LE COMPTOIR DES CULTIVATEURS (1991) INC.

Address:
356 Rue Hebert, Mont-laurier, QC J9L 2X2

LE COMPTOIR DES CULTIVATEURS (1991) INC. is a business entity registered at Corporations Canada, with entity identifier is 768685. The registration start date is October 31, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 768685
Business Number 103242517
Corporation Name LE COMPTOIR DES CULTIVATEURS (1991) INC.
Registered Office Address 356 Rue Hebert
Mont-laurier
QC J9L 2X2
Incorporation Date 1978-10-31
Dissolution Date 1997-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARYSE ST-PIERRE 1162 RUE ARISTIDE MASSE, MONT-LAURIER QC J9L 3K7, Canada
PHILIPPE WHEAR 1162 RUE ARISTIDE MASSE, MONT-LAURIER QC J9L 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-30 1978-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-10-31 current 356 Rue Hebert, Mont-laurier, QC J9L 2X2
Name 1991-11-12 current LE COMPTOIR DES CULTIVATEURS (1991) INC.
Name 1978-10-31 1991-11-12 LES OEUFS DU NORD INC.
Status 1997-11-27 current Dissolved / Dissoute
Status 1978-10-31 1997-11-27 Active / Actif

Activities

Date Activity Details
1997-11-27 Dissolution
1978-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 356 RUE HEBERT
City MONT-LAURIER
Province QC
Postal Code J9L 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2765390 Canada Inc. 356 Rue Hebert, Mont Laurier, QC J9L 2X2 1991-10-30
147698 Canada Inc. 356 Rue Hebert, C.p. 51, Deauville, QC J0B 1N0 1985-11-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Materiaux Mont-laurier Inc. 394 Hebert, Mont Laurier, QC J9L 2X2 1985-06-12
Les Meubles De Mont-laurier Ltee 580 Rue Hebert, Mont-laurier, QC J9L 2X2 1978-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
150608 Canada Inc. 2718 Chemin De L'Église Nord, Mont-laurier, QC J9L 0C6 1986-06-19
Les Entreprises Myrko Roseberry Inc. 2476 Chemin De L'Église Sud, Mont-laurier, QC J9L 0C7 2011-06-24
3762653 Canada Inc. 2218 Chemin De L'eglise Sud, Mont-laurier, QC J9L 0C7 2000-07-31
11310500 Canada Inc. 2218 Chemin De L'Église Sud, Mont-laurier, QC J9L 0C7 2019-03-20
Gestion JosÉe Bertrand Inc. 28, Petite Allée, Mont-laurier, QC J9L 0G9 2016-10-20
8569584 Canada Inc. 287, Boulevard Des Ruisseaux, Mont-laurier, QC J9L 0H6 2013-07-02
Transport Roland Lacasse Inc. 690, Boulevard Des Ruisseaux, Mont-laurier, QC J9L 0H6 1985-03-08
Atelier D'usinage Mont-laurier Inc. 460 Boulevard Des Ruisseaux, Mont-laurier, QC J9L 0H6 1978-12-11
Atelier Pli-soude Inc. 654 Boulevard Des Ruisseaux, Mont-laurier, QC J9L 0H6
K-7 Core Box Inc. 1264 Chemin St-jean Sur Le Lac, Mont-laurier, QC J9L 0H8 2009-06-10
Find all corporations in postal code J9L

Corporation Directors

Name Address
MARYSE ST-PIERRE 1162 RUE ARISTIDE MASSE, MONT-LAURIER QC J9L 3K7, Canada
PHILIPPE WHEAR 1162 RUE ARISTIDE MASSE, MONT-LAURIER QC J9L 3K7, Canada

Entities with the same directors

Name Director Name Director Address
Chambre de Commerce de St-Léonard d'Aston MARYSE ST-PIERRE 501 RUE BEAUDOIN, ST-LEONARD D'ASTON QC J0C 1M0, Canada
2765390 Canada Inc. MARYSE ST-PIERRE 1162 ARISTIDE MASSE, MONT-LAURIER QC J9L 3K7, Canada
2765390 Canada Inc. PHILIPPE WHEAR 1162 ARISTIDE MASSE, MONT-LAURIER QC J9L 3K7, Canada

Competitor

Search similar business entities

City MONT-LAURIER
Post Code J9L2X2

Similar businesses

Corporation Name Office Address Incorporation
Comptoir Claude Lemonde Inc. 470, Rue Des Colibris, Saint-bruno-de-montarville, QC J3V 5N3
Les Controles Atlantique (1991) Ltee 157 Cavagnol Circle, Hudson, QC J0P 1H0 1983-01-14
National Boring and Sounding (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Shawinigan Consultants (1991) Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC J2Z 1Z3 1991-08-12
Aaace Planning Committee 1991 370 Chemin De Chambly, Suite 200, Longueuil, QC J4H 3Z6 1987-06-17
Lavalin Defence (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Lea, Benoit & Associates (1991) Ltd. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Repoussage De MÉtal AmÉricain (1991) Inc. 4460 Avenue Des Industries, St-vincent-de-paul, QC H7C 1A2 1991-04-09
Avotex Machine Shop (1991) Inc. 238 Route 139, St-theodore D'acton, QC J0H 1Z0 1986-07-28
Beaufran Investments (1991) Ltd. 1000 Rue De La Gauchetiere Ouest, Bureau 200, Montreal, QC H3B 4W5 1991-03-28

Improve Information

Please provide details on LE COMPTOIR DES CULTIVATEURS (1991) 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