Chambre de commerce et de l'industrie Rimouski-Neigette

Address:
23 Rue De L'ÉvÊchÉ Ouest, Bur. 100, Rimouski, QC G5L 4H4

Chambre de commerce et de l'industrie Rimouski-Neigette is a business entity registered at Corporations Canada, with entity identifier is 7471. The registration start date is June 5, 1908. The current status is Active.

Corporation Overview

Corporation ID 7471
Business Number 106906282
Corporation Name Chambre de commerce et de l'industrie Rimouski-Neigette
Registered Office Address 23 Rue De L'ÉvÊchÉ Ouest
Bur. 100
Rimouski
QC G5L 4H4
Incorporation Date 1908-06-05
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SEBASTIEN NOEL 361-1 MOHAMMED EL SABH, RIMOUSKI QC G5M 0E1, Canada
CHRISTIAN TREMBLAY 83 RUE DE L'AMITIE, RIMOUSKI QC G5M 0G1, Canada
JEAN-FRANCOIS DENIS 1410 BOULEVARD STE-ANNE, RIMOUSKI QC G5M 1W3, Canada
EVE-MARIE RIOUX 104 RUE ST-GERMAIN EST, RIMOUSKI QC G5N 1J4, Canada
KARL-HUGO PELLETIER 489 RUE DE MONTMAGNY, RIMOUSKI QC G5N 1E8, Canada
FRANCOIS DUMONT 500 RUE DES MORILLES, RIMOUSKI QC G5N 0A5, Canada
MATHIEU DUCHESNE 105 RUE NOTRE-DAME EST, RIMOUSKI QC G5L 1Z7, Canada
MARJOLAINE VIEL 496 DE BEAUHARNOIS, RIMOUSKI QC G5N 1J4, Canada
LOUISE RINGUET 20 RUE LUCE-DRAPEAU, ST-LUCE QC G0K 1P0, Canada
MIREILLE LECHASSEUR 419 3E RANG OUEST, ST-FABIEN QC G0L 2Z0, Canada
CHANTAL PILON 452 AV. DE LA CATHEDRALE, RIMOUSKI QC G5L 5M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1908-06-05 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1908-06-04 1908-06-05 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 2015-03-31 current 23 Rue De L'ÉvÊchÉ Ouest, Bur. 100, Rimouski, QC G5L 4H4
Address 2012-03-31 2015-03-31 23 Rue De L'ÉvÊchÉ Ouest, Box 1296, Rimouski, QC G5L 8M2
Address 2008-02-28 2012-03-31 125 Rue De L'ÉvÊchÉ Ouest, Bureau 101 Box 1296, Rimouski, QC G5L 8M2
Address 2004-03-31 2008-02-28 125 De L'ÉvÊche-ouest, Bureau 101 Box 1296, Rimouski, QC G5L 8M2
Address 2002-03-31 2004-03-31 Cp 1296, Rimouski, QC G5L 8M2
Address 2001-03-31 2002-03-31 Cp 1296, Rimouski, QC G5L 8M2
Address 1908-06-05 2001-03-31 Cp 1296, Rimouski, QC G5L 8M2
Name 2008-02-28 current Chambre de commerce et de l'industrie Rimouski-Neigette
Name 1908-06-05 2008-02-28 La Chambre de Commerce de Rimouski
Status 1908-06-05 current Active / Actif

Activities

Date Activity Details
2008-02-28 Amendment / Modification Name Changed.
1908-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-22
2017 2016-07-06
2016 2015-07-07

Office Location

Address 23 RUE DE L'ÉVÊCHÉ OUEST
City RIMOUSKI
Province QC
Postal Code G5L 4H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11845373 Canada Inc. 41, Rue De L'Évêché Ouest, Rimouski, QC G5L 4H4 2020-01-15
3680851 Canada Inc. 41 Eveche Ouest, Rimouski, QC G5L 4H4 1999-11-30
138102 Canada Inc. 125 Rue De L'eveche O, Rimouski, QC G5L 4H4 1984-12-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
C.a.t.i.m. Services Conseils Inc. 137, Rue De La Petite-ourse, Rimouski, QC G5L 0H4 2006-12-13
Spectrapro Inc. 40, Rue Saint-germain Est, Rimouski, QC G5L 1A2 2020-10-13
N&m Force Empire Inc. (station Rimouski), 40 Rue Saint-germain E., Rimouski, QC G5L 1A2 2018-04-30
8109427 Canada Inc. 44 St-germain, Rimouski, QC G5L 1A2 2012-02-16
Gestion Fernand Bois Inc. 40 Rue Saint-germain E, Rimouski, QC G5L 1A2 1980-05-26
7014279 Canada LtÉe 35 Rue Saint-germain Est, Rimouski, QC G5L 1A3 2008-07-21
La Forge Du Pere Cimon Inc. 35 St. Germain Est, Rimouski, QC G5L 1A3 1979-03-05
7012217 Canada LtÉe 35, Saint-germain Est, Rimouski, QC G5L 1A3
Sani-bac G.p. Inc. 87, Rue St-germain Est Bureau 104, Rimouski, QC G5L 1A5 1991-04-16
Boutique Dneiges Inc. 106-b Saint-germain Est, Rimouski, QC G5L 1A6 1988-06-09
Find all corporations in postal code G5L

Corporation Directors

Name Address
SEBASTIEN NOEL 361-1 MOHAMMED EL SABH, RIMOUSKI QC G5M 0E1, Canada
CHRISTIAN TREMBLAY 83 RUE DE L'AMITIE, RIMOUSKI QC G5M 0G1, Canada
JEAN-FRANCOIS DENIS 1410 BOULEVARD STE-ANNE, RIMOUSKI QC G5M 1W3, Canada
EVE-MARIE RIOUX 104 RUE ST-GERMAIN EST, RIMOUSKI QC G5N 1J4, Canada
KARL-HUGO PELLETIER 489 RUE DE MONTMAGNY, RIMOUSKI QC G5N 1E8, Canada
FRANCOIS DUMONT 500 RUE DES MORILLES, RIMOUSKI QC G5N 0A5, Canada
MATHIEU DUCHESNE 105 RUE NOTRE-DAME EST, RIMOUSKI QC G5L 1Z7, Canada
MARJOLAINE VIEL 496 DE BEAUHARNOIS, RIMOUSKI QC G5N 1J4, Canada
LOUISE RINGUET 20 RUE LUCE-DRAPEAU, ST-LUCE QC G0K 1P0, Canada
MIREILLE LECHASSEUR 419 3E RANG OUEST, ST-FABIEN QC G0L 2Z0, Canada
CHANTAL PILON 452 AV. DE LA CATHEDRALE, RIMOUSKI QC G5L 5M4, Canada

Entities with the same directors

Name Director Name Director Address
6230784 CANADA INC. CHANTAL PILON 83 DES POMMETIERS, GATINEAU QC J8R 2Y8, Canada
LES INVESTISSEMENTS GÉRONORD INC. CHANTAL PILON 1000 BEAUMONT, BELLEFEUILLE QC J0R 1A0, Canada
Capital Relon Inc. CHANTAL PILON 6836 CROISSANT VERDON, LAVAL QC H7L 4P9, Canada
VOITURES D'OCCASION C.G. INC. CHRISTIAN TREMBLAY 97 RANG CARON, METABETCHOUAN, LAC ST-JEAN QC , Canada
7179677 CANADA INC. CHRISTIAN TREMBLAY 8 SAVARIA, SAINT-MATHIEU-DE-BELOEIL QC J3G 4S5, Canada
CLUB SUPER DELSON MOTO PLUS INC. CHRISTIAN TREMBLAY 658 3E RANG SUD, IBERVILLE QC J2X 4J3, Canada
ROBOTOMATION INC. CHRISTIAN TREMBLAY 223 STE-MARIE APT 70, CHICOUTIMI QC G7G 3P5, Canada
ODYSSEY ANIMATION INC. Christian Tremblay 503 S. Orange Grove Ave., Los Angeles CA 90036, United States
7335211 CANADA INC. Christian Tremblay 2255, rue Alfred-Pellan, Terrebonne QC J6Y 1T4, Canada
6957412 CANADA INC. CHRISTIAN TREMBLAY 116, JEAN-DE-RONCERAY, CARIGNAN QC J3L 6L8, Canada

Competitor

Search similar business entities

City RIMOUSKI
Post Code G5L 4H4

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce Des Jeunes De Rimouski 118 Notre Dame Est, Rimouski, QC G5L 1Z9 1937-09-09
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
Fondation De La Chambre De Commerce Et D’industrie Canada Liban 1805 Rue Sauvé Ouest #308, Montréal, QC H4N 3B8 2009-02-04
Chambre De Commerce Et D'industrie Des Sources C.p. 34, Asbestos, QC J1T 3M9 1973-04-04
Chambre De Commerce & Industrie Nord-gaspe Cap Chat, QC 1967-04-27
La Chambre De Commerce, D'industrie Et De Tourisme De Cap St-ignace Montmagny, QC J8P 6G3 1982-05-05
Chambre De Commerce Et D'industrie D'argenteuil 540 Rue Berry, Lachute, QC J8H 1S5 1947-04-18
Ontario Congolese Chamber of Commerce and Industry 1503 Saugeen Dr, Pickering, ON L1V 5N6 2013-07-23

Improve Information

Please provide details on Chambre de commerce et de l'industrie Rimouski-Neigette 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