LE GROUPE 1755 (1980) INC.

Address:
274 Rue Dominion, Moncton, NB E1C 6H3

LE GROUPE 1755 (1980) INC. is a business entity registered at Corporations Canada, with entity identifier is 486302. The registration start date is April 10, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 486302
Corporation Name LE GROUPE 1755 (1980) INC.
Registered Office Address 274 Rue Dominion
Moncton
NB E1C 6H3
Incorporation Date 1980-04-10
Dissolution Date 1986-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 7

Directors

Director Name Director Address
PIERRE ROBICHAUD 268 MOUNTAIN RD., MONCTON NB , Canada
RONALD DUPUIS NoAddressLine, MEMRAMCOOK NB , Canada
KENNETH SAULNIER NoAddressLine, CAP PELE NB , Canada
CHARLES FOREST 204 HIGHFIELD, MONCTON NB , Canada
ROLAND GAUVIN 8 FLEET ST., MONCTON NB , Canada
DONALD BOUDREAU 5 DUFFERIN ST., MONCTON NB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-09 1980-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-10 current 274 Rue Dominion, Moncton, NB E1C 6H3
Name 1980-04-10 current LE GROUPE 1755 (1980) INC.
Status 1986-05-08 current Dissolved / Dissoute
Status 1983-08-01 1986-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-10 1983-08-01 Active / Actif

Activities

Date Activity Details
1986-05-08 Dissolution
1980-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 274 RUE DOMINION
City MONCTON
Province NB
Postal Code E1C 6H3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthconnect Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Healthconnect Inc. 210, John Street, Suite 200, Moncton, NB E1C 0B8
P.r.n. Publishing Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Lemon Lime & Love Ltd. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2008-05-12
Iceberg Consultants Inc. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2012-06-18
7 Synergies Inc. 249 Woodleigh Street, Moncton, NB E1C 0E5 2015-08-27
Homefaxreport.ca Inc. 220 Mapleton Road, Apt 323, Moncton, NB E1C 0G5 2008-08-19
Enrolepro Inc. 100 Archibald Street, Apartment 210, Moncton, NB E1C 0H2 2020-09-14
P.o.b. Security Inc. 100 Archibald Street, Apartment #107, Moncton, NB E1C 0H2 2006-01-27
Nyhmart Canada Ltd. 100 Archibald Street, Apartment 303, Moncton, NB E1C 0H2 2020-05-29
Find all corporations in postal code E1C

Corporation Directors

Name Address
PIERRE ROBICHAUD 268 MOUNTAIN RD., MONCTON NB , Canada
RONALD DUPUIS NoAddressLine, MEMRAMCOOK NB , Canada
KENNETH SAULNIER NoAddressLine, CAP PELE NB , Canada
CHARLES FOREST 204 HIGHFIELD, MONCTON NB , Canada
ROLAND GAUVIN 8 FLEET ST., MONCTON NB , Canada
DONALD BOUDREAU 5 DUFFERIN ST., MONCTON NB , Canada

Entities with the same directors

Name Director Name Director Address
J.F. ACOUSTIQUE LTEE CHARLES FOREST 2, PLACE QUEBEC, SUITE 236, ST-SACREMENT QC , Canada
CANADIAN ASSOCIATION FOR MEDICAL EDUCATION Donald Boudreau 2nd floor, Lady Meredith House, 1110 Pine Avenue West, Montreal QC H3A 1A3, Canada
VSJ FUNCTIONS INCORPORATED DONALD BOUDREAU 150 RUE BEAUCHEMIN, LA PRAIRIE QC H3Z 2T6, Canada
7066309 CANADA INC. DONALD BOUDREAU 577 RUE DES ASTRES, SAINT-EUSTACHE QC J7P 5W4, Canada
4521820 CANADA INC. DONALD BOUDREAU 150 RUE BEAUCHEMIN, LAPRAIRIE QC J5R 5T1, Canada
SERVICES FINANCIERS BOUDREAU-GRAVEL INC. DONALD BOUDREAU 150 RUE BEAUCHEMIN, LAPRAIRIE QC J5R 5T1, Canada
GRAND PRIORY OF THE KNIGHTS OF MALTA IN CANADA Donald Boudreau 1342 Reume Road, LaSalle ON N9J 1C3, Canada
LAUNCHOPOLIS INTERNATIONAL INC. PIERRE ROBICHAUD 1673 CARLING AVENUE, SUITE 215, OTTAWA ON K2A 1C4, Canada
GROUPE INTER ACHAT F.T. INC. PIERRE ROBICHAUD 157 RUE TALBOUT, RIMOUSKI QC G5L 2X6, Canada
Fairhaven Ventures Inc. Pierre Robichaud 3885 Wilhaven Drive, Cumberland ON K4C 1J7, Canada

Competitor

Search similar business entities

City MONCTON
Post Code E1C6H3

Similar businesses

Corporation Name Office Address Incorporation
Csp Consulting Group Inc. 1980 Rue Sherbrooke Ouest, Bureau 530, Montreal, QC H3H 1G1 1990-04-10
Groupe Financier Marier & Associes (1980) Ltee 50 Place Cremazie, Suite 528, Montreal, QC 1980-01-17
Groupe Levitronics Inc. 1980 Sherbrooke St. O, Suite 905, Montreal, QC H3H 1E8 2003-10-16
E. Hayes Financial Group Inc. 1980 Sherbrooke West, #905, Montreal, QC H3H 1E8 2005-03-23
O.j.s. Ceramic (1980) Inc. 4606 Samson Blvd., Chomedey, Laval, QC 1980-10-20
Les Tissus J'er (1980) Ltee 600 Wright Street, St-laurent, QC H4N 1M6 1980-11-07
Polynergy (1980) Inc. 2900 Edward Montpetit, Montreal, QC 1980-03-24
Du Ray Nouveautes (1980) Inc. 1580 Girouard Est, St. Hyacinthe, QC J2S 2X8 1980-12-09
Marbre Lyn Pro (1980) Inc. 8100 Route Trans-canadienne, Suite L, St-laurent, QC H4S 1M5 1980-02-01
Four Seasons Sporthouse (1980) Inc. 1079 Rue Begin, St Laurent, QC H4R 1Y8 1980-02-29

Improve Information

Please provide details on LE GROUPE 1755 (1980) 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