Les Distributions Liquid Capital Québec inc.

Address:
909 Pierre-bertrand, Suite 200, Quebec, QC G1M 3R8

Les Distributions Liquid Capital Québec inc. is a business entity registered at Corporations Canada, with entity identifier is 4259173. The registration start date is December 13, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4259173
Business Number 860413038
Corporation Name Les Distributions Liquid Capital Québec inc.
Registered Office Address 909 Pierre-bertrand
Suite 200
Quebec
QC G1M 3R8
Incorporation Date 2004-12-13
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GUY MASSICOTTE 909 PIERRE-BERTRAND, SUITE 200, QUEBEC QC G1M 3R8, Canada
ROBERT PROTEAU 909 PIERRE-BERTRAND, SUITE 200, QUEBEC QC G1M 3R8, Canada
ERIC GRENIER 909 PIERRE-BERTRAND, SUITE 200, QUEBEC QC G1M 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-19 current 909 Pierre-bertrand, Suite 200, Quebec, QC G1M 3R8
Address 2004-12-13 2005-12-19 1122 Chemin St. Louis, Suite 102, Quebec, QC G1S 1E5
Name 2006-02-06 current Les Distributions Liquid Capital Québec inc.
Name 2005-01-26 2006-02-06 SOS AVANCE INC.
Name 2004-12-13 2005-01-26 4259173 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-13 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2006-02-06 Amendment / Modification Name Changed.
2005-01-26 Amendment / Modification Name Changed.
2004-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 909 PIERRE-BERTRAND
City QUEBEC
Province QC
Postal Code G1M 3R8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7729944 Canada Inc. 1751, Rue Du Marais, Bureau 380, Québec, QC G1M 0A2 2010-12-17
Clinique Dentaire StÉphane Fortier Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2008-11-11
Edgenda Leadership Inc. 300-1751, Rue Marais, Québec, QC G1M 0A2
Clinique Dentaire StÉphane Fortier Inc. 1689, Rue Du Marais, Bureau 250, Québec, QC G1M 0A2
Clinique Dentaire Dre Caroline Goulet Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2018-10-30
Marc Vien Avocat Inc. 210 Rue Fortin, Bureau 250, Quebec, QC G1M 0A4 2015-04-01
Richard & Cie Inc. 210 Rue Fortin, Bureau 240, QuÉbec, QC G1M 0A4 2001-07-23
Groupe Graphiscan Ltee 210 Rue Fortin Bureau 100, Quebec, QC G1M 0A4 1984-01-05
Gestion Maxpal Inc. 607-700, Rue Bourdages, Québec, QC G1M 0A5 1979-10-12
Fonds D'exploitation Des Ressources Naturelles De L'afrique Centrale (fernac) Inc. 304-16 Marie De L'incarnation, Quebec, QC G1M 1A8 2013-07-25
Find all corporations in postal code G1M

Corporation Directors

Name Address
GUY MASSICOTTE 909 PIERRE-BERTRAND, SUITE 200, QUEBEC QC G1M 3R8, Canada
ROBERT PROTEAU 909 PIERRE-BERTRAND, SUITE 200, QUEBEC QC G1M 3R8, Canada
ERIC GRENIER 909 PIERRE-BERTRAND, SUITE 200, QUEBEC QC G1M 3R8, Canada

Entities with the same directors

Name Director Name Director Address
7959486 CANADA INC. Eric Grenier 1432 Coldstream dr, Oshawa ON L1K 2Y8, Canada
Anti-Odeurs et Multi-Projets inc. ERIC GRENIER 1939 LA GRANDE-LIGNE, SAINTE-CATHERINE DE LA JACQUES-CARTIER QC G3N 0H3, Canada
6928897 CANADA INC. ERIC GRENIER 1343 AVENUE O, OTTAWA ON K1G 0B1, Canada
8442657 Canada Inc. Eric Grenier 1432 Coldstream Drive, Oshawa ON L1K 2Y8, Canada
LA FONDATION CONSEIL 3056 DE HEARST ERIC GRENIER 623 VEILLEUX STREET, HEARST ON P0L 1N0, Canada
120289 CANADA LTEE GUY MASSICOTTE 134 PLACE A. LANDRY, SHAWINIGAN SUD QC G9P 4S5, Canada
ENTRETIEN SERVIMAX INC. GUY MASSICOTTE 1140 ST-LOUIS, VALMONT QC G0X 3J0, Canada
CISI SCIENTIFIQUE (AMÉRIQUES) INC. GUY MASSICOTTE 2655 CHEMIN BATES, MONTREAL QC H3S 1B3, Canada
LES CONSTRUCTIONS CONNOLLY & TWIZELL INC. GUY MASSICOTTE 134 PLACE ALBERT LANDRY, SHAWINIGAN-SUD QC G9P 4S5, Canada
GESTION CACHABA INC. GUY MASSICOTTE 1140 RANG ST-LOUIS, VALMONT QC G0X 3J0, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1M 3R8

Similar businesses

Corporation Name Office Address Incorporation
Liquid Capital Source Corporation 99 Roseborough Crescent, Thornhill, ON L4J 4V2 2005-01-21
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Liquid Capital Finadvance Inc. 16 Ironside Court, Ottawa, ON K2K 3H5 2011-07-01
Liquid Capital Wgp Inc. 5156 Jarry Street East, Montreal, QC H1R 1Y4 2006-01-18
Liquid Capital Smart Solutions Ltd. 63 Midlake Place Se, Calgary, AB T2X 1J2 2005-05-27
Liquid Capital Advisors Corp. 997 Ferndale Crescent, Newmarket, ON L3Y 6B6 2014-10-23
Liquid Capital Finnovation Incorporated 84 Morley Hill, Kirkland, QC H9J 2N7 2010-11-29
Liquid Capital Funding Corp. 30 The Masters Drive, Ottawa, ON K1V 9Y4 2001-08-09
Liquid Capital Financial Advantage Limited 5212 Champlain Trail, Mississauga, ON L5R 3B1 2014-08-26
Credit-bail Ge Capital Quebec Inc. 1 Place Ville Marie, Suite 1401, Montreal, QC H3B 2B2 1993-05-25

Improve Information

Please provide details on Les Distributions Liquid Capital 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