LA SCIERIE MONT-LAURIER INC.

Address:
312 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5

LA SCIERIE MONT-LAURIER INC. is a business entity registered at Corporations Canada, with entity identifier is 3398170. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3398170
Business Number 881166367
Corporation Name LA SCIERIE MONT-LAURIER INC.
Registered Office Address 312 Avenue Du Golf
C.p. 1010
Gatineau
QC J8P 7L5
Dissolution Date 2001-07-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BERNARD BRANCHAUD 71 RUE DES SABLES, GATINEAU QC J8P 7C7, Canada
JACQUES AUDET 91 RUE DES BYPRESS, CP 517, SENNETERRE QC J0Y 2M0, Canada
CLAUDE BERARD 204 RUE HILLCREST, GATINEAU QC J8P 2L9, Canada
ALBERT BERARD RIVE DU LIEVRE, BUCKINGHAM QC J8L 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-31 1997-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-01 current 312 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5
Name 1997-08-01 current LA SCIERIE MONT-LAURIER INC.
Status 2001-07-11 current Dissolved / Dissoute
Status 1997-08-01 2001-07-11 Active / Actif

Activities

Date Activity Details
2001-07-11 Dissolution Section: 210
1997-08-01 Amalgamation / Fusion Amalgamating Corporation: 1739972.
1997-08-01 Amalgamation / Fusion Amalgamating Corporation: 2556944.

Corporations with the same name

Corporation Name Office Address Incorporation
La Scierie Mont-laurier Inc. 418 Ave. Du Golf, Gatineau, QC J8P 7L5 1984-08-03

Office Location

Address 312 AVENUE DU GOLF
City GATINEAU
Province QC
Postal Code J8P 7L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'oasis Mont-royal Limitee 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1996-05-28
170844 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1989-11-10
146607 Canada Inc. 312 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1985-08-09
177333 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1978-11-16
173686 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1990-05-15
131359 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1984-03-22
132750 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1984-05-14
138028 Canada Inc. 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1985-01-07
157413 Canada Ltee 312 Avenue Du Golf, P.o.box 1010, Gatineau, QC J8P 7L5 1987-11-03
163790 Canada Inc. 312 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1988-09-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bordure Franpiere Inc. 418 Ave Du Golf, Gatineau, QC J8P 7L5 1996-04-17
170845 Canada Inc. 418 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1989-11-10
La Scierie Mont-laurier Inc. 418 Ave. Du Golf, Gatineau, QC J8P 7L5 1984-08-03
Les Placages De L'outaouais Inc. 418 Avenud Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1983-09-08
174346 Canada Inc. 418 Avenue Du Golf, C P 1010, Gatineau, QC J8P 7L5 1990-07-04
138704 Canada Inc. 418 Avenue Du Golf, C.p. 1010, Gatineau, QC J8P 7L5 1984-12-31

Corporation Directors

Name Address
BERNARD BRANCHAUD 71 RUE DES SABLES, GATINEAU QC J8P 7C7, Canada
JACQUES AUDET 91 RUE DES BYPRESS, CP 517, SENNETERRE QC J0Y 2M0, Canada
CLAUDE BERARD 204 RUE HILLCREST, GATINEAU QC J8P 2L9, Canada
ALBERT BERARD RIVE DU LIEVRE, BUCKINGHAM QC J8L 2W8, Canada

Entities with the same directors

Name Director Name Director Address
BERARD & JEMUS FERRAILLES INC. ALBERT BERARD 418 AVE DU GOLF, C.P. 1010, GATINEAU QC J8P 7L5, Canada
143524 CANADA INC. ALBERT BERARD 312 AVENUE DU GOLF, C.P. 1010, GATINEAU QC J8P 7L5, Canada
134607 CANADA INC. ALBERT BERARD 925 MALONEY, GATINEAU QC J8P 1H8, Canada
171692 CANADA INC. ALBERT BERARD RIVE DU LIEVRE, BUCKINGHAM QC J8L 2W8, Canada
177333 CANADA INC. ALBERT BERARD 162 CHEMIN NEWTON, L'ANGE-GARDIEN QC J8L 0L5, Canada
AUBERGE ALBERT ILE DU GRAND-CALUMET INC. ALBERT BERARD CP 59, GRAND CALUMET QC J0X 1J0, Canada
104179 CANADA LTEE ALBERT BERARD 162, CHEMIN NEWTON, L'ANGE-GARDIEN QC J8L 0L5, Canada
3462820 CANADA INC. ALBERT BERARD 162, chemin Newton, L'Ange-Gardien QC J8L 0L5, Canada
157405 Canada Inc. ALBERT BERARD 312 RUE SAINT-LOUIS, C.P.1010 SUCC BUREAU-CHEF, GATINEAU QC J8P 7L5, Canada
GATINEAU TRUCKING (CANADA) INC. ALBERT BERARD 210 F LECLERC, GATINEAU QC , Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P7L5

Similar businesses

Corporation Name Office Address Incorporation
Quincaillerie Industrielle De Mont-laurier Ltee 1591 Boul. Paquette, Mont-laurier, QC J9L 1M8 1980-10-27
Finance Mont-laurier Ltee 1239 Boulevard Paquette, Mont-laurier Cte, QC J9L 1M6 1978-06-27
Le Centre Hortipel Mont-laurier Inc. 1412 Boul. Paquette, Mont-laurier, QC J9L 1M7 1983-07-27
Mont-laurier Aluminium Ltee 282 Route Ferme-rouge, Rr 1, Mont Laurier, QC J9L 3G3 1979-05-18
Imprimerie Mado Mont-laurier (1980) Ltee 400 Boul. Paquette, Mont-laurier, QC 1980-09-05
J.l. Latour (mont-laurier) Inc. 501 Boul. Albiny Paquette, Mont-laurier, QC J9L 1K8 1985-08-02
Clinique Medicale De Mont-laurier Ltee 304 Rue De La Madone, Mont-laurier, QC J9L 1R7 1980-01-21
Couvre-planchers Mont-laurier Ltee 321 De La Madone, Mont-laurier, QC J9L 2R8 1980-02-08
Scierie Haute-gatineau Ltee 163 Laurier, Maniwaki, QC J9E 2K6 1978-11-14
Bijouterie Mont-laurier Inc. 450 Rue Du Pont, Cte Labelle, Mont-laurier, QC J9L 2R9 1980-03-31

Improve Information

Please provide details on LA SCIERIE MONT-LAURIER 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