LES GESTIONS CLAUDE GAGNE INC.

Address:
78 11e Avenue, Sabrevois, QC J0J 2J0

LES GESTIONS CLAUDE GAGNE INC. is a business entity registered at Corporations Canada, with entity identifier is 3007677. The registration start date is February 21, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3007677
Business Number 138018882
Corporation Name LES GESTIONS CLAUDE GAGNE INC.
Registered Office Address 78 11e Avenue
Sabrevois
QC J0J 2J0
Incorporation Date 1994-02-21
Dissolution Date 2017-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE GAGNE 78 11E AVENUE, SABREVOIS QC J0J 2J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-20 1994-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-02-21 current 78 11e Avenue, Sabrevois, QC J0J 2J0
Name 1994-02-21 current LES GESTIONS CLAUDE GAGNE INC.
Status 2017-01-25 current Dissolved / Dissoute
Status 2017-01-12 2017-01-25 Active / Actif
Status 2008-12-19 2017-01-12 Dissolved / Dissoute
Status 2008-07-10 2008-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-08 2008-07-10 Active / Actif
Status 1999-06-08 2002-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-21 1999-06-08 Active / Actif

Activities

Date Activity Details
2017-01-25 Dissolution Section: 210(3)
2017-01-12 Revival / Reconstitution
2008-12-19 Dissolution Section: 212
1994-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 78 11E AVENUE
City SABREVOIS
Province QC
Postal Code J0J 2J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genie-pak, Inc. 247 Principale, Stanbridge-station, QC J0J 2J0 2008-06-28
3784207 Canada Inc. 1130 2e Rang, St-ignace De Stanbridge, QC J0J 2J0 2000-07-07
Garage M.g.o. Dupont Inc. 105 Route 202, Stanbridge-station, QC J0J 2J0 1990-08-02
8257302 Canada Inc. 247 Principale, Stanbridge-station, QC J0J 2J0 2012-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Michel Larocque LimitÉe 78, Rue De L'auberge, Gatineau, QC J0J 0K3 1974-12-30
Witioo Inc. 789, Chemin Philipsburg, Bedford, QC J0J 1A0 2017-02-01
Momexpro Inc. 3-58, Rue De Philipsburg, Bedford, QC J0J 1A0 2016-03-22
Neo Nature Et Ocean Innovation Inc. 6 Rue Rix, Bedford, QC J0J 1A0 2014-02-20
8292787 Canada Inc. 821, Rte 202 O., Canton Bedford, QC J0J 1A0 2012-09-10
Ayotte Custom Drums Corporation 110 De La Rivière, Bedford, QC J0J 1A0 2012-04-02
Gestion Y. Richard Inc. 16 Académie, Bedford, QC J0J 1A0 2011-12-05
Wood Floors for Less Inc. 10 Industrielle, Bedford, QC J0J 1A0 2009-09-02
Bonair DÉpÔt Canada Inc. 820, Chemin De La Rivière, Bedford, QC J0J 1A0 2007-06-28
EntrepÔt Bedford Inc. 9, Rue Rix, Bedford, QC J0J 1A0 2007-06-27
Find all corporations in postal code J0J

Corporation Directors

Name Address
CLAUDE GAGNE 78 11E AVENUE, SABREVOIS QC J0J 2J0, Canada

Entities with the same directors

Name Director Name Director Address
LES ALBUMS DU QUEBEC INC. CLAUDE GAGNE 2765 RUE BRULE, SHERBROOKE QC J1K 1S9, Canada
4014456 CANADA INC. CLAUDE GAGNE 2105 GENDREAU, CHOMEDEY QC H7T 2A4, Canada
126134 CANADA LTEE CLAUDE GAGNE 2105 GAUDREAU, CHOMEDEY, LAVAL QC H7T 2A4, Canada
AGHA CONSULTANTS, INC. CLAUDE GAGNE 455 REAUMUR, AUTEUIL, LAVAL QC H7H 2R3, Canada
3281159 CANADA INC. CLAUDE GAGNE 28 AVE DES PINS O, MONTREAL QC H3W 1N3, Canada
LES GICLEURS C. GAGNE INC. CLAUDE GAGNE 78 11E AVENUE, SABREVOIS QC J0J 2G0, Canada
3095665 CANADA INC. CLAUDE GAGNE 6572 CHATEAUBRIAND, MONTREAL QC H2S 2N7, Canada
82144 CANADA LIMITEE CLAUDE GAGNE 4157 9E RUE, CHOMEDEY, LAVAL QC H7W 1Y4, Canada
CONSTRUCTION GAGNE-DROUIN INC. CLAUDE GAGNE 1038 WALSH, SHERBROOKE QC J1G 4Y4, Canada
LES CONSULTANTS A L'EMPLOI R.C.D. INC. CLAUDE GAGNE 2110 LAPIERRE, MONTREAL QC H8N 1B2, Canada

Competitor

Search similar business entities

City SABREVOIS
Post Code J0J 2J0

Similar businesses

Corporation Name Office Address Incorporation
Gestions Jonathan GagnÉ LtÉe 2900 Major Mackenzie Drive East, Markham, ON L6C 0G6 2013-02-06
Jean-marc Gagne Holdings Ltd. 2221 Boul Angrignon, Lasalle, QC H8N 3E3 1991-01-15
10402788 Canada Inc. 1950 Rue Claude-gagné, Local 302, Laval, QC H7N 5H9 2017-09-12
Claude Casavant Management Ltd. 167 Homer Crt., Kelowna, BC V1X 5X7 1987-01-30
Gestions Claude Limoges Inc. 6539 Avenue Du Parc, Montreal, QC H2V 4J1 1983-09-29
Claude Gareau Holdings Inc. 1790 Millau, Terrebonne, QC J6K 4K9 1985-04-11
Les Gestions Dominique GagnÉ Inc. 72 Rue Frontenac E, Saint-bruno-de-montarville, QC J3V 1B4 2016-03-18
Les Gestions Medicales Roger Gagne Inc. 3945 Pare, St-hubert, QC J3Y 4S5 1979-03-01
Val Gagne Communications Association 26 Val Gagne South, P.o Box 131, Val Gagne, ON P0K 1W0 1990-05-24
Gestions Claude Poirier Inc. 90 Rue Du Roi, Sorel, QC J3P 4M9 1982-12-30

Improve Information

Please provide details on LES GESTIONS CLAUDE GAGNE 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