PAYSAGISTE RIVE-SUD LTEE

Address:
1200 Rue Labadie, Longueuil, QC J4N 1C7

PAYSAGISTE RIVE-SUD LTEE is a business entity registered at Corporations Canada, with entity identifier is 541371. The registration start date is April 8, 1980. The current status is Active.

Corporation Overview

Corporation ID 541371
Business Number 104113287
Corporation Name PAYSAGISTE RIVE-SUD LTEE
Registered Office Address 1200 Rue Labadie
Longueuil
QC J4N 1C7
Incorporation Date 1980-04-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Stéphane Gemme 2600 du Châtelet, Ste-Julie QC J3E 2M2, Canada
DANIEL GEMME 2650 du Grand Degré, STE-JULIE QC J3E 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-07 1980-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-18 current 1200 Rue Labadie, Longueuil, QC J4N 1C7
Address 1986-09-29 2002-07-18 1200 Rue Labadie, Longueuil, QC J4N 1C7
Name 1980-04-08 current PAYSAGISTE RIVE-SUD LTEE
Status 1980-04-08 current Active / Actif

Activities

Date Activity Details
2015-05-25 Amendment / Modification Section: 178
2010-04-06 Restated Articles of Incorporation / Status constitutifs mis à jours
2007-10-05 Amendment / Modification
2002-07-18 Amendment / Modification RO Changed.
1980-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 RUE LABADIE
City LONGUEUIL
Province QC
Postal Code J4N 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9385746 Canada Inc. 1240 Rue Labadie, Longueuil, QC J4N 1C7 2015-07-29
Nuctest Inc. 1260, Labadie, QC J4N 1C7 2013-02-21
Excavation Mcbec Ltée 1212 Labadie, Longueuil, QC J4N 1C7 2010-09-28
Les Armoires Isx Inc. 1220 Rue Labadie, Longueuil, QC J4N 1C7 2008-08-20
A1 Reservoir A-9, Incorporée 1320 Rue Labadie, Longueuil, QC J4N 1C7 2006-03-28
6346430 Canada Inc. 1320, Rue Labadie, Local 106-107, Longueuil, QC J4N 1C7 2005-02-07
Atelier Fabrication R.y. Inc. 1254 Rue Labadie, Longueuil, QC J4N 1C7 1984-01-10
Desmarais Chemicals Inc. 1370 Labadie, Suite 1, Longueuil, QC J4N 1C7 1979-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alimentation Roco Inc. 1955 Adoncour # 309, Longueuil, QC J4N 0A1 1979-01-25
Newweed Inc. 1236 Du Jardin, Longueuil, QC J4N 0A2 2018-11-29
Inmartrade, Inc. 1212, Du Jardin, Longueuil, QC J4N 0A2 2010-08-10
7127405 Canada Inc. 1227 Du Haut Bois, Longueuil, QC J4N 0A2 2009-02-20
Expérience Fly Inc. 1203 Du Haut-bois, Longueuil, QC J4N 0A2 2008-04-24
Groupe Jean Xxiii - Canada 1367, Rue Du Jardin, Longueuil, QC J4N 0A2 2008-03-13
Marc Sehrbrock Consultant Inc. 1966 Des Prunelliers, Longueuil, QC J4N 0A6 2004-11-03
Lhp Consultants Ltd. 202-1900 Rue Des Prunelliers, Longueuil, QC J4N 0A7 1981-04-13
Innova Plus Inc. 2120 Louis-jobin, App 4, Longueuil, QC J4N 0B1 2012-10-29
Gestion Robert Hamelin Inc. 2120, Rue Louis-jobin, Bureau 2, Longueuil, QC J4N 0B1 1991-09-30
Find all corporations in postal code J4N

Corporation Directors

Name Address
Stéphane Gemme 2600 du Châtelet, Ste-Julie QC J3E 2M2, Canada
DANIEL GEMME 2650 du Grand Degré, STE-JULIE QC J3E 2M2, Canada

Entities with the same directors

Name Director Name Director Address
Les Immeubles Daniel Gemme Ltée DANIEL GEMME 56, PRINCIPALE, SAINT-AMABLE QC J0L 1N0, Canada
Remorquage Daniel Gemme Inc. Daniel Gemme 56, Principale, Saint-Amable QC J0L 1N0, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4N 1C7

Similar businesses

Corporation Name Office Address Incorporation
Rive-met Ltd. 1110 Ouest, Rue Sherbrooke, Suite 2202, Montreal, QC 1979-11-26
Dessol Paysagiste Ltee 139 Caron, Gatineau, QC J8Y 1Z6 1993-04-20
Guy Lamarche, Paysagiste Ltee 521 Rue Denison Est, Granby, QC J2G 8C7 1981-03-19
Paysagiste Claude Cloutier Landscaping Ltee 183 Route 105, Chelsea, QC J9B 1L3 1978-08-30
Claude Turmel Paysagiste Ltee 148 Rue St-louis, St-eustache, QC J7R 1Y2 1980-03-13
Asphalte & Paysagiste Clement Perreault Ltee 1934 Brompton, Mascouche, QC J7L 3T1 1976-04-09
Pierre Grenon Paysagiste Ltee 204 Rue Scott Est, Alma, Cote Lac St-jean, QC G8B 1C2 1983-05-13
Odis Pavage & Paysagiste Ltee 625 Ave Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1984-04-18
Le Paysagiste Henrique Medeiros Ltee 24 46ieme Avenue, Cte Terrebonne, Blainville Est, QC J7C 1L2 1980-01-30
Deneigement & Paysagiste Pierre Bastien Ltee 478 Chemin De La Bretagne, Pont Viau, Laval, QC H7G 1X5 1978-11-20

Improve Information

Please provide details on PAYSAGISTE RIVE-SUD LTEE 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