LE CONSEIL CANADIEN DU CRABE DES NEIGES INC.

Address:
C.p. 1000, Lameque, NB E0B 1V0

LE CONSEIL CANADIEN DU CRABE DES NEIGES INC. is a business entity registered at Corporations Canada, with entity identifier is 3245772. The registration start date is April 1, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3245772
Business Number 894330794
Corporation Name LE CONSEIL CANADIEN DU CRABE DES NEIGES INC.
Registered Office Address C.p. 1000
Lameque
NB E0B 1V0
Incorporation Date 1996-04-01
Dissolution Date 2015-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 17 - 17

Directors

Director Name Director Address
MATHIAS ROUSSEL C.P. 12, LE GOULET NB E0B 1W0, Canada
HENRY-FRED POIRIER C.P. 477, HAVRE-AUX-MAISONS QC G0B 1K0, Canada
SYLVAIN POIRIER C.P. 1070, SHIPPAGAN NB E0B 2P0, Canada
MARC CLAPPERTON C.P. 2182, CHANDLER QC G0C 1K0, Canada
ROMEO CORMIER C.P. 298, CAP-PELE NB E0A 1J0, Canada
ROBERT F. HACHE C.P. 426, LAMEQUE NB E0B 1V0, Canada
JEAN GAUVIN C.P. 1000, LAMEQUE NB E0B 1V0, Canada
DANIEL DESBOIS C.P. 102, GASCONS QC G0C 1P0, Canada
NICOL DESBOIS 44 CHEMIN DU HAVRE, STE-THERESE DE GASPE QC G0C 3B0, Canada
BERNARD DUGUAY RR 1, SITE 8, BOITE 13, POINTE-CANOT NB E0B 1V0, Canada
PAUL CHEVARIE C.P. 363, HAVRE-AUX-MAISONS QC G0B 1K0, Canada
PAUL NOEL C.P. 150, LAMEQUE NB E0B 1V0, Canada
RENALD GUIGNARD C.P. 317, LAMEQUE NB E0B 1V0, Canada
JOEL GIONET C.P. 144, BAS-CARAQUET NB E0B 1E0, Canada
DONAT VIENNEAU C.P. 160, ST-SIMON NB E0B 1L0, Canada
MAURICE OUELLETTE C.P. 159, GRANDE-RIVIERE QC G0C 1V0, Canada
OLIVIER LELIEVRE C.P. 125, STE-THERESE DE GASPE QC G0C 3B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-03-31 1996-04-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-04-01 current C.p. 1000, Lameque, NB E0B 1V0
Name 1996-04-01 current LE CONSEIL CANADIEN DU CRABE DES NEIGES INC.
Status 2015-05-07 current Dissolved / Dissoute
Status 2014-12-08 2015-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-08 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-07 Dissolution Section: 222
1996-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-04-10

Office Location

Address C.P. 1000
City LAMEQUE
Province NB
Postal Code E0B 1V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Treasures of The Sea Ltd. 34 Rue Du Ruisseau, Cp 540, Lameque, NB E0B 1V0 1986-11-10
Boutique Lameque Ltee 364 Des Ruisseau, Lameque, NB E0B 1V0 1979-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Chambre De Commerce De Balmoral Restigouche Cte, Balmoral, NB E0B 1C0 1971-08-30
Mega Blue Inc. 240 Landry, C P 3022, Beresford, NB E0B 1H0 1992-03-26
La Chambre De Commerce De St-simon Rr1, Site 32a Box 11, St-simon, NB E0B 1L0 1961-11-03
La Chambre De Commerce De La Paroisse Civile D'inkerman Inkerman, NB E0B 1S0 1960-11-25
La Chambre De Commerce De Notre-dame Des Erables Notre-dame-des-erables, NB E0B 2B0 1961-06-06
Chambre De Commerce De Saint-raphaël-pigeon-hill St Raphael Sur Mer, NB E0B 2N0 1966-12-06
N.b. Arts Manufacturing Limited 112 Shannon Rd., Belledune, NB E0B 1C0 1998-06-03
Papyrus Training Inc. 228 Principale, C.p. 228, Balmoral, NB E0B 1C0 1991-12-11
Thibeault Sandblasting Ltee 656 Rue Balmoral, B.p. 5, Balmoral, NB E0B 1C0 1982-01-18
3043487 Canada Inc. Box 386, Bas Caraquet, NB E0B 1E0 1994-06-16
Find all corporations in postal code E0B

Corporation Directors

Name Address
MATHIAS ROUSSEL C.P. 12, LE GOULET NB E0B 1W0, Canada
HENRY-FRED POIRIER C.P. 477, HAVRE-AUX-MAISONS QC G0B 1K0, Canada
SYLVAIN POIRIER C.P. 1070, SHIPPAGAN NB E0B 2P0, Canada
MARC CLAPPERTON C.P. 2182, CHANDLER QC G0C 1K0, Canada
ROMEO CORMIER C.P. 298, CAP-PELE NB E0A 1J0, Canada
ROBERT F. HACHE C.P. 426, LAMEQUE NB E0B 1V0, Canada
JEAN GAUVIN C.P. 1000, LAMEQUE NB E0B 1V0, Canada
DANIEL DESBOIS C.P. 102, GASCONS QC G0C 1P0, Canada
NICOL DESBOIS 44 CHEMIN DU HAVRE, STE-THERESE DE GASPE QC G0C 3B0, Canada
BERNARD DUGUAY RR 1, SITE 8, BOITE 13, POINTE-CANOT NB E0B 1V0, Canada
PAUL CHEVARIE C.P. 363, HAVRE-AUX-MAISONS QC G0B 1K0, Canada
PAUL NOEL C.P. 150, LAMEQUE NB E0B 1V0, Canada
RENALD GUIGNARD C.P. 317, LAMEQUE NB E0B 1V0, Canada
JOEL GIONET C.P. 144, BAS-CARAQUET NB E0B 1E0, Canada
DONAT VIENNEAU C.P. 160, ST-SIMON NB E0B 1L0, Canada
MAURICE OUELLETTE C.P. 159, GRANDE-RIVIERE QC G0C 1V0, Canada
OLIVIER LELIEVRE C.P. 125, STE-THERESE DE GASPE QC G0C 3B0, Canada

Entities with the same directors

Name Director Name Director Address
DUGUAY SPORTS INC. BERNARD DUGUAY CHEMIN ELIZABETH, CANTLEY QC J0X 1L0, Canada
Lucion Média Inc. BERNARD DUGUAY 121, Lausanne, Moncalm QC J0T 2V0, Canada
LES INDUSTRIES FIPEC INC. Daniel Desbois 5, chemin Desbois, Port-Daniel-Gascons QC G0C 1P0, Canada
FRUITS DE MER GASCONS LTÉE DANIEL DESBOIS 5, CHEMIN DESBOIS, PORT-DANIEL-GASCONS QC G0C 1P0, Canada
ADMINISTRATION PORTUAIRE DE GASCONS DANIEL DESBOIS 5 CH. DESBOIS, GASCONS QC G0C 1P0, Canada
FRUITS DE MER GASCONS LTÉE Daniel Desbois 191, route 132, Port-Daniel-Gascons QC G0C 1P0, Canada
E. GAGNON (GASCONS) LTEE DANIEL DESBOIS 5 CHEMIN DESBOIS, C.P. 182, PORT-DANIEL-GASCONS QC G0C 1P0, Canada
9594809 CANADA INC. Daniel Desbois 191, route 132 Ouest, Port-Daniel-Gascons QC G0C 1P0, Canada
3084418 CANADA INC. DANIEL DESBOIS 5, CHEMIN DESBOIS, PORT-DANIEL-GASCONS QC G0C 1P0, Canada
3084400 CANADA INC. DANIEL DESBOIS 5 CHEMIN DESBOIS, C.P. 182, PORT-DANIEL--GASCONS QC G0C 1P0, Canada

Competitor

Search similar business entities

City LAMEQUE
Post Code E0B1V0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Board of Genetic Counselling Tbrhsc Genetics Programme, 980 Oliver Road, Thunder Bay, ON P7B 6V4 2019-07-11
Conseil Canadien De La Coopération Et De La Mutualité 275 Rue Bank, 4e Etage, Ottawa, ON K2P 2L6 1980-06-25
C.h.c. Conseil Haitiano-canadien Inc. 2494 St-zotique Est, Montreal, QC H2G 1K4 1989-07-10
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
The Composting Council of Canada 16 Northumberland Street, Toronto, ON M6H 1P7 1991-05-15
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15
Standards Council of Canada 600-55 Metcalfe Street, Ottawa, ON K1P 6L5 1984-06-04

Improve Information

Please provide details on LE CONSEIL CANADIEN DU CRABE DES NEIGES 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