MAJOR & ASSOCIÉS CONSEILLERS EN PROCÉDÉS INDUSTRIELS INC.

Address:
139 De Normandie, St-lambert, QC J4S 1J9

MAJOR & ASSOCIÉS CONSEILLERS EN PROCÉDÉS INDUSTRIELS INC. is a business entity registered at Corporations Canada, with entity identifier is 3589331. The registration start date is February 15, 1999. The current status is Active.

Corporation Overview

Corporation ID 3589331
Business Number 870339553
Corporation Name MAJOR & ASSOCIÉS CONSEILLERS EN PROCÉDÉS INDUSTRIELS INC.
MAJOR & ASSOCIATES PROCESS LINE CONSULTANTS INC.
Registered Office Address 139 De Normandie
St-lambert
QC J4S 1J9
Incorporation Date 1999-02-15
Dissolution Date 2003-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HELENE LAPOINTE 139 DE NORMANDIE, ST-LAMBERT QC J4S 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-02-14 1999-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-10 current 139 De Normandie, St-lambert, QC J4S 1J9
Address 2004-10-07 2007-08-10 795 Des Frenes, Trois Rivieres, QC G8Y 1E2
Address 1999-02-15 2004-10-07 11 Rue Brittany, Baie D'urfe, QC H9X 3G1
Name 1999-02-15 current MAJOR & ASSOCIÉS CONSEILLERS EN PROCÉDÉS INDUSTRIELS INC.
Name 1999-02-15 current MAJOR & ASSOCIATES PROCESS LINE CONSULTANTS INC.
Name 1999-02-15 current MAJOR ; ASSOCIÉS CONSEILLERS EN PROCÉDÉS INDUSTRIELS INC.
Name 1999-02-15 current MAJOR ; ASSOCIATES PROCESS LINE CONSULTANTS INC.
Status 2004-10-07 current Active / Actif
Status 2003-09-19 2004-10-07 Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-15 2003-05-15 Active / Actif

Activities

Date Activity Details
2004-10-07 Revival / Reconstitution
2003-09-19 Dissolution Section: 212
1999-02-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 139 de Normandie
City St-Lambert
Province QC
Postal Code J4S 1J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4013921 Canada Inc. 131, De Normandie, Saint-lambert, QC J4S 1J9 2002-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8780684 Canada Inc. 18 Rue De Bretagne, Saint-lambert, QC J4S 1A1 2014-02-05
6873341 Canada Inc. 14, De Bretagne, Saint-lambert, QC J4S 1A1 2007-11-14
Gestion Bremelida Inc. 18 De Bretagne Street, Saint-lambert, QC J4S 1A1 1998-08-13
Canada Sales Congress Inc. 27, De Bretagne, Saint –lambert, QC J4S 1A3 2014-09-03
3837238 Canada Inc. 60 Rue De Bretagne, St-lambert, QC J4S 1A4 2000-11-23
Pbti Management Inc. 3, Rue De Provence, St-lambert, QC J4S 1A9 2001-10-16
10248282 Canada Inc. 18 De Provence Street, Saint-lambert, QC J4S 1B2 2017-05-24
Hélène F. Fortin Ca Inc. 18 Rue De Provence, St-lambert, QC J4S 1B2 2000-01-31
3121526 Canada Inc. 55, Rue D'auvergne, Saint-lambert, QuÉbec, QC J4S 1B4 1995-02-22
4223454 Canada Inc. 106 Rue Des Flandres, Saint-lambert, QC J4S 1C5 2004-03-08
Find all corporations in postal code J4S

Corporation Directors

Name Address
HELENE LAPOINTE 139 DE NORMANDIE, ST-LAMBERT QC J4S 1J9, Canada

Entities with the same directors

Name Director Name Director Address
157463 CANADA LIMITEE HELENE LAPOINTE 283 RUE HILLCREST, GATINEAU QC , Canada
8730814 Canada Ltd. Helene Lapointe 3, Passage Montriond, Lausanne 1006, Switzerland
LES EDITIONS CÔTÉ ENFANTS INC. HELENE LAPOINTE 1662 RUE DUCHARME, OUTREMONT QC H2Y 1G7, Canada

Competitor

Search similar business entities

City St-Lambert
Post Code J4S 1J9

Similar businesses

Corporation Name Office Address Incorporation
Major & Associates Consultants Inc. 630 Notre Dame, Le Gardeur, QC J2Z 2V5 1978-08-11
Raymond Major & Associates Inc. 40 Rue Landry, Apt 1004, Vanier, ON K1L 8K4 1994-05-05
Major Sales Consultants Inc. 6891, Chemin Kildare, Cote Saint Luc, QC H4W 1C1 2018-08-07
Entitex Industrial Process Inc. 264 Rue Salaberry Sud, Chateauguay, QC J6K 3N3 1995-03-23
P.c.i. Process Consultants Inc. 5116a Av. Casgrain, Montreal, QC H2T 1W7 1979-01-23
Major Mackenzie Beauty Supply Inc. 692 Major Mckenzie Drive E, Richmond Hill, ON L4C 1J9 2012-07-04
Fruits De Mer Major Inc. 8034 Chouinard Street, Lasalle, QC H8N 2E6 1983-11-22
Major Painting Ltd. 130 Alouette, Rr 2, St. Theodore De Chertsey, QC J0K 3K0 1981-08-18
Major Printing Ltd. 2385 Rue Jeanne D'arc, Montreal, QC H1W 3V8 1978-03-17
Agences Ed Major Inc. 588 Bishop Power, Lasalle, QC H8P 2R1 1985-03-26

Improve Information

Please provide details on MAJOR & ASSOCIÉS CONSEILLERS EN PROCÉDÉS INDUSTRIELS 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