ADVANTAGE CARD (1981) LTD.

Address:
173 Bellefontaine, Beauport, QC

ADVANTAGE CARD (1981) LTD. is a business entity registered at Corporations Canada, with entity identifier is 62723. The registration start date is November 13, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 62723
Corporation Name ADVANTAGE CARD (1981) LTD.
LA CARTE AVANTAGE (1981) LTEE
Registered Office Address 173 Bellefontaine
Beauport
QC
Incorporation Date 1979-11-13
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE RICHARD 1586 CHEMIN DE LA GRANDE-LIGNE, STONEHAM QC , Canada
PIERRETTE GAUVIN 2298 BERGEMONT, APP. 7, QUEBEC QC G1J 3T6, Canada
CLAUDE LEFRANCOIS 173 BELLEFONTAINE, BEAUPORT QC G1E 6J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-12 1979-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-13 current 173 Bellefontaine, Beauport, QC
Name 1981-04-01 current ADVANTAGE CARD (1981) LTD.
Name 1981-04-01 current LA CARTE AVANTAGE (1981) LTEE
Name 1979-11-13 1981-04-01 PLANTE, DE BOURGERIE INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-03-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-13 1984-03-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1979-11-13 Incorporation / Constitution en société

Office Location

Address 173 BELLEFONTAINE
City BEAUPORT
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
11431978 Canada Inc. 120-3321 Rue Du Carrefour, Beauport, QC G1C 7E1 2019-05-27
10070246 Canada Inc. 1140 Boulevard Des Chutes Apt102, Beauport, QC G1E 2G4 2017-01-23
9721967 Canada Inc. 151, Francheville #2, Beauport, QC G1E 7A9 2016-04-22
7550626 Canada Inc. 1920, Av Jean-de Clermont, Beauport, QC G1E 3S3 2010-05-12
Alimentation Robin St-laurent Inc. 491, Rue Seigneuriale, Beauport, QC G1B 3A6 2009-12-23
Import Export IdÉal Inc. 315, Rue Seigneuriale, Beauport, QC G1C 3P7 2009-01-26
Jeepee Sécurité Inc. 2371 Boul. Louis Xiv, Beauport, QC G1C 1B2 2008-12-02
7075731 Canada Inc. 685 Rue Du Balkan, Beauport, QC G1B 2Z7 2008-11-11
Glycan Pharma North America Corp. 703 Rue Seigneuriale, Beauport, QC G1B 2B4 2008-01-28
6764665 Canada Inc. 159 Rue Cambert, Beauport, QC G1B 2T4 2007-07-01
Find all corporations in BEAUPORT

Corporation Directors

Name Address
SERGE RICHARD 1586 CHEMIN DE LA GRANDE-LIGNE, STONEHAM QC , Canada
PIERRETTE GAUVIN 2298 BERGEMONT, APP. 7, QUEBEC QC G1J 3T6, Canada
CLAUDE LEFRANCOIS 173 BELLEFONTAINE, BEAUPORT QC G1E 6J1, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE-ESCOMPTE RICHARD INC. SERGE RICHARD 1256 PLACE DES CHASSEURS, CAP-ROUGE QC , Canada
114545 CANADA LTEE. SERGE RICHARD 400 DE LA SALLE, BOUCHERVILLE QC J4B 6E9, Canada
MADICAP INC. Serge Richard 550 Rue Saint Étienne, L'Assomption QC J5W 1Y3, Canada
9328513 Canada Inc. Serge Richard 185 Rue Bourgeoys, Sainte-Catherine QC J5C 2B6, Canada
CLAUDE RICHARD ELECTRIQUE ET FILS INC. SERGE RICHARD 22 RUE ONESIME, GATINEAU QC J8T 2H6, Canada
LES ENTREPRISES S.R. INC. SERGE RICHARD 698 CHEMIN BELLEVUE, MONTMAGNY QC , Canada
HOLDING VIMONT INC. Serge Richard 1129, rue Chablis, Boisbriand QC J7G 2Y9, Canada
CARTIER CORBEIL RICHARD ROCHELEAU & TESSIER ASSURANCES INC. SERGE RICHARD 1100 DE CORBON, BOUCHERVILLE QC , Canada
140746 CANADA INC. SERGE RICHARD 2666 ROUSSEAU, MASCOUCHE QC , Canada
7760922 CANADA INC. Serge Richard 1129 rue Chablis, Boisbriand QC J7G 2Y9, Canada

Competitor

Search similar business entities

City BEAUPORT

Similar businesses

Corporation Name Office Address Incorporation
Cie D'empaquetage De Pression Canadien (1981) Ltee 1970 Favard, Pointe St. Charles, QC 1981-02-09
La Compagnie D'acieries Et De Chemins De Fer K.i.m. (1981) Ltee 79 Peelar Road, Concord, ON L4K 1B1 1981-01-28
National Sewing Machine Company Ek 1981 Ltd. 5364 Boul. St-laurent, Montreal, QC H2T 1S1 1981-09-15
Equipement Electrique Macmillan (1981) Ltee 1520 Grand Boulevard, Val D'or, QC J9P 4N8 1979-01-26
Compagnie J. Elkin (1981) Ltee 1155 Sherbrooke St. West, Suite 1406, Montreal, QC H3A 2W1 1977-11-01
Courtiers En Alimentation Bonaventure (1981) Ltee 2015b Chemin Ste-angelique, Saint-lazare, QC J7T 2Y5 1981-07-02
Metro Presse A Vapeur Specialistes (1981) Ltee 867 Hodge St., St. Laurent, QC H4N 2B1 1981-02-03
Locations Canadiennes Alpha (1981) Ltee 1134 Ste-catherine West, Suite 1020, Montreal, QC H3B 1H4 1981-01-14
Boutons Alexandra (1981) Ltee 6627 Jeanne Mance St., Montreal, QC 1981-10-20
Les Cadres Artistiques Glory (1981) Ltee 2285 Ekers, Montreal, QC 1981-10-14

Improve Information

Please provide details on ADVANTAGE CARD (1981) LTD. 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