Champlain Paving Inc.

Address:
301 Route 221, C.p. 915, Notre-dame Mont Carmel, QC J0J 1N0

Champlain Paving Inc. is a business entity registered at Corporations Canada, with entity identifier is 2589184. The registration start date is March 27, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2589184
Business Number 877909770
Corporation Name Champlain Paving Inc.
Pavage Champlain Inc.
Registered Office Address 301 Route 221
C.p. 915
Notre-dame Mont Carmel
QC J0J 1N0
Incorporation Date 1990-03-27
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES MAILHOT 331 RUE MAPLE, ST-LAMBERT QC J4P 2S3, Canada
ALAIN TOUGAS 542 AVENUE MISSISQUOI, VENISE EN QUEBEC QC J0J 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-26 1990-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-03-27 current 301 Route 221, C.p. 915, Notre-dame Mont Carmel, QC J0J 1N0
Name 1990-03-27 current Champlain Paving Inc.
Name 1990-03-27 current Pavage Champlain Inc.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-07-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-26 1994-07-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1990-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 301 ROUTE 221
City NOTRE-DAME MONT CARMEL
Province QC
Postal Code J0J 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mediattivo Services Conseils Inc. 139, Rue James, C.p. 305, Philipsburg, QC J0J 1N0 1999-02-04
Boutique Hors Taxe De Highwater Inc. 3 Route 133, C.p. 330, Philipsburg, QC J0J 1N0 1991-10-30
Mascana Tools Inc. 182 Dale Avenue, Cp 293, Philipsburg, QC J0J 1N0 1991-01-29
Auberge Marina Lac Champlain (philipsburg) Inc. 190 Champlain, Philipsburg, QC J0J 1N0 1986-09-09
Atelier Mecanique Schmidt Inc. 102 South Street, Philipsburg, QC J0J 1N0 1981-10-23
Gestion Michel Dupont Ltee 314 Champlain, C.p. 354, Philipsburg, QC J0J 1N0 1978-09-18
Les EntrepÔts Missisquoi LtÉe 1050 Route 133, C P 233, Philipsburg, QC J0J 1N0 1993-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Michel Larocque LimitÉe 78, Rue De L'auberge, Gatineau, QC J0J 0K3 1974-12-30
Witioo Inc. 789, Chemin Philipsburg, Bedford, QC J0J 1A0 2017-02-01
Momexpro Inc. 3-58, Rue De Philipsburg, Bedford, QC J0J 1A0 2016-03-22
Neo Nature Et Ocean Innovation Inc. 6 Rue Rix, Bedford, QC J0J 1A0 2014-02-20
8292787 Canada Inc. 821, Rte 202 O., Canton Bedford, QC J0J 1A0 2012-09-10
Ayotte Custom Drums Corporation 110 De La Rivière, Bedford, QC J0J 1A0 2012-04-02
Gestion Y. Richard Inc. 16 Académie, Bedford, QC J0J 1A0 2011-12-05
Wood Floors for Less Inc. 10 Industrielle, Bedford, QC J0J 1A0 2009-09-02
Bonair DÉpÔt Canada Inc. 820, Chemin De La Rivière, Bedford, QC J0J 1A0 2007-06-28
EntrepÔt Bedford Inc. 9, Rue Rix, Bedford, QC J0J 1A0 2007-06-27
Find all corporations in postal code J0J

Corporation Directors

Name Address
YVES MAILHOT 331 RUE MAPLE, ST-LAMBERT QC J4P 2S3, Canada
ALAIN TOUGAS 542 AVENUE MISSISQUOI, VENISE EN QUEBEC QC J0J 2K0, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS C.H.L.M. LTEE YVES MAILHOT 331 MAPLE, ST-LAMBERT QC J4B 2S3, Canada
LA MACHINERIE OMEGA LIMITEE YVES MAILHOT 331 MAPLE, ST LAMBERT QC J4B 2S3, Canada

Competitor

Search similar business entities

City NOTRE-DAME MONT CARMEL
Post Code J0J1N0

Similar businesses

Corporation Name Office Address Incorporation
Enfouissement Champlain Inc. 85 Rue Saint-paul Ouest, Suite 500, Montreal, QC H2Y 2M1 2002-05-01
Les Equipements Robert Lafond Inc. 1077 Rue Notre-dame, Champlain, Cte Champlain, QC G0X 1C0 1984-04-17
Lake Champlain Parquet Ltd. 44 Dutch, Bedford, QC J0J 1A0 1992-10-20
Les Traductions Champlain Inc. Station C Po Box 3707, Ottawa, ON X1Y 4S8 1981-09-18
Les Portes Champlain (1981) Ltee 1070 Rue Notre-dame, Champlain, QC 1981-03-02
Champlain Watches Inc. 2-2365 Rue Saint-patrick, Montréal, QC H3K 1B3 2017-05-01
Centre De Debosselage Champlain Ltee 7696 Champlain, Lasalle, QC H8P 1A8 1980-01-31
Garage Champlain Diesel Inc. 635 Notre-dame Nord, Champlain, QC G0X 1C0 1980-05-23
Champlain Board of Trade 14 Terry Fox Drive, Vankleek Hill, ON K0B 1R0 2001-02-07
Conseil Pour La Voie Navigable Champlain Inc. P. O. Box 553, Pembroke, ON K8A 6X7 1983-03-08

Improve Information

Please provide details on Champlain Paving 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