DOMAINE MORAND INC.

Address:
3351 Rang 8 Est, Plessisville, QC G6L 2Y2

DOMAINE MORAND INC. is a business entity registered at Corporations Canada, with entity identifier is 418030. The registration start date is February 27, 1980. The current status is Active.

Corporation Overview

Corporation ID 418030
Business Number 107398968
Corporation Name DOMAINE MORAND INC.
Registered Office Address 3351 Rang 8 Est
Plessisville
QC G6L 2Y2
Incorporation Date 1980-02-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JULIE PERRON 2065 DES FOUGERES, PLESSISVILLE QC G6L 5R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-26 1980-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-17 current 3351 Rang 8 Est, Plessisville, QC G6L 2Y2
Name 2001-01-10 current DOMAINE MORAND INC.
Name 1985-01-17 2001-01-10 FOYER PLESSIS INC.
Name 1980-02-27 1985-01-17 97139 CANADA LTEE
Status 1995-05-11 current Active / Actif
Status 1995-05-11 1995-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-04-01 Amendment / Modification
2004-07-08 Amendment / Modification
2001-01-10 Amendment / Modification Name Changed.
1980-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3351 RANG 8 EST
City PLESSISVILLE
Province QC
Postal Code G6L 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Creations D'art Begin Ltee 1039 Rue Forrand, Rr 1, Plessisville, QC G6L 2Y2 1981-10-28
Semican Inc. 366 Rang 10, Plessisville, QC G6L 2Y2 1990-01-09
Semican International Inc. 366 Rang 10, Plessisville, QC G6L 2Y2 1994-02-14
3005992 Canada Inc. 366 Rang 10, Plessisville, QC G6L 2Y2 1994-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Exaact Conseils Inc. 1893, Rue Saint-jean, Plessisville, QC G6L 1G5 2018-01-15
9451102 Canada LimitÉe 1755, St-calixte, Plessisville, QC G6L 1R2 2015-09-23
6817114 Canada LimitÉe 1934, St-calixte, Plessisville, QC G6L 1R9 2007-08-01
Rly Diamond Drilling Ltd. 2284 Rue De La Coopérative, Plessisville, QC G6L 1X2 2007-12-03
4317823 Canada Inc. 1783 Rue Fournier, Plessisville, QC G6L 2G5 2005-09-06
Groupe Logestic Technologie Inc. 1065 St-louis, Plessisville, QC G6L 2M4 1988-06-14
Myriam Cliche Dentiste Inc. 1636, Avenue Saint-louis, Plessisville, QC G6L 2M9 2008-09-17
Christine Bellavance Dentiste Inc. 1636, Avenue Saint-louis, Plessisville, QC G6L 2M9 2009-04-03
Welys Inc. 1787 St-louis, Plessisville, QC G6L 2N2 2008-04-11
Semican Soy Inc. 366, 10e Rang, Plessisville, QC G6L 2Y2 2019-11-18
Find all corporations in postal code G6L

Corporation Directors

Name Address
JULIE PERRON 2065 DES FOUGERES, PLESSISVILLE QC G6L 5R5, Canada

Entities with the same directors

Name Director Name Director Address
Black Watch Scottish Arts Society Julie Perron 220 rue Guillerm, Longueuil QC J4G 1L1, Canada
PERHAL HOLDING INC. Julie Perron 743 rue Pierre-Hétu, Boucherville QC J4B 8R7, Canada
La Chambre de Commerce de Ville de Laval JULIE PERRON 475 BOUL. DE L'AVENIR, LAVAL QC H7L 1L5, Canada
10068837 CANADA INC. Julie Perron 42 rue de la Normandie, Gatineau QC J8Z 1N3, Canada

Competitor

Search similar business entities

City PLESSISVILLE
Post Code G6L2Y2

Similar businesses

Corporation Name Office Address Incorporation
Shane Morand Enterprises Inc. 100 Bel Air Dr, Oakville, ON L6J 7N1 2005-10-21
10820482 Canada Corporation 46134 Morand Road, 46134 Morand Road, Marchand, MB R0A 0Z0 2018-06-02
Domaine Developments Inc. 435 De Port-royal Street West, MontrÉal, QC H3L 2C3 2003-05-28
Les Valeurs Domaine Inc. 4519, Avenue De L'esplanade, Montreal, QC H2T 2Y6 1998-10-22
116533 Canada Inc. 29 Paul De Maricourt, Domaine Des Hau, Domaine Hauts Bois Ste-julie, QC J0L 2C0 1982-08-10
Garage Du Domaine Inc. 1964 Du Domaine, Mascouche, QC J0N 1C0 1985-05-31
Communauté Métisse Du Domaine Du Roy Et De La Seigneurie De Mingan 129 Rue Jacques-cartier, Local 306, Chicoutimi, QC G7H 1Y4 2005-01-04
Les Services Financiers Domaine Ltee 4519, Avenue De L'esplanade, Montreal, QC H2T 2Y6 1985-04-29
DÉveloppements Domaine Le Triomphe Inc. 435 De Port Royal Street West, Montreal, QC H3L 2C3 2004-08-16
Les Placements Domaine Eminent Inc. 501 18th Avenue S.w., Suite 600, Calgary, ON T2S 0C6 1984-07-03

Improve Information

Please provide details on DOMAINE MORAND 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