LE GROUPE INDEX PAGE INC.

Address:
3141 Rue Perras, St-hubert, QC J3Y 4E4

LE GROUPE INDEX PAGE INC. is a business entity registered at Corporations Canada, with entity identifier is 684741. The registration start date is August 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 684741
Corporation Name LE GROUPE INDEX PAGE INC.
Registered Office Address 3141 Rue Perras
St-hubert
QC J3Y 4E4
Incorporation Date 1980-08-08
Dissolution Date 1995-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JACQUES OUELLET 1,000 RUE CHAMPLAIN, DUVERNAY, LAVAL QC H7E 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-07 1980-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-07-11 current 3141 Rue Perras, St-hubert, QC J3Y 4E4
Name 1982-03-05 current LE GROUPE INDEX PAGE INC.
Name 1980-08-08 1982-03-05 BARGEST INC.
Status 1995-08-21 current Dissolved / Dissoute
Status 1983-06-03 1995-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-08 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-21 Dissolution
1980-08-08 Incorporation / Constitution en société

Office Location

Address 3141 RUE PERRAS
City ST-HUBERT
Province QC
Postal Code J3Y 4E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Slocum Navigation Inc. 3137 Perras, St-hubert, QC J3Y 4E4 1985-04-11
Les Distributions Gamme Inc. 3133 Perras, St-hubert, QC J3Y 4E4 1985-03-08
Sogemo Manpower Service Ltd. 3141 Perras, St-hubert, QC J3Y 4E4 1983-08-01
Les Peintres R.c.m. Ltee 3365 Perras, St-hubert, QC J3Y 4E4 1979-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
JACQUES OUELLET 1,000 RUE CHAMPLAIN, DUVERNAY, LAVAL QC H7E 3X1, Canada

Entities with the same directors

Name Director Name Director Address
S.C.P. INFORMATIQUE INTERNATIONAL INC. JACQUES OUELLET 529 LACASSE, STE-ANNE DES PLAINES QC J0N 1H0, Canada
ST-JEAN FILTRATION (1987) INC. JACQUES OUELLET 940 RUE BOURDAGE, MARIEVILLE QC J3M 1A9, Canada
"LE PELICAN", L'OEUVRE DE LA MISERICORDE DU PERE JACQUES OUELLET 302 PLACE DU COLLEGE, LONGUEUIL QC J4J 1G4, Canada
3785530 CANADA INC. JACQUES OUELLET 529, RUE LACASSE, STE-ANNE-DES-PLAINES QC J0N 1H0, Canada
3913147 CANADA INC. JACQUES OUELLET 940 RUE BOURDAGE, MARIEVILLE QC J3M 1A9, Canada
GEO-XTRM Inc. JACQUES OUELLET 2080 RUE MONTARVILLE, SAINT-BRUNO QC J3V 3V7, Canada
LES ENTREPRISES B.J. OUELLET INC. JACQUES OUELLET 51 VIEL RIVIERE DU LOUP, QUEBEC QC G5R 4L7, Canada
CABINET CONSEIL EN COMMUNICATIONS RELEX INTERNATIONAL INC. JACQUES OUELLET 1516 MIMOSA, OTTAWA ON , Canada
GESTION JACQUES OUELLET LTEE JACQUES OUELLET 924 RUE BESSIERES, STE-DOROTHEE, LAVAL QC H7X 2M7, Canada
Intelligenics Inc. JACQUES OUELLET 807 MOZART, BELOEIL QC J3G 5E2, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y4E4

Similar businesses

Corporation Name Office Address Incorporation
Services De Transport Index Inc. 990 Upton Street, Lasalle, QC H8R 2T9 1985-04-22
Page Energy Limited 58 Douglas Avenue, Ottawa, ON K1N 1G2 1979-02-21
Pro-page Translation and Copywriting Inc. 504 Rue Francois, Ile-des-soeurs, Verdun, QC H3E 1E4 1984-09-28
Page 1 Cartes De Souhaits Inc. 1424 Hymus Boul., Suite 1, Dorval, QC H9P 1J6 1982-05-14
PublicitÉ Page Un Inc. 225 East Beaver Creek Road, Suite 231, Richmond Hill, ON L4B 3P4 1984-12-10
Le Groupe Marketing Laurentides Inc. 74, Rue Pagé, St-sauveur, QC J0R 1R5 2008-12-15
Lawrence Page & Associes Inc. 625 President Kennedy Avenue, Suite 911, Montreal, QC 1976-02-02
Derek H. Page Et AssociÉs Inc. 94 St John's Road, Pointe Claire, QC H9S 4Z1 1994-03-23
Fresh Page Holdings Inc. 615 Dunlop, Outremont, QC H2V 2W1 2006-02-15
Barclay & Page Fitness Consulting Services Inc. 3777 The Boulevard, Westmount, QC H3Y 1T3 1993-11-02

Improve Information

Please provide details on LE GROUPE INDEX PAGE 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