ALIMENTATION PRO-GOURMET INC.

Address:
3, Rue De La Gare, Gatineau, QC J8M 1B2

ALIMENTATION PRO-GOURMET INC. is a business entity registered at Corporations Canada, with entity identifier is 4026829. The registration start date is March 13, 2002. The current status is Active.

Corporation Overview

Corporation ID 4026829
Business Number 863879714
Corporation Name ALIMENTATION PRO-GOURMET INC.
Registered Office Address 3, Rue De La Gare
Gatineau
QC J8M 1B2
Incorporation Date 2002-03-13
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
BENOIT CLAUDE PELLETIER 441 ELLARD, APT. 5, GATINEAU QC J8P 6J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-22 current 3, Rue De La Gare, Gatineau, QC J8M 1B2
Address 2008-06-18 2012-02-22 3-473, St-rené Est, Gatineau, QC J8P 8A5
Address 2007-09-27 2008-06-18 200 A Chemin De La Savanne, Gatineau, QC J8T 1R3
Address 2007-06-20 2007-09-27 200, De La Savanne, Local A, Gatineau, QC J8T 1R3
Address 2006-02-16 2007-06-20 194 Harold, Local 110, Gatineau, QC J8P 4S4
Address 2005-09-29 2006-02-16 55 St-joseph, Saint-stanislas De Kostka, QC J0S 1W0
Address 2005-05-03 2005-09-29 2944 Rue St-louis Local 3, Gatineau, QuÉbec, QC J8V 3X6
Address 2003-07-21 2005-05-03 349 Pont Briand, Rr1, Lac Des Loups, QC J0X 3K0
Address 2002-03-13 2003-07-21 25 Rue NapolÉon, Masson-angers, QC J8M 1C3
Name 2005-09-29 current ALIMENTATION PRO-GOURMET INC.
Name 2002-03-13 2005-09-29 La Ferme au Naturel Inc.
Status 2002-03-13 current Active / Actif

Activities

Date Activity Details
2012-02-24 Amendment / Modification Directors Limits Changed.
Section: 178
2005-09-29 Amendment / Modification Name Changed.
2002-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3, rue de la Gare
City Gatineau
Province QC
Postal Code J8M 1B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4290992 Canada Inc. 15 Wilfrid Gauthier, Gatineau, QC J8M 1B2 2005-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laurin Painting Inc. 86 Rue Roger-saint-onge, Gatineau, QC J8M 0A2 2017-05-23
9676848 Canada Inc. 74 Roger St-onge, Gatineau, QC J8M 0A2 2016-03-19
Pro Vision Flooring Canada Inc. 969 Chemin De Montréal Ouest, Apt 1, Gatineau, QC J8M 0A3 2020-08-30
10548057 Canada Inc. 2- 947 Chemin Montréal Ouest, Gatineau, QC J8M 0A3 2017-12-20
11997734 Canada Inc. 144 Imp. Des Pruches, Gatineau, QC J8M 0A6 2020-04-09
10794945 Canada Inc. 152, Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-05-23
10613851 Canada Inc. 100 Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-02-02
Enia Collections Inc. 109, Impasse Des Pruches, Gatineau, QC J8M 0A6 2012-04-13
7517408 Canada Inc. 129 Rue Alde-leroux, Gatineau, QC J8M 0A7 2010-04-06
3024890 Canada Inc. 128 AldÉ Leroux, Gatineau, QC J8M 0A7 1994-04-20
Find all corporations in postal code J8M

Corporation Directors

Name Address
BENOIT CLAUDE PELLETIER 441 ELLARD, APT. 5, GATINEAU QC J8P 6J8, Canada

Entities with the same directors

Name Director Name Director Address
LES ALIMENTS SYLBEN INC. BENOIT CLAUDE PELLETIER 311 RUE HEBERT, GATINEAU QC J8P 6P7, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8M 1B2

Similar businesses

Corporation Name Office Address Incorporation
Top Gourmet Spices Inc 6020 Jean Talon St E, Suite 420, Montreal, QC H1S 3B1 2003-11-12
Le Gourmet-rencontre Inc. 4012 Royal Avenue, Montreal, QC H4A 2M5 1981-07-02
Andean Gourmet Inc. 1235, Rue St-germain, Ville St-laurent, QC H4L 3S5 2016-06-09
Gourmet Universel Inc. 2020 St-patrick, Montreal, QC H3K 1A9 1993-09-09
Drawbridge Gourmet Exports Ltd. 2190 Préfontaine, 403, Montréal, QC H1W 2P3 2018-07-26
Le Gourmet Executif Ltee 5916 Jean Talon St East, Montreal, QC 1973-09-24
Les Specialites De Gourmet V.s. Ltee 2000a Lapierre Street, Lasalle, QC H8N 1A9 1977-09-29
Wild Gourmet Inc. 737 Rue De La Pisciculture, St-faustin-lac-carre, QC J0T 1J2 1994-08-04
Mel Gourmet Foods Inc. 15 Bouchard, Dorval, QC H9S 3H3 1995-09-05
La Maison Gourmet Ltee P.o.box 66, Bedford, QC 1955-05-27

Improve Information

Please provide details on ALIMENTATION PRO-GOURMET 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