GESTION ROGER DESAULNIERS INC.

Address:
3650 Boul. Matte Local A1, Brossard, QC J4Y 2Z2

GESTION ROGER DESAULNIERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2917084. The registration start date is April 29, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2917084
Business Number 136370004
Corporation Name GESTION ROGER DESAULNIERS INC.
Registered Office Address 3650 Boul. Matte Local A1
Brossard
QC J4Y 2Z2
Incorporation Date 1993-04-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Sylvain Desaulniers 3650, boul. Matte, A-1, Brossard QC J4Y 2Z2, Canada
Martin Richer 72, Place Jason, Candiac QC J5R 3P9, Canada
Jean-Pierre Bessette 120, rue Joliette, L'Assomption QC J5W 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-04-28 1993-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-28 current 3650 Boul. Matte Local A1, Brossard, QC J4Y 2Z2
Address 2005-04-22 2007-05-28 3650 Boul. Matte Local A1, Brossard, QC J4Y 2Z2
Address 1993-04-29 2005-04-22 3600 Boulevard Matte, Local D, Brossard, QC J4Y 2Z2
Name 1993-04-29 current GESTION ROGER DESAULNIERS INC.
Status 2015-04-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-09-04 2015-04-30 Active / Actif
Status 1996-08-01 1996-09-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-04-25 Amendment / Modification Section: 178
2007-05-28 Amendment / Modification RO Changed.
1993-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3650 BOUL. MATTE LOCAL A1
City BROSSARD
Province QC
Postal Code J4Y 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Whitespace Canada Inc. 3650-f Boulevard Matte, Brossard, QC J4Y 2Z2 2019-08-02
Gestion Juwa Inc. 3650-d, Boulevard Matte, Brossard, QC J4Y 2Z2 2015-10-16
Investissements Sylvain Desaulniers Inc. 3650 Boulevard Matte, Bureau A1, Brossard, QC J4Y 2Z2 2014-04-25
Aevos Équipement Inc. 3700, Boulevard Matte, Brossard, QC J4Y 2Z2 2013-05-17
Fanhilmax Inc. 236-3500 Boul. Matte, Brossard, QC J4Y 2Z2 2012-04-01
Cookina Holdings Inc. 236-3500, Boul. Matte, Brossard, QC J4Y 2Z2 2011-05-20
Deschamps, Labrecque Et AssociÉs Inc. 4150, Boulevard Matte, Bureau 200, Brossard, QC J4Y 2Z2 2011-01-27
A.n.d. Service Group Inc. 3500 Matte # 220, Brossard, QC J4Y 2Z2 2007-03-12
Jvmtel Inc. 4150, Boul. Matte, Suite 200-b, Brossard, QC J4Y 2Z2 2006-05-09
6473521 Canada Inc. 3600, Boul Matte, Local E, Brossard, QC J4Y 2Z2 2005-11-04
Find all corporations in postal code J4Y 2Z2

Corporation Directors

Name Address
Sylvain Desaulniers 3650, boul. Matte, A-1, Brossard QC J4Y 2Z2, Canada
Martin Richer 72, Place Jason, Candiac QC J5R 3P9, Canada
Jean-Pierre Bessette 120, rue Joliette, L'Assomption QC J5W 3J7, Canada

Entities with the same directors

Name Director Name Director Address
LES TECHNOLOGIES POLYCONTROLES (1992) INC. Jean-Pierre Bessette 120, rue Joliette, L'Assomption QC J5W 3J7, Canada
FRANCHISES VAG INC. JEAN-PIERRE BESSETTE 2000 BOULEVARD LEVESQUE, LAVAL QC H7J 1E5, Canada
REGINA OILS LTD. JEAN-PIERRE BESSETTE 2000 BOUL LEVESQUE, LAVAL QC H7G 1E5, Canada
GESTION J.P. BESSETTE INC. Jean-Pierre Bessette 120 rue Joliette, L'Assomption QC J5W 3J7, Canada
PLACEMENTS GUY BESSETTE INC. JEAN-PIERRE BESSETTE 2000 BOULEVARD LEVESQUE, LAVAL QC H7G 1E5, Canada
LES TECHNOLOGIES POLYCONTRÔLES INC. JEAN-PIERRE BESSETTE 120 RUE JOLIETTE, L'ASSOMPTION QC J5W 3J7, Canada
ALIMENTS REGINA, DIVISION DE C.F.B. INC. JEAN-PIERRE BESSETTE 2000 BOUL. LEVESQUE, LAVAL QC H7J 1E5, Canada
LES TECHNOLOGIES POLYCONTROLES (1992) INC. Martin Richer 72, Place Jason, Candiac QC J4Y 3P9, Canada
B.G.M. ECONOMIQUE AUTO INC. MARTIN RICHER 43 PLACE DES MERLES, BLAINVILLE QC J7C 3N7, Canada
IMPRIMERIE ROGER VINCENT LIMITEE MARTIN RICHER 2-2, RUE DE LA GRAVITÉ, GATINEAU QC J9A 3A2, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Y 2Z2

Similar businesses

Corporation Name Office Address Incorporation
Gestion Roger Laverdure Inc. 6404, Le Domaine, Summerstown, ON K0C 2E0
Gestion Roger Bois Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1983-08-29
Gestion De Proprietes Roger Leclerc Inc. 1893 Des Epinettes Ave., Orleans, ON K1C 6P2 1991-04-11
Gestion Roger Deserres Inc. 400 Boul De Maisonneuve Ouest, #1200, MontrÉal, QC H3A 1L4 1989-04-17
Les Transports Gilles J. Desaulniers Inc. 45 Desaulniers, St. Boniface, Shawinigan, QC G0X 2L0 1984-09-28
Roger Lachapelle Holdings Inc. 900 Boul. St-joseph, Hull, QC J8Z 1S9 1980-09-11
Roger Lachapelle Holdings Inc. 40 Boteler Street, Suite 802, Ottawa, ON K1N 9C8
Roger R. Lalonde Holdings Inc. Rr 1, Bainsville, ON K0C 1E0 1985-05-14
Gestion Roger G. Wilson Inc. 501-4500 Ch. Des Cageux, Laval, QC H7W 2S7 1980-09-08
Roger Lachapelle Holdings Inc. 40 Boteler Street, 802, Ottawa, ON K1Y 8Y7

Improve Information

Please provide details on GESTION ROGER DESAULNIERS 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