ADAGIO, MAÎTRE COURTIER INC.

Address:
1330 Rue Michaud, Drummondville, QC J2C 2Z5

ADAGIO, MAÎTRE COURTIER INC. is a business entity registered at Corporations Canada, with entity identifier is 4027949. The registration start date is March 19, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4027949
Business Number 863195517
Corporation Name ADAGIO, MAÎTRE COURTIER INC.
ADAGIO, MASTER BROKER INC.
Registered Office Address 1330 Rue Michaud
Drummondville
QC J2C 2Z5
Incorporation Date 2002-03-19
Dissolution Date 2004-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SYLVIE LEMAIRE 90 RUE PRINCE-ARTHUR, OTTERBURN PARK QC J3H 1J5, Canada
RONALD TREMBLAY 90 RUE PRINCE-ARTHUR, OTTERBURN PARK QC J3H 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-03-19 current 1330 Rue Michaud, Drummondville, QC J2C 2Z5
Name 2002-03-19 current ADAGIO, MAÎTRE COURTIER INC.
Name 2002-03-19 current ADAGIO, MASTER BROKER INC.
Status 2004-05-14 current Dissolved / Dissoute
Status 2002-03-19 2004-05-14 Active / Actif

Activities

Date Activity Details
2004-05-14 Dissolution Section: 210
2002-03-19 Incorporation / Constitution en société

Office Location

Address 1330 RUE MICHAUD
City DRUMMONDVILLE
Province QC
Postal Code J2C 2Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fempro I Inc. 1330 Michaud, Drummondville, QC J2C 2Z5 2007-10-17
Festival Mondial De Folklore (drummond) 1352, Rue J.-b. Michaud, Drummondville, QC J2C 2Z5 1981-04-29
Chambre De Commerce Et D'industrie De Drummond 1502 Rue Jean-berchmans-michaud, Drummondville, QC J2C 2Z5 1902-01-09
8939578 Canada Inc. 1330 Michaud, Drummondville, QC J2C 2Z5 2014-06-30
Fempro I Inc. 1330 Michaud, Drummondville, QC J2C 2Z5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragé, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, Montée De L'Éden, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anémone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
SYLVIE LEMAIRE 90 RUE PRINCE-ARTHUR, OTTERBURN PARK QC J3H 1J5, Canada
RONALD TREMBLAY 90 RUE PRINCE-ARTHUR, OTTERBURN PARK QC J3H 1J5, Canada

Entities with the same directors

Name Director Name Director Address
RONALD TREMBLAY & ASSOCIES INC. RONALD TREMBLAY 30 BERLIOZ, SUITE 1207, VERDUN QC H3E 1L3, Canada
FEMPRO INC. RONALD TREMBLAY 90 PRINCE ARTHUR, OTTERBURN PARK QC J3H 1J5, Canada
HOPIMAISON INC. RONALD TREMBLAY 90 PRINCE ARTHUR, OTTERBURN PARK QC J3H 1J5, Canada
133898 CANADA INC. RONALD TREMBLAY 30 BERLIOZ, SUITE 1207, VERDUN QC H3E 1L3, Canada
CASCADES DISMED ONTARIO INC. RONALD TREMBLAY 90 PRINCE ARTHUR, OTTERBURN PARK QC J3H 1J5, Canada
Canadian Independent Automotive Association RONALD TREMBLAY 4066 MACDONALD STREET, VANCOUVER BC V6L 2N9, Canada
CANADIAN WINE INSTITUTE (1967) RONALD TREMBLAY 3755 PICARD STREET, ST-HYACINTHE QC J2S 1H3, Canada
LES ENTREPRISES CEQUOICA INC. RONALD TREMBLAY 872 RUE LEMAY, CHICOUTIMI QC G7H 2K5, Canada
163662 CANADA INC. RONALD TREMBLAY 7470 TURNER, BROSSARD QC J4W 2X6, Canada
CASCADES P.S.H. INC. RONALD TREMBLAY 410 PLACE DU MANOIR, APP 4, MONT ST-HILAIRE QC J3H 4W4, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2C 2Z5

Similar businesses

Corporation Name Office Address Incorporation
Adagio Coffee Corporation 2625 Rue Duchesne, Ville St-laurent, QC H4R 1H9 1997-05-27
Residences Adagio Inc. 250, Aumais, Ste Anne De Bellevue, QC H9X 4A9 2013-07-10
Blanchette Maître Courtier Inc. 1595 Ch. Du Lac-des-becs-scie Ouest, Saint-sauveur, QC J0O 1R1 2000-05-12
7134177 Canada Inc. 1290 Rue Adagio, Québec, QC G3K 2P5 2009-03-04
3025730 Canada Inc. 3 Chemin Adagio, Val Des Monts, QC J8N 5B3 1994-04-21
Adagio Purchasing Alliance Inc. 420 Burnett Avenue, Cambridge, ON N1T 1L3 2008-04-06
Ecole De Ballet Adagio Inc. 210 Rue Champlain, Hull, QC J8X 3R5 1979-09-05
Adagio Pharmaceuticals Ltd. 828 Richmond Street West, Toronto, ON M6J 1C9 2010-09-17
Master 7 Inc. 54 65e Avenue, Saint-eustache, QC J7P 3P9 2012-09-13
Spice Master International Inc. 293, Rue Rinfret, Ste-dorothee, QC H7X 3T8 2003-01-21

Improve Information

Please provide details on ADAGIO, MAÎTRE COURTIER 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