A GROUPE TASCHEREAU DEMENAGEMENT LTEE

Address:
779 Saint-georges, Longueuil, QC J4K 3Y8

A GROUPE TASCHEREAU DEMENAGEMENT LTEE is a business entity registered at Corporations Canada, with entity identifier is 3209946. The registration start date is December 14, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3209946
Business Number 890841257
Corporation Name A GROUPE TASCHEREAU DEMENAGEMENT LTEE
A GROUP TASCHEREAU MOVING LTD.
Registered Office Address 779 Saint-georges
Longueuil
QC J4K 3Y8
Incorporation Date 1995-12-14
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS RACINE 255 JUDITH JASMIN, VARENNES QC J3X 1K3, Canada
MARC THERIAULT 150 COULOGNE SUITE 4, LONGUEUIL QC J4G 1H6, Canada
GILLES MATTON 4115 GRANDE ALLEE, ST-HUBERT QC J4T 2W6, Canada
YVES DENEAULT 779 ST-GEORGES, LONGUEUIL QC J4K 3Y8, Canada
ARTHUR REHEL 3848 GRAND BOULEVARD, ST-HUBERT QC J4T 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-13 1995-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-03 current 779 Saint-georges, Longueuil, QC J4K 3Y8
Address 1995-12-14 2004-04-03 4115 Grande Allee, St-hubert, QC J4T 2W5
Name 1995-12-14 current A GROUPE TASCHEREAU DEMENAGEMENT LTEE
Name 1995-12-14 current A GROUP TASCHEREAU MOVING LTD.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-03 2007-12-18 Active / Actif
Status 2004-02-03 2004-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-14 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-12-14 1999-04-14 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
1995-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 779 SAINT-GEORGES
City LONGUEUIL
Province QC
Postal Code J4K 3Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hanacom Inc. 781 Saint-george, Longueuil, QC J4K 3Y8 2013-11-01
Websac Inc. 759 Saint-georges, Suite 8, Longueuil, QuÉbec, QC J4K 3Y8 2003-11-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe C.i.r.i.e.c. (canada) 315 Rue Ste-catherine Est (uqam), Montréal, QC J4K 0A8 1985-10-25
12459957 Canada Inc. 2408-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-10-30
Outgang Inc. 1207-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-02-05
Buratech Inc. 1604-15 Boulevard La Fayette, Longueuil, QC J4K 0B2 2018-02-22
C3i Capital Inc. 15, Boulevard Lafayette, App. 803, Longueuil, QC J4K 0B2 2016-10-05
8925020 Canada Inc. 15 La Fayette Blvd., Suite 1404, Longueuil, QC J4K 0B2 2014-06-16
8501955 Canada Inc. 15 Boul Lafayette 901, Longueuil, QC J4K 0B2 2013-04-23
8493944 Canada Inc. 15 Boul. Lafayette (2501), Longueuil, QC J4K 0B2 2013-04-12
8438439 Canada Inc. 15, Boulevard La Fayette, Apt#1702, Longueuil, QC J4K 0B2 2013-02-15
8386455 Canada Inc. 15 Boulevard La Fayette, App. 1007, Longueuil, QC J4K 0B2 2012-12-22
Find all corporations in postal code J4K

Corporation Directors

Name Address
FRANCOIS RACINE 255 JUDITH JASMIN, VARENNES QC J3X 1K3, Canada
MARC THERIAULT 150 COULOGNE SUITE 4, LONGUEUIL QC J4G 1H6, Canada
GILLES MATTON 4115 GRANDE ALLEE, ST-HUBERT QC J4T 2W6, Canada
YVES DENEAULT 779 ST-GEORGES, LONGUEUIL QC J4K 3Y8, Canada
ARTHUR REHEL 3848 GRAND BOULEVARD, ST-HUBERT QC J4T 2M2, Canada

Entities with the same directors

Name Director Name Director Address
VERDI CONSTRUCTION LTEE FRANCOIS RACINE 3260 PLACE HELENE BOULLE, MONTREAL QC H3L 1M9, Canada
2769620 CANADA INC. FRANCOIS RACINE 4500 PROMENADE PATON, CHOMEDEY QC H7V 4Y6, Canada
LES MANUFACTURES R.R.C. INC. FRANCOIS RACINE 97, DALLAIRE, ROUYN QC , Canada
151063 CANADA INC. FRANCOIS RACINE 4500 PROMENADE PATON, APP 709, CHOMEDEY, LAVAL QC H7W 4Y6, Canada
LES ENTREPRISES CRSCO LTEE FRANCOIS RACINE 4500 PROMENADE PATON, APP. 709, LAVAL QC H7W 4Y6, Canada
2769611 CANADA INC. FRANCOIS RACINE 4500 PROMENADE PATON, CHOMEDEY QC H7V 4Y6, Canada
CENTRE DE MATÉRIAUX COMPOSITES DE SAINT-JÉROME · THE COMPOSITE MATERIALS CENTER OF SAINT-JEROME FRANCOIS RACINE 2400 RUE CANADIAN, DRUMMONDVILLE QC J2B 6V6, Canada
8563675 Canada Inc. Marc Theriault 126 Shearer Cres, Kanata ON K2L 3V9, Canada
GESTION MARC G. THÉRIAULT LTÉE MARC THERIAULT 245, RUE MARINEAU, LAVAL QC H7X 3V7, Canada
89180 CANADA LTEE MARC THERIAULT 2365 DE MEULES, DUVERNAY LAVAL QC H7E 1R9, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K 3Y8

Similar businesses

Corporation Name Office Address Incorporation
Silencieux Taschereau LtÉe 1450 Boul Moody, Terrebonne, QC J6W 3K9 2000-10-20
Tachereau Mufflers Ltd. 3785 Boulevard Taschereau, St-hubert, QC J4T 2G4 1976-09-30
Taschereau Pet Shop Inc. 356 Taschereau, La Prairie, QC J5R 1T7 1980-02-12
S.i.m. Computers Group Inc. 6955 Boulevard Taschereau, Brossard, QC J4Z 1A7
L'association Des Commerçants Des Galeries Taschereau 745 Boul. Taschereau, Greenfield Park, QC J4V 2H9 1977-06-15
Securite Residentielle Taschereau Inc. 363 St. Francois Xavier St, Montreal, QC 1979-06-21
Centre De L'auto Taschereau (1980) Inc. 1797 Boul. Taschereau, Longueuil, QC J4K 2X9 1980-07-29
Taschereau Shopping Center Inc. 8095 Du Rhone, Brossard, QC J4X 2L1 1990-05-11
Liquidation Taschereau Inc. 3501 Boul Taschereau, St-hubert, QC J4T 2G2 1988-04-29
Le Diamant De Taschereau Inc. 6301 Northcrest, Apt. 11 P, Montreal, QC H3S 2W4 1989-08-14

Improve Information

Please provide details on A GROUPE TASCHEREAU DEMENAGEMENT LTEE 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