LE CONSEIL POUR LA PROMOTION ET L'EXPORTATION DU PORC QUEBECOIS (PROMEX ) INC.

Address:
25 Rue Principale, C.p. 930, Bedford, QC J0J 1A0

LE CONSEIL POUR LA PROMOTION ET L'EXPORTATION DU PORC QUEBECOIS (PROMEX ) INC. is a business entity registered at Corporations Canada, with entity identifier is 636169. The registration start date is May 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 636169
Corporation Name LE CONSEIL POUR LA PROMOTION ET L'EXPORTATION DU PORC QUEBECOIS (PROMEX ) INC.
Registered Office Address 25 Rue Principale
C.p. 930
Bedford
QC J0J 1A0
Incorporation Date 1980-05-21
Dissolution Date 1998-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
ROUVILLE MENARD NoAddressLine, ST-PIERRE DE VERONE QC J0J 1P0, Canada
ANDRE BASINET NoAddressLine, ST-HUGUES QC , Canada
JOSEPH COTE 522 FORTIER, MT. ST-HILAIRE QC J3H 2X5, Canada
PIERRE BERGERON 357 SEIGMOY CR., MT. ST-HILAIRE QC J3H 2V3, Canada
FULGENCE MENARD NoAddressLine, ST-PIE DE BAGOT QC J6H 1W0, Canada
JACQUES PERREAULT 568 CHEMIN DE L'ECOLE, VALLEE-JONCTION QC G0S 3J0, Canada
ANDRE BROCHU RTE KENNEDY, ST-HENRI DE LEVIS QC G0R 3E0, Canada
YVON MERCIER 475 VAUQUELIN, MT. ST-HILAIRE QC J3H 3W2, Canada
JEAN BIENVENUE 2200 PRATTE SUITE 400, ST-HYACINTHE QC J2S 4B6, Canada
ANDRE LEMIEUX 1425 ST-JACQUES, ST-HYACINTHE QC J2S 6M7, Canada
PIERRE OUELLET 2592 ST-JOSEPH, STE-PERPETUE QC J0C 1R0, Canada
PAUL OUELLET 2592 ST-JOSEPH, STE-PERPETUE QC J0C 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-05-20 1980-05-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-05-21 current 25 Rue Principale, C.p. 930, Bedford, QC J0J 1A0
Name 1980-05-21 current LE CONSEIL POUR LA PROMOTION ET L'EXPORTATION DU PORC QUEBECOIS (PROMEX ) INC.
Status 1998-04-06 current Dissolved / Dissoute
Status 1980-05-21 1998-04-06 Active / Actif

Activities

Date Activity Details
1998-04-06 Dissolution
1980-05-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-06-01

Office Location

Address 25 RUE PRINCIPALE
City BEDFORD
Province QC
Postal Code J0J 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fermes P.p. Inc. 25 Rue Principale, Bedford, QC J0J 1A0 1977-12-12
A.p.o.q. Inc. 25 Rue Principale, C.p. 930, Bedford, QC J0J 1A0 1980-03-07
Cafe Canadien De Farnham (1978) Inc. 25 Rue Principale, C.p. 930, Bedford, QC 1978-11-03
L'electro-theck F.m. Ltee 25 Rue Principale, St-pamphile, QC G0R 3X0 1979-07-30
Service Syndical Trait-d'union Inc. 25 Rue Principale, St-basile Le Grand, QC J0L 1S0 1981-07-15
111744 Canada Limitee 25 Rue Principale, Bedford, QC J0J 1A0 1981-11-10
Epicerie Beaudoin Berube Inc. 25 Rue Principale, Cte Rimouski, St-narcisse, QC G0K 1S0 1980-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Major-hyd Machinery Inc. 36 Wheeler Street, Bedford, QC J0J 1A0 1998-09-15
Raymond Kyling Compressors Inc. 11 Wheeler St., Bedford, QC J0J 1A0 1998-09-11
Communications Co-assyst Inc. 271 Rue Couture, Bedford, QC J0J 1A0 1997-07-14
Yvonne E Caprin Products Inc. 452 Duhamel, Bedford, QC J0J 1A0 1996-10-08
3185630 Canada Inc. 42 Plaisance, Bedford, QC J0J 1A0 1995-09-21
MÉca-dom International LtÉe 40 Rue Plaisance, Bedford, QC J0J 1A0 1994-06-01
Lake Champlain Parquet Ltd. 44 Dutch, Bedford, QC J0J 1A0 1992-10-20
Sheltus & Picard Inc. 592 Dutch Road, Bedford, QC J0J 1A0 1992-07-10
2744104 Canada Inc. 2 Clayes Avenue, Bedford, QC J0J 1A0 1991-08-20
Les Moteurs Masseau Canada Ltee 58 Rue Elizabeth, C.p. 148, Bedford, QC J0J 1A0 1989-10-23
Find all corporations in postal code J0J1A0

Corporation Directors

Name Address
ROUVILLE MENARD NoAddressLine, ST-PIERRE DE VERONE QC J0J 1P0, Canada
ANDRE BASINET NoAddressLine, ST-HUGUES QC , Canada
JOSEPH COTE 522 FORTIER, MT. ST-HILAIRE QC J3H 2X5, Canada
PIERRE BERGERON 357 SEIGMOY CR., MT. ST-HILAIRE QC J3H 2V3, Canada
FULGENCE MENARD NoAddressLine, ST-PIE DE BAGOT QC J6H 1W0, Canada
JACQUES PERREAULT 568 CHEMIN DE L'ECOLE, VALLEE-JONCTION QC G0S 3J0, Canada
ANDRE BROCHU RTE KENNEDY, ST-HENRI DE LEVIS QC G0R 3E0, Canada
YVON MERCIER 475 VAUQUELIN, MT. ST-HILAIRE QC J3H 3W2, Canada
JEAN BIENVENUE 2200 PRATTE SUITE 400, ST-HYACINTHE QC J2S 4B6, Canada
ANDRE LEMIEUX 1425 ST-JACQUES, ST-HYACINTHE QC J2S 6M7, Canada
PIERRE OUELLET 2592 ST-JOSEPH, STE-PERPETUE QC J0C 1R0, Canada
PAUL OUELLET 2592 ST-JOSEPH, STE-PERPETUE QC J0C 1R0, Canada

Entities with the same directors

Name Director Name Director Address
122345 CANADA LIMITEE ANDRE BROCHU 1220 RUE BRIAND, #215, QUEBEC QC G1R 5X2, Canada
ANDRE & MARIE-PAULE BROCHU INC. ANDRE BROCHU 212 COMMERCIALE, ST-HENRI DE LEVIS QC G0S 2S0, Canada
PIZZA-PITZE (1988) INC. ANDRE BROCHU 212 RUE COMMERCIALE, ST-HENRI QC G0R 3E0, Canada
INVESTISSEMENTS IMBEC LTEE ANDRE BROCHU 2760 RUE DESAULNIERS APT. 6, ST-HYACINTHE QC , Canada
2903113 CANADA INC. ANDRE BROCHU 212 COMMERCIALE, ST-HENRI QC G0R 3E0, Canada
FOREDUC INC. ANDRE LEMIEUX 3382 1ERE AVENUE, RAWDON QC J0K 1S0, Canada
SOCIETE DE GENIE L.B.L. LTEE ANDRE LEMIEUX 30 BOUL. MONTCALM, CANDIAC QC , Canada
ECONERGIE-IMPACT INC. ANDRE LEMIEUX 520 PLACE AMBOISE, ST-LAMBERT QC J4S 1S6, Canada
POLYTECH SERVICES E.P. INC. ANDRE LEMIEUX 520 PLACE AMBROISE, ST-LAURENT QC J4S 1S7, Canada
152196 CANADA INC. ANDRE LEMIEUX 520 PLACE AMBOISE, ST-LAMBERT QC J4S 1S6, Canada

Competitor

Search similar business entities

City BEDFORD
Post Code J0J1A0

Similar businesses

Corporation Name Office Address Incorporation
Conseil QuÉbÉcois Des Gens D'affaires Pour Le Canada 500 Boul. RenÉ-lÉvesque O., Bur 1301, MontrÉal, QC H2Z 1W7 1995-02-14
Conseil Pour La Promotion Des Arts Et Cultures De La Communaute Des Minorites Raciales Francophones 237 Chemin Montreal, Vanier, ON K1L 6C7 1997-04-24
Le Conseil De La Production Integree Du Porc 25 Principale, Bedford, QC J0J 1A0 1981-06-22
Society for The Promotion of Bilingualism Spb - 14 Rue Wellington Est, Cornwall, ON K6H 6E5 2009-08-13
Institute for The Promotion of Intercultural Exchanges 1242, Redpath Cr., Montreal, QC H3G 2K1 1996-11-18
Canadian Pork Council 200 Laurier West, Suite 900, Ottawa, ON K1P 5Z9 1989-11-28
Canada - China Investment and Trade Promotion Council Inc. 5658 St-urbain, Montreal, QC H2T 2X3 2002-03-08
Association Pour La Promotion Et L'avancement De L'entreprise Canadienne Victoria Station, P.o.box 278, Montreal, QC H3Z 2V5 1975-02-05
Organisation Canadienne Pour La Promotion De L'education Inc. 845 Sherbrooke West, Montreal, QC H3A 2T5 1985-09-17
Institute for Promotion of Participation In Enterprise (i.p.p.e.) 28 Rue Saint Paul Est, Suite 52, Montreal, QC H2Y 1G3 1982-06-14

Improve Information

Please provide details on LE CONSEIL POUR LA PROMOTION ET L'EXPORTATION DU PORC QUEBECOIS (PROMEX ) 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