CHALEURS FISH MARKET LTD.

Address:
Comte De Bonaventure, Pointe-a-la-croix, QC G0C 1L0

CHALEURS FISH MARKET LTD. is a business entity registered at Corporations Canada, with entity identifier is 487465. The registration start date is March 25, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 487465
Corporation Name CHALEURS FISH MARKET LTD.
POISSONNERIE CHALEURS LTEE
Registered Office Address Comte De Bonaventure
Pointe-a-la-croix
QC G0C 1L0
Incorporation Date 1980-03-25
Dissolution Date 1990-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
JACQUES POIRIER POINTE-A-LA-CROIX, CO. BONAVENTURE QC G0C 1L0, Canada
M. BOUDREAU-POIRIER POINTE-A-LA-CROIX, CO. BONAVENTURE QC G0C 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-24 1980-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-25 current Comte De Bonaventure, Pointe-a-la-croix, QC G0C 1L0
Name 1980-03-25 current CHALEURS FISH MARKET LTD.
Name 1980-03-25 current POISSONNERIE CHALEURS LTEE
Status 1990-10-15 current Dissolved / Dissoute
Status 1990-10-15 1990-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-25 1990-10-15 Active / Actif

Activities

Date Activity Details
1990-10-15 Dissolution
1980-03-25 Incorporation / Constitution en société

Office Location

Address COMTE DE BONAVENTURE
City POINTE-A-LA-CROIX
Province QC
Postal Code G0C 1L0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chambre De Commerce St-charles Comte De Bonaventure, St-charles De Caplan, QC G0C 1H0 1963-04-22
Visons Gaspesiens Inc. Comte De Bonaventure, C.p. 154, New Richmondstation, QC G0C 2C0 1979-08-09
Brasserie Shoolbred Ltee Comte De Bonaventure, Cross Point, QC G0C 1L0 1979-08-22
Boutique Herelle Ltee Comte De Bonaventure, Matapedia, QC G0J 1D0 1980-01-23
Les Entreprises Alexandre Dube Inc. Comte De Bonaventure, St-alexis De Matapedia, QC G0J 2E0 1978-04-24
Centre De Renovation Maria Ltee Comte De Bonaventure, Maria, QC G0C 1Y0 1978-02-22
Chambre De Commerce De Carleton Comte De Bonaventure, Carleton, QC G0C 1J0 1978-09-12
Nouveautes J.r.p. Inc. Comte De Bonaventure, Paspibiac, QC G0C 2K0 1979-10-17
Les Amusements Franc Jeux Ltee Comte De Bonaventure, Cross Point, QC G0C 1L0 1977-09-16
Boissonneault Inn Ltd. Comte De Bonaventure, Nouvelle, QC G0C 2E0 1980-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3177793 Canada Inc. 141 Boulevard Interprovincial, Pointe A La Croix, QC G0C 1L0 1995-08-28
Restigouche Recuperation Inc. 92 Rue Gaspesienne Est, Pointe-a-la-croix, QC G0C 1L0 1994-11-15
Recyclerest Inc. 30 Rue Chouinard, Pointe A La Croix, QC G0C 1L0 1994-04-21
2845067 Canada Inc. 99 Interprovincial, Pointe A La Croix, QC G0C 1L0 1992-08-18
Constructions Escuminac Cie LtÉe 64 Interprovincial Boul, Pointe-a-la-croix, QC G0C 1L0 1991-07-17
Galimco Constructions Inc. 33 Rue Alexandre, Pointe-a-la-croix, QC G0C 1L0 1991-06-07
157275 Canada Inc. 4 Route 132 Ouest, Pointe A La Croix, QC G0C 1L0 1987-09-01
157616 Canada Inc. 20 Rue Chaleur, Pointe-a-la-croix, QC G0C 1L0 1987-09-01
Genau Kitchen Inc. Pointe A La Croix, Cte Bonaventure, QC G0C 1L0 1985-07-03
125663 Canada Inc. Pointe-a-la-croix, Cte Bonaventure, QC G0C 1L0 1983-07-22
Find all corporations in postal code G0C1L0

Corporation Directors

Name Address
JACQUES POIRIER POINTE-A-LA-CROIX, CO. BONAVENTURE QC G0C 1L0, Canada
M. BOUDREAU-POIRIER POINTE-A-LA-CROIX, CO. BONAVENTURE QC G0C 1L0, Canada

Entities with the same directors

Name Director Name Director Address
AQUACIDAL INC. JACQUES POIRIER 75 CHAMPLAIN, BOISBRIAND QC J7G 1J9, Canada
JALONNEX EXPLORATION INC. JACQUES POIRIER 588 DES PIONNIERS, APP. 8, ROUYN-NORANDA QC J9X 3Y8, Canada
CLEANPOOL HOLDINGS INC. JACQUES POIRIER 75 RUE CHAMPLAIN, BOISBRIAND QC J7G 1J9, Canada
AGLUKARK ENTERTAINMENT INC. JACQUES POIRIER 335 PINEGROVE ROAD, OAKVILLE ON L6K 3P8, Canada
3429903 CANADA INC. JACQUES POIRIER 151 BOUL RIEL, HULL QC J8Y 5Y7, Canada
RADIOTEC CANADA INC. JACQUES POIRIER 9811 LASALLE, SUITE 328, LASALLE QC H8R 2P2, Canada
89159 CANADA INC. JACQUES POIRIER 742 DE LEVIS, BELOEIL QC , Canada
CLEANPOOL TECHNOLOGIES INC. JACQUES POIRIER 75 RUE CHAMPLAIN, BOISBRIAND QC J7G 1J9, Canada
EDIFICE CARREFOUR DU PARC INC. JACQUES POIRIER 151 RIEL, HULL QC J8Y 5Y7, Canada
151323 Canada Ltd. JACQUES POIRIER 525 ST.LAURENT BLVD, SUITE 28, OTTAWA ON K1K 2Z9, Canada

Competitor

Search similar business entities

City POINTE-A-LA-CROIX
Post Code G0C1L0

Similar businesses

Corporation Name Office Address Incorporation
Chaleurs Bay Glass Limited C.p. 758, Rimouski, QC G5L 7C7 1969-07-28
Baie Des Chaleurs Holdings Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 1999-09-20
Lusitana Fish and Meat Market Ltd. 271 Rue Duluth Est, Montreal, QC H2W 1H7 1980-03-12
Poissonnerie Somerled Ltee 5860 St. Francois Road, Ville St. Laurent, QC H4S 1B7 1980-01-04
Baie Des Chaleurs Pieces D'autos Ltee Comte De Bonaventure, Pointe-a-la-croix, QC G0C 1L0 1980-04-21
Poissonnerie Scilla Inc. 2301 Charland, Montreal, QC H1Z 1B8 1981-04-07
Poissonnerie Pacifica Inc. 815 Boul Saint Martin Ouest, Laval, QC H7S 1M4 1990-04-03
Poissonnerie Charlo Fish Market Inc. 24 Rue Laviolette, Charlo, NB E0B 1M0 1990-05-18
Lobster-house Fish Market (montreal) Inc. 5138 Jean-talon St. East, St-leonard, QC 1979-08-24
Navigation Baie-des-chaleurs Inc. C.p. 326, Cte Bonaventure, QC G0C 2K0 1984-11-30

Improve Information

Please provide details on CHALEURS FISH MARKET 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