Planchers des Appalaches Ltée -

Address:
450 Rue De Rochefort, Cowansville, QC J2K 3S7

Planchers des Appalaches Ltée - is a business entity registered at Corporations Canada, with entity identifier is 3699021. The registration start date is May 30, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3699021
Business Number 867721722
Corporation Name Planchers des Appalaches Ltée -
Appalachians Flooring Ltd.
Registered Office Address 450 Rue De Rochefort
Cowansville
QC J2K 3S7
Incorporation Date 2000-05-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS BERTRAND 1005 LEINSTER, BROMPTONVILLE QC J0K 1H0, Canada
GORDON DUPLAIN 216 KAMOURASKA, DUNHAM QC J0E 1M0, Canada
PIERRE A. BARIL 520 CHEMIN DES PATRIOTES N, MONT ST-HILAIRE QC G3H 3J1, Canada
JEAN LEDUC 40 RUE HAMEL, SHEFFORD QC J2G 9J6, Canada
JEAN-CLAUDE GRONDIN 200 RUE DU BOCAGE, STE-MARIE-DE-BEAUCE QC G6E 3T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-05 current 450 Rue De Rochefort, Cowansville, QC J2K 3S7
Address 2000-05-30 2003-02-05 40 Rue Hamel, Canton De Shefford, QC J2G 9J6
Name 2000-08-07 current Planchers des Appalaches Ltée -
Name 2000-08-07 current Appalachians Flooring Ltd.
Name 2000-05-30 2000-08-07 3699021 Canada inc.
Status 2011-11-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-05-30 2011-11-27 Active / Actif

Activities

Date Activity Details
2009-12-21 Amendment / Modification
2006-11-15 Amendment / Modification
2004-02-13 Amendment / Modification
2001-09-24 Amendment / Modification
2000-09-27 Restated Articles of Incorporation / Status constitutifs mis à jours
2000-09-27 Amendment / Modification
2000-08-07 Amendment / Modification Name Changed.
2000-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 450 RUE DE ROCHEFORT
City COWANSVILLE
Province QC
Postal Code J2K 3S7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
West Brome Records Inc. 288, Rue De Québec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
2885417 Canada Inc. 509-111, Rue Jean-besré, Cowansville, QC J2K 0L3 1993-01-08
Find all corporations in postal code J2K

Corporation Directors

Name Address
LOUIS BERTRAND 1005 LEINSTER, BROMPTONVILLE QC J0K 1H0, Canada
GORDON DUPLAIN 216 KAMOURASKA, DUNHAM QC J0E 1M0, Canada
PIERRE A. BARIL 520 CHEMIN DES PATRIOTES N, MONT ST-HILAIRE QC G3H 3J1, Canada
JEAN LEDUC 40 RUE HAMEL, SHEFFORD QC J2G 9J6, Canada
JEAN-CLAUDE GRONDIN 200 RUE DU BOCAGE, STE-MARIE-DE-BEAUCE QC G6E 3T4, Canada

Entities with the same directors

Name Director Name Director Address
PLANCHERS DES APPALACHES LTÉE GORDON DUPLAIN 216 KAMOURASKA, DUNHAM QC J0E 1M0, Canada
Gestion Jean et Jacques Leduc Ltée JEAN LEDUC 40 RUE HAMEL, CANTON DE SHEFFORD QC J2G 9J6, Canada
2971071 CANADA INC. JEAN LEDUC 555 RUE RENAUD, LAVAL QC H7S 1P9, Canada
PLANCHERS DES APPALACHES LTÉE JEAN LEDUC 40 RUE HAMEL, SHEFFORD QC J2M 1V3, Canada
LA CITERNE DE VIE JEAN LEDUC 414 RUE DE L'OASIS, APP 6, SHERBROOKE QC J1G 0B2, Canada
156726 CANADA INC. JEAN LEDUC 555 RUE RENAUD, CHOMEDEY QC H7M 1X2, Canada
9476016 CANADA INC. JEAN LEDUC 1405, REDPATH CRES, MONTRÉAL QC H3G 1A1, Canada
108980 CANADA INC. JEAN LEDUC 1405 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada
3641074 CANADA INC. JEAN LEDUC 555 RUE RENAUD, LAVAL QC H7M 1X2, Canada
IMMOBILIER NORD-SUD INC. JEAN LEDUC 785 INDUSTRIEL, BLAINVILLE QC J7C 3V3, Canada

Competitor

Search similar business entities

City COWANSVILLE
Post Code J2K 3S7

Similar businesses

Corporation Name Office Address Incorporation
Planchers Des Appalaches LtÉe 454 Rue RiviÈre, Cowansville, QC J2K 3G6
Édition Vision PremiÈre Appalaches Inc. 277 Boul. Labelle, Bureau 115, Rosemere, QC J7A 2H3 2001-12-07
Ottawa River Flooring Company Ltd. 9 Mile Street, Bristol, QC J0X 1G0 2004-06-17
Planchers Barwood LtÉe 2 De Montreal Road, Masson, QC J0X 2H0 1990-11-01
Planchers Mlg Inc. 2101 Rue De L'ermitage, Sainte-adèle, QC J8B 0A9 2011-08-17
Planchers Estate Flooring 2008 Inc. 15, Av De Vouziers, Lorraine, QC J6Z 3H5 2008-05-06
Planchers De Beton Outaouais Martinek Ltee. 7 Kelly Street, Hull, QC J8Y 5A3 1983-02-15
Couvre Planchers David Weinberg Ltee 25 Trenton, Dollard-des-ormeaux, QC H9B 1B6 1975-04-22
Sablage De Planchers Weber Flooring Inc. 349 Champlain Street, Rosemere, QC J7A 3X7 1986-06-19
Les Planchers Robert Flooring Inc. 1210 Sherbrooke Ouest, Bur. 700, Montreal, QC H3A 1H7 1989-04-20

Improve Information

Please provide details on Planchers des Appalaches Ltée - 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