CARREFOUR DE LA PRIERE GRANBY INC.

Address:
C.p. 816, Granby, QC J2G 8W8

CARREFOUR DE LA PRIERE GRANBY INC. is a business entity registered at Corporations Canada, with entity identifier is 392146. The registration start date is February 7, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 392146
Corporation Name CARREFOUR DE LA PRIERE GRANBY INC.
Registered Office Address C.p. 816
Granby
QC J2G 8W8
Incorporation Date 1980-02-07
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
ROLAND GAGNON 556 FECTEAU, THETFORD MINES QC G6G 3E8, Canada
PAUL BERGERON 429 AVE PAUL, RR 2, GRANBY QC J2G 9J6, Canada
JULES FISET 505 66E RUE OUEST, CHARLESBOURG QC G1H 4Y2, Canada
THERESE CORRIVEAU CP 816, GRANBY QC J2G 8W8, Canada
ROGER ROUSSEAU 434 LAURIER, GRANBY QC J2G 5L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-02-06 1980-02-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-02-07 current C.p. 816, Granby, QC J2G 8W8
Name 1980-02-07 current CARREFOUR DE LA PRIERE GRANBY INC.
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1980-02-07 Incorporation / Constitution en société

Office Location

Address C.P. 816
City GRANBY
Province QC
Postal Code J2G 8W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation Shalom C.p. 816, Granby, QC J2G 8W8 1981-12-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobilier Nouvelle Aire Inc. 206a Boul. Boivin, Box 864, Granby, QC J2G 8W8 1984-02-01
177627 Canada Inc. 780 Georges Cros, Cp 848, Granby, QC J2G 8W8 1974-05-06
Colorfil Ltee/ltd. 164 Rue Cowie, P.o.box 787, Granby, QC J2G 8W8 1976-04-12

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
ROLAND GAGNON 556 FECTEAU, THETFORD MINES QC G6G 3E8, Canada
PAUL BERGERON 429 AVE PAUL, RR 2, GRANBY QC J2G 9J6, Canada
JULES FISET 505 66E RUE OUEST, CHARLESBOURG QC G1H 4Y2, Canada
THERESE CORRIVEAU CP 816, GRANBY QC J2G 8W8, Canada
ROGER ROUSSEAU 434 LAURIER, GRANBY QC J2G 5L7, Canada

Entities with the same directors

Name Director Name Director Address
ENTREPRISES DE VENTILATION A.Q.T. INC. PAUL BERGERON 3455 HOWARD, ST-HUBERT QC J3Y 4Z8, Canada
MECANIQUE & PIECES D'AUTO CHARRON (1980) INC. PAUL BERGERON 144 RUE DES MARGUISATS, STE-THERESE QC J7E 5J7, Canada
LA FONDATION POUR LA VIE PAUL BERGERON 325 LANSDOWNE, ST-BRUNO QC J3V 1X1, Canada
CORPORATION CLE DU HAUT-YAMASKA PAUL BERGERON 72 RUE KENT, GRANBY QC J2G 6R2, Canada
SÉCURITÉ TOTAL NBQ INC. Paul Bergeron 889 Rue Commerciale, Notre-dame-du-lac QC G0L 1X0, Canada
THERIEN & TUSTIN LTEE PAUL BERGERON 32 RUE LESAGE, REPENTIGNY QC J6A 5Y5, Canada
CENTRE DE SOUS-TRAITANCE DU METAL C.S.T.M. INC. PAUL BERGERON 72 RUE KENT, GRANBY QC J2G 6R2, Canada
LES BOISERIES DU ST-LAURENT INC., DIVISION ATHOLVILLE ROGER ROUSSEAU 6 RUE CASCADES, VILLE MÉTIS-SUR-MER QC G0J 1W0, Canada
BOISERIES ROUSSEAU INC. , DIVISION RIMOUSKI ROGER ROUSSEAU 346, RUE CASCADE, MÉTIS-SUR-MER QC G0J 1S0, Canada
LES BOISERIES DU ST-LAURENT INC. ROGER ROUSSEAU 346 RUE CASCADE, METIS SUR MER QC G0J 1S0, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G8W8

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Gestion Carrefour Haute Ville (granby) 519 Chemin Du Lac Saint Louis, LÉry, QC J6N 1A2 1986-10-23
Carrefour Richelieu Realties (carrefour Angrignon) Ltd. 600 De Maisonneuve Blvd W, Suite 2600, Montreal, QC H3A 3J2 1994-11-29
Environnement De PriÈre 9270 Rue De Quito, Québec, QC G2B 5R3 2019-08-21
Granby Chemicals Ltd. 50 Denison Avenue, P.o.box 311, Granby, QC 1974-03-04
Granby Industrial Brush Inc. 742 Rue St-jacques, Granby, QC J2G 3R2 1977-05-20
Assemblage Mecanique De Granby Ltee 222 St. Urbain, Granby, QC 1977-01-31
Les Missionnaires De La Priere Et De La Penitence (m.p.p.) 180 Boul. Mont-bleu, Hull, QC J8Z 1K9 1979-02-26
National House of Prayer 17 Myrand Street, Ottawa, ON K1N 5N7 2008-05-09
Vrai Granby, Inc. 254 Rue Saint-urbain, Granby, QC J2G 8M8
The Missionary Brothers of Prayer and Penance C.p. 88, St-pascal-de-baylon, ON K0A 3N0 1983-07-21

Improve Information

Please provide details on CARREFOUR DE LA PRIERE GRANBY 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