Raudin Exploration Inc. is a business entity registered at Corporations Canada, with entity identifier is 2951029. The registration start date is September 1, 1993. The current status is Dissolved.
Corporation ID | 2951029 |
Business Number | 136785250 |
Corporation Name |
Raudin Exploration Inc. Exploration Raudin Inc. |
Registered Office Address |
1957 Chemin Harwood Saint-lazare QC J7T 2N3 |
Incorporation Date | 1993-09-01 |
Dissolution Date | 2012-07-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
ANDRE METHOT | C.P. 38, PERCE QC G0C 2L0, Canada |
PAUL A. GIRARD | 3426 MONT ROYAL, MONTREAL QC H1X 3K3, Canada |
CHRISTIAN DEROSIER | 1957 CHEMIN HARDWOOD, ST-LAZARE QC J7T 2N3, Canada |
DENIS BOIVIN | 110 DE LA BARRE, BUREAU 1623, LONGUEUIL QC J4K 1A3, Canada |
YVON NADEAU | 3700 RUE RICHELIEU, ST-HUBERT QC J3Y 7B1, Canada |
BERNARD BOUSSEAU | 4450 PROMENADE PATON, BUREAU 1403, LAVAL QC H7W 5J7, Canada |
GERARD THEBERGE | 1765 RUE CARMEN, LAVAL DES RAPIDES QC H7S 1C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-09-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1993-08-31 | 1993-09-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1993-09-01 | current | 1957 Chemin Harwood, Saint-lazare, QC J7T 2N3 |
Name | 1993-09-01 | current | Raudin Exploration Inc. |
Name | 1993-09-01 | current | Exploration Raudin Inc. |
Status | 2012-07-06 | current | Dissolved / Dissoute |
Status | 2012-02-07 | 2012-07-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2009-03-30 | 2012-02-07 | Active / Actif |
Status | 2009-02-11 | 2009-03-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-10-03 | 2009-02-11 | Active / Actif |
Status | 2005-09-19 | 2005-10-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1993-09-01 | 2005-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-07-06 | Dissolution | Section: 212 |
1993-09-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2009-01-05 | Distributing corporation Société ayant fait appel au public |
2007 | 2008-01-05 | Distributing corporation Société ayant fait appel au public |
2006 | 2000-08-18 | Distributing corporation Société ayant fait appel au public |
Address | 1957 CHEMIN HARWOOD |
City | SAINT-LAZARE |
Province | QC |
Postal Code | J7T 2N3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Christian Derosier Geologue-conseil Inc. | 1957 Chemin Harwood, Saint-lazare, QC J7T 2N3 | 1986-10-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre Texma Marti Inc. | 1902 De La Tire, St-lazare, QC J7T 2N3 | 1989-01-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Novet Quiet Nomad Traction Inc. | 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 | 2017-09-05 |
Raycan Inc. | 2427 Hunt, St Lazare, QC J7T 0A1 | 2011-05-13 |
Noweltech Consultants Inc. | 2421 Rue Hunt, St-lazare, QC J7T 0A1 | 2009-01-23 |
6782108 Canada Inc. | 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 | 2007-05-31 |
Jps Logistique Inc. | 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 | 2008-06-01 |
12215195 Canada Inc. | 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 | 2020-07-22 |
Aog Technic Inc. | 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 | 2012-10-10 |
2983532 Canada Inc. | 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 | 1993-12-13 |
6080511 Canada Inc. | 28 Rue De Franconie, Les Cedres, QC J7T 0A9 | 2003-03-27 |
8776571 Canada Inc. | 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 | 2014-02-01 |
Find all corporations in postal code J7T |
Name | Address |
---|---|
ANDRE METHOT | C.P. 38, PERCE QC G0C 2L0, Canada |
PAUL A. GIRARD | 3426 MONT ROYAL, MONTREAL QC H1X 3K3, Canada |
CHRISTIAN DEROSIER | 1957 CHEMIN HARDWOOD, ST-LAZARE QC J7T 2N3, Canada |
DENIS BOIVIN | 110 DE LA BARRE, BUREAU 1623, LONGUEUIL QC J4K 1A3, Canada |
YVON NADEAU | 3700 RUE RICHELIEU, ST-HUBERT QC J3Y 7B1, Canada |
BERNARD BOUSSEAU | 4450 PROMENADE PATON, BUREAU 1403, LAVAL QC H7W 5J7, Canada |
GERARD THEBERGE | 1765 RUE CARMEN, LAVAL DES RAPIDES QC H7S 1C4, Canada |
Name | Director Name | Director Address |
---|---|---|
4287606 CANADA INC. | BERNARD BOUSSEAU | 53 CHEMIN SEIZE ARPENTS, MORIN HEIGHTS QC J0R 1H0, Canada |
6571247 CANADA INC. | Bernard Bousseau | 27, chemin du Hudson Club, Rigaud QC J0P 1P0, Canada |
Switchcom World Technologies Inc. | BERNARD BOUSSEAU | 54 CHEMIN DES SEIZE-ARPENTS, MORIN HEIGHTS QC J0R 1H0, Canada |
4210026 CANADA INC. | BERNARD BOUSSEAU | 54, CHEMIN DES SEIZE ARPENTS, MORIN HEIGHTS QC J0R 1H0, Canada |
Auwel Inc. | BERNARD BOUSSEAU | 27 CHEMIN HUDSON CLUB, RIGAUD QC J0P 1P0, Canada |
B2S ASSURANCES INC. · B2S INSURANCES INC. | Bernard Bousseau | 4001, boul. Crémazie Est, bureau 100, Montréal QC H1Z 2L2, Canada |
Les Technologies de Télécommunication NEXT Inc. | CHRISTIAN DEROSIER | 1957 MONTÉE HARWOOD, SAINT-LAZARE QC J7T 2N3, Canada |
Switchcom World Technologies Inc. | CHRISTIAN DEROSIER | 1957 MONTÉE HARWOOD, SAINT-LAZARE QC J7T 2N3, Canada |
CAMEL GOLD INC. | CHRISTIAN Derosier | 1957 CH. HARWOOD, SAINT-LAZARE QC J7T 2N3, Canada |
152030 CANADA INC. | CHRISTIAN DEROSIER | 43 PLACE CUMBERLAND, DOLLARD DES ORMEAUX QC H9B 1V2, Canada |
City | SAINT-LAZARE |
Post Code | J7T2N3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Creso Exploration Inc. | 600 De Maisonneuve Blvd. West, Suite 2750, Montreal, QC H3A 3J2 | |
Exploration Geophysique Taiga Exploration Geophysics Inc. | 580 Boul. Rideau, Noranda, QC J9X 1P4 | 1983-08-10 |
Exploration Miniere Consolidee L.r. Inc. | 150 Boulevard Alix, C.p. 386, Val D'or, QC J9P 4P4 | 1988-07-28 |
A-pri-or, Canadian Mining Exploration Inc. | 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 | 1980-10-29 |
A-pri-or Mining Exploration Inc. | 2020 Rue University, Bur. 1327, Montreal, QC H3A 2A5 | |
Typhoon Exploration Inc. | 255, Boul CurÉ-labelle, Bureau 204, Sainte-rose, QC H7L 2Z9 | 1998-08-13 |
At&s Exploration Ltee | 800 6 Avenue S W, Suite 600, Calgary, AB T2P 3G3 | 1983-09-26 |
A-pri-or Mining Exploration Inc. | 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 | 1984-02-08 |
Enterprise Exploration Limited | 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 | 1976-01-19 |
Exploration MiniÈre Qx LtÉe | 2010-1155 René-lévesque Boulevard West, Montréal, QC H3B 2J8 | 2011-07-29 |
Please provide details on Raudin Exploration 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |