GROUPE CONPOREC INC. is a business entity registered at Corporations Canada, with entity identifier is 2751810. The registration start date is September 16, 1991. The current status is Inactive - Amalgamated.
Corporation ID | 2751810 |
Business Number | 893435453 |
Corporation Name | GROUPE CONPOREC INC. |
Registered Office Address |
3125 Joseph Simard Tracy QC J3P 5N3 |
Incorporation Date | 1991-09-16 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PIERRE JOYAL | 470 ROUTE 122, ST-DAVID-DE-YAMASKA QC J0G 1L0, Canada |
BERNARD GEORGES | 1129 ETIENNE LETELLIER, CAP ROUGE QC G1Y 2Y8, Canada |
BRUNO MORIN | 125 ROUTE DE L'AEROPORT, NOTRE-DAME DU PORTAGE QC G0L 1Y0, Canada |
CLAUDE DUPUIS | 865 CURIE BELOEIL, MONTREAL QC J3G 5N8, Canada |
MICHEL CAMIRAND | 247, STE-ANNE, YAMACHICHE QC G0X 3L0, Canada |
CHARLES LAVOIE | 810, AVE GODIN, VANIER QC G1M 2X9, Canada |
JEFFREY H HEATH | ONE REMINGTON PARK DRIVE, CAZENOVIA NY 13035, United States |
GILLES BEAULIEU | 2110 CLAIR DE LUNE, BELOEIL QC J3G 2C9, Canada |
SAM HAMAD | 2210, RUE DE LINO, SILLERY QC G1T 1L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-09-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1991-09-15 | 1991-09-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1991-09-16 | current | 3125 Joseph Simard, Tracy, QC J3P 5N3 |
Name | 1991-09-16 | current | GROUPE CONPOREC INC. |
Status | 2002-12-23 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1991-09-16 | 2002-12-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-09-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2001-06-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-06-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-05-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conporec Science R & D Inc. | 3125 Joseph Simard, Tracy, QC J3P 5N3 | 1992-10-23 |
Location Conporec Inc. | 3125 Joseph Simard, Tracy, QC J3P 5N3 | 1990-08-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Express Mining Technologies Inc. | 14175 Boul Marie-victorin, Tracy, QC J3P 5N3 | 1997-03-19 |
Pyramid Industro Inc. | 3295 Joseph Simard Street, Tracy, QC J3P 5N3 | 1993-09-22 |
2859092 Canada Inc. | 795 Chenal Du Moine, Ste-anne De Sorel, QC J3P 5N3 | 1992-10-07 |
Agence De Services IntÉgrÉs À La T.p.e. Inc. | 10 Place Des Nations, Ste-anne-de-sorel, QC J3P 5N3 | 1991-07-10 |
Les Sentiers De La Paix Et De L'amour | 876 Chemin De La Rochelle, St-pierre-de-sorel, QC J3P 5N3 | 1990-12-14 |
Inspection Uni-test Inc. | 3284 Chemin Du Golf Nord, Tracy, QC J3P 5N3 | 1990-01-12 |
155196 Canada Inc. | 996 Chenail-du-moine, Ste-anne-de-sorel, QC J3P 5N3 | 1987-04-01 |
Conporec Inc. | 3125 Rue Joseph Simard, Tracyf, QC J3P 5N3 | 1987-01-27 |
SociÉtÉ MusÉe-art Nouveau | 30 Rue De L'anse, Ste-anne De Sorel, QC J3P 5N3 | 1987-01-16 |
Garofab Canada Ltée | 851 Chenail Du Moine, Ste-anne De Sorel, QC J3P 5N3 | 1986-09-19 |
Find all corporations in postal code J3P5N3 |
Name | Address |
---|---|
PIERRE JOYAL | 470 ROUTE 122, ST-DAVID-DE-YAMASKA QC J0G 1L0, Canada |
BERNARD GEORGES | 1129 ETIENNE LETELLIER, CAP ROUGE QC G1Y 2Y8, Canada |
BRUNO MORIN | 125 ROUTE DE L'AEROPORT, NOTRE-DAME DU PORTAGE QC G0L 1Y0, Canada |
CLAUDE DUPUIS | 865 CURIE BELOEIL, MONTREAL QC J3G 5N8, Canada |
MICHEL CAMIRAND | 247, STE-ANNE, YAMACHICHE QC G0X 3L0, Canada |
CHARLES LAVOIE | 810, AVE GODIN, VANIER QC G1M 2X9, Canada |
JEFFREY H HEATH | ONE REMINGTON PARK DRIVE, CAZENOVIA NY 13035, United States |
GILLES BEAULIEU | 2110 CLAIR DE LUNE, BELOEIL QC J3G 2C9, Canada |
SAM HAMAD | 2210, RUE DE LINO, SILLERY QC G1T 1L6, Canada |
Name | Director Name | Director Address |
---|---|---|
153942 CANADA INC. | BERNARD GEORGES | 1129 ETIENNE, LETELLIER, CAP ROUGE QC G1Y 2Y8, Canada |
DESIGN par MITCHELL Inc. | Bruno Morin | 920 rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada |
112929 CANADA INC. | BRUNO MORIN | 2171, CHEMIN MARCOTTE, COATICOOK QC J1A 2S5, Canada |
Northwest GP Inc. | BRUNO MORIN | 815 RUE RAPHAEL, BROSSARD QC J4X 2E5, Canada |
153942 CANADA INC. | BRUNO MORIN | 125 DE L'AEROPORT, NOTRE DAME DU PORTAGE QC G0L 1Y0, Canada |
INGÉNIERIE JOLY LIMITÉE | BRUNO MORIN | 3201 BELAIR STREET, LONGUEUIL QC J4M 2E4, Canada |
CELDEX ENVIRONMENTAL TECHNOLOGIES INC. | CHARLES LAVOIE | 77 RUE DE LERY, BOUCHERVILLE QC J4B 4K9, Canada |
ADS INGENIERIE INC. | CHARLES LAVOIE | 77 RUE DE LERY, BOUCHERVILLE QC J4B 4K9, Canada |
TURBOCRISTAL INC. | CHARLES LAVOIE | 1241 DU GRILLON, VAL BELAIR QC G3J 1X5, Canada |
SNOWSTAR AMERICA INC. | CHARLES LAVOIE | 1241 RUE DU GRILLON, VAL BELAIR QC G3J 1Y5, Canada |
City | TRACY |
Post Code | J3P5N3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conporec Inc. | 3125 Joseph Simard, Tracy, QC J3P 5N3 | |
Conporec Inc. | 3125 Rue Joseph Simard, Tracyf, QC J3P 5N3 | 1987-01-27 |
Location Conporec Inc. | 3125 Joseph Simard, Tracy, QC J3P 5N3 | 1990-08-02 |
Conporec Science R & D Inc. | 3125 Joseph Simard, Tracy, QC J3P 5N3 | 1992-10-23 |
Conporec Inc. | 1000, Rue Haut-bois Nord, 1er étage, Sherbrooke, QC J1N 3V4 | |
Groupe Multi-disciplinaire De Professionnels En Management De L'entreprises (groupe Md-pme) Inc. | 275 Rue St Jacques, Suite 700, Montreal, QC H2Y 1M9 | 1985-03-13 |
Groupe Uni-vie B.b.a. Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | |
Groupe Bhb Inc. | 5005, Rue Hugues-randin, Québec, QC G2C 0G5 | |
Groupe Msk Inc. | 400 Rue Des Bouleaux, Sainte Eulalie, QC G0Z 1E0 | |
Le Groupe Desarc (conseils) Inc. | 1350 Sherbrooke St West, Suite 1110, Montreal, QC H3G 1J1 | 1984-02-15 |
Please provide details on GROUPE CONPOREC 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |