LES PRODUITS AGRICOLES DU GROUPE A.B.P. INC.

Address:
258 St-edouard, C P 519, St-germain, QC J0C 1K0

LES PRODUITS AGRICOLES DU GROUPE A.B.P. INC. is a business entity registered at Corporations Canada, with entity identifier is 2866641. The registration start date is November 9, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2866641
Business Number 133992727
Corporation Name LES PRODUITS AGRICOLES DU GROUPE A.B.P. INC.
Registered Office Address 258 St-edouard
C P 519
St-germain
QC J0C 1K0
Incorporation Date 1992-11-09
Dissolution Date 1996-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL GAUDET 66 RUE PONTIAC, BROMONT QC J0E 1L0, Canada
MARC MCCLURE 484 MARTEL, ST-GERMAIN-DE-GRANTHAM QC J0C 1K0, Canada
MICHEL DUBEAU 150 MARIER, ST-FELIX-DE-VALOIS QC J0K 2M0, Canada
YVES MARCHAND 595 IBERVILLE, BELOEIL QC J3G 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-08 1992-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-09 current 258 St-edouard, C P 519, St-germain, QC J0C 1K0
Name 1992-11-09 current LES PRODUITS AGRICOLES DU GROUPE A.B.P. INC.
Status 1996-08-26 current Dissolved / Dissoute
Status 1996-03-01 1996-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-09 1996-03-01 Active / Actif

Activities

Date Activity Details
1996-08-26 Dissolution
1992-11-09 Incorporation / Constitution en société

Office Location

Address 258 ST-EDOUARD
City ST-GERMAIN
Province QC
Postal Code J0C 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3486605 Canada Inc. 220 Limoges, St-germain, QC J0C 1K0 1998-04-22
Steb Inspection Canada Ltd. 2190 St-joseph, Ste-perpetue, QC J0C 1K0 1997-07-08
3216403 Canada Inc. 240 Boul Industriel, Saint-germain De Grantham, QC J0C 1K0 1996-01-04
C.l.c. Communication Logistique Canada Inc. 218 Route 122, Bureau 101, Saint Germain, QC J0C 1K0 1995-03-21
3008592 Canada Inc. 259 Michaud, St-germain De Grantham, QC J0C 1K0 1994-02-22
155828 Canada Inc. 253 Rue St-francois, St-germain-de-grantham, QC J0C 1K0 1987-05-13
142514 Canada Inc. 439 10e Rang, St-germain, QC J0C 1K0 1985-05-16
Machinerie Sandbec Inc. 273 Rue Lemire, St-germain-de-grantham, QC J0C 1K0 1984-09-14
Supravan Ltee 332 Ch. Yamaska, St-germain De Grantham, QC J0C 1K0 1983-04-27
Sipromac Inc. 240 Boul. Industriel, St-germain Grantham, QC J0C 1K0 1983-03-24
Find all corporations in postal code J0C1K0

Corporation Directors

Name Address
PAUL GAUDET 66 RUE PONTIAC, BROMONT QC J0E 1L0, Canada
MARC MCCLURE 484 MARTEL, ST-GERMAIN-DE-GRANTHAM QC J0C 1K0, Canada
MICHEL DUBEAU 150 MARIER, ST-FELIX-DE-VALOIS QC J0K 2M0, Canada
YVES MARCHAND 595 IBERVILLE, BELOEIL QC J3G 2N7, Canada

Entities with the same directors

Name Director Name Director Address
CHAYER & DUBEAU FRUITS ET LEGUMES INC. MICHEL DUBEAU 156 PAYETTE, ST PAUL QC , Canada
10014729 Canada Inc. Paul Gaudet 72 Donald Drive, Charlottetown PE C1E 1Z5, Canada
8674523 Canada Inc. Paul Gaudet 322-345, boul. Jean-Baptiste-Rolland Est, Saint-Jérôme QC J7Z 7N5, Canada
8674523 Canada Inc. Paul Gaudet 322-345, boul. Jean-Baptiste-Rolland Est, Saint-Jérôme QC J7Z 7N5, Canada
Axionvet Ltée. Paul Gaudet 66, rue de Pontiac, Bromont QC J2L 1J3, Canada
170243 Canada Inc. PAUL GAUDET 322-345 JEAN-BAPTISTE-ROLAND E, ST-JEROME QC J7Z 7N5, Canada
MANUBOIS INC. PAUL GAUDET 1430 DE L'ACADEMIE, VAL-DAVID QC J0T 2N0, Canada
170283 CANADA INC. YVES MARCHAND 27 DES PEUPLIERS, VICTORIAVILLE QC G6T 1B4, Canada
LE GROUPE TRANSPORT ASBEC INC. YVES MARCHAND 27 DES PEUPLIERS, VICTORIAVILLE QC G6T 1B4, Canada
NAT-PHEN INTERNATIONAL EAST INC. YVES MARCHAND 595 RUE 1 BERVILLE, BELOEIL QC J3G 2W2, Canada

Competitor

Search similar business entities

City ST-GERMAIN
Post Code J0C1K0

Similar businesses

Corporation Name Office Address Incorporation
Produits Et Équipements Agricoles Plaisance Inc.( P.e.a.p.) 216 Principale, Palaisance, QC J0V 1S0 1992-02-13
Les Produits Agricoles Valbert Inc. 2025 De Clemency, Laval, QC H7M 2G8 1985-04-16
R.e.p.a.c. Repaquetage De Produits Agricoles Ltee 999 Taschereau Blvd., Greenfield Park, QC J4V 3M3 1982-11-15
Produits Agricoles Nor-am, Ltee 1 Place Ville Marie, Suite 700, Montreal, QC H3B 1Z7 1969-01-31
Appalachian Shavings & Farm Supplies Inc. 234 Rue Dufferin, Bureau 200, Sherbrooke, QC J1H 4M2 1994-10-24
Les Produits Agricoles Read Ltee 105 Boulevard Des Industries, Cowansville, QC 1981-02-12
Cananex Agricultural Products Ltd. 4499 Iberville St, Room 18, Montreal, QC 1974-11-07
Les Produits Agricoles Xtravim Ltee 3176 Notre Dame St East, Montreal, QC 1971-08-16
Courtiers Des Produits Agricoles De Montreal (brokers) Ltee 2918 Letang, Saint Laurent, QC 1978-01-27
Produits Agricoles Union Carbide (canada) Ltee 5507 1 Street S.e., Calgary, AB T2H 1H9

Improve Information

Please provide details on LES PRODUITS AGRICOLES DU GROUPE A.B.P. 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