PRODUITS FORESTIERS TRANS-QUÉBEC INC.

Address:
37 Jacques Cartier Est, Bureau 100, Chicoutimi, QC G7H 1X9

PRODUITS FORESTIERS TRANS-QUÉBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 417475. The registration start date is February 28, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 417475
Business Number 103544714
Corporation Name PRODUITS FORESTIERS TRANS-QUÉBEC INC.
Registered Office Address 37 Jacques Cartier Est
Bureau 100
Chicoutimi
QC G7H 1X9
Incorporation Date 1980-02-28
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS MARTINEAU 1279 ROUSSEL, CP 7, CHICOUTIMI NORD QC G7S 3W2, Canada
MARTINE COTE 1279 ROUSSEL, CP 7, CHICOUTIMI NORD QC G7S 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-27 1980-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-28 current 37 Jacques Cartier Est, Bureau 100, Chicoutimi, QC G7H 1X9
Name 1992-03-30 current PRODUITS FORESTIERS TRANS-QUÉBEC INC.
Name 1980-02-28 1992-03-30 MARTINEAU AMERICAN LUMBERS LTD.
Status 2003-01-08 current Dissolved / Dissoute
Status 1994-06-01 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-02-27 1994-06-01 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1980-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 37 JACQUES CARTIER EST
City CHICOUTIMI
Province QC
Postal Code G7H 1X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Location Albert & Fils Ltee 31 Est Rue Jacques Cartier, Chicoutimi, QC G7H 1X9 1978-11-23
Paul Albert Chevrolet Oldsmobile Ltee 31 Rue Jacques Cartier Est, Chicoutimi, QC G7H 1X9 1978-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daniel Simard Dentiste Inc. 805 Des Sagueneens, #27, Chicoutimi, QC G7H 0A3 1983-04-25
9883185 Canada Inc. 1113, Rue Félix-antoine Savard, Saguenay, QC G7H 0A4 2016-08-25
Wisofts Inc. 844 Des Jaseurs, Chicoutimi, QC G7H 0B3 2009-05-08
3477568 Canada Inc. 150 Rue Des Merlesbleus, Chicoutimi, QC G7H 0B4 1998-04-22
8787069 Canada Inc. 145 Rue Des Merlebleus, Chicoutimi, QC G7H 0B5 2014-02-12
8046581 Canada Inc. 2110, Rue Des Roitelets, Chicoutimi, QC G7H 0B7 2011-12-06
Clinique Veterinaire Du Royaume Inc. 270 Blv Du Royaume Est, Chicoutimi, QC G7H 0B9 1980-08-22
9794719 Canada Inc. 1775 Rue Michael, Chicoutimi, QC G7H 0C6 2016-06-15
Jaztek Design Inc. 3451 Rang St-pierre, Chicoutimi, QC G7H 0E5 2020-08-27
Énergie Arvida Inc. 2736, Rang St-pierre, Chicoutimi, QC G7H 0E7 2009-01-06
Find all corporations in postal code G7H

Corporation Directors

Name Address
DENIS MARTINEAU 1279 ROUSSEL, CP 7, CHICOUTIMI NORD QC G7S 3W2, Canada
MARTINE COTE 1279 ROUSSEL, CP 7, CHICOUTIMI NORD QC G7S 3W2, Canada

Entities with the same directors

Name Director Name Director Address
TENUE DE LIVRE DE VINCI INC. DENIS MARTINEAU 10 RUE ROBERGE, ST-ROMUALD QC G6W 3V5, Canada
EXPERT MÉDIC INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada
4522401 CANADA INC. DENIS MARTINEAU 29 PICARDY STREET, BAIE D'URFE QC H9X 3G3, Canada
PETER KLAUBER & ASSOCIATES INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada
J.A. ROSENBLATT & ASSOCIATES INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APP. 5, MONTREAL QC H2T 1T8, Canada
4262522 CANADA INC. DENIS MARTINEAU 29 PICARDY STREET, BAIE D'URFÉ QC H9X 3G3, Canada
4113659 CANADA INC. DENIS MARTINEAU 4852 RUE ST-DOMINIQUE, APT. 5, MONTREAL QC H2V 4K2, Canada
LES DECORATIONS LAVAL LTEE DENIS MARTINEAU 1010 BERTRAND, AUTEUIL QC , Canada
6369898 CANADA INC. DENIS MARTINEAU 29 PICARDY, BAIE D'URFE QC H9X 3G3, Canada
10653365 CANADA INC. DENIS MARTINEAU 29 Picardy, Baie d'Urfé QC H4X 3G4, Canada

Competitor

Search similar business entities

City CHICOUTIMI
Post Code G7H1X9

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers Trans Canada Inc. 820 Rue Saint-jean-baptiste, Henryville, QC J0J 1E0 2018-11-26
Produits Forestiers D'auteuil Limitee 56 Rue St Pierre, Quebec, QC G1K 4A1 1911-12-13
Produits Forestiers St-simeon Limitee 56 R St. Pierre, C.p.98 Stn"b", Quebec 2, QC G1K 7A1 1945-05-03
Produits Forestiers Protherma Inc. 1963 Charles-parent, QuÉbec, QC G2B 2J5 2001-08-13
Les Produits Forestiers Albatros Inc. 7020 Avenue Du Mont Clair, QuÉbec, QC G1H 5P9 2003-10-27
Produits Forestiers Intersam Inc. 320 De Bernieres, Quebec, QC G1R 2L7 1984-10-02
Portbec Forest Products Ltd. 2590 Boulevard Laurier, Tour Belle Cour, Bureau 500, QuÉbec, QC G1V 4M6 1981-07-16
Les Produits Forestiers Startrees Ltée 2590 Boul. Laurier, Tour Belle Cour, Bureau 500, QuÉbec, QC G1V 4M6 1999-03-30
Les Extincteurs Et Produits De Securite Trans-quebec Inc. 7925 Rue Leonard De Vinci, Montreal, QC H1Z 3R5 1979-02-05
Trans-quebec Claims Adjusters Inc. 6555, Boul. MÉtropolitain Est, Suite 503, Saint-lÉonard, QC H1P 3H3 1995-08-15

Improve Information

Please provide details on PRODUITS FORESTIERS TRANS-QUÉBEC 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