Jacques G. Bergeron M.D. Inc.

Address:
1436, Rue Des Goélands, Granby, QC J2H 1T8

Jacques G. Bergeron M.D. Inc. is a business entity registered at Corporations Canada, with entity identifier is 7264402. The registration start date is October 22, 2009. The current status is Active.

Corporation Overview

Corporation ID 7264402
Business Number 842070666
Corporation Name Jacques G. Bergeron M.D. Inc.
Registered Office Address 1436, Rue Des Goélands
Granby
QC J2H 1T8
Incorporation Date 2009-10-22
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JACQUES G. BERGERON 1436, RUE DES GOÉLANDS, GRANBY QC J2H 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-22 current 1436, Rue Des Goélands, Granby, QC J2H 1T8
Name 2009-10-22 current Jacques G. Bergeron M.D. Inc.
Status 2009-10-22 current Active / Actif

Activities

Date Activity Details
2009-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1436, rue des Goélands
City Granby
Province QC
Postal Code J2H 1T8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sparkling View Canada Inc. 517, Rue Trépanier, Granby, QC J2H 0A1 2012-07-05
Nomades Spectacles Et Tournées Inc. 558 Trépanier, Granby, QC J2H 0A2 2010-04-19
6905854 Canada Inc. 870, Rue De Matagami, Granby, QC J2H 0B2 2008-01-16
12382148 Canada Inc. 467, Du Pétunia, Granby, QC J2H 0B3 2020-09-30
174527 Canada Inc. 82 Rue Jean Louis Boudreau, App 102, Granby, QC J2H 0E2 1990-11-28
Paul Rodriguez Graphic Services Inc. 82 Rue Jean-louis-bourdeau, App. 102, Granby, QC J2H 0E2 1981-03-19
Club Prospérité Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2011-01-20
10587150 Canada Inc. 501, Rue J.-a.-nadeau, Granby, QC J2H 0E3 2018-01-17
Axsen Construction Inc. 373, Rue Du Saphir, Granby, QC J2H 0E6 2013-05-01
4113195 Canada Inc. 156, Rue Jade, Granby, QC J2H 0E7 2002-10-09
Find all corporations in postal code J2H

Corporation Directors

Name Address
JACQUES G. BERGERON 1436, RUE DES GOÉLANDS, GRANBY QC J2H 1T8, Canada

Competitor

Search similar business entities

City Granby
Post Code J2H 1T8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jacques Bergeron Inc. 4944 Honoré Beaugrand Apt-112, St-augustin De Desmaures, QC G3A 0N5 1981-06-22
Ferblanterie Maurice Bergeron Inc. 100 Boulevard Jacques Cartier, Sherbrooke, QC J1J 2Z8 1986-10-08
Les Consultants Bergeron, Ouellet, Morin Inc. 72 Ouest, Rue Jacques-cartier, Chicoutimi, QC G7J 1G1 1981-01-20
Alide Bergeron & Fils Ltee 62 Place Bergeron, Maskinonge, QC J0K 1N0 1979-03-08
Dan Bergeron I.t. Consulting Inc. 401 Cloverheath Crescent, Orleans, ON K1E 2R9 1999-07-09
Michael Bergeron Event Management Inc. 1080 St. Emmanuel Terrace, Ottawa, ON K1C 2J7 2014-06-06
L.l. Geo. Bergeron Ltee P.o.box 97, Lasalle 650, QC 1969-12-15
Studio Roger Bergeron Inc. 10274, Rue Wilfrid Caron, Quebec, QC G2B 3A5 1978-11-27
Investissements Jean Bergeron Inc. 18 Hogan Street, Unit 6, Nepean, ON 1981-04-16
Adm. Marg-bergeron Ltee 133 Avenue Champlain, Delson, QC 1978-03-31

Improve Information

Please provide details on Jacques G. Bergeron M.D. 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