LE GROUPE ADE ESTRIE INC.

Address:
405, Rue Rodolphe-racine, Sherbrooke, QC J1R 0S7

LE GROUPE ADE ESTRIE INC. is a business entity registered at Corporations Canada, with entity identifier is 4398319. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4398319
Business Number 140727264
Corporation Name LE GROUPE ADE ESTRIE INC.
Registered Office Address 405, Rue Rodolphe-racine
Sherbrooke
QC J1R 0S7
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Sylvain Gagné 581, 3e Rang de Roxton Ouest, Roxton Pond QC J0E 1Z0, Canada
Pierre-Luc Veilleux 595, 10e Avenue, La Guadeloupe QC G0M 1G0, Canada
Yves Duhamel 67, rue Montagnac, Orford QC J1X 7G6, Canada
Richard Naud 422, rue du Rubis, Granby QC J2H 2S2, Canada
Martin Demers 11, rue Western, Waterloo QC J0E 2N0, Canada
Christian Latulippe 2141, chemin d'Ayer's Cliff, Magog QC J1X 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-16 current 405, Rue Rodolphe-racine, Sherbrooke, QC J1R 0S7
Address 2006-12-01 2016-03-16 18-b Rue Winder, Sherbrooke, QC J1M 1L4
Name 2015-08-21 current LE GROUPE ADE ESTRIE INC.
Name 2006-12-01 2015-08-21 R.B. Inspection (1995) Inc.
Status 2011-08-02 current Active / Actif
Status 2011-07-19 2011-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-01 2011-07-19 Active / Actif

Activities

Date Activity Details
2015-08-21 Amendment / Modification Name Changed.
Section: 178
2006-12-01 Amalgamation / Fusion Amalgamating Corporation: 2769883.
Section:
2006-12-01 Amalgamation / Fusion Amalgamating Corporation: 4387317.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 405, rue Rodolphe-Racine
City SHERBROOKE
Province QC
Postal Code J1R 0S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Meubles SedÈs Inc. 358 Rodolphe-racine, Sherbrooke, QC J1R 0S7 2014-08-21
8276625 Canada Inc. 356 Rodolphe-racine, Sherbrooke, QC J1R 0S7 2012-08-17
6836372 Canada Inc. 368 Rue Rodolphe-racine, Sherbrooke, QC J1R 0S7 2007-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rami & Tammy Logistique Inc. 3560, Chemin Rhéaume, Sherbrooke, QC J1R 0A2 2020-08-25
3749975 Canada Inc. 3840 Rheaume Road, Sherbroke, QC J1R 0A2 2000-04-18
Recuperation Maille Inc. 2630 Chemin Rheaume, Sherbrooke, QC J1R 0A2 1978-12-14
Groupe SantÉ Et Croissance Inc. 35, Rue Audet, Sherbrooke, QC J1R 0A3 2016-07-11
Les Éditions Origo Inc. 180, Audet, Sherbrooke, QC J1R 0A3 2005-10-06
Racine & Associés Inc. 180 Audet, Sherbrooke, QC J1R 0A3
Racine & Associés Inc. 180, Audet, Sherbrooke, QC J1R 0A3 2005-10-06
11771868 Canada Inc. 170, Rue Jean-marc-leclerc, Sherbrooke, QC J1R 0A6 2019-12-03
Destination Famille Ltée 3653, Léon-marceau, Sherbrooke, QC J1R 0A7 2018-01-23
Gestion Familiale André Lapointe Inc. 62, Rue Clément, Sherbrooke, QC J1R 0A9 2015-06-19
Find all corporations in postal code J1R

Corporation Directors

Name Address
Sylvain Gagné 581, 3e Rang de Roxton Ouest, Roxton Pond QC J0E 1Z0, Canada
Pierre-Luc Veilleux 595, 10e Avenue, La Guadeloupe QC G0M 1G0, Canada
Yves Duhamel 67, rue Montagnac, Orford QC J1X 7G6, Canada
Richard Naud 422, rue du Rubis, Granby QC J2H 2S2, Canada
Martin Demers 11, rue Western, Waterloo QC J0E 2N0, Canada
Christian Latulippe 2141, chemin d'Ayer's Cliff, Magog QC J1X 3W2, Canada

Entities with the same directors

Name Director Name Director Address
10080187 Canada Inc. Martin Demers 258 1re Avenue, verdun QC H4G 2V6, Canada
6725082 CANADA INC. MARTIN DEMERS 20 DES SITTELLES, SUTTON QC J0E 2K0, Canada
10702650 Canada Inc. Martin Demers 11 Rue Western, Waterloo QC J0E 2N0, Canada
11339931 Canada Incorporated Martin Demers 12 d'evry, Gatineau QC J8T 4X7, Canada
DRONIC INC. Richard Naud 2 place Chazelles, Lorraine QC J6Z 3L3, Canada
LES EXCAVATIONS ALLAIRE ET GINCE INC. RICHARD NAUD 422 RUE DU RUBIS, GRANBY QC J2H 2S2, Canada
ENTREPRISES JONATHAN NAUD (JN) INC. Richard Naud 85, 129ème Avenue, Saint-Hippolyte QC J8A 2J1, Canada
8989516 CANADA INC. Sylvain Gagné 581, 3ième Rang Ouest, Roxton Pond QC J0E 1Z0, Canada
10329070 CANADA INC. Sylvain Gagné 581 3e Rang Ouest, Roxton Pond QC J0E 1Z0, Canada
4390318 CANADA INC. SYLVAIN GAGNÉ 581 3IÈME RANG OUEST, ROXTON POND QC J0E 1Z0, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1R 0S7

Similar businesses

Corporation Name Office Address Incorporation
Groupe Shercum Estrie Inc. 7440 Boul. Pie Ix, Suite 101, Montreal, QC H2A 2G8 1988-07-11
Groupe Cloutier (estrie) Inc. 1720 Rue Sidbec-sud, Trois-riviÈre-ouest, QC G8Z 4H1 2001-03-29
Groupe Laroche Estrie Inc. 5983, Chemin De Saint-Élie, Bureau 200, Sherbrooke, QC J0B 2P0 2009-02-24
PiÈces D'autos UsagÉes De L'estrie Inc. 13, Route 108, Lingwick, QC J0B 2Z0 2009-08-04
Estrie Building Face-lift Inc. 148 Wellington Sud, Bur. 3, Sherbrooke, QC J1H 5C7 1986-05-21
CommunautÉ MÉtisse De L'estrie 455 Rue Principale, Cookshire, QC J0B 1M0 2004-11-22
Estrie Footwear Limited 375 Lebeau Blvd., St-laurent, QC H4N 1S2 1976-11-12
Resotage Estrie Inc. 1794, Fontainebleau, Sherbrooke, QC J1G 4X2 2010-08-06
L'estrie Canvas and Leather Center Ltd. 168 Rue Queen, Lennoxville, QC J1M 1J9 1980-01-02
Services D'administration Estrie Ltee 155 Main St. West, Suite 104, Magog, QC J1X 2A7 1977-03-30

Improve Information

Please provide details on LE GROUPE ADE ESTRIE 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