GESTION SERGE JULIEN LTEE

Address:
111, Rue Murray, Pointe-lebel, QC G0H 1N0

GESTION SERGE JULIEN LTEE is a business entity registered at Corporations Canada, with entity identifier is 718602. The registration start date is June 19, 1978. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 718602
Business Number 102069028
Corporation Name GESTION SERGE JULIEN LTEE
Registered Office Address 111, Rue Murray
Pointe-lebel
QC G0H 1N0
Incorporation Date 1978-06-19
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
LISE DESCHÊNES JULIEN 111, RUE MURRAY, POINTE-LEBEL QC G0H 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-18 1978-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-21 current 111, Rue Murray, Pointe-lebel, QC G0H 1N0
Address 2012-09-21 2012-09-21 111, Rue Murray, Pointe-lebel, QC G0H 1N0
Address 2009-02-05 2012-09-21 788 Boulevard Blanche, Baie-comeau, QC G5C 2B5
Address 2000-04-13 2009-02-05 786 Boulevard Blanche, Baie-comeau, QC G5C 2B5
Address 1978-06-19 2000-04-13 786 Boulevard Blanche, Hauterive, QC G5C 2B5
Name 1978-06-19 current GESTION SERGE JULIEN LTEE
Status 2015-12-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-12-07 2015-12-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2003-04-29 2015-12-07 Active / Actif
Status 2003-03-04 2003-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-19 2003-03-04 Active / Actif

Activities

Date Activity Details
2015-12-07 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2007-08-14 Amendment / Modification
2004-01-16 Amendment / Modification
2000-04-03 Amendment / Modification Directors Changed.
1978-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 111, rue Murray
City Pointe-Lebel
Province QC
Postal Code G0H 1N0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Michel Boulianne Inc. 111, Rue Murray, Pointe-lebel, QC G0H 1N0 2008-12-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fercogard Incorporated 1141 Rue Granier, Pointe-lebel, QC G0H 1N0 2017-06-09
8039895 Canada Inc. 210, Route De L'aéroport, Pointe-lebel, QC G0H 1N0 2011-11-28
Les Entreprises Claude Mazerolle, Inc. 50-3 Rue, Pointe-lebel, QC G0H 1N0 2009-06-24
4364945 Canada Inc. 1 Rue Granier, Pointe-lebel, QC G0H 1N0 2006-05-25
Lfm Courtier Immobilier Agréé Inc. 103 Rue Du Bocage, Pointe-lebel, QC G0H 1N0 2001-10-23
Reflecteurs Apricari LtÉe 121 Rue De La SablonniÈre, Pointe-lebel, QC G0H 1N0 1999-12-29
Innovation Construction Lapointe CotÉ Inc. 214 Rue De La Sablonniere, Pointe Lebel, QC G0H 1N0 1999-03-22
Les Entreprises Julien Bernier Inc. 46 Chemin De La Scierie, C.p. 40, Pointe-lebel, QC G0H 1N0 1979-04-26
4364945 Canada Inc. 1, Rue Granier, Pointe-lebel, QC G0H 1N0
4364945 Canada Inc. 1, Rue Granier, Pointe-lebel, QC G0H 1N0
Find all corporations in postal code G0H 1N0

Corporation Directors

Name Address
LISE DESCHÊNES JULIEN 111, RUE MURRAY, POINTE-LEBEL QC G0H 1N0, Canada

Competitor

Search similar business entities

City Pointe-Lebel
Post Code G0H 1N0

Similar businesses

Corporation Name Office Address Incorporation
Gestion Serge Lacombe Ltée 215 Rue De Cordoue, Laval, QC H7M 4P5 1990-04-04
Gestion Serge Boucher Ltee 187, Rue Moncalm, Bromont, QC J2L 2C8 1978-09-18
Gestion G.m. Lachapelle Ltee 74 Rue Julien, Batiscan, QC G0X 1A0 1978-03-31
Les Investissements Serge Kay Ltee. 3577 Atwater, Suite 804, Montreal, QC H3H 2R2
Graphic Creativity Serge Roy & Associates Ltd. 420 St-dizier, Montreal, QC 1980-08-27
Les Investissements Serge Kay Ltee. 4175 St. Catherine West, Apt. 1801, Westmount, QC H3Z 3C9 1984-03-20
Gestion Levesque Et Julien Ltee 534 Rue Du Gite, Québec, QC G2J 1B5 1990-11-13
Gestion Serge Forest Inc. 2870 Pl Serigny, C P 51, Laval, QC H7E 3P3 1984-04-13
Gestion Serge Vezina Ltee 1359 Boul. Richelieu Nord, St Hilaire, QC J3G 4S6 1982-06-30
Societe De Gestion Serge Laquerre Ltee 1116, Rue Étienne-letellier, Cap-rouge (quÉbec), QC G1Y 2Y7 1988-06-14

Improve Information

Please provide details on GESTION SERGE JULIEN LTEE 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