GATINEAU EXCAVATION CO. LTD.

Address:
241 Desjardins Blvd, Maniwaki, QC J9E 2E3

GATINEAU EXCAVATION CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 441236. The registration start date is June 3, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 441236
Business Number 135224707
Corporation Name GATINEAU EXCAVATION CO. LTD.
GATINEAU EXCAVATION CIE LTEE
Registered Office Address 241 Desjardins Blvd
Maniwaki
QC J9E 2E3
Incorporation Date 1957-06-03
Dissolution Date 1990-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JEAN G. HUBERT R.R. #2, MANIWAKI QC , Canada
PIERRE LEFEBVRE 1 RUE LANCTOT, HULL QC , Canada
GERARD HUBERT 17 PRINC NORD, MANIWAKI QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-29 1978-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-06-03 1978-10-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1957-06-03 current 241 Desjardins Blvd, Maniwaki, QC J9E 2E3
Name 1957-06-03 current GATINEAU EXCAVATION CO. LTD.
Name 1957-06-03 current GATINEAU EXCAVATION CIE LTEE
Status 1990-01-12 current Dissolved / Dissoute
Status 1978-10-30 1990-01-12 Active / Actif

Activities

Date Activity Details
1990-01-12 Dissolution
1978-10-30 Continuance (Act) / Prorogation (Loi)
1957-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 241 DESJARDINS BLVD
City MANIWAKI
Province QC
Postal Code J9E 2E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3299775 Canada Inc. 240 Boul. Desjardins, Maniwaki, QC J9E 2E3 1996-09-27
123947 Canada Inc. 225 Blvd. Desjardins, Maniwaki, QC J9E 2E3 1983-06-08
Les Placements Gerard Hubert Inc. C/o 241 Boul. Desjardins, Maniwaki, QC J9E 2E3 1982-10-05
Restaurant Chinois Frank Wong Ltee 227 Boulevard Desjardins, Maniwaki, QC J9E 2E3 1980-12-08
Entreprise Larcelle En Gros Limitee 225 Boulevard Desjardins, Maniwaki, QC J9E 2E3 1968-05-08
Gerard Hubert Automobile Ltee 241 Boul Desjardins, Maniwaki, QC J9E 2E3
Gerard Hubert Automobile Ltee 241 Boul Desjardins, Maniwaki, QC J9E 2E3 1954-03-24
Locations Kanbec Ltee 241 Boulevard Desjardins, Maniwaki, QC J9E 2E3 1978-12-18
Les Placements Jean-guy Hubert Inc. 241 Boul Desjardins, Maniwaki, QC J9E 2E3 1982-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4058763 Canada Inc. 323, Rue Beaulieu, Maniwaki, QC J9E 1B1 2002-04-30
3248984 Canada Inc. 323 Rue Beaulieu, Maniwaki, QC J9E 1B1 1996-04-12
7169621 Canada Inc. 323 Rue Beaulieu, Maniwaki, QC J9E 1B1 2009-05-07
139159 Canada Inc. 323, Rue Beaulieu, Maniwaki, QC J9E 1B1 1985-01-22
103384 Canada Inc. 20 Rue Du Lac, Maniwaki, QC J9E 1C4 1980-12-19
Bruno Richer Et Fils Ltee 166 Mclaughlin, Maniwaki, QC J9E 1E7 1977-03-10
141159 Canada Limitee 141 Principale Sud, Maniwaki, QC J9E 1E9 1985-03-27
Consultant Technik Civil Outaouais LtÉe 461 Rue St-patrice, Maniwaki, QC J9E 1J1 2020-09-22
2861674 Canada Inc. 6 Rue Odjick, App. 281, Maniwaki, QC J9E 1K1 1992-10-20
8200432 Canada Inc. 252 Rue Champlain, Maniwaki, QC J9E 1L5 2012-05-24
Find all corporations in postal code J9E

Corporation Directors

Name Address
JEAN G. HUBERT R.R. #2, MANIWAKI QC , Canada
PIERRE LEFEBVRE 1 RUE LANCTOT, HULL QC , Canada
GERARD HUBERT 17 PRINC NORD, MANIWAKI QC , Canada

Entities with the same directors

Name Director Name Director Address
3299775 CANADA INC. GERARD HUBERT 283 RUE FAFARD, MANIWAKI QC J9E 1X9, Canada
GERARD HUBERT AUTOMOBILE LTEE GERARD HUBERT 17 PRINCIPALE NORD, MANIWAKI QC , Canada
GERARD HUBERT AUTOMOBILE LTEE GERARD HUBERT 283 RUE FARARD, MANIWAKI QC J9E 1X9, Canada
DEVMARK ENVIRONNEMENT INC. PIERRE LEFEBVRE 8228 RUE ROCHE SUR YON, ANJOU QC H1K 1B2, Canada
DUMOULIN SPORT INC. PIERRE LEFEBVRE 387, 13 IEME RUE, LAVAL-RAPIDES QC , Canada
FININFRA INC. PIERRE LEFEBVRE 3766 AVENUE DE VENDÔME, MONTRÉAL QC H4A 3M9, Canada
8311030 CANADA INC. Pierre LEFEBVRE 3766 avenue de Vendôme, Montréal QC H4A 3M9, Canada
THESEUS SOLUTIONS INC. PIERRE LEFEBVRE 7311-A BEAUBIEN EST, VILLE D'ANJOU QC H1M 3P1, Canada
PIERRE LEFEBVRE & ASSOCIATES CONSULTING LTD. PIERRE LEFEBVRE 1425 PROGRESS PL, GLOUCESTER ON K1B 5M2, Canada
137105 CANADA INC. PIERRE LEFEBVRE 12 EPERNAY, LORRAINE QC , Canada

Competitor

Search similar business entities

City MANIWAKI
Post Code J9E2E3

Similar businesses

Corporation Name Office Address Incorporation
G.m.g. Excavation Et Equipement Limitee 11 Claire, Pointe-gatineau, QC 1974-04-04
Devcore Excavation Inc. 290, Boulevard St-joseph, Suite 200, Gatineau, QC J8Y 3Y3 2012-11-09
Démolition Et Excavation L. Piché & Fils Inc. 1907 Boulevard Maloney Est, Gatineau, QC J8R 3Z2 2000-07-14
Excavation Teq Ltee 123b Boul. Ste-rose, Auteuil, Laval, QC 1980-09-25
T.d.m. Excavation Ltd. 941 Boul Labelle, Cte Terrebonne, Bienville, QC 1974-01-07
Andre Simard Excavation Ltee 203 St-louis, Gatineau, QC J8T 2S4 1983-09-23
Excavation Mario Ltee 6010 St-jacques Ouest, Montreal, QC H4A 2E9 1977-11-15
Paga Excavation Ltd. 996 Rue Beleville, St Vincent De Paul, QC H7C 2B7 1977-10-20
Excavation & Location A.r.v. Inc. 435 Rue Larente, Gatineau, QC J8P 5B2 1981-03-26
Bo-ex Excavation Inc. 963 Hurtubise, Gatineau, QC J8P 1Z9 1989-06-09

Improve Information

Please provide details on GATINEAU EXCAVATION CO. LTD. 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