J.M. Plamondon Inc.

Address:
1116 Durance, Charlesbourg, QC G2N 1X2

J.M. Plamondon Inc. is a business entity registered at Corporations Canada, with entity identifier is 2640856. The registration start date is August 28, 1990. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2640856
Business Number 868070459
Corporation Name J.M. Plamondon Inc.
Registered Office Address 1116 Durance
Charlesbourg
QC G2N 1X2
Incorporation Date 1990-08-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYNALD BERTRAND 2105 ROITELET, NEUFCHATEL QC G3A 3G6, Canada
JASMIN LEMIEUX 1320 DE LA COLLINE, APP.8, ANCIENNE-LORETTE QC G2E 5H2, Canada
GUY LOISELLE 41 DU BELVEDERE, STE-JULIE QC J0L 2L0, Canada
ALAIN MARCHAND 205 DES ANCETRES, CHARLESBOURG QC G2M 1G7, Canada
RAYMOND HETU 74 AUGUSTIN-DELISLE, STE-FOY QC G2G 2H1, Canada
JEAN-GUY HOUDE 236 RUE PIERRE-CONEFROY, BOUCHERVILLE QC J4B 1K6, Canada
ROLAND BEAUCHAMP 814 CHRISTOPHE-COLOMB, BOUCHERVILLE QC J4B 5T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-27 1990-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-26 current 1116 Durance, Charlesbourg, QC G2N 1X2
Name 1990-10-26 current J.M. Plamondon Inc.
Name 1990-08-28 1990-10-26 174944 CANADA INC.
Status 1991-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-08-28 1991-06-01 Active / Actif

Activities

Date Activity Details
1990-08-28 Incorporation / Constitution en société

Office Location

Address 1116 DURANCE
City CHARLESBOURG
Province QC
Postal Code G2N 1X2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8151130 Canada Inc. 2610, Rue Clément, Québec, QC G2N 0A1 2012-03-27
Hotches Inc. 2535, Rue Clément, Québec, QC G2N 0A2 2013-04-23
Mini Cowboy Art Inc. 2135, Boulevard Talbot, Québec, QC G2N 0C1 2014-12-15
Ozymes Inc. 207 Rue Elmina-anger, Quebec, QC G2N 0G5 2012-02-03
Isadou Corp. 207 Rue Amélia Fillion, Québec, QC G2N 0G7 2020-03-02
Distronics International Inc. 637 Du Calvados, Quebec, QC G2N 0H4 2016-07-20
11224832 Canada Inc. 557, Rue Agathe-gagné, Québec, QC G2N 0H5 2019-01-30
Enviro Neptune Inc. 620, Rue Du Nickel, Québec, QC G2N 0J8 2009-11-01
Blue Eagle Invocation Ltd. 618 Rue Du Nickel, Québec, QC G2N 0J8 1999-11-22
Enviro-step Technologies Inc. 620, Rue Du Nickel, Québec, QC G2N 0J8 2013-10-17
Find all corporations in postal code G2N

Corporation Directors

Name Address
RAYNALD BERTRAND 2105 ROITELET, NEUFCHATEL QC G3A 3G6, Canada
JASMIN LEMIEUX 1320 DE LA COLLINE, APP.8, ANCIENNE-LORETTE QC G2E 5H2, Canada
GUY LOISELLE 41 DU BELVEDERE, STE-JULIE QC J0L 2L0, Canada
ALAIN MARCHAND 205 DES ANCETRES, CHARLESBOURG QC G2M 1G7, Canada
RAYMOND HETU 74 AUGUSTIN-DELISLE, STE-FOY QC G2G 2H1, Canada
JEAN-GUY HOUDE 236 RUE PIERRE-CONEFROY, BOUCHERVILLE QC J4B 1K6, Canada
ROLAND BEAUCHAMP 814 CHRISTOPHE-COLOMB, BOUCHERVILLE QC J4B 5T6, Canada

Entities with the same directors

Name Director Name Director Address
CARRIÈRE MASKIMO (ST-URSULE) INC. ALAIN MARCHAND 101 REAL, CHARETTE QC G0X 1E0, Canada
Bio-Expert inc. ALAIN MARCHAND 2040 DES GRANDVILLE, QUEBEC QC G1J 1V9, Canada
162324 CANADA INC. ALAIN MARCHAND 205 DES ANCETRES, CHARLESBOURG QC G2M 1G7, Canada
PRODUITS ASPHACOLOR CANADA INC. ALAIN MARCHAND 101 RUE REAL, CHARETTE QC G0X 1E0, Canada
CONVERTIMUM INC. GUY LOISELLE 259, 5E AVENUE, LAVAL-RAPIDES QC H7N 1Z2, Canada
LES SERVICES CONSYSTEL LIMITEE GUY LOISELLE 259 5E AVENUE, LAVAL DES RAPIDES QC H7N 4M7, Canada
LES CONSEILLERS HAZMAT INC. GUY LOISELLE 73 KENDALL, PINCOURT QC J7V 6L6, Canada
OTTAWA TRUCK BODY LTD. GUY LOISELLE 41 DU BELVEDERE, STE-JULIE QC J0L 2S0, Canada
TEMPQUIP INC. GUY LOISELLE 7198 IMPASSE DE LA BOULANGE, ANJOU QC H1J 2W1, Canada
TWIN EQUIPMENTS (OUTAOUAIS) LTD. GUY LOISELLE 238 L.J. LAFORTUNE, BOUCHERVILLE QC J4B 1J2, Canada

Competitor

Search similar business entities

City CHARLESBOURG
Post Code G2N1X2

Similar businesses

Corporation Name Office Address Incorporation
Plamondon Entrepreneur Mpb Inc. 525 Fer A Cheval, Masson - Angers, QC J8M 1L8 1999-07-13
Passaretti, Plamondon & Associates Ltd. 6505 Boul. Rosemont, Montreal, QC H1M 3B1 1978-05-24
10858048 Canada Inc. 3925 Avenue Plamondon, Appartement # 3, 3925 Avenue Plamondon, Appartement # 3, Montréal, QC H3S 1L8 2018-07-02
Solorep Inc. 5533 Plamondon, Montreal, QC H3X 1C2 2006-10-17
Megaprom Inc. 5510 Rue Plamondon, Brossard, QC 1980-12-01
Grainica Inc. 2 - 4840 Av. Plamondon, Montreal, QC H3W 1E6 2019-11-28
Adpetals Inc. 08-4700 Plamondon, Montreal, QC H3W 1E5 2013-08-22
Munio Inc. 08-4700 Plamondon, Montreal, QC H3W 1E5 2014-09-09
Permabronze Chicoutimi Inc. 414 Plamondon, Saguenay, QC G7H 2Y4 1980-10-08
Hokessential Inc. 312-5515 Av. Plamondon, Saint-lambert, QC J4S 1W4 2007-09-19

Improve Information

Please provide details on J.M. Plamondon 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