SUPER AUBAINES DE GATINEAU INC.

Address:
561 Boul Maloney Est, Unite 2, Gatineau, QC J8P 1E9

SUPER AUBAINES DE GATINEAU INC. is a business entity registered at Corporations Canada, with entity identifier is 6715206. The registration start date is February 6, 2007. The current status is Active.

Corporation Overview

Corporation ID 6715206
Business Number 822473328
Corporation Name SUPER AUBAINES DE GATINEAU INC.
Registered Office Address 561 Boul Maloney Est
Unite 2
Gatineau
QC J8P 1E9
Incorporation Date 2007-02-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL CAYA 15 Chemin Du Village, Val-Des-Monts QC J8N 7C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-12 current 561 Boul Maloney Est, Unite 2, Gatineau, QC J8P 1E9
Address 2009-08-14 2012-10-12 336-a, Rue Main, Gatineau, QC J8P 5K3
Address 2007-02-06 2009-08-14 398, Rue Brebeuf, Gatineau, QC J8P 5W1
Name 2007-02-06 current SUPER AUBAINES DE GATINEAU INC.
Status 2012-07-11 current Active / Actif
Status 2012-07-07 2012-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-22 2012-07-07 Active / Actif
Status 2011-08-10 2011-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-08-14 2011-08-10 Active / Actif
Status 2009-07-23 2009-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-02-06 2009-07-23 Active / Actif

Activities

Date Activity Details
2020-05-26 Amendment / Modification Section: 178
2007-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 561 BOUL MALONEY EST
City GATINEAU
Province QC
Postal Code J8P 1E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9984437 Canada Inc. 2-561, Boulevard Maloney Est, Gatineau, QC J8P 1E9 2016-11-15
Daniel Caya Courtier Immobilier Inc. 561-2, Boulevard Maloney Est, Gatineau, QC J8P 1E9 2016-03-17
7792646 Canada Inc. 561, Boul. Maloney Est, Unité 1, Gatineau, QC J8P 1E9 2011-03-01
7545827 Canada Inc. 561, Boulevard Maloney Est, Unité 1, Gatineau, QC J8P 1E9 2010-05-07
6996639 Canada Inc. 2-561 Boul. Maloney Est., Gatineau, QC J8P 1E9 2008-06-30
Le Groupe Alexma Laurin Construction Inc. 561, Boulevard Maloney Est, Unité 1, Gatineau, QC J8P 1E9 2002-12-03
Centre Electronique De L'outaouais Inc. 561 Boulevard Maloney Est, #1, Gatineau, QC J8P 1E9 2001-04-24
DÉmolitions R. L. Plus Inc. 557 Boul. Maloney Est, Gatineau, QC J8P 1E9 1998-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
DANIEL CAYA 15 Chemin Du Village, Val-Des-Monts QC J8N 7C5, Canada

Entities with the same directors

Name Director Name Director Address
C.D.Z. ENVIRONNEMENT INC. DANIEL CAYA 1467 RUE STEPHENS, VILLE VERDUN QC H4H 2H4, Canada
9984437 CANADA INC. Daniel Caya 15, chemin du Village, Val-des-Monts QC J8N 7C5, Canada
DANIEL CAYA COURTIER IMMOBILIER INC. Daniel Caya 15, rue du Village, Val-des-Monts QC J8N 7C5, Canada
6996639 CANADA INC. DANIEL CAYA 336 A RUE MAIN, GATINEAU QC J8P 5K3, Canada
9984461 CANADA INC. Daniel Caya 15, chemin du Village, Val-des-Monts QC J8N 7C5, Canada
8651604 Canada Inc. Daniel Caya 15 Ch Du Village, Val-Des-Monts QC J8N 7C5, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P 1E9

Similar businesses

Corporation Name Office Address Incorporation
Super-fit Knitting Mills Inc. 1191 Bathurst Street, Toronto, ON M5R 3H4 1998-10-02
Super P Foods Inc. 1300 Rue Ste-marguerite, Bureau 201, Trois-rivieres, QC G8Z 1V7 1993-07-05
Super-meche Inc. 598 Bladen, Chomedey, Laval, QC H7W 4S1 1989-04-13
M.j. Super Bridges Ltd. 5508 Rue Bourbonniere, Montreal, QC 1972-12-05
S.l.s. Super Locking Systems Inc. 1295 Sherbrooke, Magog, QC J1X 2T2 1992-02-04
Ensembles Super Couture Ltee 720 King Street West, 9th Floor, Toronto, ON 1979-07-04
Super Colle Inc. 755 Boul Lebeau, St-laurent, QC H4N 1S5 1988-11-15
Super Serigraphy Ltd. 421 Rue Lebeau, Montreal, QC 1976-04-08
Aux Super Delices Sammy's Super Delicatessen Inc. 15 6e Avenue, Verdun, QC 1980-10-27
A.m. Super Plastic Manufacture Inc. 2834 Marie Victorin, St-antoine De Tilly, QC G0S 2C0 1977-05-06

Improve Information

Please provide details on SUPER AUBAINES DE GATINEAU 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