EPICIERS UNIS METRO-RICHELIEU INC.

Address:
1101 Boul. Maurice Duplessis, Montreal, QC H1C 1V6

EPICIERS UNIS METRO-RICHELIEU INC. is a business entity registered at Corporations Canada, with entity identifier is 40304. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 40304
Business Number 874218852
Corporation Name EPICIERS UNIS METRO-RICHELIEU INC.
Registered Office Address 1101 Boul. Maurice Duplessis
Montreal
QC H1C 1V6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
JACQUES LALIBERTE 650 BORDELEAU, ST-HYACINGHE QC J2S 7Z9, Canada
BERNARD BELAIR 412 LEPROHON, JOLIETTE QC J6E 5Z6, Canada
JEAN-CLAUDE MESSIER 798 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
REAL BOUILLETTE 3500 PLACE DE ROUEN, TROIS-RIVIERES QC G8Y 5X8, Canada
AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
MARCEL R. GUERTIN 13300 CHEMIN ST-ROCH, TRACY QC J3R 5E9, Canada
MARIO TORTI 8011 WILBROD BONIN, MONTREAL QC H1K 4K7, Canada
PIERRE SHOONER 1540 OUEST, BERNARD APP 28, OUTREMONT QC H2V 1W8, Canada
ROLAND FERLAND 625 OUEST, 57 RUE, CHARLESBOURG QC G1H 7G5, Canada
JAMES S. PARSONS 27 GLEN ECHO ROAD, TORONTO ON M4N 2E2, Canada
ROGER LEVESQUE 6128 PISE, CHARLESBOURG QC G1H 7A7, Canada
BENOIT GADOURY 6728 CH. PH. GADOURY, ST-DAMIEN DE-BRANDON QC G0K 2E0, Canada
MAURICE JODOIN 11 BELOEIL, OUTREMONT QC H2V 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-28 1979-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-29 current 1101 Boul. Maurice Duplessis, Montreal, QC H1C 1V6
Name 1982-05-05 current EPICIERS UNIS METRO-RICHELIEU INC.
Name 1979-09-29 1982-05-05 METRO-RICHELIEU INC.
Status 1988-09-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-09-29 1988-09-25 Active / Actif

Activities

Date Activity Details
1979-09-29 Amalgamation / Fusion Amalgamating Corporation: 112470.
1979-09-29 Amalgamation / Fusion Amalgamating Corporation: 326577.
1979-09-29 Amalgamation / Fusion Amalgamating Corporation: 934399.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Epiciers Unis Metro-richelieu Inc. 11011 Boul. Maurice-duplessis, Montreal, QC H1C 1V6
Epiciers Unis Metro-richelieu Inc. 11011 Boul. Maurice-duplessis, Montreal, QC H1C 1V6

Office Location

Address 1101 BOUL. MAURICE DUPLESSIS
City MONTREAL
Province QC
Postal Code H1C 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Briska Inc. 11011 Boul Maurice-duplessis, Montreal, QC H1C 1V6 1992-11-16
172818 Canada Inc. 11011 Bd. Maurice-duplessis, Montreal, QC H1C 1V6 1990-03-08
Epiciers Unis Metro-richelieu Inc. 11011 Boul. Maurice-duplessis, Montreal, QC H1C 1V6
3523390 Canada Inc. 11011 Boul. Maurice Duplessis, Montreal, QC H1C 1V6 1998-10-23
Societe Immobiliere Devimont Inc. 11011 Boul. Maurice Duplessis, Montreal, QC H1C 1V6 1981-04-22
Mercure Meat Inc. 11011 Boul Maurice-duplessis, Montreal, QC H1C 1V6 1989-10-20
Fruits Merit-provincial Inc. 11011 Boul Maurice-duplessis, Montreal, QC H1C 1V6 1987-05-12
Epiciers Unis Metro-richelieu Inc. 11011 Boul. Maurice-duplessis, Montreal, QC H1C 1V6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8645043 Canada Inc. 12485, Av. Primat-paré, App. 303, Montreal, QC H1C 0A1 2013-09-25
S.f.d.d.a. Inc. 12 485, Avenue Primat-paré, App. 201, Montréal, QC H1C 0A1 2007-10-10
Bridge of Hands Entertainment Inc. 12475 Primat ParÉ, #304, Montreal, QC H1C 0A1 2005-11-14
12405512 Canada Inc. 11276 Boulevard Perras, Montréal, QC H1C 0A8 2020-10-09
Gestion Locative Synergie Inc. 12500, Avenue Du Fief-carion, Montreal, QC H1C 0A8 2020-06-05
Tayo Telecom Inc. 12472 Fief Carion, Montreal, QC H1C 0A8 2020-02-07
Relay Clinical Services Inc. 12500 Rue Du Fief Carion, Montréal, QC H1C 0A8 2006-07-10
12405521 Canada Inc. 11276 Boulevard Perras, Montréal, QC H1C 0A8 2020-10-09
6759220 Canada Inc. 11191 Boul. Perras, Montréal, QC H1C 0A9 2007-05-01
7716966 Canada Inc. 10178 Rue Panis-charles, Montreal, QC H1C 0B3 2011-01-13
Find all corporations in postal code H1C

Corporation Directors

Name Address
JACQUES LALIBERTE 650 BORDELEAU, ST-HYACINGHE QC J2S 7Z9, Canada
BERNARD BELAIR 412 LEPROHON, JOLIETTE QC J6E 5Z6, Canada
JEAN-CLAUDE MESSIER 798 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
REAL BOUILLETTE 3500 PLACE DE ROUEN, TROIS-RIVIERES QC G8Y 5X8, Canada
AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
MARCEL R. GUERTIN 13300 CHEMIN ST-ROCH, TRACY QC J3R 5E9, Canada
MARIO TORTI 8011 WILBROD BONIN, MONTREAL QC H1K 4K7, Canada
PIERRE SHOONER 1540 OUEST, BERNARD APP 28, OUTREMONT QC H2V 1W8, Canada
ROLAND FERLAND 625 OUEST, 57 RUE, CHARLESBOURG QC G1H 7G5, Canada
JAMES S. PARSONS 27 GLEN ECHO ROAD, TORONTO ON M4N 2E2, Canada
ROGER LEVESQUE 6128 PISE, CHARLESBOURG QC G1H 7A7, Canada
BENOIT GADOURY 6728 CH. PH. GADOURY, ST-DAMIEN DE-BRANDON QC G0K 2E0, Canada
MAURICE JODOIN 11 BELOEIL, OUTREMONT QC H2V 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
155958 CANADA INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
L'ESSAIM DU QUEBEC INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
EPICIERS UNIS METRO-RICHELIEU INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
118706 CANADA INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
EPICIERS UNIS METRO-RICHELIEU INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
EPICIERS UNIS METRO-RICHELIEU INC. BENOIT GADOURY 6728 CH. PHILIPPE-GADOURY, ST-DAMIEN DE BRANDON QC J0K 2E0, Canada
EPICIERS UNIS METRO-RICHELIEU INC. BENOIT GADOURY 6728 CH. GADOURY, ST-DAMIEN-BRANDON QC G0K 2E0, Canada
VIANDES MERCURE INC. - BERNARD BELAIR 412 RUE LEPROHON, JOLIETTE QC J6E 5Z6, Canada
3016005 CANADA INC. BERNARD BELAIR 13450 RUE A DAVID, ST-JANVIER, MIRABEL QC J7J 1H2, Canada
155958 CANADA INC. BERNARD BELAIR 412 LEPROHON, JOLIETTE QC J6E 5Z6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1C1V6

Similar businesses

Corporation Name Office Address Incorporation
Richelieu's Greenhouses Growers Inc. 1538 Ruisseau Laprage, Saint-roch De Richelieu, QC J0L 2M0 1983-03-25
Metro-richelieu Inc. 10,871 Rue Salk, Montreal-nord, QC H1G 4Y2 1952-09-22
Metro Richelieu Inc. 11011 Boul. Maurice Duplessis, Montreal, QC H1C 1V6
Metro Logistique Inc. 666 St-martin Blvd West, Laval, QC H7M 5G4 1996-02-28
La Compagnie Petroliere Metro Ltee 699 Champlain Street, Dieppel, NB
Chien Chaud Metro Inc. 520 Beaubien Street East, Montreal, QC H2S 1S5 1980-07-17
J.d. Metro Hydraulique Ltee 10758 Edger, Montreal-nord, QC H1G 4Z8 1974-06-05
Couture Metro Ltee 8455 St-dominique, Suite 111, Montreal, QC H2P 2L4 1977-10-28
Thermographie Metro Ltee 9001 Boul Parkway, Ville D'anjou, QC H1J 1N4 1971-04-29
Metro Logistics Inc. 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6

Improve Information

Please provide details on EPICIERS UNIS METRO-RICHELIEU 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