AMENAGEMENT DU GRAND-FONDS INC.

Address:
1401/ 110 Boul.benoit Xv, Quebec., QC G1L 2Z3

AMENAGEMENT DU GRAND-FONDS INC. is a business entity registered at Corporations Canada, with entity identifier is 651958. The registration start date is June 9, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 651958
Business Number 144250255
Corporation Name AMENAGEMENT DU GRAND-FONDS INC.
Registered Office Address 1401/ 110 Boul.benoit Xv
Quebec.
QC G1L 2Z3
Incorporation Date 1980-06-09
Dissolution Date 2018-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Gilles Fortin 1401/ 110 Boulvard Benoit XV, Québec QC G1L 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-08 1980-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-10 current 1401/ 110 Boul.benoit Xv, Quebec., QC G1L 2Z3
Address 2012-12-12 2016-01-10 1537,des Étamines, Quebec., QC G1M 3T6
Address 1980-06-09 2012-12-12 3 Verret, Ste Brigitte De Laval, QC G0A 3K0
Name 1980-09-29 current AMENAGEMENT DU GRAND-FONDS INC.
Name 1980-06-09 1980-09-29 98920 CANADA INC.
Status 2018-04-16 current Dissolved / Dissoute
Status 2017-11-17 2018-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-21 2017-11-17 Active / Actif
Status 2015-11-18 2015-12-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-12-12 2015-11-18 Active / Actif
Status 2012-11-09 2012-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-08-01 2012-11-09 Active / Actif
Status 1983-06-03 1983-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-04-16 Dissolution Section: 212
1980-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1401/ 110 Boul.Benoit XV
City Quebec.
Province QC
Postal Code G1L 2Z3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kloroform Inc. 14 Rue Soumande, Suite 1-8, Quebec, QC G1L 0A4 2008-10-03
M.e.r. Canada Inc. 1103, De La ChÂtelaine, Charlesbourg, QuÉbec, QC G1L 1A1 2005-06-10
Recouvrements Metalliques J.s.l. Inc. 60 SapiniÈre-dorion Ouest, App. 303, QuÉbec, QC G1L 1A1 1983-04-05
Novesca Inc. 35, De La Sapinière-dorion Ouest, # 2, Québec, QC G1L 1A3 2005-12-02
Euresca Inc. 2-35, De La SapiniÈre-dorion Ouest, QuÉbec, QC G1L 1A3 2004-04-28
Miralys Communications Inc. 2-35, De La Sapiniere-dorion Ouest, Québec, QC G1L 1A3 2009-12-11
7637195 Canada Inc. 389, Des Lilas Ouest, Québec, QC G1L 1B6 2010-09-01
Etisos Inc. 354 Rue De La Colombière O, Ville De Québec, QC G1L 1C7 2017-07-22
Dapem Technology Inc. 56 Rue Des Frênes Ouest, Québec, QC G1L 1G2 2009-11-16
Carosso Base Designs Inc. 67 Rue Des Chenes Ouest, Quebec, QC G1L 1K4 2005-04-01
Find all corporations in postal code G1L

Corporation Directors

Name Address
Gilles Fortin 1401/ 110 Boulvard Benoit XV, Québec QC G1L 2Z3, Canada

Entities with the same directors

Name Director Name Director Address
HUARD, SABOURIN & FORTIN COURTIERS D'ASSURANCE INC. HUARD, SABOURIN & FORTIN GILLES FORTIN 6 BRADY, GATINEAU QC J8T 5N6, Canada
LABORATOIRE CLIC LTEE CLIC LABORATORY LTD. GILLES FORTIN 292 RUE WESTGATE OUEST, ROSEMERE QC J7A 2G1, Canada
H.A. SOLUTEC LIMITEE GILLES FORTIN 292 RUE WESTGATE OUEST, ROSEMERE QC J7A 2G1, Canada
BOUTIQUE TRISTAN & ISEUT INC. GILLES FORTIN 1296, croissant Redpath, Montréal QC H3G 2K1, Canada
140167 CANADA INC. GILLES FORTIN 292 WESTGATE DRIVE, ROSEMERE QC J7A 2G1, Canada
GESTION PARA-FRANC INC. GILLES FORTIN 1724 LUDGER COTE, CHAMBLY QC J3L 5X6, Canada
6354653 CANADA INC. GILLES FORTIN 8411 FOREST GREEN CRESCENT, METCALFE ON K0A 2P0, Canada
SPHERE CONTRACTING INC. GILLES FORTIN 8411 FOREST GREEN CRESCENT, METCALFE ON K0A 2P0, Canada
PLACEMENTS GILLES DAVID FORTIN INC. GILLES FORTIN 6 RUE BRADY, GATINEAU QC J8T 5N6, Canada
3380092 CANADA INC. GILLES FORTIN 73 MARLEAU, MERCIER QC J6R 1Z7, Canada

Competitor

Search similar business entities

City Quebec.
Post Code G1L 2Z3

Similar businesses

Corporation Name Office Address Incorporation
Cip/icu Planning Student Trust Fund 1112-141 Laurier Ave W, Ottawa, ON K1P 5J3 1989-10-26
Greater Montreal Climate Fund 1095 St-alexandre Street, Suite 101, Montreal, QC H2Z 1P8 2019-12-12
Landowners of Grand Pre World Heritage Site 2088 Grand Pre Road, Grand Pre, NS B0P 1M0 2016-03-01
Solu Fonds Inc. 101 Ave Du Mont Bruno, Ste-julie, QC J0L 2S0 1984-01-19
AmÉnagement S.e.b. Inc. 4 Rue Janelle, Napierville, QC J0J 1L0 1991-09-20
Truckcoeur AmÉnagement Inc. 181 Rue Du Boise, St-colomban, QC J0R 1N0 2005-04-29
Landscape of Grand Pré Incorporated 8 - 189 Dykeland Street, Wolfville, NS B4P 1A3 2016-01-22
Les Fils Grand-a Inc. 6295 Durocher Avenue, Outremont, QC H2V 3Y8 1983-11-28
L'ecole D'equitation Grand-pere Inc. 411-a Grand Chicot Sud, St-eustache, QC J7R 4K3 1990-02-20
Construction Internationale C. & G. Beaulieu Inc. 368, Grand Boulevard Est, Saint-basile-le-grand, QC J3N 1M4 2006-11-02

Improve Information

Please provide details on AMENAGEMENT DU GRAND-FONDS 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