Chambre de commerce des Jardins de Napierville

Address:
780 Rue Notre-dame, C.p. 3541, St-remi, QC J0L 2L0

Chambre de commerce des Jardins de Napierville is a business entity registered at Corporations Canada, with entity identifier is 2805014. The registration start date is May 20, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2805014
Business Number 134672369
Corporation Name Chambre de commerce des Jardins de Napierville
Registered Office Address 780 Rue Notre-dame
C.p. 3541
St-remi
QC J0L 2L0
Incorporation Date 1992-05-20
Dissolution Date 2017-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 14 - 14

Directors

Director Name Director Address
JONATHAN MARCIL 106 - 650 RUE BOUCHER, SAINT JEAN SUR RICHELIEU QC J3B 7Z8, Canada
ISRAEL LECLERC 22 RUE BEAVER, NOYAN QC J0J 1B0, Canada
CHRISTIAN BEDARD 2713 RUE DU CENTRE, SAINTE CLOTHILDE QC J0L 1W0, Canada
CLAIRE ISABELLE 1657 RUE LUC, SAINT-MICHEL QC J0L 2J0, Canada
MAXIME SAVAGE 151 RUE PENAS, SAINT-REMI QC J0L 2L0, Canada
PASCAL DUPUIS 250 RUE ST-ANDRE, SAINT-REMI QC J0L 2L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-20 current Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Act 1992-05-19 1992-05-20 Boards of Trade Act - Part II (BOTA - Part II)
Loi sur les chambres de commerce - partie II (LCH - Partie II)
Address 2015-03-31 current 780 Rue Notre-dame, C.p. 3541, St-remi, QC J0L 2L0
Address 2011-03-31 2015-03-31 1009 Notre-dame, C.p. 3541, St-remi, QC J0L 2L0
Address 2007-03-31 2011-03-31 1009 Notre-dame, St-remi, QC J0L 2L0
Address 2000-08-28 2007-03-31 Case Postale 918, St-remi, Napierville, QC J0L 2L0
Address 1992-05-20 2000-08-28 St-remi, Napierville, QC J0L 2L0
Name 2013-03-21 current Chambre de commerce des Jardins de Napierville
Name 2009-12-03 2013-03-21 Chambre de commerce Hemmingford-Napierville-Saint-Rémi
Name 1992-05-20 2009-12-03 CHAMBRE DE COMMERCE DISTRICT SAINT-RÉMI
Status 2017-06-20 current Dissolved / Dissoute
Status 1992-05-20 2017-06-20 Active / Actif

Activities

Date Activity Details
2017-06-20 Dissolution
2013-03-21 Amendment / Modification Name Changed.
2009-12-03 Amendment / Modification Name Changed.
1992-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-15
2015 2015-03-25
2014 2014-03-19

Office Location

Address 780 RUE NOTRE-DAME
City ST-REMI
Province QC
Postal Code J0L 2L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11008773 Canada Inc. 94, Rue Perras, Saint-rémi, QC J0L 2L0 2018-09-24
Gatstep Inc. 58 Rue Des Noyers, Saint-rémi, QC J0L 2L0 2018-07-09
Kupol Inc. 100, Rue Lemieux, Saint-rémi, QC J0L 2L0 2017-12-21
10221287 Canada Inc. 866 Rue De La Bruyère, Saint-rémi, QC J0L 2L0 2017-05-04
9621571 Canada Inc. 100 Rue Potvin-lazure, Saint-rémi, QC J0L 2L0 2016-08-24
7ps Inc. 145 Boul. Saint-rémi, Saint-rémi, QC J0L 2L0 2016-03-30
9464433 Canada Inc. 15 Amanda Rue, Saint-remi, QC J0L 2L0 2015-10-05
Transport Jason Girard Inc. 32 Rue Des érables, Saint-rémi, QC J0L 2L0 2015-02-18
Fresh On Arrival Inc. 94 Perras, St-remi, QC J0L 2L0 2014-07-14
Sa Terrassement Inc. 21 Roch-lecuyer, Saint-remi, QC J0L 2L0 2012-06-28
Find all corporations in postal code J0L 2L0

Corporation Directors

Name Address
JONATHAN MARCIL 106 - 650 RUE BOUCHER, SAINT JEAN SUR RICHELIEU QC J3B 7Z8, Canada
ISRAEL LECLERC 22 RUE BEAVER, NOYAN QC J0J 1B0, Canada
CHRISTIAN BEDARD 2713 RUE DU CENTRE, SAINTE CLOTHILDE QC J0L 1W0, Canada
CLAIRE ISABELLE 1657 RUE LUC, SAINT-MICHEL QC J0L 2J0, Canada
MAXIME SAVAGE 151 RUE PENAS, SAINT-REMI QC J0L 2L0, Canada
PASCAL DUPUIS 250 RUE ST-ANDRE, SAINT-REMI QC J0L 2L0, Canada

Entities with the same directors

Name Director Name Director Address
UNTEL TELEMATIQUE (U.T.) INC. CHRISTIAN BEDARD 780 RUE VERSAILLES, MONTREAL QC H3C 1Z4, Canada
Dream Sword Inc. CHRISTIAN BEDARD 54 PEARSON AVE, TORONTO ON M6R 1G1, Canada
Encylium Incorporated Christian Bedard 54 Pearson Ave, Toronto ON M6R 1G1, Canada
ABC Chimney Sweeping Inc. · ABC Ramonage Inc. Israel Leclerc 1-621 rue Boisvert, Saint-Jean-sur-Richelieu QC J3B 2X7, Canada
Lounge Factory Inc. PASCAL DUPUIS 1385 RUE SOPHIE, LES CÈDRES QC J7T 1J5, Canada
10424668 CANADA INC. Pascal Dupuis 1385, rue Sophie, Les Cèdres QC J7T 1J5, Canada
8953546 CANADA INC. Pascal Dupuis 1385, rue Sophie, Les Cèdres QC J7T 1J5, Canada
11756311 Canada Inc. Pascal DUPUIS 485A, boulevard des Érables, Salaberry-de-Valleyfield QC J6T 6G3, Canada

Competitor

Search similar business entities

City ST-REMI
Post Code J0L 2L0

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce De La Région De Napierville 364 De La Rue St-jacques, Napierville, QC J0J 1L0 1996-09-17
Chambre De Commerce De St-edouard De Napierville St-edward-de-napierville, QC J0L 1Y0 1955-12-16
Chambre De Commerce De Napierville Box 256, Napierville, QC J0J 1L0 1954-01-29
Raffineries De Napierville Inc. 175 De L'eglise, Napierville, QC J0J 1L0 1990-12-04
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
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 des Jardins de Napierville 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