LES PRODUITS TEAM-D INTERNATIONAL INC.

Address:
155 Vachon, App 4, Cap-de-la-madeleine, QC J8T 1Z6

LES PRODUITS TEAM-D INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2845083. The registration start date is August 18, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2845083
Business Number 882179260
Corporation Name LES PRODUITS TEAM-D INTERNATIONAL INC.
Registered Office Address 155 Vachon
App 4
Cap-de-la-madeleine
QC J8T 1Z6
Incorporation Date 1992-08-18
Dissolution Date 1995-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
GAETAN BELANGER 453 7E RUE, SHAWINIGAN QC G9N 1K5, Canada
ROBERT GENTES 1783 PRINCIPALE, ST-JEAN DES PILES QC J0X 2V0, Canada
DANIEL RIVARD 155 VACHON APP 6, CAP DE LA MADELEINE QC J8T 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-17 1992-08-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-08-18 current 155 Vachon, App 4, Cap-de-la-madeleine, QC J8T 1Z6
Name 1992-08-18 current LES PRODUITS TEAM-D INTERNATIONAL INC.
Status 1995-11-07 current Dissolved / Dissoute
Status 1994-12-01 1995-11-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-08-18 1994-12-01 Active / Actif

Activities

Date Activity Details
1995-11-07 Dissolution
1992-08-18 Incorporation / Constitution en société

Office Location

Address 155 VACHON
City CAP-DE-LA-MADELEINE
Province QC
Postal Code J8T 1Z6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
GAETAN BELANGER 453 7E RUE, SHAWINIGAN QC G9N 1K5, Canada
ROBERT GENTES 1783 PRINCIPALE, ST-JEAN DES PILES QC J0X 2V0, Canada
DANIEL RIVARD 155 VACHON APP 6, CAP DE LA MADELEINE QC J8T 1Z6, Canada

Entities with the same directors

Name Director Name Director Address
AUTOS IMPORTEES JACQUES RIVARD LTEE DANIEL RIVARD 240 RUE NOTRE-DAME, CTE PORTNEUF, ST-CASIMIR QC , Canada
7631421 CANADA INC. Daniel Rivard 9 Rue du Havre, Gatineau QC J8Z 3P2, Canada
3414922 CANADA INC. DANIEL RIVARD 230 111E AVENUE, ST-GEORGES DE CHAMPLAIN QC G9T 7H8, Canada
CLAUDE RIVARD & FILS INC. DANIEL RIVARD 7330 CHEMIN CHICOT SUD, (ST-AUGUSTIN),MIRABEL QC J0N 1J0, Canada
GESTION CLAUDE RIVARD INC. DANIEL RIVARD 2185 MONTEREY, LAVAL QC , Canada
8358176 CANADA INC. DANIEL RIVARD 861 RADISSON, BELOEIL QC J3G 4V9, Canada
PLACEMENTS D. ET S. RIVARD INC. DANIEL RIVARD 7330 CHICOT-SUD, ST-AUGUSTIN QC J0N 1J0, Canada
10163961 CANADA INC. Daniel Rivard 9, rue du Havre, Gatineau QC J8Z 3P2, Canada
2966352 CANADA INC. DANIEL RIVARD RR 1, BERNIERVILLE QC G0N 1N0, Canada
ACCESSOIRES CUIR-MODE INC. DANIEL RIVARD 215 RUE RIVARD, PRINCEVILLE QC G6L 4A5, Canada

Competitor

Search similar business entities

City CAP-DE-LA-MADELEINE
Post Code J8T1Z6

Similar businesses

Corporation Name Office Address Incorporation
Institut International Des Produits BiodÉgradables 800 Place Victoria, Box 242, Montreal, QC H4Z 1E9 1998-03-03
Countertop Pro Team Association Comptoir Pro Team 5636 Main Street, Manotick, ON K4M 1A3 2010-08-26
Team Jeremy Real Estate Team Ltd. 97 Tideland Drive, Brampton, ON L7A 2V8 2018-11-15
Les Equipements De Serigraphie Team Inc. 491 Deslauriers, St-laurent, QC H4N 1W5 1994-12-20
Importation's R. Team Inc. 94 Clairette, Dollard-des-ormeaux, QC H9A 2L5 2013-01-09
Outdoor Team International Inc. 296, Rue Tessier, Chicoutimi, QC G7H 4Z7 2011-04-25
Consultant En Demenagements & Charroi T.h.e. A-team Inc. 693 Raymond Street, Lasalle, QC H8P 3L1 1984-08-02
Church Team Ministries International 7963 Montcalm Street, Vancouver, BC V6P 4P2 2019-08-08
Team Yield International Inc. 5764 Monkland Avenue, Suite 199, Montreal, QC H4A 1E9 2004-01-16
Team Syntegrity International Inc. 1350 Hampton St, Unit 5, Oakville, ON L6H 2S6 1997-12-03

Improve Information

Please provide details on LES PRODUITS TEAM-D INTERNATIONAL 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