CHERBOURG INDUSTRIES INC.

Address:
2000 Damphousse, St-paulin, QC J0K 3G0

CHERBOURG INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3468542. The registration start date is February 26, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3468542
Business Number 142327402
Corporation Name CHERBOURG INDUSTRIES INC.
INDUSTRIES CHERBOURG INC.
Registered Office Address 2000 Damphousse
St-paulin
QC J0K 3G0
Incorporation Date 1998-02-26
Dissolution Date 2012-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANCOIS THIBODEAU 3630 RUE DE CHERBOURG, TROIS-RIVIERES OUEST QC G8Y 6P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-02-25 1998-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-04 current 2000 Damphousse, St-paulin, QC J0K 3G0
Address 1998-02-26 2009-03-04 3630 Rue De Cherbourg, Trois-rivieres, QC G8Y 6P7
Name 1998-02-26 current CHERBOURG INDUSTRIES INC.
Name 1998-02-26 current INDUSTRIES CHERBOURG INC.
Status 2012-01-08 current Dissolved / Dissoute
Status 2011-08-10 2012-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-26 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-08 Dissolution Section: 212
2007-10-19 Amendment / Modification
1998-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 DAMPHOUSSE
City ST-PAULIN
Province QC
Postal Code J0K 3G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ateliers Took & Cam (canada) Inc. 2811 Avenue H.p.-milot, Cp 89, Saint-paulin, QC J0K 3G0 2009-03-25
6582591 Canada Inc. 1840 Rue Lottinville, Saint-paulin, QC J0K 3G0 2006-06-10
Scrap Productions Inc. 300 Ch. Guilbault, St-paul-de-joliette, QC J0K 3G0 2002-08-21
3900169 Canada Inc. 3050 Rue Lucille Bastien, Saint-paulin, QC J0K 3G0 2001-05-24
Les Manufacturiers Ladygar LtÉe 3000 Rang Belle Montagne, St-paulin, QC J0K 3G0 1999-04-13
3540090 Canada Inc. 2453, Rue Laflèche, Saint-paulin, QC J0K 3G0 1998-10-22
Boiseries L.b.l. Inc. 2361, Renversy, St-paulin, QC J0K 3G0 1985-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte Philomène, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La Rivière-bayonne Nord, Sainte-geneviève-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomène, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
École De Danse Gravité Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
9332391 Canada Inc. 700, Av. Gilles-villeneuve, Berthierville, QC J0K 1A0 2015-06-12
Find all corporations in postal code J0K

Corporation Directors

Name Address
FRANCOIS THIBODEAU 3630 RUE DE CHERBOURG, TROIS-RIVIERES OUEST QC G8Y 6P7, Canada

Entities with the same directors

Name Director Name Director Address
Design Distance Inc. FRANCOIS THIBODEAU 725 WISEMAN, OUTREMONT QC H2V 3K7, Canada
GAMMAX GROUP INC. FRANCOIS THIBODEAU 59 Montée Crooks, Grenville-sur-la-Rouge QC J0V 1B0, Canada

Competitor

Search similar business entities

City ST-PAULIN
Post Code J0K 3G0

Similar businesses

Corporation Name Office Address Incorporation
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Lookjob Inc. 339 Rue De Cherbourg, Candiac, QC J5R 0L6 2008-05-22
Gomexagro Inc. 339 Rue De Cherbourg, Candiac, QC J5R 0L6 2018-04-15
Bexpert Inc. 233 Cherbourg, Candiac, QC J5R 6R7 2011-11-21
Benmedia Inc. 34 Rue De Cherbourg, Gatineau, QC J9H 6G8 2017-04-07
Lulu's Barkery Inc. 302-493 De Cherbourg, Longueuil, QC J4J 5C4 2018-10-22
100978 Canada Inc. 480 Cherbourg, Apt 402, Longueuil, QC 1980-11-03
10960624 Canada Inc. 401 Cherbourg, Candiac, QC J5R 0L7 2018-08-24
Nourabec Inc. 473 Rue Cherbourg, App.207, Longueuil, QC J4J 5C4 1979-06-12
6134637 Canada Inc. 12 De Cherbourg, Aylmer, QC J9H 7E7 2003-09-03

Improve Information

Please provide details on CHERBOURG INDUSTRIES 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