC.
Status 2011-09-07 current Active / Actif
Status 2011-07-19 2011-09-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-15 2011-07-19 Active / Actif
Status 2009-05-20 2009-09-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-18 2009-05-20 Active / Actif
Status 1992-04-01 1992-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2001-10-26 Amendment / Modification RO Changed.
1989-12-29 Amalgamation / Fusion Amalgamating Corporation: 1382969.
1989-12-29 Amalgamation / Fusion Amalgamating Corporation: 1732943.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3500, RUE RICHELIEU
City ST-HUBERT
Province QC
Postal Code J3Y 7B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3389596 Canada Inc. 3500, Rue Richelieu, Saint-hubert, QC J3Y 7B1 1997-07-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
4234979 Canada Inc. 3664 Richelieu, Saint-hubert, QC J3Y 7B1 2004-05-19
Handi-services Xsrp Inc. 3640 Richelieu, Saint-hubert, QC J3Y 7B1 2001-10-12
S.c.c. 2000 Air Inc. 3640, Rue Richelieu Local 18, St-hubert, QC J3Y 7B1 2000-03-03
3682404 Canada Inc. 3600 Richelieu, St-hubert, QC J3Y 7B1 1999-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
YVES AUBE 748, rue Varennes, ST-BRUNO DE MONTARVILLE QC J3V 3E2, Canada
BERNARD AUBÉ 1119, rue des Tourterelles, Longueuil QC J4G 2A9, Canada
ROLAND AUBÉ 492, rue Grant, Longueuil QC J4H 3J2, Canada

Entities with the same directors

Name Director Name Director Address
3389596 CANADA INC. BERNARD AUBÉ 1119, rue des Tourterelles, Longueuil QC J4G 2A9, Canada
Envirobay Inc. Bernard Aubé 116 rue Tremblay, Sainte-Anne-de-Bellevue QC H9X 3Z7, Canada
3389596 CANADA INC. ROLAND AUBÉ 492, rue Grant, Longueuil QC J4H 3J2, Canada
PROMOTIONS ECTA INC. YVES AUBE 1840 RUE DE CHAMBLY, APP. 1, ST-BRUNO QC H3V 5W2, Canada
3476731 CANADA INC. YVES AUBE 1007 MONTARVILLE, ST-BRUNO DE MONTARVILLE QC J3V 5W2, Canada
LOCATION VAL D'OR LIMITÉE YVES AUBE 139 RUE FRECHETTE, SULLIVAN QC J0Y 2N0, Canada
SERVICES ADMINISTRATIFS G.A.M. INC. YVES AUBE 1007 MONTARVILLE, ST-BRUNO QC J3V 5W2, Canada
ECOLE DE CONDUITE STE-HELENE INC. YVES AUBE 23 RUE JULIETTE BELIVEAU, ST-BRUNO QC , Canada
3389596 CANADA INC. YVES AUBE 748, rue Varennes, St-Bruno-de-Montarville QC J3V 3E2, Canada
ECOLE DE CONDUITE TECNIC E.C.T. LTEE YVES AUBE 5495 TERRASSE MORENCY, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y 7B1

Similar businesses

Corporation Name Office Address Incorporation
Ecole De Conduite Tecnic De Montreal Ltee 416 6e Avenue, Verdun, QC H4G 3A1 1985-01-31
Ecole De Conduite Tecnic Estrie Inc. 2195 Boul. Lapiniere, Brossard, QC J4W 1M2 1984-07-17
Ecole De Conduite Tecnic Aube Inc. 2195 Boul Lapiniere, Brossard, QC J4W 1M2 1982-11-12
Ecole De Conduite Groupe Tecnic Inc. 1155 Boul Rene Levesque O, 31e Etage, Montreal, QC H3B 3S6 1985-01-31
Ecole De Conduite Inter-cite (rive-sud) Ltee. 1789 Chemin Chambly, Longueuil, QC J4J 3X8 1982-04-21
Ecole De Conduite Rive Sud De Longueuil Inc. 100 Place Charles Lemoyne, Longueuil, QC J4X 4Y9 1981-05-27
Ecole De Conduite V. Lam Inc. 371 Est Rue Jean-talon, Montreal, QC H2R 1T4 1986-09-19
Ecole De Conduite Ste-julie Inc. 150 Montarville, Boucherville, QC J4B 6N1 1981-01-15
Ecole De Conduite Professionnelle A.r.r. Inc. 1049 3e Avenue Est, Limoilou, QC 1980-08-13
Ecole De Conduite Claude Belanger Inc. 741 Avenue De Buckingham, Gatineau, QC J8L 2H4 1978-04-24

Improve Information

Please provide details on ECOLE DE CONDUITE TECNIC RIVE-SUD 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