LA CONFÉRENCE DES CLSC DE L'ESTRIE

Address:
601 Boul. Simoneau, Asbestos, QC J1T 4G7

LA CONFÉRENCE DES CLSC DE L'ESTRIE is a business entity registered at Corporations Canada, with entity identifier is 2583186. The registration start date is March 5, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2583186
Business Number 134066786
Corporation Name LA CONFÉRENCE DES CLSC DE L'ESTRIE
Registered Office Address 601 Boul. Simoneau
Asbestos
QC J1T 4G7
Incorporation Date 1990-03-05
Dissolution Date 2007-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 8

Directors

Director Name Director Address
LINDA B. PROVENCHER 475 3E AVENUE, ASBESTOS QC J1T 1X6, Canada
REMI LAVIGNÉ 50 RUE ST-PATRICE EST, MAGOG QC J1X 3X3, Canada
ALEX POTTER 1036 RUE BELVEDERE SUD, SHERBROOKE QC J1H 4C4, Canada
MONIQUE CORBEIL 50 RUE ST-PATRICE EST, MAGOG QC J1X 3X3, Canada
DENIS VEILLEUX 50 RUE CAMIRAND, SHERBROOKE QC J1H 4J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-03-04 1990-03-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-03-05 current 601 Boul. Simoneau, Asbestos, QC J1T 4G7
Name 1990-03-05 current LA CONFÉRENCE DES CLSC DE L'ESTRIE
Status 2007-10-15 current Dissolved / Dissoute
Status 1990-03-05 2007-10-15 Active / Actif

Activities

Date Activity Details
2007-10-15 Dissolution Section: Part II of CCA / Partie II de la LCC
1990-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-03-24
2003 2003-03-24
2002 2002-03-14

Office Location

Address 601 BOUL. SIMONEAU
City ASBESTOS
Province QC
Postal Code J1T 4G7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fromagerie L'oiseau Bleu Inc. 525, Boul. Industriel, Asbestos, QC J1T 0A4 2010-10-04
Mombach Technologies Inc. 351, Rue Des Lilas, Asbestos, QC J1T 0A6 2020-04-14
Corporation Green River (2001) 2065 Rue Dickson, Sillery, QC J1T 1C7 2001-06-13
6169112 Canada IncorporÉe 240 Rue Manville Ouest, Asbestos, QC J1T 1G7 2003-12-08
Réfractaire Interprovincial Pg Inc. 240 Rue Manville Ouest, Asbestos, QC J1T 1G7 2004-04-06
Textiles Decenie Inc. 280 Rue Manville Ouest, Asbestos, QC J1T 1G9 1989-03-10
Les Gars De Bois (asbestos) Inc. 324 Du Roi, Asbestos, QC J1T 1S8 1983-11-30
Biotechnologie Magma Inc. 431, 1ere Avenue, Asbestos, QC J1T 1Z3 2012-04-05
Les Ancrages Martineau & Mongeau Inc. 334, Rue Lafrance, Asbestos, QC J1T 2L1 2016-01-13
G. Bernard Coulombe Investments Inc. 200 Rue Cardinal-leger, Asbestos, QC J1T 2X1 1984-09-06
Find all corporations in postal code J1T

Corporation Directors

Name Address
LINDA B. PROVENCHER 475 3E AVENUE, ASBESTOS QC J1T 1X6, Canada
REMI LAVIGNÉ 50 RUE ST-PATRICE EST, MAGOG QC J1X 3X3, Canada
ALEX POTTER 1036 RUE BELVEDERE SUD, SHERBROOKE QC J1H 4C4, Canada
MONIQUE CORBEIL 50 RUE ST-PATRICE EST, MAGOG QC J1X 3X3, Canada
DENIS VEILLEUX 50 RUE CAMIRAND, SHERBROOKE QC J1H 4J5, Canada

Entities with the same directors

Name Director Name Director Address
DE MARENNES DIST. INC. DENIS VEILLEUX 150 RUE DE MAUPASSANT, ST-JEAN-SUR-RICHELIEU QC J2W 1N9, Canada
CIMENTIERS A.D. VEILLEUX INC. DENIS VEILLEUX 1366 DES MELEZES, ST-HUBERT QC J3Y 8Z5, Canada
4522052 CANADA INC. DENIS VEILLEUX 4150 rue sherbrooke ouest, suite 201, MONTRÉAL QC H3Z 1C2, Canada
8370508 CANADA INC. DENIS VEILLEUX 4150 rue SHERBROOKE OUEST, S. 201, MONTRÉAL QC H3Z 1C2, Canada
ORBCOMM CANADA INC. DENIS VEILLEUX 1221 DES GRANDS DUCS, LONGUEUIL QC J4G 2P6, Canada
GESTION R-G-D VEILLEUX LTEE DENIS VEILLEUX 1183 RUE SAVOIE, PLESSISVILLE QC , Canada
136568 CANADA INC. MONIQUE CORBEIL 7968 10IEME AVENUE, MONTREAL QC H1Z 3B1, Canada

Competitor

Search similar business entities

City ASBESTOS
Post Code J1T4G7

Similar businesses

Corporation Name Office Address Incorporation
ConfÉrence Religieuse Canadienne 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 1961-06-06
Canadian Conference for Fisheries Research 1462 Cavendish Road, Ottawa, ON K1H 8J1 2013-02-08
Popular Palestinian National Conference 4910 Croissant Orange, Brossard, QC J4Y 0A7 2018-02-01
Conference Technologique Des Peches De L'atlantique Inc. Pavillon J. Bouchard, Moncton, NB E1A 3E9 1995-06-09
PiÈces D'autos UsagÉes De L'estrie Inc. 13, Route 108, Lingwick, QC J0B 2Z0 2009-08-04
Estrie Building Face-lift Inc. 148 Wellington Sud, Bur. 3, Sherbrooke, QC J1H 5C7 1986-05-21
CommunautÉ MÉtisse De L'estrie 455 Rue Principale, Cookshire, QC J0B 1M0 2004-11-22
Estrie Footwear Limited 375 Lebeau Blvd., St-laurent, QC H4N 1S2 1976-11-12
Fourth Global Conference On Ageing 380 Rue St-antoine Ouest, Bur. 3200, Montreal, QC H2Y 3X7 1997-12-19
Resotage Estrie Inc. 1794, Fontainebleau, Sherbrooke, QC J1G 4X2 2010-08-06

Improve Information

Please provide details on LA CONFÉRENCE DES CLSC DE L'ESTRIE 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