FRONTENAC GRANITES (1979) INC.

Address:
116 Rue St-pierre, Quebec, QC G1K 4A7

FRONTENAC GRANITES (1979) INC. is a business entity registered at Corporations Canada, with entity identifier is 48917. The registration start date is September 26, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 48917
Business Number 879939056
Corporation Name FRONTENAC GRANITES (1979) INC.
LES GRANITS FRONTENAC (1979) INC.
Registered Office Address 116 Rue St-pierre
Quebec
QC G1K 4A7
Incorporation Date 1979-09-26
Dissolution Date 1995-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE ST-JACQUES 1356 GABRIELLE ROY, CAP-ROUGE QC G1Y 3K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-25 1979-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-26 current 116 Rue St-pierre, Quebec, QC G1K 4A7
Name 1979-11-28 current FRONTENAC GRANITES (1979) INC.
Name 1979-11-28 current LES GRANITS FRONTENAC (1979) INC.
Name 1979-09-26 1979-11-28 94288 CANADA LTEE
Status 1995-01-23 current Dissolved / Dissoute
Status 1979-09-26 1995-01-23 Active / Actif

Activities

Date Activity Details
1995-01-23 Dissolution
1979-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 116 RUE ST-PIERRE
City QUEBEC
Province QC
Postal Code G1K 4A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Carrieres Du Bouclier Canadien Ltee. 116 Rue St-pierre, Quebec, QC G1K 4A7 1983-11-10
Supra Employment Consultants Ltd. 116 Rue St-pierre, 1e Etage, Quebec, QC G1K 7A1 1986-04-15
Mines D'or Virginia Inc. 116 Rue St-pierre, Quebec, QC G1K 4A7 1986-10-31
Goldhurst Resources Inc. 116 Rue St-pierre, Quebec, QC G1K 4A7
Dextron Productions Inc. 116 Rue St-pierre, Quebec, QC G1K 7A1 1989-10-27
Explorations Diabior Inc. 116 Rue St-pierre, Quebec, QC G1K 4A7 1984-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abior Explorations Inc. 116 St-pierre, Quebec, QC G1K 4A7 1996-02-23
Le Bateau-mouche De Québec Inc. 132 St-pierre, Suite 600, Quebec, QC G1K 4A7 1993-11-01
Les Investissements Navimex Inc. 124 St-pierre, Quebec, QC G1K 4A7 1984-01-27
Groupe Conseil En Gestion, Etudes Et Design Forces Inc. 132 Rue St-pierre, Bureau 600, Quebec, QC G1K 4A7 1992-08-12
Les Investissements Navimex Inc. 124 Rue St-pierre, Quebec, QC G1K 4A7
Paysar Fernet & Bergevin Inc. 132 Rue St-pierre, Quebec, QC G1K 4A7 1980-04-08
Terrane Ressources & Environnement Inc. 132 Rue St-pierre, Quebec, QC G1K 4A7 1980-03-17
128502 Canada Ltee 124 Rue St-pierre, Quebec, QC G1K 4A7 1983-12-01
Gestion Tourifor Inc. 132 Rue St-pierre, Quebec, QC G1K 4A7 1993-11-01
3145310 Canada Inc. 116 St-pierre, Quebec, QC G1K 4A7 1995-05-08
Find all corporations in postal code G1K4A7

Corporation Directors

Name Address
CLAUDE ST-JACQUES 1356 GABRIELLE ROY, CAP-ROUGE QC G1Y 3K3, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS TECHNOLOGIQUES ST-PIERRE INC. CLAUDE ST-JACQUES 2442 EUGÈNE=FISET, SILLERY QC G1T 2V1, Canada
6485863 CANADA INC. CLAUDE ST-JACQUES 2442, RUE EUGÈNE-FISET, SILLERY QC G1T 2V1, Canada
EXPLORATIONS ABIOR INC. CLAUDE ST-JACQUES 2442 EUGENE-FISET, SILLERY QC G1T 2V1, Canada
Capital SLC inc. CLAUDE ST-JACQUES 2442 EUGÈNE-FISET, SILLERY QC G1T 2V1, Canada
EXPLORATION OSISKO-BAIE JAMES INC. CLAUDE ST-JACQUES 2442, RUE EUGÈNE-FISET, SILLERY QC G1T 2V1, Canada
EXPLORATION AUNOREX INC. CLAUDE ST-JACQUES 1356 RUE GABRIELLE ROY, CAP ROUGE QC G1Y 3K3, Canada
RESSOURCES GOLDHURST INC. CLAUDE ST-JACQUES 2442 EUGENE-FISET, SILLERY QC G1T 2V1, Canada
151390 CANADA INC. CLAUDE ST-JACQUES 2442 EUGENE-FISET, SILLERY QC G1T 2V1, Canada
SHIELD QUARRIES OF CANADA LTD. CLAUDE ST-JACQUES 2442 EUGENE FISET, SILLEY QC G1T 2V1, Canada
Biotepp Inc. CLAUDE ST-JACQUES 1433, DU CAP, BELOEIL QC J3G 5M2, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K4A7

Similar businesses

Corporation Name Office Address Incorporation
Camp Kennebec (frontenac) (1979) Inc. 1422 Cox Road, Rr#2, Arden, ON K0H 1B0 1979-09-11
Sanitary Equipment Mb (1979) Inc. 683 Route Lagueux, Bernieres, QC 1978-04-06
C-fal Associes (1979) Ltee 20 Middleton Street, Dollard Des Ormeaux, QC H9A 1T2 1979-04-03
Les Nettoyeurs A La Mode (1979) Ltee 6480 Somerled Ave., Montreal, QC H4V 1S5 1979-01-15
Conseillers Immobiliers (1979) Ltee 33 Harbour Square, Apt 817, Toronto, ON 1979-05-01
L.m. Spray (farm 1979) Ltd. 1755 Chemin St-georges, St-telesphore, QC J0P 1Y0 1976-03-25
Systemes Medicaux Canadiens (1979) Ltee 823a Tecumseh St., Dollard Des Ormeaux, QC 1979-02-07
Demenagement De La Rive-sud (1979) Ltee 8500 Boul. Henri-bourassa, Suite 200, Charlesbourg, QC G1G 5X1 1979-05-10
Centre D'affaires Frontenac Limitee 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1977-04-25
Les Toiles Lieberman (1979) Ltee 3510 Boul. St-laurent, Suite 404, Montreal, QC H2X 2V2 1979-02-14

Improve Information

Please provide details on FRONTENAC GRANITES (1979) 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