LES ELEVAGES GARPA INC.

Address:
325 Ch. Pointe Des Pins, Boileau, QC J0V 1N0

LES ELEVAGES GARPA INC. is a business entity registered at Corporations Canada, with entity identifier is 3270599. The registration start date is June 19, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3270599
Business Number 880776760
Corporation Name LES ELEVAGES GARPA INC.
Registered Office Address 325 Ch. Pointe Des Pins
Boileau
QC J0V 1N0
Incorporation Date 1996-06-19
Dissolution Date 2001-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DIANE PAQUETTE 325 CHEMIN DE LA POINTE DES PINS, BOILEAU, PONSONBY QC J0V 1N0, Canada
HENRI GARIEPY 325 CHEMIN DE LA POINTE DES PINS, BOILEAU, PONSONBY QC J0V 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-18 1996-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-19 current 325 Ch. Pointe Des Pins, Boileau, QC J0V 1N0
Name 1996-06-19 current LES ELEVAGES GARPA INC.
Status 2001-11-23 current Dissolved / Dissoute
Status 1996-06-19 2001-11-23 Active / Actif

Activities

Date Activity Details
2001-11-23 Dissolution Section: 210
1996-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 325 CH. POINTE DES PINS
City BOILEAU
Province QC
Postal Code J0V 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3438830 Canada Inc. 579 Ch.blais, Namur, QC J0V 1N0 1997-11-27
3042146 Canada Inc. 544 Rue De La Forge, Namur, QC J0V 1N0 1994-06-13
2683431 Canada Inc. 132 Rue Principale, St. Andre Est, QC J0V 1N0 1991-01-21
Casse-croute 315 Inc. 1133 Route 315, Namur, QC J0V 1N0 1983-07-05
117207 Canada Inc. 325 Route 323, Namur, QC J0V 1N0 1982-09-03
Restaurant Namur Inc. Namur, Namur, QC J0V 1N0 1980-04-17
134692 Canada Ltee Namur, QC J0V 1N0 1984-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
C-58 Plastics Inc. 929 Des Sorbiers, Pincourt, QC J0V 0C9 2004-05-14
12487438 Canada Inc. 2268, Route 327, Grenville-sur-la-rouge, QC J0V 1B0 2020-11-11
12471400 Canada Inc. 32 Chemin De La Baie Grenville, Grenville Sur La Rouge, QC J0V 1B0 2020-11-04
Carrelage Ceramatec Inc. 2256, Route 327, Grenville-sur-la-rouge, QC J0V 1B0 2020-10-04
12269546 Canada Inc. 46 Montee Crooks, Grenville Sur La Rouge, QC J0V 1B0 2020-09-11
11623958 Canada Inc. 51, Rue Des Bouleaux, Greenville-sur-la-rouge, QC J0V 1B0 2019-09-12
10596370 Canada Inc. 1698 Route 148, Grenville-sur-la-rouge, QC J0V 1B0 2018-01-23
9772758 Canada Inc. 1672, Route Des Outaouais, Grenville, QC J0V 1B0 2016-05-30
Synaplogik Inc. 215, Chemin Danis, Grenville Sur La Rouge, QC J0V 1B0 2015-07-14
Pit Stop Karting Canada Inc. 1335 Chemin De La Rivière Rouge, Grenville-sur-la-rouge, QC J0V 1B0 2015-06-08
Find all corporations in postal code J0V

Corporation Directors

Name Address
DIANE PAQUETTE 325 CHEMIN DE LA POINTE DES PINS, BOILEAU, PONSONBY QC J0V 1N0, Canada
HENRI GARIEPY 325 CHEMIN DE LA POINTE DES PINS, BOILEAU, PONSONBY QC J0V 1N0, Canada

Entities with the same directors

Name Director Name Director Address
Espanola Helping Hand Food Bank Ltd. Diane Paquette 131 Agnew Lake Road, Webbwood ON P0P 2G0, Canada
136568 CANADA INC. DIANE PAQUETTE 7 RUE DUMONT, ST-EUSTACHE QC , Canada
136132 CANADA INC. DIANE PAQUETTE 7 RUE DUMONT, ST-EUSTACHE QC , Canada

Competitor

Search similar business entities

City BOILEAU
Post Code J0V1N0

Similar businesses

Corporation Name Office Address Incorporation
Les Elevages Maskou Inc. 255 Rr 1, St-hyacinthe, QC J2S 8B1 1988-07-28
Les Elevages Beausoleil Inc. 15,074 R.r. 1, St-jerome, QC J7Z 5T4 1980-12-02
Élevages S.a. Inc. 153 Rue Joly, Saint-eustache, QC J7P 1X4 2010-07-07
Les Elevages Ailedor Ltee 372 Rang Nord, St-michel, QC 1980-08-26
Les Elevages Canaduck Inc. 12 Rang Sud Est, St Charles De Bellechasse, QC G0R 2T0 1987-04-14
Élevages Ste-rose Inc. 3700 Boul. Laframboise, St-hyacinthe, QC J2R 1L1 1990-04-10
Élevages J. Bertrand Inc. 1801, Rang Des Dussault, St-alexandre Qc, QC J0J 1S0 1991-12-08
Les Élevages Harricana Inc. 6501 Beaver Cr., Kamloops, QC V2C 4V2 1995-08-14
Élevages Buffalo Maciocia LtÉe 131, Petits-Étangs, La Présentation, QC J0H 1B0 2009-12-08
Les Élevages El Rancho Ltée 1985 Ave De Carillon, Saint-hyacinthe, QC J2S 7G6 2016-11-16

Improve Information

Please provide details on LES ELEVAGES GARPA 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