LES GUENILLOUX DE PREMONT INC.

Address:
2500 Rang Augusta, Ste-angele De Premont, QC

LES GUENILLOUX DE PREMONT INC. is a business entity registered at Corporations Canada, with entity identifier is 486191. The registration start date is March 24, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 486191
Corporation Name LES GUENILLOUX DE PREMONT INC.
Registered Office Address 2500 Rang Augusta
Ste-angele De Premont
QC
Incorporation Date 1980-03-24
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JEAN C JAUNASSE 29 RUE JUBINVILLE, PONT VIAU QC , Canada
ALAIN MEUNIER 10035 DE LORIMIER, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-23 1980-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-24 current 2500 Rang Augusta, Ste-angele De Premont, QC
Name 1980-03-24 current LES GUENILLOUX DE PREMONT INC.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-24 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-03-24 Incorporation / Constitution en société

Office Location

Address 2500 RANG AUGUSTA
City STE-ANGELE DE PREMONT
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Buchette Pre-bec Ltee 2440 Rue Lupien, Ste-angele De PrÉmont, QC J0K 1R0 1981-07-02

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
JEAN C JAUNASSE 29 RUE JUBINVILLE, PONT VIAU QC , Canada
ALAIN MEUNIER 10035 DE LORIMIER, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT RAYMOND MEUNIER & FILS LTEE ALAIN MEUNIER NoAddressLine, CHELSEA QC J0X 1N0, Canada
2875993 CANADA INC. ALAIN MEUNIER 10514 AVENUE CHRISTOPHE COLOMB, MONTREAL QC H2C 2V2, Canada
139911 CANADA INC. ALAIN MEUNIER 11975 MONTY APPP. 11, MONTREAL QC , Canada

Competitor

Search similar business entities

City STE-ANGELE DE PREMONT

Similar businesses

Corporation Name Office Address Incorporation
Prémont Aerospace Inc. 288 Boul Des Prairies, Laval, QC H7N 2T9 2017-07-14
174818 Canada Inc. 828 Le Premont, C.p. 9783, Ste-foy, QC G1V 4C3 1990-09-27
Premont & Associes Inc. 3604 Pelissier, Ste-foy, QC G1X 3W8 1976-10-22
Bellivo Transformation Inc. 1505 Route 350, St-angele-de-premont, QC J0K 1R0 1987-02-05
Buchette Pre-bec Ltee 2440 Rue Lupien, Ste-angele De PrÉmont, QC J0K 1R0 1981-07-02
Les Aliments Prémont Inc. 3700 Boul. Laframboise, Saint-hyacinthe, QC J2S 8B1 2003-04-29
Floral Technologies J.c. Inc. 235 Premont, Jonquiere, QC G7S 4S6 1980-09-05

Improve Information

Please provide details on LES GUENILLOUX DE PREMONT 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