GESTION GROUPE BÉRUBÉ INC.

Address:
641, Avenue Godin, Québec, QC G1M 3E6

GESTION GROUPE BÉRUBÉ INC. is a business entity registered at Corporations Canada, with entity identifier is 2897601. The registration start date is March 1, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2897601
Business Number 134915479
Corporation Name GESTION GROUPE BÉRUBÉ INC.
Registered Office Address 641, Avenue Godin
Québec
QC G1M 3E6
Incorporation Date 1993-03-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL BERUBE 1158 VAILLANCOURT, ST-EMILE QC G3E 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-02-28 1993-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-03 current 641, Avenue Godin, Québec, QC G1M 3E6
Address 1993-03-01 2007-05-03 355, Rue Marais, Suite 170, Vanier, QC G1M 1N8
Name 2014-06-18 current GESTION GROUPE BÉRUBÉ INC.
Name 1993-03-01 2014-06-18 DISTRIBUTION ATHLÉTIQUE & NUTRITION D.A.N. INC.
Name 1993-03-01 2014-06-18 DISTRIBUTION ATHLÉTIQUE ; NUTRITION D.A.N. INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-02-11 2018-01-01 Active / Actif
Status 2003-12-02 2004-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-01 2003-12-02 Active / Actif

Activities

Date Activity Details
2014-06-18 Amendment / Modification Name Changed.
Section: 178
2007-10-02 Amendment / Modification
1993-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion Groupe BÉrubÉ Inc. 641, Avenue Godin, Québec, QC G1M 3E6

Office Location

Address 641, avenue Godin
City Québec
Province QC
Postal Code G1M 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Groupe BÉrubÉ Inc. 641, Avenue Godin, Québec, QC G1M 3E6
10541095 Canada Inc. 641, Avenue Godin, Québec, QC G1M 3E6

Corporations in the same postal code

Corporation Name Office Address Incorporation
4079817 Canada Inc. 723, Avenue Godin, Vanier, QC G1M 3E6 2002-05-31
Ch!wawa Communications Inc. 723, Rue Godin, Vanier, QC G1M 3E6 1996-12-24
177677 Canada Inc. 703 Avenue Godin, Vanier, QC G1M 3E6 1979-02-09
6007473 Canada Inc. 723, Avenue Godin, Vanier, QC G1M 3E6 2002-07-26
6007481 Canada Inc. 723, Avenue Godin, Vanier, QC G1M 3E6 2002-07-26
6055249 Canada Inc. 723, Rue Godin, QuÉbec, QC G1M 3E6 2003-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7729944 Canada Inc. 1751, Rue Du Marais, Bureau 380, Québec, QC G1M 0A2 2010-12-17
Clinique Dentaire StÉphane Fortier Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2008-11-11
Edgenda Leadership Inc. 300-1751, Rue Marais, Québec, QC G1M 0A2
Clinique Dentaire StÉphane Fortier Inc. 1689, Rue Du Marais, Bureau 250, Québec, QC G1M 0A2
Clinique Dentaire Dre Caroline Goulet Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2018-10-30
Marc Vien Avocat Inc. 210 Rue Fortin, Bureau 250, Quebec, QC G1M 0A4 2015-04-01
Richard & Cie Inc. 210 Rue Fortin, Bureau 240, QuÉbec, QC G1M 0A4 2001-07-23
Groupe Graphiscan Ltee 210 Rue Fortin Bureau 100, Quebec, QC G1M 0A4 1984-01-05
Gestion Maxpal Inc. 607-700, Rue Bourdages, Québec, QC G1M 0A5 1979-10-12
Fonds D'exploitation Des Ressources Naturelles De L'afrique Centrale (fernac) Inc. 304-16 Marie De L'incarnation, Quebec, QC G1M 1A8 2013-07-25
Find all corporations in postal code G1M

Corporation Directors

Name Address
DANIEL BERUBE 1158 VAILLANCOURT, ST-EMILE QC G3E 1A8, Canada

Entities with the same directors

Name Director Name Director Address
DAGIRE INC. DANIEL BERUBE 329 RUE SAVOY, MONT SAINT-HILAIRE QC J3H 4W6, Canada
3325091 CANADA INC. DANIEL BERUBE 2265 Malo, VARENNES QC J3X 1E1, Canada
8886555 Canada Ltd. Daniel Berube 1634 Fielding St, Sudbury ON P3A 3Z3, Canada
8334536 Canada Incorporated daniel berube 35 viking lane, apt 843, toronto ON M9B 0A2, Canada
3339696 CANADA INC. DANIEL BERUBE 1102 CITE DES JEUNES, HULL QC J8Z 2N5, Canada

Competitor

Search similar business entities

City Québec
Post Code G1M 3E6

Similar businesses

Corporation Name Office Address Incorporation
R. Berube Holdings Inc. 181 Jeanne Mance, Beloeil, QC 1980-11-13
Gestion Guy Berube Inc. 16 Rue St-isidore, Témiscouata-sur-le-lac, QC G0L 1E0 1979-05-30
Gestion Bérubé Desrosiers Inc. 135, 68e Rue O, Québec, QC G0S 2W0 2020-03-26
Gestion P. Bérubé Inc. 10595, Rue Verville, Montréal, QC H3L 3E7 2018-09-28
Gestion Michel Berube Inc. 12365 Frechette, Montreal, QC H4J 2C9 1983-08-23
Staking Berube & Tardif Inc. 342 4e Avenue Est, Amos, Abitibi, QC J9T 1F1 1980-07-18
Sylvain Berube Holdings Inc. 500 Autoroute Chomedey, Ste-dorothÉe, QC H7X 3S9 2006-03-06
Les Installations C. Berube Ltee 2200 Boul. Industriel, Val D'or, QC J9P 5K9 1975-01-30
Services MÉdicaux BÉrubÉ Ackaoui Inc. 2631 Rue Steeplechase, Saint-lazare, QC J7T 2B1 2005-01-17
Denis Berube Investments Inc. 2916, Mer Bleue Road, Navan, ON K4B 1H9

Improve Information

Please provide details on GESTION GROUPE BÉRUBÉ 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