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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2003-01-08 | Dissolution | Section: 212 |
1980-02-28 | Incorporation / Constitution en société |
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 |
Address | 37 JACQUES CARTIER EST |
City | CHICOUTIMI |
Province | QC |
Postal Code | G7H 1X9 |
Country | Canada |
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 |
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 |
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 |
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 |
City | CHICOUTIMI |
Post Code | G7H1X9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |