GRISE, MOREAU, PAQUET ET ASSOCIES INC.

Address:
4184 Treetop Crescent, Mississauga, QC L5L 2L9

GRISE, MOREAU, PAQUET ET ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 741604. The registration start date is September 12, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 741604
Corporation Name GRISE, MOREAU, PAQUET ET ASSOCIES INC.
Registered Office Address 4184 Treetop Crescent
Mississauga
QC L5L 2L9
Incorporation Date 1978-09-12
Dissolution Date 1982-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CLAUDE PAQUET 16 55E RUE, VAL BELAIR QC G0A 4T0, Canada
GAETAN GRISE 490 42E RUE EST 1, CHARLESBOURG QC G1H 2R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-11 1978-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-09-12 current 4184 Treetop Crescent, Mississauga, QC L5L 2L9
Address 1978-09-12 current 4184 Treetop Crescent, Mississauga, QC L5L 2L9
Name 1978-09-12 current GRISE, MOREAU, PAQUET ET ASSOCIES INC.
Status 1982-02-22 current Dissolved / Dissoute
Status 1978-09-12 1982-02-22 Active / Actif

Activities

Date Activity Details
1982-02-22 Dissolution
1978-09-12 Incorporation / Constitution en société

Office Location

Address 4184 TREETOP CRESCENT
City MISSISSAUGA
Province QC
Postal Code L5L 2L9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
CLAUDE PAQUET 16 55E RUE, VAL BELAIR QC G0A 4T0, Canada
GAETAN GRISE 490 42E RUE EST 1, CHARLESBOURG QC G1H 2R8, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS CLAUDE PAQUET INC. CLAUDE PAQUET 5062, RUE DE LANAUDIÈRE, MONTRÉAL QC H2J 3R1, Canada
EPICERIE NORMAND PAQUET INC. CLAUDE PAQUET 10 13E RUE, ST-MARTIN (BEAUCE) QC G0M 1B0, Canada
Systèmes d'alarmes Ange-Gardien Inc. CLAUDE PAQUET 211 ST-GEORGES, ANGE GARDIEN QC J0E 1E0, Canada
ÆTERNA FUNERAL COMPLEX INC. CLAUDE PAQUET 465, RUE OUIMET, L'ÎLE-BIZARD QC H9C 1S4, Canada
3730760 CANADA INC. CLAUDE PAQUET 211 ST-GEORGES, ANGE-GARDIEN QC J0E 1E0, Canada
Fondation Canadienne Espoir Jeunesse Claude Paquet 1312 Rang St-Nicolas, St-Ferreol-les-Neiges QC G0A 3R0, Canada
3166546 CANADA INC. CLAUDE PAQUET 211 RUE ST-GEORGES, ANGE-GARDIEN QC J0E 1E0, Canada
DOLMEN PSYCHOLOGIE INDUSTRIELLE INC. CLAUDE PAQUET 5062 RUE DE LANAUDIERE, MONTREAL QC H2J 3R1, Canada
4341252 CANADA INC. CLAUDE PAQUET 239 DU BOSQUET, PINCOURT QC J7V 9Y4, Canada
LES ENTREPRISES DE PROMOTIONS QUEBECOISES E.P.Q. INC. CLAUDE PAQUET 1024 BOUL. PIE XI, APT. 1, VAL BELAIR QC , Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L2L9

Similar businesses

Corporation Name Office Address Incorporation
Les Voyages Grise & Associes Cie Ltee 5250 Ferrier Street, Suite 616, Montreal, QC H4P 1L4 1979-02-26
Constantini, Grise & Associes Ltee 100 Alexis Nihon Blvd., Suite 202, St-laurent, QC H4M 2N7 1980-09-02
J.a. Moreau & Associes Ltee 100 Hymus Blvd, Pointe Claire, QC H9R 1E4 1970-09-17
Ron Moreau & Associes Inc. 511 95th Avenue, Chomedey, QC H7W 3V1 1991-06-19
Daniel Grisé & Associés Ltée 818 De Groseillers, Boucherville, QC J4B 5S2 1988-12-14
Les Entreprises De Gestion Grise Ltee 398 Stream, Dorval, QC H9S 2P5 1975-06-18
Les Entreprises Agricoles GrisÉ LtÉe 398 Stream, Dorval, QC H9S 2P5 1974-06-24
Les Entreprises Immobilieres G. Grise Cie Ltee 398 Stream, Dorval, QC H9S 2P5 1979-01-17
Les Entreprises Petroliferes Grise Ltee 5250 Ferrier Street, Suite 615, Montreal, QC H4P 1L4 1976-03-24
Grise Valeurs Mobilieres Inc. 100 Alexis Nihon Boulevard, Suite 970, Montreal, QC H4M 2N7 1980-07-30

Improve Information

Please provide details on GRISE, MOREAU, PAQUET ET ASSOCIES 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