LES INSTALLATIONS A. GAUVREAU INC.

Address:
4435 Rue Thibault, Local 4, St Hubert, QC J3Y 7N1

LES INSTALLATIONS A. GAUVREAU INC. is a business entity registered at Corporations Canada, with entity identifier is 469858. The registration start date is March 17, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 469858
Business Number 884510892
Corporation Name LES INSTALLATIONS A. GAUVREAU INC.
Registered Office Address 4435 Rue Thibault
Local 4
St Hubert
QC J3Y 7N1
Incorporation Date 1980-03-17
Dissolution Date 1998-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE GAUBREAU 5535 TERRASSE MASSON, ST-HUBERT QC J3Y 6H3, Canada
LISE DUGAS 1831 BOUL DES ROSES, CARIGNAN QC J3L 5C3, Canada
ANDRE GAUVREAU 1831 BOUL DES ROSES, CARIGNAN QC J3L 5C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-16 1980-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-17 current 4435 Rue Thibault, Local 4, St Hubert, QC J3Y 7N1
Name 1980-03-17 current LES INSTALLATIONS A. GAUVREAU INC.
Status 1998-05-27 current Dissolved / Dissoute
Status 1996-07-01 1998-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-17 1996-07-01 Active / Actif

Activities

Date Activity Details
1998-05-27 Dissolution
1980-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4435 RUE THIBAULT
City ST HUBERT
Province QC
Postal Code J3Y 7N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agripement Inc. 4435 Rue Thibault, St-hubert, QC J3Y 3S8 1979-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Auto Design D.g.m. Inc. 4435 Ave Thibault, Local 3, St-hubert, QC J3Y 7N1 1985-05-29
130086 Canada Inc. 4405 Rue Thibault, Local 6, St-hubert, QC J3Y 7N1 1984-01-30
Serigraphie C.d. Ltee 4505 Thibault, Local 2, St-hubert, QC J3Y 7N1 1983-06-22
Circotel Industries Ltee 4535 Rue Thibault, Local 3, St-hubert, QC J3Y 7N1 1983-01-14
Auvents Deluxe A.m. Ltee 4435 Thibault, St-hubert, QC J3Y 7N1 1981-12-29
Munipac Detergents Ltd. 4505 Rue Thibault, St-hubert, QC J3Y 7N1 1981-06-22
Ceg Telephone Inc. 4535 Rue Thibault, St Hubert, QC J3Y 7N1 1989-11-06
Genius Telecom Ltee 4535 Rue Thibault, Local 3, St-hubert, QC J3Y 7N1 1984-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
CLAUDE GAUBREAU 5535 TERRASSE MASSON, ST-HUBERT QC J3Y 6H3, Canada
LISE DUGAS 1831 BOUL DES ROSES, CARIGNAN QC J3L 5C3, Canada
ANDRE GAUVREAU 1831 BOUL DES ROSES, CARIGNAN QC J3L 5C3, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTIONS VARIARTS LTEE ANDRE GAUVREAU 81, RUE DE L'ANSE, ST-REDEMPTEUR QC , Canada

Competitor

Search similar business entities

City ST HUBERT
Post Code J3Y7N1

Similar businesses

Corporation Name Office Address Incorporation
Gauvreau and Family Financial Services Inc. 134 5e Avenue, Saint-constant, QC J5A 1W3 2020-01-09
Les Ventes Denis Gauvreau Inc. 2633 Boul. Le Corbusier, Chomedey, Laval, QC H7S 2E8 1981-04-06
Gauvreau, Beaudry Ltee 981 Alness St, Downsview, ON M3J 2J1 1917-11-14
Gauvreau Holdings Corporation 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Bedco Electric Installations Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-12-22

Improve Information

Please provide details on LES INSTALLATIONS A. GAUVREAU 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