ACIER FORTIN INC.

Address:
200 Des Ateliers, Montmagny, QC G5V 4G1

ACIER FORTIN INC. is a business entity registered at Corporations Canada, with entity identifier is 4474082. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4474082
Business Number 102619806
Corporation Name ACIER FORTIN INC.
Registered Office Address 200 Des Ateliers
Montmagny
QC G5V 4G1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD GAGNE 37 RUE LACAILLE, MONTMAGNY QC G5V 4S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-01 current 200 Des Ateliers, Montmagny, QC G5V 4G1
Name 2010-02-19 current ACIER FORTIN INC.
Name 2008-05-01 2010-02-19 JEAN-YVES FORTIN SOUDURE INC.
Status 2008-05-01 current Active / Actif

Activities

Date Activity Details
2010-02-19 Amendment / Modification Name Changed.
2008-05-01 Amalgamation / Fusion Amalgamating Corporation: 45993.
Section:
2008-05-01 Amalgamation / Fusion Amalgamating Corporation: 6720447.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 DES ATELIERS
City MONTMAGNY
Province QC
Postal Code G5V 4G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Richard GagnÉ Inc. 200, Avenue Des Ateliers, Montmagny, QC G5V 4G1 2007-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
FrÉchette Ford LtÉe 18 Rue René-louis-d'amours, Montmagny, QC G5V 0B8
11978322 Canada Inc. 237, Boulevard Taché Est, Montmagny, QC G5V 1C4 2020-03-26
Robert Corbin & Fils Inc. 358, Boulevard TachÉ Est, Montmagny, QC G5V 1E1 1980-01-18
Robert Corbin & Fils Inc. 358 Boulevard Tache Est, Montmagny, QC G5V 1E1
6538151 Canada Inc. 358, Boulevard TachÉ Est, Montmagny, QC G5V 1E1 2006-03-16
8084394 Canada Inc. 452 Boul. TachÉ Est, Montmagny, QC G5V 1E2 2012-01-19
Parmer Canada Wood Products Ltd. 201, Du Manoir, Montmagny, QC G5V 1G1 1992-09-16
Solutions Témis Inc. 49 Rue Saint-jean-baptiste E, Montmagny, QC G5V 1J6 2003-03-11
Riviere-du-loup Clavigraphe (1979) Ltee 49, Rue St-jean-baptiste Est, Montmagny, QC G5V 1J6 1979-12-11
La Chambre De Commerce De Montmagny 6 Rue St-jean-baptiste Est, Bureau 221, Montmagny, QC G5V 1L7 1912-08-26
Find all corporations in postal code G5V

Corporation Directors

Name Address
RICHARD GAGNE 37 RUE LACAILLE, MONTMAGNY QC G5V 4S7, Canada

Entities with the same directors

Name Director Name Director Address
141538 CANADA INC. RICHARD GAGNE 248 ELGAR, APP. 206, ILE DES SOEURS QC , Canada
CONSTRUCTION JACQUES ET RICHARD GAGNE INC. RICHARD GAGNE 3024 ROUTE 314, RAWDON QC J0K 1S0, Canada
LES ALIMENTS EN VRAC BOIES-CYR INC. RICHARD GAGNE 1287, BOUL. HURTUBISE, GATINEAU QC J8P 7C2, Canada
4466535 CANADA INC. RICHARD GAGNE 57 CHOLETTE, GATINEAU QC J8Y 1J9, Canada
137589 CANADA INC. RICHARD GAGNE 6927 DE LA ROCHE, MONTREAL QC H2S 2E5, Canada
Globe Education Immersion Culturelle Ltée RICHARD GAGNE 23 ST-YVES, BEAUPORT QC G1E 4P1, Canada
TRANSACTION AUTOMOBILE INC. RICHARD GAGNE 283 ELDERBERRY TERRACE, CUMBERLAND ON K1E 1Z2, Canada
Centre Gagne en Sante Inc. Richard Gagne 1287 BOUL. HURTUBISE, Gatineau QC J8P 7C2, Canada

Competitor

Search similar business entities

City MONTMAGNY
Post Code G5V 4G1

Similar businesses

Corporation Name Office Address Incorporation
E-m-p Fortin Investments Ltd. 48 Sacre-coeur, Charlemagne, QC J5Z 1W5 1982-06-17
J.g. Fortin Lighting Inc. 1595 Rue St-hubert-ed. Jurihom, Montreal, QC H2L 3Z2 1978-01-30
Les Roulottes Fortin Ltee 7760 Thibert, Lasalle, QC 1972-06-09
Fortin Paysagement Inc. 2206 French Hill Rd, Cumberland, ON K4C 1M2 1993-04-01
Fortin Fence Inc. 30 Rue Mountain, Sutton, QC J0E 2K0 1986-12-22
Fortin, Perrier (f.p.) Food Brokers Inc. 862 Chemin Deslauriers, Granby, QC J2G 9H8 1988-03-30
Ghislain G. Fortin Enterprises Ltd. 419 Boul. Jessop Est, Rimouski, QC G5L 7Y5 1978-09-18
Fortin-cohn Associes Inc. 16 Arvida Place Bonaventure, Montreal, QC H5A 1A0 1979-06-07
Samuel C. Fortin (scf) SantÉ Inc. 235, Route Du Fleuve Ouest, Ste-luce, QC G0K 1P0 2010-05-11
Fortin Combustion Ltd. 1053 Jacques Cartierest, Chicoutimi, QC G7H 2B2 1962-09-07

Improve Information

Please provide details on ACIER FORTIN 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