BIBLIOTHEQUE LA PECHE, INC.

Address:
R.r.#1, Wakefield, QC J0X 3G0

BIBLIOTHEQUE LA PECHE, INC. is a business entity registered at Corporations Canada, with entity identifier is 490873. The registration start date is July 7, 1964. The current status is Dissolved.

Corporation Overview

Corporation ID 490873
Corporation Name BIBLIOTHEQUE LA PECHE, INC.
LA PECHE LIBRARY, INC.
Registered Office Address R.r.#1
Wakefield
QC J0X 3G0
Incorporation Date 1964-07-07
Dissolution Date 2016-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
R. MARTIN NoAddressLine, KIRKS FERRY QC , Canada
F.E. MACINTYRE NoAddressLine, KIRKS FERRY QC , Canada
M.A. MAIN NoAddressLine, WAKEFIELD QC J0X 3G0, Canada
J. MIQUET RR 3, WAKEFIELD QC J0X 3G0, Canada
S. GEGGIE NoAddressLine, WAKEFIELD QC J0X 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1964-07-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1964-07-06 1964-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1964-07-07 current R.r.#1, Wakefield, QC J0X 3G0
Name 1964-07-07 current BIBLIOTHEQUE LA PECHE, INC.
Name 1964-07-07 current LA PECHE LIBRARY, INC.
Status 2016-09-26 current Dissolved / Dissoute
Status 2016-04-29 2016-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-22 2016-04-29 Active / Actif
Status 1983-01-31 2016-03-22 Inactive / Inactif

Activities

Date Activity Details
2016-09-26 Dissolution Section: 222
1964-07-07 Incorporation / Constitution en société

Office Location

Address R.R.#1
City WAKEFIELD
Province QC
Postal Code J0X 3G0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Point Michaud Construction Ltd. R.r.#1, Lower L'ardoise, NS B0E 1W0 1988-07-11
2782171 Canada Inc. R.r.#1, Po Box 100, Maxville, ON K0C 1T0 1991-12-20
Munsee-delaware Nation Bingo Corporation R.r.#1, Muncey, ON N0L 1Y0 1997-02-26
Topfit Canada Supplementary Feeds Ltd. R.r.#1, Schomberg, ON L0G 1T0 1997-05-23
Bdc 21 Inc. R.r.#1, Buckhorn, ON K0L 1J0 1998-05-19
The National Katahdin Sheep Corporation R.r.#1, Campbellford, ON K0L 1L0 1998-08-24
Ferme Avicole Paul Richard & Fils Inc. R.r.#1, Malartic, QC J0Y 1Z0 1976-09-07
Transport Big Jack Ltee R.r.#1, Fournier, ON 1976-09-03
3958361 Canada Inc. R.r.#1, Shelburne, ON L0N 1S5 2001-10-16
Lsc Cable Limited R.r.#1, Pefferlaw, ON 1975-07-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
River Echo Language School Inc. 271 Ch. De Lariviere, Wakefield, QC J0X 3G0 1999-01-26
3561399 Canada Inc. R.r.#1 Route 105, P.o.box 221, Wakefield, QC J0X 3G0 1998-12-02
3501663 Canada Inc. 83 Tibbit, Wakefield, QC J0X 3G0 1998-06-10
3496732 Canada Inc. 283 Chemin De La Riviere, Farm Point, QC J0X 3G0 1998-05-25
3449424 Canada Inc. 66 Carman Rd, Chelsea, QC J0X 3G0 1998-03-23
Fondation Jeunesse Des Collines De L'outaouais 7 Chemin Edelweiss, La Peche, QC J0X 3G0 1997-08-20
Piano Brasserie Des Arts International Inc. Box 121, Wakefield, QC J0X 3G0 1996-07-22
Taramount Hall Enterprises Inc. Mullen Road, Box 75, Wakefield, QC J0X 3G0 1996-03-07
3109127 Canada Corporation 19 Hillcrest Rd, Box 29, Wakefield, QC J0X 3G0 1995-01-18
Broom Chrysler Plymouth Inc. 48 Route 105, B.p. 88, Lapeche Wakefield, QC J0X 3G0 1994-12-15
Find all corporations in postal code J0X3G0

Corporation Directors

Name Address
R. MARTIN NoAddressLine, KIRKS FERRY QC , Canada
F.E. MACINTYRE NoAddressLine, KIRKS FERRY QC , Canada
M.A. MAIN NoAddressLine, WAKEFIELD QC J0X 3G0, Canada
J. MIQUET RR 3, WAKEFIELD QC J0X 3G0, Canada
S. GEGGIE NoAddressLine, WAKEFIELD QC J0X 3G0, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES THIBAULT/LABERGE INC. R. MARTIN 6760 BOUL. DES LAURENTIDES, AUTEUIL, LAVAL QC , Canada
SOCIETE TRANS-AUDIO LTEE R. MARTIN 1714 SIMARD, SHERBROOKE QC , Canada
105984 CANADA INC. R. MARTIN 3035 ROUND BAY ROAD, AYER'S CLIFF QC , Canada
HIGHJACKER SPORTSWEAR INC. R. MARTIN 3575 ST-LAWRENCE BLVD., MONTREAL QC , Canada
132524 CANADA LTEE R. MARTIN 449 RUE STE-THERESE, ST-REMI DE NAPIERVILLE QC J0L 2L0, Canada
SOPAL MEUBLES INC. R. MARTIN 1330 rue des Francs-Bourgeois, Boisbriand QC J7N 0C4, Canada
87964 CANADA LTD. R. MARTIN 3575 ST. LAWRENCE BLVD, MONTREAL QC , Canada
130260 CANADA INC. R. MARTIN 1916 RUE EMARD, MONTREAL QC H4E 2C8, Canada
LES ECURIES DESMAR INC. R. MARTIN 20345 CHEMIN ST-MARIE, STE-ANNE-DE-BELLEVUE QC H9X 3L2, Canada
DISTRIBUTIONS DE CONFISERIE ET PRODUITS ALIMENTAIRES ROLAND S. MARTIN INC. R. MARTIN 1885 109E RUE, SHAWINIGAN SUD QC , Canada

Competitor

Search similar business entities

City WAKEFIELD
Post Code J0X3G0

Similar businesses

Corporation Name Office Address Incorporation
Peche Peche Restaurants Inc. 11598 De Salaberry Blvd, Dollard-des-ormeaux, QC H9B 2R8 2002-12-10
Lemelin Health Consulting Inc. 53 Chemin Du Parc-de-la-pêche, La Pêche, QC J0X 2W0 2015-07-17
Restaurant La Tourangelle Inc. Munic. De La Peche, La Peche, QC J0X 2W0 1977-10-04
Thermo Expert Inc. 91 Parc La PÊche, La PÊche, QC J0X 2W0 2011-02-21
3463524 Canada Inc. 75 Ch. Du Parc De La PÊche, La PÊche, QC J0X 2W0 1998-02-09
Peche Peche Inc. 56 Daudelin, Kirkland, QC H9J 2J6 1981-12-22
La Rue Du Chat Qui Peche Ltee 705 St. Catherine Street West, Montreal, QC H4Z 1E9 1975-09-29
Chasse Et Pêche Idlewild Inc. 60 Ch. Woods, La Pêche, QC J0X 1T0 2020-02-10
Les Fruits De Mer Aqua Pêche Inc. 945 D'alencon, Laval, QC H7W 3W3 1998-06-26
Sanitation La Peche Inc. R.r. 1, Alcove, QC J0X 1A0 1980-01-14

Improve Information

Please provide details on BIBLIOTHEQUE LA PECHE, 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