MARCHE REPENTIGNY INC.

Address:
444 Notre-dame Est, Repentigny, QC

MARCHE REPENTIGNY INC. is a business entity registered at Corporations Canada, with entity identifier is 261068. The registration start date is December 19, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 261068
Corporation Name MARCHE REPENTIGNY INC.
Registered Office Address 444 Notre-dame Est
Repentigny
QC
Incorporation Date 1977-12-19
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
YVON DESCHESNES 4 CHEMIN RONCHAMP, LORRAINE QC , Canada
JEAN-GUY LEBLANC 20 PLACE ANDELOT, LORRAINE QC , Canada
CLAUDE FRENETTE 596 BEAUJEU, MONT ST-HILAIRE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-12-18 1977-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-12-19 current 444 Notre-dame Est, Repentigny, QC
Name 1979-03-20 current MARCHE REPENTIGNY INC.
Name 1977-12-19 1979-03-20 ESSORMAG LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-12-19 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-12-19 Incorporation / Constitution en société

Office Location

Address 444 NOTRE-DAME EST
City REPENTIGNY
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12446049 Canada Inc. 345 Rue Du Chatelain, Repentigny, QC J5Y 3N4 2020-10-26
Kafé Factory Inc. 7-490 Rue Saint-yves, Repentigny, QC J6A 7J7 2020-10-14
Niosense Inc. 93 Chauveau, Repentigny, QC J6A 5C4 2020-09-24
12343835 Canada Inc. 290 Rue De Navarone, Repentigny, QC J5Y 3K4 2020-09-15
Hit Me Up Sweets Inc. 259 Bourgeoys, Repentigny, QC J5Z 4S3 2020-09-11
Lapapetrie Inc. 501 Rue Lamontagne, Repentigny, QC J6A 8C6 2020-09-01
12305461 Canada Inc. 97 Rue De La Couronne, Repentigny, QC J5Z 0B3 2020-08-31
Société Pour L'intégration Et L'épanouissement Des Immigrants (siei) 33-554 Boul Iberville, Repentigny, QC J6A 6B8 2020-08-27
12274574 Canada Inc. 1372 Rue Rivoli, Repentigny, QC J5Y 0E1 2020-08-17
12253739 Canada Inc. 1214, Rue Des Apalaches, Repentigny, QC J5Y 0H8 2020-08-08
Find all corporations in REPENTIGNY

Corporation Directors

Name Address
YVON DESCHESNES 4 CHEMIN RONCHAMP, LORRAINE QC , Canada
JEAN-GUY LEBLANC 20 PLACE ANDELOT, LORRAINE QC , Canada
CLAUDE FRENETTE 596 BEAUJEU, MONT ST-HILAIRE QC , Canada

Entities with the same directors

Name Director Name Director Address
Montaigne & Partners Inc. CLAUDE FRENETTE 1115 SHERBROOKE OUEST, MONTREAL QC H3A 1H3, Canada
LES PROMOTIONS ME-GA INC. CLAUDE FRENETTE 596 RUE BEAUJEU, MONT ST-HILAIRE QC , Canada
GESTION FOCH INC. CLAUDE FRENETTE 1115 SHERBROOKE WEST, APT. 806, MONTREAL QC H3A 1H3, Canada
CAPUSOL INC. CLAUDE FRENETTE 2000 MCGILL, MONTREAL QC , Canada
DALE-PARIZEAU INC. CLAUDE FRENETTE 1115 RUE SHERBROOKE O., SUITE 806, MONTREAL QC H3A 1H3, Canada
3752470 CANADA INC. CLAUDE FRENETTE 1115 SHERBROOKE STREET WEST, APT. 806, MONTREAL QC H3A 1H3, Canada
GAZDA, VALOIS & ASSOCIATES LTD. - CLAUDE FRENETTE 1115, SHERBROOKE O, NO. 806, MONTREAL QC , Canada
COMMUNAUTÉ MÉTISSE AUTOCHTONE DE LA GASPÉSIE, BAS SAINT-LAURENT, ÎLES DE LA MADELEINE Jean-Guy Leblanc 57 Chemin de Saint Isidore, Sainte-Thérèse-de-Gaspé QC G0C 3B0, Canada
Les Editions Provente Inc. JEAN-GUY LEBLANC 10 62E AVENUE, ILE PERROT QC J7V 7P2, Canada
ADMINISTRATION DU HAVRE DE PECHE DE L'ETANG DU NORD Jean-Guy Leblanc 20 Allée Georges-Leblanc, L`Étang-du-Nord, Iles-de-la-Madeleine QC G4T 3B5, Canada

Competitor

Search similar business entities

City REPENTIGNY

Similar businesses

Corporation Name Office Address Incorporation
Super Marche Crevier (repentigny) Inc. 180 Boulevard Brien, Repentigny, QC J6A 7E9 1981-02-03
Marche Paul Mercier Inc. 229 Lanoue, Repentigny, QC J6A 1V8 1979-06-14
MarchÉ Aux Puces Repentigny Inc. 5135 Metropolitain Blvd, St-leonard, QC H1R 1Z7 1991-05-03
Marche Aux Puces-boul. Taschereau Inc. 37 Boul. Larochelle, Repentigny, QC J6A 5P3
Marche Aux Puces-boul. Taschereau Inc. 367 Boul. La Rochelle, Repentigny, QC J6A 5P3 1980-02-11
Gestion 4855 Du Marche Inc. 17 Du Marche, Valleyfield, QC J6T 1P1 1983-03-23
Association Des Citoyens Noirs De Repentigny 638 Rue De Beauport, Repentigny, QC J6A 2E8 2020-07-28
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, QC R3C 3Z3 1975-05-12
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3
Immeubles Marché St-augustin Inc. 610 East River Road, Suite 200, New Glasgow, NS B2H 3S2

Improve Information

Please provide details on MARCHE REPENTIGNY 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