BEAULIEU, TROTTIER & ASSOCIÉS INC.

Address:
6300 Avenue Du Parc, Suite 300, Montreal, QC H2V 4H8

BEAULIEU, TROTTIER & ASSOCIÉS INC. is a business entity registered at Corporations Canada, with entity identifier is 2868211. The registration start date is November 12, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2868211
Business Number 886062652
Corporation Name BEAULIEU, TROTTIER & ASSOCIÉS INC.
Registered Office Address 6300 Avenue Du Parc
Suite 300
Montreal
QC H2V 4H8
Incorporation Date 1992-11-12
Dissolution Date 1994-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HUGO TROTTIER 5284 ST LAWRENCE BOULEVARD, APT. 1, MONTREAL QC H2T 1S1, Canada
LOUIS BEAULIEU 739 MARIE LEBER STREET, NUNS ISLAND QC H3E 1S8, Canada
CHARLES BEAULIEU 1139 MONT ROYAL STREET WEST, OUTREMONT QC H2V 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-11 1992-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-12 current 6300 Avenue Du Parc, Suite 300, Montreal, QC H2V 4H8
Name 1993-01-26 current BEAULIEU, TROTTIER & ASSOCIÉS INC.
Name 1993-01-26 current BEAULIEU, TROTTIER ; ASSOCIÉS INC.
Name 1992-11-12 1993-01-26 2868211 CANADA INC.
Status 1994-08-03 current Dissolved / Dissoute
Status 1992-11-12 1994-08-03 Active / Actif

Activities

Date Activity Details
1994-08-03 Dissolution
1992-11-12 Incorporation / Constitution en société

Office Location

Address 6300 AVENUE DU PARC
City MONTREAL
Province QC
Postal Code H2V 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Soleil Des Îles, Arts Et Communication Inc. 6300 Avenue Du Parc, Suite 609, Montreal, QC H2V 4H8 1996-10-07
3457940 Canada Inc. 6300 Avenue Du Parc, Bureau 300, Montreal, QC H2V 4H5 1998-02-23
150486 Canada Inc. 6300 Avenue Du Parc, Suite 507, Montreal, QC H2V 4H8 1986-06-26
Les Vetements Skinetik Inc. 6300 Avenue Du Parc, MontrÉal, QC H2V 4H8 1989-12-14
155491 Canada Inc. 6300 Avenue Du Parc, Suite 507, Montreal, QC H2V 4H8 1987-04-21
Le Groupe De Gestion Evabelli Inc. 6300 Avenue Du Parc, Montreal, QC H2V 4H8 1987-05-28
Les CommerÇants Internationaux Marol Inc. 6300 Avenue Du Parc, Suite 507, Montreal, QC H2V 4H8 1988-05-03
Formules D'affaires Quebec (canada) Inc. 6300 Avenue Du Parc, Montreal, QC H2V 4H8 1988-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
3434788 Canada Inc. 6300 Park Ave, Suite 608, Montreal, QC H2V 4H8 1997-11-14
Absys Technologies Inc. 6300 Ave. Du Parc, Suite 610, Montreal, QC H2V 4H8 1988-06-27
123171 Canada Inc. 6300 Parc Avenue, 3rd Floor, Montreal, QC H2V 4H8 1983-04-21
3551083 Canada Inc. 6300 Park Avenue, 608, Montreal, QC H2V 4H8 1998-11-24
Ronalds-federated Limited 6300 Park Ave, Montreal 155, QC H2V 4H8 1931-03-10
Ronalds-federated Limited 6300 Park Avenue, Montreal, QC H2V 4H8
Textiles Wm. Policoff Inc. 6300 Park Avenue, Suite 319, Montreal, QC H2V 4H8 1986-01-31
176692 Canada Inc. 6300 Park Avenue, Suite 201, Montreal, QC H2V 4H8 1986-02-21
Typographie 6300 Inc. 6300 Park Avenue, Suite 504, Montreal, QC H2V 4H8 1989-02-01
Esposa Elegante Canada Inc. 6300 Park Avenue, Suite 310, Montreal, QC H2V 4H8 1990-04-03
Find all corporations in postal code H2V4H8

Corporation Directors

Name Address
HUGO TROTTIER 5284 ST LAWRENCE BOULEVARD, APT. 1, MONTREAL QC H2T 1S1, Canada
LOUIS BEAULIEU 739 MARIE LEBER STREET, NUNS ISLAND QC H3E 1S8, Canada
CHARLES BEAULIEU 1139 MONT ROYAL STREET WEST, OUTREMONT QC H2V 2H6, Canada

Entities with the same directors

Name Director Name Director Address
3936775 CANADA INC. CHARLES BEAULIEU 480 DE RAYOL, GATINEAU QC J8T 7C3, Canada
SERVICES DE SANTE ANCHALEE INC. CHARLES BEAULIEU 1619, RUE ST-DENIS, APT #16, MONTRÉAL QC H2X 3K3, Canada
124765 CANADA INC. CHARLES BEAULIEU 224 LIMOUSIN, POINT-VIAU, LAVAL QC H7G 2K5, Canada
EMILE BEAUDOIN CONSTRUCTION INC. CHARLES BEAULIEU 4, RUE DU MOULIN, SAINT-JUST-DE-BRETENIÈRES QC G0R 3H0, Canada
LES PHOTOS D'HUGO INC. HUGO TROTTIER 708 CHEMIN COTE STE-CATHERINE, OUTREMONT QC H3T 1A2, Canada
MAISON DES AMÉRIQUES HOUSE OF THE AMERICAS LOUIS BEAULIEU 5756 AVE. DÉOM, MONTRÉAL QC H3S 2N4, Canada
LES JARDINIERS BEAU-VERT INC. LOUIS BEAULIEU 26 RANG CONTANT, SHERRINGTON QC , Canada
6292224 CANADA INC. Louis Beaulieu 1200, rue des Roselins, Saint-Rédempteur QC G6K 1W1, Canada
126207 CANADA LTEE LOUIS BEAULIEU 5756 AVENUE DEOM, OUTREMONT QC H3S 2N4, Canada
LES FOURGONS P.M.E. LTEE LOUIS BEAULIEU 111 rue Antoine-Forestier, Carignan QC J3L 7B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4H8

Similar businesses

Corporation Name Office Address Incorporation
Perron, Beaulieu & AssociÉs Inc. 426 Rue Principale, C.p. 369, Degelis, QC G0L 1H0 1983-04-18
Services Conseils P. Beaulieu & Associes Inc. 58 Rue L'heureux, Neufchatel, QC 1983-06-28
The Trottier Family Foundation 1095 Rue Saint-alexandre, Suite 101, Montréal, QC H2Z 1P8 2000-07-10
Auger, Beaulieu & Associes Inc. 74 Rue Donald Smith, Baie Comeau, QC 1977-09-19
Beaulieu, Coutu, Bélanger & Associés Inc. 3075, Chemin Des Quatre-bourgeois, Bureau 300, Québec, QC G1W 4Y4 1982-12-30
Pierre Trottier Investments Inc. 255 Boul Cremazie Est, Suite 1000, Montreal, QC H2M 1M2 1981-12-23
Gestion RÉjean Trottier Inc. 50 Kelsey Drive, St. John's, NL A1B 5C7 2007-06-29
Suspension Et Diesel De Beaulieu Inc. 1025 Route Beaulieu, St-jean Chrysostome, QC G6Z 2L1 1978-10-19
Beaulieu Mining Resources Inc. 226 Cercle Elizabeth, Rosemere, QC J7A 2L4 1997-01-20
Gestion Beaulieu Inc. 82 Chemin Mckay, Luskville, QC J0X 2G0 2012-04-25

Improve Information

Please provide details on BEAULIEU, TROTTIER & ASSOCIÉS 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