Les Tables de Billard Cameron inc.

Address:
7165 La Marche, Quebec, QC G2K 1Z9

Les Tables de Billard Cameron inc. is a business entity registered at Corporations Canada, with entity identifier is 3670155. The registration start date is October 12, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3670155
Business Number 866637945
Corporation Name Les Tables de Billard Cameron inc.
Cameron Pool Tables inc.
Registered Office Address 7165 La Marche
Quebec
QC G2K 1Z9
Incorporation Date 1999-10-12
Dissolution Date 2003-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JEAN-MARC BABIN 7165 LA MARCHE, QUEBEC QC G2K 1Z9, Canada
JACQUES DELAGE 2450 RUE MONT-THABOR, SUITE 53, QUEBEC QC G1J 5B6, Canada
SYLVIE COUTURE 7165 LA MARCHE, QUEBEC QC G2K 1Z9, Canada
DANIEL DUPONT 155 DU POITOU, NEUVILLE QC G0A 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-12 current 7165 La Marche, Quebec, QC G2K 1Z9
Name 1999-10-12 current Les Tables de Billard Cameron inc.
Name 1999-10-12 current Cameron Pool Tables inc.
Status 2003-08-21 current Dissolved / Dissoute
Status 1999-10-12 2003-08-21 Active / Actif

Activities

Date Activity Details
2003-08-21 Dissolution Section: 210
1999-10-12 Incorporation / Constitution en société

Office Location

Address 7165 LA MARCHE
City QUEBEC
Province QC
Postal Code G2K 1Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aquarecycle Inc. 7205 La Marche, Quebec, QC G2K 1Z9 1999-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Deo-international 8720 Rue Jack-kerouac, QuÉbec, QC G2K 0A6 2007-11-01
Mérel Finance Inc. 8841 Voltaire, Québec, QC G2K 0A8 2007-08-07
Gestion Barley Inc. 1100 Boul Lebourgneuf, Apt. 607, Quebec, QC G2K 0B3 1992-06-08
Chic Pontiac Buick Ltee 1100 Boul. Lebourgneuf, App 607, Quebec, QC G2K 0B3 1984-03-21
Gestion Barley Inc. 1100 Boulevard Lebourgneuf, Condo 607, QuÉbec, QC G2K 0B3
Les Entreprises D'electricite Marcel Bolduc Inc. 1100 Boul Lebourgneuf, App 401, Quebec, QC G2K 0B3 1980-08-07
8032459 Canada Inc. 400-2000 Boul. Lebourgneuf, Québec, QC G2K 0B6 2012-01-06
7860145 Canada Corporation 210-335 Mathieu-da Costa, Québec, QC G2K 0C3 2011-05-11
Investissement Dinar Inc. 1619, Rue Hélène-pedneault, Québec, QC G2K 0E5 2019-02-21
Gestion Calardy LtÉe 1619, Helene-pedneault, Quebec, QC G2K 0E5 2007-12-07
Find all corporations in postal code G2K

Corporation Directors

Name Address
JEAN-MARC BABIN 7165 LA MARCHE, QUEBEC QC G2K 1Z9, Canada
JACQUES DELAGE 2450 RUE MONT-THABOR, SUITE 53, QUEBEC QC G1J 5B6, Canada
SYLVIE COUTURE 7165 LA MARCHE, QUEBEC QC G2K 1Z9, Canada
DANIEL DUPONT 155 DU POITOU, NEUVILLE QC G0A 2R0, Canada

Entities with the same directors

Name Director Name Director Address
4291689 CANADA INC. DANIEL DUPONT 7482 MALICORNE, MONTREAL QC H1M 2W9, Canada
Lean Médical 2010 Inc. Daniel DUPONT 47, rue Roitelet, Orford QC J1X 7N2, Canada
RESTAURATION JACDAN LTEE DANIEL DUPONT 106 DRUMMOND APT. 9, GRANBY QC , Canada
DDuper Holdings Ltd. Daniel Dupont 239 Malette Cr., Timmins ON P4P 1C4, Canada
3620069 CANADA INC. JACQUES DELAGE 2450 MONT THABOR, SUITE 53, QUEBEC QC G1J 5B6, Canada
Les Solutions TINYatWORK Inc. JEAN-MARC BABIN 854, BOUL. GAUDREAU, DONNACONA QC G3M 1M1, Canada
LA FONDATION WORLD FOR CHILDREN CANADA JEAN-MARC BABIN 7165 RUE LAMARCHE, QUEBEC QC G2K 1Z9, Canada
136868 CANADA LIMITEE JEAN-MARC BABIN 1133 TREMBLAY, ST-DEDEMPTEUR QC G0S 3B0, Canada
172652 CANADA LTEE JEAN-MARC BABIN 1133 TREMBLAY, ST-REDEMPTEUR QC G0S 3B0, Canada
Expert en Technologies de l'Information et des Communications (ETIC) Québec inc. JEAN-MARC BABIN 4568 E DES BOSQUETS, ST-AUGUSTIN DE DESMAURES QC G3A 1C4, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G2K 1Z9

Similar businesses

Corporation Name Office Address Incorporation
Tables En Fete Party Tables Inc. 170 Ch. De La Savane, App 24, Gatineau, QC J8T 5N3 1996-09-23
Cameron Billard Inc. 941 Chemin Bourret, Issoudun, QC G0S 1L0 1995-07-06
Les Tables La Montagnarde Ltee 220 Rue Ostiguy, Lavaltrie, Cte Berthier, QC J0K 1H0 1978-12-07
Service De Location De Tables St-eustache Ltee 95 Merry Sud Apt 12, Magog, QC J1X 3L2 1981-02-17
Logistique Internationale Cameron Inc. 451 Rue Principale, Hudson, QC J0P 1H0 1998-04-06
Sl Cameron Consultant Inc. 361 Menneval Street, Longueuil, QC J4L 4S3 2001-06-29
Usikattautik Cameron's Incorporated 1 Cameron Crescent, House # 001, Salluit, QC J0M 1S0 2011-10-22
Viper Tattoo Tables Inc. 1185 Corporate Drive, Unit 6/7, Burlington, ON L7L 5V5 2015-04-01
Le Groupe D'achats Uni-tables Inc. 276 Boul. Goineau, Pont Viau, Laval, QC H7G 3N4 1983-01-27
Jean Cameron Palliative Care Foundation 29 Burton Avenue, Westmount, QC H3Z 1J6 1988-07-22

Improve Information

Please provide details on Les Tables de Billard Cameron 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