CASS FUNERAL HOMES INC.

Address:
6 Belvidere Street, Lennoxville, QC J1M 1Z5

CASS FUNERAL HOMES INC. is a business entity registered at Corporations Canada, with entity identifier is 2872790. The registration start date is November 30, 1992. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2872790
Business Number 884928193
Corporation Name CASS FUNERAL HOMES INC.
RESIDENCES FUNERAIRES CASS INC.
Registered Office Address 6 Belvidere Street
Lennoxville
QC J1M 1Z5
Incorporation Date 1992-11-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH WARD 39 DUFFERIN STREET, STANSTEAD QC J0B 3E0, Canada
JACQUES LABERGE 150 LABERGE ROAD, DANVILLE QC J0A 1A0, Canada
BARRY EVANS 35 ST-FELIX ROAD, DANVILLE QC J0A 1A0, Canada
EVERETT BOYNTON 738 BELMONT STREET, SHERBROOKE QC J1H 5P3, Canada
DOUGLAS CASS 30 DUFFERIN STREET, STANSTEAD QC J0B 3E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-29 1992-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-06-17 current 6 Belvidere Street, Lennoxville, QC J1M 1Z5
Name 1993-06-17 current CASS FUNERAL HOMES INC.
Name 1993-06-17 current RESIDENCES FUNERAIRES CASS INC.
Name 1992-11-30 1993-06-17 2872790 CANADA INC.
Status 1993-08-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1992-11-30 1993-08-02 Active / Actif

Activities

Date Activity Details
1992-11-30 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Cass Funeral Homes Inc. 3006 College, Sherbrooke, QC J1M 1T9

Office Location

Address 6 BELVIDERE STREET
City LENNOXVILLE
Province QC
Postal Code J1M 1Z5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
Redsure Inc. 440 Moulton Hill, Sherbrooke, QC J1M 0A8 2008-11-17
2963248 Canada Inc. 485 Moulton Hill, Sherbrooke, QC J1M 0A8 1993-10-05
154788 Canada Inc. 1690 Ch Riverview, Sherbrooke, QC J1M 0B2 1987-03-03
Claude Roy Human Ressources Consultant Inc. 134 Rue St-francis, Sherbrooke, QC J1M 0B3 1992-04-13
Wisdom & Compassion Press 69 Rue Willowdale, Sherbrooke, QC J1M 0B6 2018-02-16
Mardox Corp. 3395 Rue College, Sherbrooke, QC J1M 0B8 2005-09-22
Services Techniques M. Montminy Inc. 3605 Rue College, Sherbrooke, QC J1M 0B8 2001-05-14
Fondation De Soins Village Grace / Grace Village Care Foundation 1515 Rue Pleasant View, Sherbrooke, QC J1M 0C6 2004-02-26
170307 Canada Inc. 2025-1515 Pleasant View, Sherbrooke, QC J1M 0C6 1989-12-18
Find all corporations in postal code J1M

Corporation Directors

Name Address
KENNETH WARD 39 DUFFERIN STREET, STANSTEAD QC J0B 3E0, Canada
JACQUES LABERGE 150 LABERGE ROAD, DANVILLE QC J0A 1A0, Canada
BARRY EVANS 35 ST-FELIX ROAD, DANVILLE QC J0A 1A0, Canada
EVERETT BOYNTON 738 BELMONT STREET, SHERBROOKE QC J1H 5P3, Canada
DOUGLAS CASS 30 DUFFERIN STREET, STANSTEAD QC J0B 3E0, Canada

Entities with the same directors

Name Director Name Director Address
Standard Life Mutual Funds Ltd. Barry Evans 200 Bloor Street East, Toronto ON M4W 1E5, Canada
SAVESCO PLASTIC LIMITED BARRY EVANS 312 SYDNEY STREET, CORNWALL ON , Canada
Standard Life Corporate Class Inc. Barry Evans 200 Bloor Street East, Toronto ON M4W 1E5, Canada
10898899 Canada Incorporated Barry Evans 1530 Concession 4, Plantagenet ON K0B 1L0, Canada
119345 CANADA INC. EVERETT BOYNTON 738 BELMONT, SHERBROOKE QC J1H 5P3, Canada
116286 CANADA LIMITEE JACQUES LABERGE 2082 SARAH, MAGOG QC J1X 3W4, Canada
JALIBER LTEE JACQUES LABERGE 921, CHEMIN DU LAC ST-LOUIS, LÉRY QC J6W 1A4, Canada
CONSULTANT CONCEPTION CONSTRUCTION LABERGE LTEE JACQUES LABERGE 67 373E AVENUE, ST-HIPPOLYTE QC J0R 1P0, Canada
BERCLER ASSOCIES INC. JACQUES LABERGE 1460 RANG BRODEUR, ST-EUGUET CTE DRUMMONDVILLE QC J0C 1J0, Canada
BAROODY SPENCE CASUAL FURNITURE INC. JACQUES LABERGE 67 373 AVENUE, ST-HIPPOLYTE QC J0R 1P0, Canada

Competitor

Search similar business entities

City LENNOXVILLE
Post Code J1M1Z5

Similar businesses

Corporation Name Office Address Incorporation
Residences Funeraires Cass Inc. 3006, Rue College, Sherbrooke, QC J1M 1T9
Les Services De Surveillance D'alarme Canadiens Cass Inc. 2517 Rue Notre-dame, Montréal, QC H8S 2G8 1990-07-12
Boutique Ollie and Cass Inc. 133 Rue Alexandre, Salaberry-de-valleyfield, QC J6S 3K5 2019-08-19
The Canadian Independent Group of Funeral Homes 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 1991-08-08
Les Maisons Funeraires Desourdy, Wilson (1984) Ltee 770 Sherbrooke West, Suite 2300, Montreal, QC H3A 1G1 1984-08-01
Ec-jj Learning By Design Inc. 143 Cass Ave, Toronto, ON M1T 2B5 2009-07-15
Agile Group Inc. 210 Cass Ave, Scarborough, ON M1T 2C2 2017-09-11
8259178 Canada Inc. 134-70 Cass Ave, Scarborough, ON M1T 3P9 2012-07-25
12170833 Canada Inc. 151 Cass Ave, Scarborough, ON M1T 2B5 2020-07-02
9184899 Canada Incorporated 204 Cass Ave., Toronto, ON M1T 2C2 2015-02-11

Improve Information

Please provide details on CASS FUNERAL HOMES 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