ÉDIFICE DE LA GARE (MATANE) INC.

Address:
305 Rue De La Gare, C.p. 414, Matane, QC G4W 3N3

ÉDIFICE DE LA GARE (MATANE) INC. is a business entity registered at Corporations Canada, with entity identifier is 2847370. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2847370
Business Number 134699487
Corporation Name ÉDIFICE DE LA GARE (MATANE) INC.
Registered Office Address 305 Rue De La Gare
C.p. 414
Matane
QC G4W 3N3
Dissolution Date 2013-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
REMI BELANGER 1287 DANDONNEAU, MONT-JOLI QC G5H 4A3, Canada
LUC GAGNE 364 ROUTE CENTRALE, SAINT-ULRIC QC G0J 3H0, Canada
REAL BELANGER 3 DU GOLF, MATANE QC G4W 1V3, Canada
SIMON BELANGER 450 RUE DU GOLF, RIMOUSKI QC G5M 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-08-30 1992-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-06 current 305 Rue De La Gare, C.p. 414, Matane, QC G4W 3N3
Address 2007-01-31 2007-09-06 305 Edifice De La Gare, C.p. 305, Matane, QC G4W 3N2
Address 1992-08-31 2007-01-31 305 Edifice De La Gare, C.p. 305, Matane, QC G4W 3N2
Name 2007-01-31 current ÉDIFICE DE LA GARE (MATANE) INC.
Name 1992-08-31 2007-01-31 LES IMMEUBLES L.B.D.G. (MATANE) INC.
Status 2013-03-14 current Dissolved / Dissoute
Status 1992-08-31 2013-03-14 Active / Actif

Activities

Date Activity Details
2013-03-14 Dissolution Section: 210(3)
2007-01-31 Amendment / Modification Name Changed.
RO Changed.
1992-08-31 Amalgamation / Fusion Amalgamating Corporation: 190438.
1992-08-31 Amalgamation / Fusion Amalgamating Corporation: 2811499.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 305 RUE DE LA GARE
City MATANE
Province QC
Postal Code G4W 3N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
D.m.a.w. Transport Inc. 190, Rue Savard, Matane, QC G4W 3N3 1999-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Centre De DÉveloppement Et De Recherche En Intelligence NumÉrique (cdrin) 608 Ave St-redempteur, Matane, QC G4W 0E1 2007-09-06
Magasin StÉphane Boisvert Inc. 145, Rue Piuze, Matane, QC G4W 0H7 2012-06-13
Chantier Naval Matane Inc. 57 Rue Brillant, Matane, QC G4W 0J7 1987-09-21
Murray, Charest Et Ross, Courtiers D'assurances Generales Inc. 548 Du Phare Est, Local 201, Matane, QC G4W 1A7 1983-12-30
6279503 Canada Inc. 727, Avenue Du Phare Est, Matane, QC G4W 1A9 2004-08-31
3733378 Canada Inc. 727 Avenue Du Phare Est, Matane, QC G4W 1A9 2000-03-17
Garage Gerard Philibert Inc. 795 Avenue Du Phare Est, Matane, QC G4W 1A9 1982-09-02
3924653 Canada Inc. 664 Due Phare Est, Matane, QC G4W 1B1 2001-08-14
Gestion Marial Bouffard Inc. 700 Avenue Du Phare Est, Matane, QC G4W 1B1 1979-08-20
Denis Decoration Limitee 870 Ave Du Phare Est, Matane, QC G4W 1B1 1978-02-02
Find all corporations in postal code G4W

Corporation Directors

Name Address
REMI BELANGER 1287 DANDONNEAU, MONT-JOLI QC G5H 4A3, Canada
LUC GAGNE 364 ROUTE CENTRALE, SAINT-ULRIC QC G0J 3H0, Canada
REAL BELANGER 3 DU GOLF, MATANE QC G4W 1V3, Canada
SIMON BELANGER 450 RUE DU GOLF, RIMOUSKI QC G5M 1S4, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES BOISBOURSEVE INC. LUC GAGNE 10 MCLAREN, VALLEYFIELD QC J6T 4Z6, Canada
4262646 CANADA INC. LUC GAGNE 1800 DE L-EGLISE, APP. 485, MONTREAL QC H4E 1G8, Canada
LUGA MODE INC. LUC GAGNE 1220 DE LA RONDE, QUEBEC QC G1J 4B7, Canada
JOGS ENTERPRISES INC. LUC GAGNE 4, 3ième AVENUE, MELOCHEVILLE QC J0S 1J0, Canada
LES INVESTISSEMENTS PENTABEL LIMITÉE REAL BELANGER 1124 CHEMIN DU COTEAU, LACHENAIE QC J6W 5H2, Canada
4222385 CANADA INC. REAL BELANGER 155 PLACE DE NAPLES, LAVAL QC H7M 4L6, Canada
158831 CANADA INC. REAL BELANGER 155 PLACE DE NAPLES, LAVAL QC H7M 4L6, Canada
LES IMMEUBLES L B D G (MATANE) INC. REAL BELANGER 3 DU GOLFE, MATANE QC , Canada
161437 CANADA INC. REAL BELANGER 155 PLACE DE NAPLES, VIMONT, LAVAL QC H7M 4L6, Canada
LES INVESTISSEMENTS PENTABEL LIMITEE REAL BELANGER 1124 CHEMIN DU COTEAU, LACHENAIE QC J6W 5H2, Canada

Competitor

Search similar business entities

City MATANE
Post Code G4W 3N3

Similar businesses

Corporation Name Office Address Incorporation
2811499 Canada Inc. 305 Edifice De La Gare, C.p. 305, Matane, QC G4W 3N2 1992-04-07
Les Immeubles L B D G (matane) Inc. 305 Rue De La Gare, C.p.305, Matane, QC G4W 3N2 1977-03-02
Imprimerie De Matane Inc. 301 Rue De La Gare, Matane, QC G4W 3J2 1979-10-05
Informatique L.b.d.g. Inc. 305 Rue De La Gare, Matane, QC G4W 3J2 1979-11-07
Regal Chinois Inc. 308 De La Gare, Matane, QC G4W 3J3 1978-05-01
Gestion Magella GagnÉ Inc. 305, De La Gare, Suite 105, Matane, QC G4W 3J2 1981-01-29
Courtier D'assurances Magella GagnÉ Inc. 305, Rue De La Gare, Bureau 105, Matane, QC G4W 3J2 2009-01-29
Les Encheres D'automobiles De Matane Ltee 953 Route 132, Petite Matane, Cte Matane, QC G0J 1Y0 1987-08-24
Matane Laundromat Inc. 176 Rue St-pierre, Matane, QC G4W 2B5 1979-10-17
Matane News Inc. 303 Avenue St-jerome, Cte Matane, Matane, QC 1979-11-05

Improve Information

Please provide details on ÉDIFICE DE LA GARE (MATANE) 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