GASTON BOIVIN HOLDING INC.

Address:
1072 Rue Charcot, #405, Boucherville, QC J4B 0C2

GASTON BOIVIN HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 3355578. The registration start date is March 18, 1997. The current status is Active.

Corporation Overview

Corporation ID 3355578
Business Number 887627545
Corporation Name GASTON BOIVIN HOLDING INC.
GESTION GASTON BOIVIN INC.
Registered Office Address 1072 Rue Charcot, #405
Boucherville
QC J4B 0C2
Incorporation Date 1997-03-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GASTON BOIVIN 1180 CHEMIN D'AYLMER, #712, GATINEAU QC J9H 7L3, Canada
FRANCOISE COTE 1180 CHEMIN D'AYLMER, #712, GATINEAU QC J9H 7L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-03-17 1997-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-10 current 1072 Rue Charcot, #405, Boucherville, QC J4B 0C2
Address 2015-11-10 current 213 Boul. Des Grives, Gatineau, QC J9A 0C7
Address 2015-11-10 2020-09-10 213 Boul. Des Grives, Gatineau, QC J9A 0C7
Address 2007-09-10 2015-11-10 419 Boulevard Jessop, Rimouski, QC G5L 7Y5
Address 2003-02-10 2007-09-10 2290 Boul. RenÉ-lÉvesque, JonquiÈre, QC G7S 5Y5
Address 1997-04-04 2003-02-10 400 Main St, Alexandria, ON K0C 1A0
Name 1997-03-18 current GASTON BOIVIN HOLDING INC.
Name 1997-03-18 current GESTION GASTON BOIVIN INC.
Status 1997-03-18 current Active / Actif

Activities

Date Activity Details
2008-09-10 Amendment / Modification
2003-02-10 Amendment / Modification RO Changed.
1997-03-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1072 rue Charcot, #405
City Boucherville
Province QC
Postal Code J4B 0C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Gaston Boivin Inc. 1072 Rue Charcot, #405, Boucherville, QC J4B 0C2 2013-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
9562567 Canada Inc. 1072, Rue Charcot, Bureau 403, Boucherville, QC J4B 0C2 2016-01-01
Fondation Robert Dutton 1072 Rue Charcot, Ph2, Boucherville, QC J4B 0C2 2005-06-20
Ifeelunited Inc. 1072 Rue Charcot, Boucherville, QC J4B 0C2 2017-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
GASTON BOIVIN 1180 CHEMIN D'AYLMER, #712, GATINEAU QC J9H 7L3, Canada
FRANCOISE COTE 1180 CHEMIN D'AYLMER, #712, GATINEAU QC J9H 7L3, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS GASTON BOIVIN INC. FRANCOISE COTE 1180 CHEMIN D'AYLMER, #712, GATINEAU QC J9A 0C7, Canada
CREATIONS ANIMEES J.B. INC. FRANCOISE COTE 107 CHEMIN DU RANG 10, RR 1, SAWYERVILLE QC J0B 3A0, Canada
141634 CANADA INC. FRANCOISE COTE 5635 ROMEO MARTEL, TROIS RIVIERES QC G8Y 4R6, Canada
PLACEMENTS GASTON BOIVIN INC. GASTON BOIVIN 1180 CHEMIN D'AYLMER, #712, GATINEAU QC J9H 7L3, Canada
99345 CANADA LTEE GASTON BOIVIN 850 - 143E RUE, ST-GEORGES EST QC , Canada
122307 CANADA INC. GASTON BOIVIN ST-SIXTE, ROUTE RURALE 2, THURSO QC J0X 3B0, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 0C2

Similar businesses

Corporation Name Office Address Incorporation
Placements Gaston Boivin Inc. 1072 Rue Charcot, #405, Boucherville, QC J4B 0C2 2013-12-19
Boivin Management Group Inc. 1991 Rue Du Muscadet, Chicoutimi, QC G7H 0L5 2007-10-04
Gestion Gaston Vezina Limitee 499 Murdoch Ave., Noranda, QC J9X 1H3 1979-06-14
Fleuriste J. Boivin Inc. 1117 St Catherine St. West, Suite 821, Montreal, QC H3B 1H9 1980-04-22
Gaston Cloutier and Associates Administrators Inc. 26 Rue Nantel, C.p. 250, Sainte-agathe-des-monts, QC J8C 2E8 1977-09-27
Gestions Gaston Parent Inc. 94 Chemin De La Montagne Noire, Ripon, QC J0V 1V0 1981-11-05
Gaston Sterlin Energy Inc. 11343 Lamoureux, Montreal, QC H1G 5M3 2007-04-13
Gaston Sterlin Enterprises Inc. 11343 Lamoureux, Montreal, QC H1G 5M3 2007-04-13
Fondation Famille Pierre Boivin 950, Boul Michèle-bohec, Blainville, QC J7C 5E2 2011-10-26
Francois Boivin Assurance Ltd. 7 Chemin Hudson Club, Rigaud, QC J0P 1P0 1980-01-30

Improve Information

Please provide details on GASTON BOIVIN HOLDING 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