ADESA QUÉBEC CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3868869. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 3868869 |
Business Number | 121211338 |
Corporation Name |
ADESA QUÉBEC CORPORATION CORPORATION ADESA QUÉBEC |
Registered Office Address |
500 1 Avenue LÉvis QC G6W 5M6 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Trevor Henderson | 55 Auction Lane, Brampton ON L6T 5P4, Canada |
STÉPHANE ST-HILAIRE | 46 DE CASTILLO, BLAINVILLE QC J7B 1R5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-02-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-09-27 | current | 500 1 Avenue, LÉvis, QC G6W 5M6 |
Address | 2005-10-20 | 2007-09-27 | 500 1 Avenue, St-romuald, QC G6W 5M6 |
Address | 2001-02-22 | 2005-10-20 | 1845 Boulevard De La Rive-sud, St-romuald, QC G6W 5M6 |
Name | 2007-11-23 | current | ADESA QUÉBEC CORPORATION |
Name | 2007-11-23 | current | CORPORATION ADESA QUÉBEC |
Name | 2001-02-22 | 2007-11-23 | ENCHÈRE D'AUTO TRANSIT LTÉE |
Status | 2005-10-20 | current | Active / Actif |
Status | 2005-09-19 | 2005-10-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2001-02-22 | 2005-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-11-23 | Amendment / Modification | Name Changed. |
2007-09-27 | Amendment / Modification | RO Changed. |
2001-02-22 | Amalgamation / Fusion |
Amalgamating Corporation: 2354926. Section: |
2001-02-22 | Amalgamation / Fusion |
Amalgamating Corporation: 3865096. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-11-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-11-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
9404333 Canada Inc. | 1175, Boul. Guillaume-couture, Bureau 200, Lévis, QC G6W 5M6 | 2016-10-18 |
9611789 Canada Inc. | 301-1300, Boul. Guillaume-couture, Lévis, QC G6W 5M6 | 2016-02-01 |
8727520 Canada Inc. | 1840, 1ère Rue, Bureau 101a, Lévis, QC G6W 5M6 | 2014-04-01 |
Gestion Sacha Beaudoin Inc. | 420, 3ème Avenue, Lévis, QC G6W 5M6 | 2013-12-30 |
Sg-ndt Inc. | 425 3e Avenue, Suite 200, Lévis, QC G6W 5M6 | 2012-03-09 |
7900457 Canada SociÉtÉ Par Actions De RÉgime FÉdÉral | 880 Rue De L'Église, Lévis, QC G6W 5M6 | 2011-06-23 |
Centre De SantÉ Dentaire Beaudoin Inc. | 1100, Boul. De La Rive-sud, Bureau 100, Saint-romuald, QC G6W 5M6 | 2010-11-19 |
International Nord-ouest Qc Inc. | 455, 3 Ième Avenue, Saint-romuald, QC G6W 5M6 | 2010-05-10 |
Gestion MafÉ Inc. | 420, 3e Avenue, Parc Industriel, Saint-romuald, QC G6W 5M6 | 2010-03-15 |
Prom Globe Inc. | 655 4e Avenue, St-romuald, QC G6W 5M6 | 2006-10-25 |
Find all corporations in postal code G6W 5M6 |
Name | Address |
---|---|
Trevor Henderson | 55 Auction Lane, Brampton ON L6T 5P4, Canada |
STÉPHANE ST-HILAIRE | 46 DE CASTILLO, BLAINVILLE QC J7B 1R5, Canada |
Name | Director Name | Director Address |
---|---|---|
LES ROTISSERIES AU COQ LTEE | STÉPHANE ST-HILAIRE | 2066, Marcelle-Ferron, LONGUEUIL QC J4N 1T8, Canada |
Gestion Au Coq inc. | STÉPHANE ST-HILAIRE | 2066 rue Marcelle-Ferron, Longueuil QC J4N 1T8, Canada |
City | LÉVIS |
Post Code | G6W 5M6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation of Pilots for and Below The Harbour of Quebec | 240 Dalhousie, QuÉbec, QC G1K 8M8 | 1860-05-19 |
Adesa Auctions Canada Inc. | 50 Burnhamthorpe Road, Suite 800, Mississauga, ON L5V 3C2 | 1999-06-08 |
Adesa Auctions Canada Inc. | 50 Burnhamthorpe Road, Suite 800, Mississauga, ON L5V 3C2 | |
Adesa Moncton Incorporated | 1959 Upper Water St, Suite 800, Halifax, NS B3J 2X2 | |
La Corporation D'exploitation Premiere, Quebec | 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 | 1990-04-05 |
Northern Quebec Fishermen Corporation | 2610 Boul. Henri Bourassa Est, Suite 101, Montreal, QC | 1980-04-08 |
Corporation Des Infirmières Et Infirmiers De Salle D’opération Du Québec | 2354 Letourneux, Unite 330, Montreal, QC H1V 2P2 | 1980-09-16 |
Corporation of Sexologists of Quebec | 100 Bernard Ouest, Montreal, QC H2T 2K1 | 1976-06-14 |
Id Biomedical Corporation of Quebec | 2323 Du Parc Technologique Blvd., Québec, QC G1P 4R8 | |
Société Du Parc Industriel Du Nord Du Québec Inc. | 961 Champlain Blvd, Quebec, QC G1K 4J9 | 2011-12-02 |
Please provide details on ADESA QUÉBEC CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |