LES JUS GREATVALLEY INC.

Address:
170 5e Avenue, Rougemont, QC J0L 1M0

LES JUS GREATVALLEY INC. is a business entity registered at Corporations Canada, with entity identifier is 2739381. The registration start date is July 26, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2739381
Business Number 130515786
Corporation Name LES JUS GREATVALLEY INC.
GREATVALLEY JUICES INC.
Registered Office Address 170 5e Avenue
Rougemont
QC J0L 1M0
Incorporation Date 1991-07-26
Dissolution Date 2000-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PIERRE-P. LASSONDE 80 5E AVENUE, ROUGEMONT QC J0L 1M0, Canada
JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada
GASTON PATENAUDE 3170 DESNOYERS, ST-JEAN BAPTISTE QC J0L 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-25 1991-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-26 current 170 5e Avenue, Rougemont, QC J0L 1M0
Name 1991-09-20 current LES JUS GREATVALLEY INC.
Name 1991-09-20 current GREATVALLEY JUICES INC.
Name 1991-07-26 1991-09-20 2739381 CANADA INC.
Status 2000-08-31 current Dissolved / Dissoute
Status 1991-07-26 2000-08-31 Active / Actif

Activities

Date Activity Details
2000-08-31 Dissolution Section: 211
1991-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 170 5E AVENUE
City ROUGEMONT
Province QC
Postal Code J0L 1M0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Restaurants Goldorak Ltee 170 5e Avenue, Ville Lasalle, QC 1980-06-19
Bhr Bakers Specialties (1986) Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1986-02-24
150739 Canada Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1986-06-16
Lassonde International Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1994-11-03
Rest-ho-pat (1982) Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1982-01-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
3509656 Canada Inc. 77 Rang De La Montagne, Rougemont, QC J0L 1M0 1998-07-17
3346625 Canada Inc. 80 5e Avenue, Rougemont, QC J0L 1M0 1997-02-14
3107787 Canada Inc. 454 La Grande Caroline, Rougemont, QC J0L 1M0 1995-01-16
Selection Bottle Inc. 80 Ch Marieville, Rougemont, QC J0L 1M0 1993-08-20
Groupe Yoga Adhara Inc. 102 Rang De La Montagne, Rougemont, QC J0L 1M0 1992-09-01
175622 Canada Inc. 120 Charles N. Fregeau, Rougemont, QC J0L 1M0 1990-11-09
A.t.s.m. Automotive Technology Systems and Marketing Inc. 378 Rang De La Montagne, Rougemont, ON J0L 1M0 1990-03-09
158796 Canada Inc. 150 Charles N. Fregeau, C.p. 550, Rougemont, QC J0L 1M0 1987-11-06
148036 Canada Inc. 66 Rue Carole, Rougemont, QC J0L 1M0 1986-04-16
Pepiniere Romont Inc. 1320 Rue Principale, Rougemont, QC J0L 1M0 1984-05-08
Find all corporations in postal code J0L1M0

Corporation Directors

Name Address
PIERRE-P. LASSONDE 80 5E AVENUE, ROUGEMONT QC J0L 1M0, Canada
JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada
GASTON PATENAUDE 3170 DESNOYERS, ST-JEAN BAPTISTE QC J0L 2B0, Canada

Entities with the same directors

Name Director Name Director Address
LASSONDE JUICES INC. GASTON PATENAUDE 3170 DESNOYERS, ST-JEAN BAPTISTE QC J0L 2B0, Canada
EFFEX MARKETING INC. GASTON PATENAUDE 3170 DESNOYERS, ST-JEAN-BAPTISTE QC J0L 2B0, Canada
123167 CANADA INC. JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC , Canada
150739 CANADA INC. JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada
LASSONDE JUICES INC. JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada
3085406 CANADA INC. JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada
REST-HO-PAT (1982) INC. JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada
149221 CANADA INC. JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada
112244 CANADA INC. JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada
EFFEX MARKETING INC. JEAN-PAUL BARRE 180 GRANDE CAROLINE, ROUGEMONT QC J0L 1M0, Canada

Competitor

Search similar business entities

City ROUGEMONT
Post Code J0L1M0

Similar businesses

Corporation Name Office Address Incorporation
Pistachio Juices Inc. 14 Kincardine Drive, Ottawa, ON K2V 1B3 2018-09-28
A.a. Juices Canada Inc. 1584 Beaulac, Montreal, QC H4R 1W8 2013-12-11
Vapure Juices Inc. 356 Brownridge Drive, Vaughan, ON L4J 5W9 2018-05-28
The Mango (tropical Juices) Ltd. 575 Yonge Street, Toronto, ON 1976-11-09
Juices Flo'in Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 2010-03-25
Sunrise Juices Ltd. 1334 Kerrisdale Blvd., Unit # 3, Newmarket, ON L3Y 8V6 2004-09-09
L'iksir Caribbean Smoothies & Juices Inc. 322-103 West Lodge Ave, Toronto, ON M6K 2T7 2017-06-16
Enzymes Jus Presses A Froid Inc. 297 Rue Du Shannon App 208, Montréal, QC H3C 0L2 2013-11-02
Les Jus Bessey Inc. 1660 Chomedey Blvd, Laval, QC H7V 2X3 1991-11-26
Les Jus Lassonde Inc. 2356 Highway 3, Ruthven, ON N0P 2G0 1996-07-11

Improve Information

Please provide details on LES JUS GREATVALLEY 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