MIDGET AAA GATINEAU INC.

Address:
499 Boul. Labrosse, Suite 102, Gatineau, QC J8P 4R1

MIDGET AAA GATINEAU INC. is a business entity registered at Corporations Canada, with entity identifier is 2873583. The registration start date is November 30, 1992. The current status is Active.

Corporation Overview

Corporation ID 2873583
Business Number 887357788
Corporation Name MIDGET AAA GATINEAU INC.
Registered Office Address 499 Boul. Labrosse
Suite 102
Gatineau
QC J8P 4R1
Incorporation Date 1992-11-30
Corporation Status Active / Actif
Number of Directors 7 - 10

Directors

Director Name Director Address
CAROLE BOILEAU 97 MARLENE-GOYET, GATINEAU QC J8P 7G9, Canada
GUY LEDUC 260 RUE BEAUDOIN, GATINEAU QC J8P 3R7, Canada
PIERRE FORTIER 499 BOUL. LABROSSE, GATINEAU QC J8P 4R1, Canada
DONALD PLOUFFE 1371 RUE PETER, GATINEAU QC J8P 1B2, Canada
ALBERT RENAUD 231 MAGNUS EST, GATINEAU QC J8P 4Z7, Canada
KARINA SANSCARTIER 10 RUE OSTER, GATINEAU QC J8V 1X4, Canada
SYLVAIN BRUNEAU 17 RUE DSE TROYES, GATINEAU QC J8T 5R7, Canada
JEAN CLOUTIER 272 MICHEL CIR., VANIER ON K1L 7P3, Canada
JEAN DE RAINVILLE 244 MAGNUS E, GATINEAU QC J8P 2R2, Canada
SYLVIE GAGNON 139, RUE DE CASTAGNIER, GATINEAU QC J8R 2P1, Canada
ALIAN SANSCARTIER 56 RUE DE BEAUPORT, GATINEAU QC J8R 2K4, Canada
ALAIN BRISSON 836 BOUL. HURTUBISE, GATINEAU QC J8P 1Z6, Canada
SEBASTIEN DESROCHERS 125 RUE CARILLON, C. P. 1970 SUCC HULL, GATINEAU QC J8X 2P8, Canada
JOANNE FOURNIER 4 DES PRUNIERS, CANTLEY QC J8V 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-11-30 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-11-29 1992-11-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 499 Boul. Labrosse, Suite 102, Gatineau, QC J8P 4R1
Address 2012-03-31 2014-10-07 10 Rue Oster, Gatineau, QC J8V 1X4
Address 2006-03-31 2012-03-31 444 Rue Caron, Gatineau, QC J8P 4Z7
Address 1992-11-30 2006-03-31 444 Rue Caron, Gatineau, QC J8P 4Z7
Name 2014-10-07 current MIDGET AAA GATINEAU INC.
Name 1992-11-30 2014-10-07 MIDGET AAA GATINEAU INC.
Status 2014-10-07 current Active / Actif
Status 1992-11-30 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 499 BOUL. LABROSSE
City GATINEAU
Province QC
Postal Code J8P 4R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Martin Chénier Courtier Immobilier Inc. 465, Boul. Labrosse, Gatineau, QC J8P 4R1 2019-03-01
Alliance Sportive Outaouais 499 Boul. Labrosse Suite 201, Gatineau, QC J8P 4R1 2015-05-29
Restaurant La Loge Inc. 499, Boulevard Labrosse, Gatineau, QC J8P 4R1 2007-11-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
CAROLE BOILEAU 97 MARLENE-GOYET, GATINEAU QC J8P 7G9, Canada
GUY LEDUC 260 RUE BEAUDOIN, GATINEAU QC J8P 3R7, Canada
PIERRE FORTIER 499 BOUL. LABROSSE, GATINEAU QC J8P 4R1, Canada
DONALD PLOUFFE 1371 RUE PETER, GATINEAU QC J8P 1B2, Canada
ALBERT RENAUD 231 MAGNUS EST, GATINEAU QC J8P 4Z7, Canada
KARINA SANSCARTIER 10 RUE OSTER, GATINEAU QC J8V 1X4, Canada
SYLVAIN BRUNEAU 17 RUE DSE TROYES, GATINEAU QC J8T 5R7, Canada
JEAN CLOUTIER 272 MICHEL CIR., VANIER ON K1L 7P3, Canada
JEAN DE RAINVILLE 244 MAGNUS E, GATINEAU QC J8P 2R2, Canada
SYLVIE GAGNON 139, RUE DE CASTAGNIER, GATINEAU QC J8R 2P1, Canada
ALIAN SANSCARTIER 56 RUE DE BEAUPORT, GATINEAU QC J8R 2K4, Canada
ALAIN BRISSON 836 BOUL. HURTUBISE, GATINEAU QC J8P 1Z6, Canada
SEBASTIEN DESROCHERS 125 RUE CARILLON, C. P. 1970 SUCC HULL, GATINEAU QC J8X 2P8, Canada
JOANNE FOURNIER 4 DES PRUNIERS, CANTLEY QC J8V 2V7, Canada

Entities with the same directors

Name Director Name Director Address
3681467 CANADA INC. ALAIN BRISSON 1101 GRAHAM ST., APT. 9, MONT-ROYAL QC H3P 2G3, Canada
7266502 CANADA INC. ALAIN BRISSON 71, RUE LOUIS FRÉCHETTE, GATIEAU QC J8R 2X9, Canada
3327531 CANADA INC. ALBERT RENAUD 420 BOULEVARD CITE DES JEUNES,#203, HULL QC J8Z 1L3, Canada
101496 CANADA INC. DONALD PLOUFFE 55 PROMENADE CHIMO, AYLMER QC J9J 1E5, Canada
Gestion Immobilière Renobec Ltée. DONALD PLOUFFE 1371 RUE PETER, GATINEAU QC , Canada
EKINO INC. GUY LEDUC 10470, RUE LEBLANC, MONTRÉAL QC H1H 5C2, Canada
GESTION PDG321 INC. Guy Leduc 437 rang St-Denis, Saint-André-Avelin QC J0V 1W0, Canada
GENERATION FUNWEB CANADA INC. GUY LEDUC 1022 RUE EGAN, VERDUN QC H4H 1W7, Canada
139566 CANADA LTEE GUY LEDUC 437 RANG ST-DENIS, SAINT-ANDRÉ-AVELLIN QC J0V 1W0, Canada
VISION D. L & M INC. GUY LEDUC 5880 BOUL. GOUIN EST, MONTREAL NORD QC H1G 1B7, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P 4R1

Similar businesses

Corporation Name Office Address Incorporation
Les Vetements Midget Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1984-07-10
Coupe Midget Aaa Montréal 2000 1010 Rue De La Gauchetiere O, Bur 1400, Montreal, QC H3B 2N2 1998-10-20
Gatineau Industrial Machine Shop Inc. 24 De Becancour, Gatineau, QC J8P 8A4 1978-10-20
Les Petits Moteurs A.g. Gatineau Ltee 38 Avenue Gatineau, Gatineau, QC J8T 4J1 1994-07-27
Service De Refrigeration Economique De Gatineau Inc. 84 Ave Gatineau, Gatineau, QC J8T 4J3 1983-01-27
Conditionneur D'eau Gatineau Ltee 141 Avenue Gatineau, Gatineau, Touraine, QC 1980-05-27
Gatineau Electrique Limitee 103 Avenue Gatineau, Touraine, Gatineau, QC 1979-01-22
Gatineau Springs Inc. 93 Rue Lavallee, Gatineau (templeton), QC 1976-09-20
Helpers of God's Precious Infants (ottawa-gatineau) 60, Rue De Bromont, Gatineau, QC J8T 6E8 2009-10-15
Centre D'aspirateurs Gatineau Inc. 134 Ave. Gatineau, Gatineau, QC J8T 4J6 1987-09-18

Improve Information

Please provide details on MIDGET AAA GATINEAU 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