Gestion Jean et Jacques Leduc Ltée

Address:
40 Rue Hamel, Canton De Shefford, QC J2G 9J6

Gestion Jean et Jacques Leduc Ltée is a business entity registered at Corporations Canada, with entity identifier is 3805883. The registration start date is September 7, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3805883
Business Number 896309812
Corporation Name Gestion Jean et Jacques Leduc Ltée
Registered Office Address 40 Rue Hamel
Canton De Shefford
QC J2G 9J6
Incorporation Date 2000-09-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN LEDUC 40 RUE HAMEL, CANTON DE SHEFFORD QC J2G 9J6, Canada
LOUIS BERTRAND 2348 RUE HUGO, SHERBROOKE QC J1J 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-07 current 40 Rue Hamel, Canton De Shefford, QC J2G 9J6
Name 2000-09-07 current Gestion Jean et Jacques Leduc Ltée
Status 2011-11-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-09-07 2011-11-27 Active / Actif

Activities

Date Activity Details
2007-06-20 Amendment / Modification
2000-09-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 RUE HAMEL
City CANTON DE SHEFFORD
Province QC
Postal Code J2G 9J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Small Guy Transport Inc. 202 Robitaille, Granby, QC J2G 9J6 2005-03-17
4234341 Canada Inc. 192 Chemin Maheu, Canton De Shefford, QC J2G 9J6 2004-04-27
6196713 Canada Inc. 6, Rue Boisvert, Canton De Shefford, QC J2G 9J6 2004-02-19
4200667 Canada Inc. 450 Rue Robitaille, Granby, QC J2G 9J6 2003-11-04
Présage Communications Inc. 60 Bruce, Granby, QC J2G 9J6 2003-01-24
Texo3max Inc. 600 Rue Robitaille, Granby, QC J2G 9J6 2001-10-09
161558 Canada Inc. 158 Robitaille Road, Granby, QC J2G 9J6 1988-06-01
Gestion Roch DubÉ Inc. 121 Rue Lemieux, Granby, QC J2G 9J6 1980-05-29
Acrame Investments Inc. 247 Neil Street, Granby, QC J2G 9J6 1989-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
JEAN LEDUC 40 RUE HAMEL, CANTON DE SHEFFORD QC J2G 9J6, Canada
LOUIS BERTRAND 2348 RUE HUGO, SHERBROOKE QC J1J 4J7, Canada

Entities with the same directors

Name Director Name Director Address
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
108980 CANADA INC. JEAN LEDUC 255 HAMILTON, ROSEMERE QC J7A 2G7, Canada
3699021 Canada inc. JEAN LEDUC 40 RUE HAMEL, SHEFFORD QC J2G 9J6, Canada

Competitor

Search similar business entities

City CANTON DE SHEFFORD
Post Code J2G 9J6

Similar businesses

Corporation Name Office Address Incorporation
A. Leduc Holdings Ltd. 3535 41e Avenue, Pointe-aux-trembles, QC H1A 3V6 1977-12-20
Garantie De Construction Michel Jacques Leduc Inc. 3065 Peugeot, Room 200, Chomedey, QC H7L 9Z7 1990-03-22
SociÉtÉ De Gestion Jean-pierre Leduc Inc. 855 38e Avenue, Lachine, QC H8T 2C4 1989-04-26
Gestion Jean-mercier Leduc Inc. 2995 St-charles, Ville St-laurent, QC H4R 1B5 1991-02-19
Palak Management Ltd. 123 Rue St-jacques, St-jean, QC 1977-03-23
Jean Jacques Boisvert Et Fils Ltee. 2150 Rue St-jacques, Tracy, QC J3R 2B6 1978-12-20
Jacques Trudel Holdings Inc. 491 Rue Monet, St-jean Sur Richelieu, QC J3B 2B1 1992-12-18
Gestion Charles E. Leduc Ltee 656 Route 201, St-clet, QC J0P 1S0 1976-12-03
Gestion Jacques Hurtubise Ltee 360 Ouest, Rue St-jacques, Bur. 1201, Montreal, QC 1976-12-13
Les Entreprises Jean-paul Et Jean-jacques Demers Ltee 455 Boul. Dequen Nord, Alma, QC G8B 5P6 1978-04-11

Improve Information

Please provide details on Gestion Jean et Jacques Leduc 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