Chambre de commerce de St-Isidore

Address:
St-isidore, Cte Laprairie, ON

Chambre de commerce de St-Isidore is a business entity registered at Corporations Canada, with entity identifier is 2652374. The registration start date is October 19, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2652374
Business Number 873563159
Corporation Name Chambre de commerce de St-Isidore
Registered Office Address St-isidore, Cte Laprairie
ON
Incorporation Date 1990-10-19
Dissolution Date 1996-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 30 - 30

Directors

Director Name Director Address
DENIS LANCTOT NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada
PIERRE BELLEFLEUR NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada
CLAUDE PRIMEAU NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada
JEAN PIERRE PITRE NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada
JEAN-GUY LAVOIE NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-19 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1990-10-18 1990-10-19 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 1990-10-19 current St-isidore, Cte Laprairie, ON
Name 1990-10-19 current Chambre de commerce de St-Isidore
Status 1996-06-20 current Dissolved / Dissoute
Status 1990-10-19 1996-06-20 Active / Actif

Activities

Date Activity Details
1996-06-20 Dissolution
1990-10-19 Incorporation / Constitution en société

Office Location

City ST-ISIDORE, CTE LAPRAIRIE
Province ON
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Les Terrassements & Excavations Andre Richer Inc. 534 Rue St-regis, St-isidore, Cte Laprairie, QC J0L 2A0 1984-01-16

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
DENIS LANCTOT NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada
PIERRE BELLEFLEUR NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada
CLAUDE PRIMEAU NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada
JEAN PIERRE PITRE NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada
JEAN-GUY LAVOIE NoAddressLine, ST-ISIDORE, CTE LAPRAIRIE QC J0L 2A0, Canada

Entities with the same directors

Name Director Name Director Address
HARPER & COLLINS BOOKS OF CANADA LIMITED CLAUDE PRIMEAU 892 NORTHSHORE BLVD W, BURLINGTON ON L7T 1A8, Canada
B.P. INDUSTRIAL GLASS FABRICS INC. CLAUDE PRIMEAU 275 TAGGART STREET, SUITE 119, GREENFIELD PARK QC , Canada
HARPERCOLLINS PRODUCTIONS LIMITED CLAUDE PRIMEAU 892 NORTHSHORE BLVD. W., BURLINGTON ON L7T 1A8, Canada
CONSULTANTS DE LA VOYE INC. JEAN-GUY LAVOIE 1016 CHEMIN MAURICE, ST-JULIENNE QC J0K 2T0, Canada
CORSI DESIGN INC. PIERRE BELLEFLEUR 923 KING OUEST, SHERBROOKE QC J1H 1S3, Canada
LES PRODUITS TUBULAIRES BROMONT LTEE PIERRE BELLEFLEUR 41 ROBERVAL, BROMONT QC , Canada
The Grand Falls District Board of Trade PIERRE BELLEFLEUR 131 PLEASANT ST, STE 200, GRAND FALLS NB E3Z 1C8, Canada
3777065 CANADA INC. PIERRE BELLEFLEUR 140 VALIQUETTE, CANTON DE MAGOG QC J1X 3W5, Canada
GARAGE BRUNO BOUTHILLIER INC. PIERRE BELLEFLEUR 35 RUE WELLINGTON, GRANBY QC J2H 1A3, Canada

Competitor

Search similar business entities

City ST-ISIDORE, CTE LAPRAIRIE

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce De St-isidore P O Box 89, St Isidor, NB E0B 2L0 1959-06-10
Chambre De Commerce De St. Isidore De Dorchester County Dorchester, St Isidor, QC G0S 2S0 1959-10-09
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25

Improve Information

Please provide details on Chambre de commerce de St-Isidore 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