REDEMPTION BERGERON INC.

Address:
1380 Joliot-curie, Suite 812, Boucherville, QC J4B 7L9

REDEMPTION BERGERON INC. is a business entity registered at Corporations Canada, with entity identifier is 2715295. The registration start date is May 13, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2715295
Business Number 886143288
Corporation Name REDEMPTION BERGERON INC.
Registered Office Address 1380 Joliot-curie
Suite 812
Boucherville
QC J4B 7L9
Incorporation Date 1991-05-13
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VIC BERGERON 3041 DENAUT, LONGUEUIL QC J4L 3V7, Canada
MARC BEAULIEU 1440 DE PORT ALFRED, DUVERNAY, LAVAL QC H7E 4R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-12 1991-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-13 current 1380 Joliot-curie, Suite 812, Boucherville, QC J4B 7L9
Name 1991-05-13 current REDEMPTION BERGERON INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-05-13 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-05-13 Incorporation / Constitution en société

Office Location

Address 1380 JOLIOT-CURIE
City BOUCHERVILLE
Province QC
Postal Code J4B 7L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Redemteck Inc. 1380 Joliot-curie, Suite 812, Boucherville, QC J4B 7L9 1991-07-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sispro Glove Co. Ltd. 1380 Joliot Curie, Unit 806, Boucherville, QC J4B 7L9 1996-12-12
Equipements Actair Inc. 1370 Joliot Curie, Bureau 704, Boucherville, QC J4B 7L9 1996-11-25
2811367 Canada Inc. 1470 Joliot-curie, Boucherville, QC J4B 7L9 1992-04-07
Solmax Construction Inc. 1440 Joliot Curie, Boucherville, QC J4B 7L9 1992-02-12
Tiltco Textiles Inc. 1485 Joliot Curie, Porte E, Boucherville, QC J4B 7L9 1992-01-20
Agma-selo Inc. 1370 Joliot-curie, Local 702, Boucherville, QC J4B 7L9 1991-12-17
Solmers International Consultants Inc. 1440 Joliot-curie, Boucherville, QC J4B 7L9 1991-03-21
Les Entreprises Champoux Desrochers Inc. 1430-b Rue Joliot Curie, Boucherville, QC J4B 7L9 1989-08-28
Metacad Design Inc. 1480 Joliot-curie, Boucherville, QC J4B 7L9 1989-05-26
Planon Telexpertise Inc. 1370 Rue Joliot Curie, Local 708, Boucherville, QC J4B 7L9 1989-03-03
Find all corporations in postal code J4B7L9

Corporation Directors

Name Address
VIC BERGERON 3041 DENAUT, LONGUEUIL QC J4L 3V7, Canada
MARC BEAULIEU 1440 DE PORT ALFRED, DUVERNAY, LAVAL QC H7E 4R2, Canada

Entities with the same directors

Name Director Name Director Address
110805 CANADA INC. MARC BEAULIEU 514 STE-ANNE, CHICOUTIMI QC , Canada
6399177 CANADA INC. MARC BEAULIEU 240 BLVD DE L'HOPITAL UNITÉ 338, GATINEAU QC J8T 8J6, Canada
GROUPE IMMOBILIER PRESENT INC. MARC BEAULIEU 1018 CARTIER, APP.2, VAL BELAIR QC G3K 1S3, Canada
Operation Lifesaver Canada MARC BEAULIEU 3 PLACE DE VILLE MARIE, SUITE 500, MONTREAL QC H3B 2C9, Canada
LE GROUPE REDEMTECK INC. MARC BEAULIEU 1440 DE PORT ALFRED, LAVAL QC H7E 4R2, Canada
LES ENTREPRISES MARC BEAULIEU INC. MARC BEAULIEU NoAddressLine, MESSINES QC , Canada
MASEBO (1989) INC. MARC BEAULIEU 35 CH DE LA FERME, MESSINES QC J0X 2J0, Canada
139530 CANADA INC. MARC BEAULIEU 1440 DE PORT ALFRED, DUVERNAY QC H7E 4R2, Canada
Soins et Gestion des Actifs (SGA) inc. · Asset Care & Management (AC&M) inc. Marc Beaulieu 1013 Chemin McArthur, Boileau QC J0T 1G0, Canada
167850 CANADA INC. MARC BEAULIEU 1010 AVENUE VALENCE, CHARLESBOURG QC G1G 6E1, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B7L9

Similar businesses

Corporation Name Office Address Incorporation
Redemption Ministries Inc. 579-581 Rue Charon, Pointe St-charles (montreal), QC H3K 2P4 2001-10-16
Dan Bergeron I.t. Consulting Inc. 401 Cloverheath Crescent, Orleans, ON K1E 2R9 1999-07-09
Alide Bergeron & Fils Ltee 62 Place Bergeron, Maskinonge, QC J0K 1N0 1979-03-08
Michael Bergeron Event Management Inc. 1080 St. Emmanuel Terrace, Ottawa, ON K1C 2J7 2014-06-06
L.l. Geo. Bergeron Ltee P.o.box 97, Lasalle 650, QC 1969-12-15
Investissements Jean Bergeron Inc. 18 Hogan Street, Unit 6, Nepean, ON 1981-04-16
Studio Roger Bergeron Inc. 10274, Rue Wilfrid Caron, Quebec, QC G2B 3A5 1978-11-27
Gilles Bergeron Management Inc. 900 De L'acadie, Victoriaville, QC G6P 1G8 1979-03-19
Adm. Marg-bergeron Ltee 133 Avenue Champlain, Delson, QC 1978-03-31
Bergeron, D'onofrio & Associates Financial Services Inc. 3750 Cremazie East, Suite 500, Montreal, QC H2A 1B6 2007-01-22

Improve Information

Please provide details on REDEMPTION BERGERON 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