TELECABLE STE-MARIE INC. is a business entity registered at Corporations Canada, with entity identifier is 2569116. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 2569116 |
Business Number | 105165567 |
Corporation Name | TELECABLE STE-MARIE INC. |
Registered Office Address |
166 Notre Dame Nord C.p. 1570 Ste-marie, Beauce QC G6E 3C6 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ANDRE GAGNON | 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada |
ROBERT DUCHESNE | 33 DE TOURAINE, RIMOUSKI QC G5L 5N5, Canada |
MARC PAIEMENT | 475 TERR. DE LA CAPRICIEUSE, STE-DOROTHEE QC H7X 2N8, Canada |
JACQUES FOISY | 931 DE CALAIS, MONT ST-HILAIRE QC J3H 4T7, Canada |
STEPHANE BLANCHET | 2234 DU SORBIER, STE-JULIE QC J0L 2S0, Canada |
PAUL-A. GIRARD | 405 DOYON, MAGOG QC J1X 4A4, Canada |
J.-PIERRE CHARTRAND | 1805 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-12-31 | 1990-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1990-01-01 | current | 166 Notre Dame Nord, C.p. 1570, Ste-marie, Beauce, QC G6E 3C6 |
Name | 1990-01-01 | current | TELECABLE STE-MARIE INC. |
Status | 1998-08-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1990-01-01 | 1998-08-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2299062. |
1990-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 740951. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-10-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-10-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-10-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Telecable Ste-marie Inc. | 323 Du College, Ste-marie-beauce, QC G6E 3C6 | 1978-08-18 |
Address | 166 NOTRE DAME NORD |
City | STE-MARIE, BEAUCE |
Province | QC |
Postal Code | G6E 3C6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
160367 Canada Inc. | 323 Avenue Du College, Ste-marie, QC G6E 3C6 | 1988-02-16 |
Les Embellissements La Chaudiere Inc. | 1056 Boul. Vachon Sud, C.p. 1658, Ste- Marie Beauce Nor, QC G6E 3C6 | 1979-06-01 |
Telecable Ste-marie Inc. | 323 Du College, Ste-marie-beauce, QC G6E 3C6 | 1978-08-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Caztel Communications Inc. | 210 Boul. Vachon Nord, Sainte-marie De Beauce, QC G6E 0H2 | 2001-01-11 |
Groupe Dion Inc. | 673 Av. Des Émeraudes, Sainte-marie, QC G6E 0H5 | 2018-03-26 |
Evolution Beef Marketing Inc. | 673, Avenue Des Émeraudes, Sainte-marie, QC G6E 0H5 | 2017-11-08 |
Optimum Swine Marketing Inc. | 673 Av Des Émeraudes, Sainte-marie, QC G6E 0H5 | 2005-12-12 |
Evolution Holsteins Inc. | 673 Av Des Émeraudes, Sainte-marie, QC G6E 0H5 | 2008-08-05 |
Evolution Swine Marketing Inc. | 673 Av Des Émeraudes, Sainte-marie, QC G6E 0H5 | 2017-02-21 |
Mpjd Distribution Esthétique Inc. | 644, Avenue Des Émeraudes, Sainte-marie, QC G6E 0J1 | 2015-01-05 |
Transport Jac Rg Inc. | 690, Boulevard Lamontagne, Sainte-marie-de-beauce, QC G6E 0L4 | 2018-03-23 |
La Maison Louis Gilbert Inc. | 556, Ave Bois-joli, Sainte-marie, QC G6E 1A5 | 2004-04-07 |
8910782 Canada Inc. | 551, Avenue De La Sapinière, Sainte-marie, QC G6E 1A9 | 2014-06-05 |
Find all corporations in postal code G6E |
Name | Address |
---|---|
ANDRE GAGNON | 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada |
ROBERT DUCHESNE | 33 DE TOURAINE, RIMOUSKI QC G5L 5N5, Canada |
MARC PAIEMENT | 475 TERR. DE LA CAPRICIEUSE, STE-DOROTHEE QC H7X 2N8, Canada |
JACQUES FOISY | 931 DE CALAIS, MONT ST-HILAIRE QC J3H 4T7, Canada |
STEPHANE BLANCHET | 2234 DU SORBIER, STE-JULIE QC J0L 2S0, Canada |
PAUL-A. GIRARD | 405 DOYON, MAGOG QC J1X 4A4, Canada |
J.-PIERRE CHARTRAND | 1805 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada |
Name | Director Name | Director Address |
---|---|---|
ISOLOGIC INNOVATIVE RADIOPHARMACEUTICALS LTD. RADIOPHARMACEUTIQUES NOVATEURS ISOLOGIC LTÉE | Andre Gagnon | 1855 32e Ave., Lachine QC H8T 3J1, Canada |
MGOL HOLDINGS INC. | ANDRE GAGNON | 10 BURROWS ROAD, OTTAWA, ON K1J 6E6, Canada |
LES CONSULTANTS PAGARD INC. | ANDRE GAGNON | 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada |
Le Groupe Coginac Inc. | ANDRE GAGNON | 8460 RENARD, BROSSARD QC J4X 1R3, Canada |
THE MR. GAS FOUNDATION | ANDRE GAGNON | 5502 WEST RIVER DRIVE, MANOTICK ON K4M 1G8, Canada |
96655 CANADA INC. | ANDRE GAGNON | 1210 RUE PELLERIN, BROSSARD QC J4W 2L3, Canada |
147233 CANADA INC. | ANDRE GAGNON | 397A PLACE LOUVAIN, MONTREAL QC H2N 1A1, Canada |
Groupe Fortune 1000 inc. | ANDRE GAGNON | 195 DES HETRES, RIMOUSKI QC G5L 7Z5, Canada |
2805111 CANADA INC. | ANDRE GAGNON | 1039 CHEMIN PERRY, AYLMER QC J9H 5C9, Canada |
HERBAPAK INC. | ANDRE GAGNON | 895 CROISSANT SAVARD, BROSSARD QC J4X 1X9, Canada |
City | STE-MARIE, BEAUCE |
Post Code | G6E3C6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
TelecÂble Papineau Inc. | 253 Principale, Plaisance, QC J0V 1S0 | |
Telecable Papineau Inc. | 253 Rue Principale, Plaisance, QC J0V 1S0 | 1986-07-16 |
Telecable Seigneurie Inc. | 253 Rue Principale, Plaisance, QC J0V 1S0 | 1986-07-16 |
TÉlÉcÂble Optimiste Inc. | 2258 Rue Henriette, Carignan, QC J3L 4H5 | 1992-04-08 |
Telecable Matawini Inc. | 18 Rue Du College, Cte Berthier, St-zenon, QC J0K 3N0 | 1980-11-21 |
Télécâble D'argenteuil Inc. | 9310 Nantel, Neufchatel, QC G2P 3Y8 | 1979-08-20 |
Telecable Petite-nation Inc. | 253 Rue Principale, Plaisance, QC J0V 1S0 | 1986-07-16 |
Telecable Cote Nord Inc. | 113 Rue Vallilee, Chute-aux-outardes, QC G0H 1C0 | 1980-03-26 |
Telecable Laurentien Inc. | 2 St-clair Avenue West, 11th Floor, Toronto, ON M4V 1L6 | |
Télécâble Régional Inc. | 17 Duffy Place, St John's, NL A1B 4M7 |
Please provide details on TELECABLE STE-MARIE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |