GESTION ANDRÉ BETY INC.

Address:
150, Rue De La ChicorÉe, Beauport, QC G1C 7C1

GESTION ANDRÉ BETY INC. is a business entity registered at Corporations Canada, with entity identifier is 6058795. The registration start date is January 28, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6058795
Business Number 861469955
Corporation Name GESTION ANDRÉ BETY INC.
Registered Office Address 150, Rue De La ChicorÉe
Beauport
QC G1C 7C1
Incorporation Date 2003-01-28
Dissolution Date 2006-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRÉ BETY 150, RUE DE LA CHICORÉE, BEAUPORT QC G1C 7C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-28 current 150, Rue De La ChicorÉe, Beauport, QC G1C 7C1
Name 2003-01-28 current GESTION ANDRÉ BETY INC.
Status 2006-08-15 current Dissolved / Dissoute
Status 2003-01-28 2006-08-15 Active / Actif

Activities

Date Activity Details
2006-08-15 Dissolution Section: 210
2003-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150, RUE DE LA CHICORÉE
City BEAUPORT
Province QC
Postal Code G1C 7C1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7007817 Canada Inc. 1010, Rue Nordique, Québec, QC G1C 0H9 2008-07-09
Epsylon Concept Inc. 1010 Avenue Nordique, Quebec, QC G1C 0H9 2008-07-09
Miredium Technologies Inc. 368 Rue De La Fenaison, Québec, QC G1C 0K5 2014-12-03
Miredium Technologies 2 Inc. 368 Rue De La Fenaison, Québec, QC G1C 0K5 2016-12-22
Gestion Cyrille Parent Inc. 1259, Rue Paul-Émile-giroux, Québec, QC G1C 0K9 2002-09-13
3394620 Canada Inc. 1259, Rue Paul-emile Giroux, Québec, QC G1C 0K9 1997-07-21
Centre Le Decapeur A.c. Inc. 1269, Rue Paul-Émile-giroux, Suite 103, Beauport, QC G1C 0K9 1979-10-18
Tecnova Construction Inc. 1311, Rue Arthur-dupéré, Québec, QC G1C 0M1 2014-03-21
6340288 Canada LimitÉe 1309, Arthur Dupéré, Quebec, QC G1C 0M1 2005-01-25
Dentisterie Lebourgneuf Inc. 203-1352, Boulevard Des Chutes, Québec, QC G1C 0M5 2019-07-08
Find all corporations in postal code G1C

Corporation Directors

Name Address
ANDRÉ BETY 150, RUE DE LA CHICORÉE, BEAUPORT QC G1C 7C1, Canada

Competitor

Search similar business entities

City BEAUPORT
Post Code G1C 7C1

Similar businesses

Corporation Name Office Address Incorporation
Bety's Classic Bites Inc. 520 34a Street, Calgary, AB T2N 2Y5 2008-09-10
Gestion Juridique AndrÉ Dufour Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2015-12-10
Andre Timothy Management Inc. 333 Cote Vertu, Suite 635, Ville St-laurent, QC H4R 2N1 1984-08-06
Gestion Andre Morrow Inc. 2020 University, Suite 1920, Montreal, QC H3A 2A5 1980-07-09
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
Gestion Andre Belisle Ltee 364 Chemin Pointe Des Pins, Labelle, QC J0T 1H0 2001-05-04
Andre Robillard Holdings Inc. 198 Presqu'ile Asselin, St-jean-de-matha, QC J0K 2S0 1984-09-19
Andre Lacasse Holdings Inc. 435 Chemin Mcconnell, Aylmer, QC J9H 5E1 1981-02-04
Gestion AndrÉ Mellul Inc. 2420 Mantha Street, St-laurent, QC H4M 1R5 1998-12-31
Gestion André Meilleur Inc. 165 Rue BÉlanger, Saint-eustache, QC J7P 4H8 1999-08-05

Improve Information

Please provide details on GESTION ANDRÉ BETY 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