THE SARTO FOUNDATION OF CANADA INC.

Address:
410 Boul. Charest Est, Bur. 800, Quebec, QC G1K 8G3

THE SARTO FOUNDATION OF CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 490750. The registration start date is October 9, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 490750
Corporation Name THE SARTO FOUNDATION OF CANADA INC.
LA FONDATION SARTO DU CANADA INC.
Registered Office Address 410 Boul. Charest Est
Bur. 800
Quebec
QC G1K 8G3
Incorporation Date 1957-10-09
Dissolution Date 1992-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
GERALD LAROCHELLE 870 CARRE DE TRACY EST, C.P. 7127, CHARLESBOURG QC G1G 5E1, Canada
MAURICE BELANGER 6125 1ERE AVENUE, CHARLESBOURG QC G1G 5E1, Canada
CLAUDE GAGNON 1490 BOUL. DE L'ENTENTE, SUITE 608, QUEBEC QC G1S 2Z9, Canada
MICHEL PAQUET 1645 80E RUE EST, C.P. 7127, CHARLESBOURG QC G1G 5E1, Canada
CLAUDE BEAUCHEMIN 6125 1ERE AVENUE, CHARLESBOURG QC G1H 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1957-10-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1957-10-08 1957-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1957-10-09 current 410 Boul. Charest Est, Bur. 800, Quebec, QC G1K 8G3
Name 1957-10-09 current THE SARTO FOUNDATION OF CANADA INC.
Name 1957-10-09 current LA FONDATION SARTO DU CANADA INC.
Status 1992-11-30 current Dissolved / Dissoute
Status 1957-10-09 1992-11-30 Active / Actif

Activities

Date Activity Details
1992-11-30 Dissolution
1957-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-03-25
1990 1991-03-25
1989 1991-03-25

Office Location

Address 410 BOUL. CHAREST EST
City QUEBEC
Province QC
Postal Code G1K 8G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intellect Creation Et Communication (icc) Inc. 410 Boul. Charest Est, Suite 800, Quebec, QC G1K 8G3 1983-06-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
2829169 Canada Inc. 410 Boul Charest Est, Suite 202, Quebec, QC G1K 8G3 1992-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
GERALD LAROCHELLE 870 CARRE DE TRACY EST, C.P. 7127, CHARLESBOURG QC G1G 5E1, Canada
MAURICE BELANGER 6125 1ERE AVENUE, CHARLESBOURG QC G1G 5E1, Canada
CLAUDE GAGNON 1490 BOUL. DE L'ENTENTE, SUITE 608, QUEBEC QC G1S 2Z9, Canada
MICHEL PAQUET 1645 80E RUE EST, C.P. 7127, CHARLESBOURG QC G1G 5E1, Canada
CLAUDE BEAUCHEMIN 6125 1ERE AVENUE, CHARLESBOURG QC G1H 2V9, Canada

Entities with the same directors

Name Director Name Director Address
132103 CANADA INC. CLAUDE BEAUCHEMIN 2520 AVENUE IBERVILLE, APP. 7, MONTREAL QC H2K 3E1, Canada
LES REPARATIONS DE BAGAGES QUICKWAY LTEE CLAUDE BEAUCHEMIN 5285 HUBERT GUERTIN, ST-HUBERT QC , Canada
ANC COURRIER QUEBEC INC. CLAUDE BEAUCHEMIN 1535 COISSANT TOLSTOI, BROSSARD QC J4W 3G1, Canada
CENTRE DE PHOTOCOPIE GRANBY INC. CLAUDE BEAUCHEMIN 426, RUE PROVIDENCE, GRANBY QC J2H 1B2, Canada
LES SERVICES DE COURRIER Q.W.M. LTEE CLAUDE BEAUCHEMIN 5285 HUBERT GUERTIN, ST-HUBERT QC , Canada
SPRINTER ENERGY INC. CLAUDE BEAUCHEMIN 1535 RUE CROISSANT TOLSTOI, BROSSARD QC J4W 3G1, Canada
FLEURISTE VALOIS (1979) INC. CLAUDE BEAUCHEMIN 2520 IBERVILLE, APP. 7, MONTREAL QC H2K 3E1, Canada
LES PRODUCTIONS MADEFIRE CANADA INC. · MADEFIRE CANADA PRODUCTIONS INC. Claude Gagnon 403 - 1118 3rd Street, Santa Monica CA 90403, United States
3903206 CANADA INC. CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
CHOIX LASER LAVAL INC. CLAUDE GAGNON 692 BOUL JACQUES-CARTIER EST, CHICOUTIMI QC G7H 2A5, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K8G3

Similar businesses

Corporation Name Office Address Incorporation
170753 Canada Inc. 49 Sarto, Repentigny, QC J6A 4J8 1987-03-06
Sarto Construction Inc. 7-a Rue Ardouin, Hull, QC J8Y 5B8 1990-02-16
Georges Durocher Peintre Inc. 19 Sarto, Repentigny, QC J6A 4J5 1982-04-20
Le Groupe Sarto Dore Inc. 30 Rue Ste-ursule, App. 12, Quebec, QC G1R 4E3 1980-02-04
Placements Sarto Bernard Inc. 554 Rue Leger, Granby, QC J2G 8L1 1977-07-29
Les Entreprises D'excavation Mercier Inc. 10 Sarto, Saint-jerome, QC J7Z 2J4 1980-11-19
Sarto Sheep Farms Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 2013-07-24
Sarto Apparel Corporation 56 Riverview Mews Southeast, Calgary, AB T2C 3Z8 2020-11-08
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08

Improve Information

Please provide details on THE SARTO FOUNDATION OF CANADA 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