Les Rôtisseries Le Coq Rôti (1990) Inc.

Address:
151 Boul. Greber, Gatineau, QC J8T 6G6

Les Rôtisseries Le Coq Rôti (1990) Inc. is a business entity registered at Corporations Canada, with entity identifier is 2564190. The registration start date is January 15, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2564190
Business Number 119356699
Corporation Name Les Rôtisseries Le Coq Rôti (1990) Inc.
Registered Office Address 151 Boul. Greber
Gatineau
QC J8T 6G6
Incorporation Date 1990-01-15
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CAMILLE VILLENEUVE CHEMIN DE LA MINE, RR 1, CHELSEA QC J0X 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-14 1990-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-01-15 current 151 Boul. Greber, Gatineau, QC J8T 6G6
Name 1990-04-30 current Les Rôtisseries Le Coq Rôti (1990) Inc.
Name 1990-01-15 1990-04-30 171989 CANADA LTEE
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-05-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-01-15 1992-05-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-01-15 Incorporation / Constitution en société

Office Location

Address 151 BOUL. GREBER
City GATINEAU
Province QC
Postal Code J8T 6G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2819651 Canada Inc. 151 Boul. Greber, 2e Etage, Gatineau, QC J8T 6G6 1992-05-08
144821 Canada Ltee 151 Boul. Greber, Gatineau, QC 1985-07-30
151426 Canada Ltéé 151 Boul. Greber, Gatineau, QC J8T 6C6 1986-11-04
Natural Health Club SanaÜna Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1989-06-28
171991 Canada Ltee 151 Boul. Greber, Gatineau, QC J8T 6G6 1990-01-15
Bureau De Services Informatiques Datagat Inc. 151 Boul. Greber, Gatineau, QC J8T 6G6 1984-06-11
Qualimage Remote Sensing Corporation Inc. 151 Boul. Greber, Gatineau, QC 1984-12-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
2888050 Canada Inc. 151 Boulevard Greber, Gatineau, QC J8T 6G6 1993-01-20
Menhir Holdings Inc. 151 Boulevard Grebert, Gatineau, QC J8T 6G6 1989-10-06
171253 Canada Ltee 151 Boul Greber, Gatineau, QC J8T 6G6 1989-12-08
171990 Canada Ltee 151 Boul Greber, Gatineau, QC J8T 6G6 1990-01-15

Corporation Directors

Name Address
CAMILLE VILLENEUVE CHEMIN DE LA MINE, RR 1, CHELSEA QC J0X 1N0, Canada

Entities with the same directors

Name Director Name Director Address
131359 CANADA INC. CAMILLE VILLENEUVE R.R. 1, CHEMIN DE LA MINE, CHELSEA QC J0X 1N0, Canada
FONDATION CAMILLE VILLENEUVE Camille Villeneuve 37 chemin de la Mine, Chelsea QC J9B 1C7, Canada
MULTIVESCO INC. CAMILLE VILLENEUVE RR 1, CHELSEA QC J0X 1L0, Canada
10133159 Canada Inc. Camille Villeneuve 200 Rue Montcalm, Suite 400, Gatineau QC J8Y 3B5, Canada
128682 CANADA INC. CAMILLE VILLENEUVE 37, CHEMIN DE LA MINE, CHELSEA QC J9B 1C7, Canada
159530 CANADA LTEE CAMILLE VILLENEUVE R R 1 DOMAINE PTE-AU-ROC, CHELSEA QC J0X 1N0, Canada
Les Développements Immobiliers Gamelin Ltée CAMILLE VILLENEUVE 37, CHEMIN DE LA MINE, CHELSEA QC J9B 1C7, Canada
139668 CANADA LTEE CAMILLE VILLENEUVE RR 1, CHEMIN DE LA MINE, CHELSEA QC J0X 1N0, Canada
175565 CANADA INC. CAMILLE VILLENEUVE RR 1, CH. DE LA MINE, CHELSEA QC J0X 1N0, Canada
159531 CANADA LTEE CAMILLE VILLENEUVE CHEMIN DE LA MINE R R 1, CHELSEA QC J0X 1N0, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T6G6

Similar businesses

Corporation Name Office Address Incorporation
C.i.c.i. Engineering (1990) Inc. 6600 Rte Transcanadienne, Pointe-claire, QC H9R 4S2 1984-04-27
Modes S.v.h. (1990) Inc. 5333 Casgrain, Suite 302, Montreal, QC H2T 1X3 1990-02-02
Navicrie (1990) Inc. Waskaganish, James Bay, QC J0M 1R0 1989-07-27
Vetements Coule Douce 1990 Ltee. 5882 Avenue Centennial, Côte Saint-luc, QC H4W 2Z9 1989-03-02
La Compagnie De Pierre Et Beton Nationale (1990) Ltee 10459 Ave. Bellevois, Montreal, QC H1H 3C5 1990-03-20
Les Distillateurs De La Colombie-britannique (1990) Limitee 57 Erb Street West, Waterloo, ON N2J 1L7 1963-11-13
Roti Rangers Inc. 48 Sultana Ave, Toronto, ON M6A 1T1 2016-01-15
Roti Reno Inc. 61 Moyse Drive, Courtice, ON L1E 2V7 2020-02-19
Roti N' Curry Inc. # 40 Conroy Streer, Gatineau, QC J9H 5L5 2005-02-14
Curry In A Roti Inc. 10209 159 Street Northwest, Edmonton, AB T5P 3A3 2019-06-06

Improve Information

Please provide details on Les Rôtisseries Le Coq Rôti (1990) 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