GIBEAULT AUTOMOBILES (1994) LTÉE

Address:
150 Boul Taschereau, Laprairie, QC J5R 1S8

GIBEAULT AUTOMOBILES (1994) LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3035522. The registration start date is May 24, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3035522
Business Number 138307574
Corporation Name GIBEAULT AUTOMOBILES (1994) LTÉE
Registered Office Address 150 Boul Taschereau
Laprairie
QC J5R 1S8
Incorporation Date 1994-05-24
Dissolution Date 1996-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER G. WILSON 1330 RUE RAIMBAULT, ST-LAURENT QC H4L 4R9, Canada
J-LOUIS BRUNET 160 DE BOURGOGNE, ST-LAMBERT QC J4S 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-23 1994-05-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-05-24 current 150 Boul Taschereau, Laprairie, QC J5R 1S8
Name 1994-08-01 current GIBEAULT AUTOMOBILES (1994) LTÉE
Name 1994-05-24 1994-08-01 3035522 CANADA INC.
Status 1996-10-16 current Dissolved / Dissoute
Status 1994-05-24 1996-10-16 Active / Actif

Activities

Date Activity Details
1996-10-16 Dissolution
1994-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 BOUL TASCHEREAU
City LAPRAIRIE
Province QC
Postal Code J5R 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3203727 Canada Inc. 70 Boul. Taschereau, La Prairie, QC J5R 1S8 1995-11-23
177116 Canada Inc. 150 Boul. Taschereau, Larpairie, QC J5R 1S8 1982-12-24
Les Equipements Gifort Ltee 150 Boulevard Taschereau, La Prairie, QC J5R 1S8 1977-11-22
Les Roulottes Pinkerton Ltee 10 Ste. Elizabeth Blvd, Laprairie, QC J5R 1S8 1968-04-19
Le Tabouret Inc. 50 Boulevard Taschereau, Laprairie, QC J5R 1S8 1980-03-28
175723 Canada Inc. 170 Boul Taschereau, Suite 24b, La Prairie, QC J5R 1S8 1990-11-20
Centre Dentaire La Citiere Inc. 50 Boul. Taschereau, La Prairie, QC J5R 1S8 1982-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
ROGER G. WILSON 1330 RUE RAIMBAULT, ST-LAURENT QC H4L 4R9, Canada
J-LOUIS BRUNET 160 DE BOURGOGNE, ST-LAMBERT QC J4S 1E3, Canada

Entities with the same directors

Name Director Name Director Address
BRUNET, WILSON, PONTIAC BUICK INC. ROGER G. WILSON 1330 RAIMBEAULT, V. ST-LAURENT QC H4L 4R8, Canada

Competitor

Search similar business entities

City LAPRAIRIE
Post Code J5R1S8

Similar businesses

Corporation Name Office Address Incorporation
J.c.j. Farms (1994) Ltd. 71 Tibbits Hill, Knowlton, QC J0E 1V0 1994-10-06
Remorques Olympia (1994) Ltee 4855 Boul. Sir Wilfrid-laurier, St-hubert, QC J3Y 3X5 1994-02-18
Advanced Bioconcept (1994) Ltd. 1440 Ste-catherine Ouest, Suite 424, Montreal, QC H3G 1R8 1994-12-13
Belko Auto Body (1994) Ltd. 1090 Cummings Ave, Ottawa, ON K1J 7R8
Wexbro Industries (1994) Ltd. 9015 Avon, Suite 2086, Montreal, QC H4X 2G8 1994-01-31
Societe De Gestion P.a. Gibeault Ltee 40 Chemin Penelle, Saint-liboire, QC J0H 1R0 1984-04-02
Histoire De Coton (1994) Inc. 125 Chabanel Street West, Suite 510, Montreal, QC H2N 1E4 1990-01-15
M.h.d. International Aviation Parts (1994) Inc. 1830 Marie Victorin, St-bruno De Montarville, QC J3V 6B9 1994-11-30
White Geese Home Foundation (1994) Inc. 1605 Rang Haut De La Riviere Sud, St-pie, QC J0H 1W0 1994-10-28
E.m.c. Marbre & CÉramique EuropÉen (1994) Inc. 6070 Sherbrooke Street East, Suite 106, Montreal, QC H1N 1C1 1989-05-04

Improve Information

Please provide details on GIBEAULT AUTOMOBILES (1994) LTÉE 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