Les Manchons M.P.G. Inc.

Address:
212, Rue Des Alouettes, Saint-alphonse-de-granby, QC J0E 2A0

Les Manchons M.P.G. Inc. is a business entity registered at Corporations Canada, with entity identifier is 2717484. The registration start date is May 21, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2717484
Business Number 129840062
Corporation Name Les Manchons M.P.G. Inc.
Registered Office Address 212, Rue Des Alouettes
Saint-alphonse-de-granby
QC J0E 2A0
Incorporation Date 1991-05-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
Marc-Antoine TURCOTTE 6-655, rue De Bretagne, Granby QC J2H 0J3, Canada
Sylvie GIGUÈRE 279, rue Des Montérégiennes, Granby QC J2H 3E2, Canada
Mathieu BÉRIAULT 10, rue Loiselle, Richelieu QC J3L 6S7, Canada
Daniel VANDENBERGHE 45, chemin de l'Ondatra, Orford QC J1X 6T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-20 1991-05-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-02 current 212, Rue Des Alouettes, Saint-alphonse-de-granby, QC J0E 2A0
Address 2006-10-23 2016-06-02 203 Rue Miner, Cowansville, QC J2K 3Y5
Address 1991-05-21 2006-10-23 120 Rue Bell, Cowansville, QC J2K 3C8
Name 1991-05-21 current Les Manchons M.P.G. Inc.
Status 2016-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-05-21 2016-10-01 Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1991-05-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 212, rue Des Alouettes
City Saint-Alphonse-de-Granby
Province QC
Postal Code J0E 2A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4549660 Canada Inc. 212, Rue Des Alouettes, Saint-alphonse-de-granby, QC J0E 2A0 2010-02-09
6909850 Canada Inc. 212, Rue Des Alouettes, Saint-alphonse, QC J0E 2A0 2008-01-23
7223293 Canada Inc. 212, Rue Des Alouettes, Saint-alphonse-de-granby, QC J0E 2A0 2009-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ams Reparation Inc. 115g Rang Parent, St-alphonse-de-granby, QC J0E 2A0 2018-04-18
Café Lanterne Micro Torréfacteur Inc. 94, Rue Authier, Saint-alphonse-de-granby, QC J0E 2A0 2018-02-07
10597767 Canada Inc. 307a Principale, St-alphonse De Granby, QC J0E 2A0 2018-01-24
10189430 Canada Inc. 136, Rang Choinière, Saint-alphonse-de-grandy, QC J0E 2A0 2017-04-12
Inguz Fit Inc. 202-1340 Denison O, Saint-alphonse-de-granby, QC J0E 2A0 2016-03-24
Licosens Technologie Inc. 118 Rue Gilbert, Saint-alphonse-de-granby, QC J0E 2A0 2016-02-13
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Projet "x" Machinerie Inc. 101 Des Pins Ouest, St-alphonse De Granby, QC J0E 2A0 2014-02-01
Qi Energy Inc. 1080-1340 Rue Denson, Saint-alphonse-de-granby, QC J0E 2A0 2013-11-01
8646350 Canada Inc. 116, Rue Du Verger, Saint-alphonse-de-granby, QC J0E 2A0 2013-09-26
Find all corporations in postal code J0E 2A0

Corporation Directors

Name Address
Marc-Antoine TURCOTTE 6-655, rue De Bretagne, Granby QC J2H 0J3, Canada
Sylvie GIGUÈRE 279, rue Des Montérégiennes, Granby QC J2H 3E2, Canada
Mathieu BÉRIAULT 10, rue Loiselle, Richelieu QC J3L 6S7, Canada
Daniel VANDENBERGHE 45, chemin de l'Ondatra, Orford QC J1X 6T8, Canada

Entities with the same directors

Name Director Name Director Address
CAOUTCHOUC PRO-FLEX INC. DANIEL VANDENBERGHE 109, rue Bellevue, Bromont QC J2L 1Z7, Canada
CAOUTCHOUC PRO-FLEX INC. Daniel Vandenberghe 45, ch. de L'Ondatra, Orford QC J1X 6T8, Canada
Vellimac Concept Inc. DANIEL VANDENBERGHE 1409 CHATEAUBRIAND, MASCOUCHE QC J7K 3B3, Canada
6296629 CANADA INC. DANIEL VANDENBERGHE 109, rue Bellevue, Bromont QC J2L 1Z7, Canada
CAOUTCHOUC PRO-FLEX INC. MARC-ANTOINE TURCOTTE 6-655, rue De Bretagne, Granby QC J2H 0J3, Canada
CAOUTCHOUC PRO-FLEX INC. Marc-Antoine Turcotte 6-655, rue De Bretagne, Granby QC J2H 0J3, Canada
6296629 CANADA INC. MARC-ANTOINE TURCOTTE 6-655, rue De Bretagne, Granby QC J2H 0J3, Canada
6296629 CANADA INC. MATHIEU BÉRIAULT 10, rue Loiselle, Richelieu QC J3L 6S7, Canada
Bell IP Solutions Inc. · Bell Solutions IP Inc. SYLVIE GIGUÈRE 16 COURS DES BRUYÈRES, VERDUN QC H3E 1W5, Canada
6296629 CANADA INC. SYLVIE GIGUÈRE 279, rue Des Montérégiennes, Granby QC J2H 3E2, Canada

Competitor

Search similar business entities

City Saint-Alphonse-de-Granby
Post Code J0E 2A0

Improve Information

Please provide details on Les Manchons M.P.G. 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