Le Prêt-à-servir Boulevard Inc.

Address:
326 Lachance, Suite 7, St-jean Sur Richelieu, QC J3A 1A1

Le Prêt-à-servir Boulevard Inc. is a business entity registered at Corporations Canada, with entity identifier is 778281. The registration start date is December 12, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 778281
Business Number 103059952
Corporation Name Le Prêt-à-servir Boulevard Inc.
Registered Office Address 326 Lachance
Suite 7
St-jean Sur Richelieu
QC J3A 1A1
Incorporation Date 1978-12-12
Dissolution Date 1996-03-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE MOREAU 431 ST-GEORGES, SUITE 1, ST-JEAN SUR RICHELIEU QC , Canada
GUY MOREAU 326 LACHANCE, SUITE 7, ST-JEAN SUR RICHELIEU QC , Canada
CLAUDE MOREAU 169 ST-GERARD, SUITE 1, ST-LUC QC , Canada
AUBERT MARIER 595 1E RUE, IBERVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-11 1978-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-31 current 326 Lachance, Suite 7, St-jean Sur Richelieu, QC J3A 1A1
Name 1987-03-31 current Le Prêt-à-servir Boulevard Inc.
Name 1978-12-12 1987-03-31 LES PLACEMENTS GUY MOREAU INC.
Status 1996-03-05 current Dissolved / Dissoute
Status 1989-04-01 1996-03-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-12 1989-04-01 Active / Actif

Activities

Date Activity Details
1996-03-05 Dissolution
1978-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1987-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 326 LACHANCE
City ST-JEAN SUR RICHELIEU
Province QC
Postal Code J3A 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Service De Conciergerie De Rimouski Inc. 326 Lachance, App. 8, St-jean Sur Richelieu, QC J3A 1A1 1982-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Monique S.p. Inc. 326 Rue Lachance, App. 12, St-jean Sur Richelieu, QC J3A 1A1 1980-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6971733 Canada Inc. 1080 Rue Douglas, St-jean-sur-richelieu, QC J3A 0A2 2008-05-07
Racine Chevrolet Buick Gmc Ltée 1080, Douglas, St-jean-sur-le-richelieu, QC J3A 0A2 1993-11-15
8772126 Canada Inc. 301-1105 Rue Douglas, Saint-jean-sur-richelieu, QC J3A 0A3 2014-01-29
141783 Canada Inc. 875, Rue Choquette, App. 230, Saint-jean Sur Richelieu, QC J3A 0A6 1986-01-13
10619507 Canada Inc. 326 Rue Lachance, Apt. 4, Saint-jean-sur-richelieu, QC J3A 1A1 2018-02-06
Les Arts Virtuels Vanguard Inc. 318 Lachance, 8, Saint-jean-sur-richelieu, QC J3A 1A1 2008-07-24
12460599 Canada Inc. 360 Rue Davignon, App 6, Saint-jean-sur-richelieu, QC J3A 1A5 2020-10-30
Les Restaurants Jean Martin Inc. 1001 Normandie, St-jean, QC J3A 1A8 1978-06-06
Technologies Edgegap Inc. 923, Boulevard Du Séminaire Nord, Suite 109, Saint-jean-sur-richelieu, QC J3A 1B6 2018-10-30
Irecit Inc. 923 Boul. Séminaire Nord #109, Saint-jean-sur-richelieu, QC J3A 1B6 2011-10-07
Find all corporations in postal code J3A

Corporation Directors

Name Address
PIERRE MOREAU 431 ST-GEORGES, SUITE 1, ST-JEAN SUR RICHELIEU QC , Canada
GUY MOREAU 326 LACHANCE, SUITE 7, ST-JEAN SUR RICHELIEU QC , Canada
CLAUDE MOREAU 169 ST-GERARD, SUITE 1, ST-LUC QC , Canada
AUBERT MARIER 595 1E RUE, IBERVILLE QC , Canada

Entities with the same directors

Name Director Name Director Address
ROGER MOREAU & CO. LTD. ROGER MOREAU & CIE LTEE CLAUDE MOREAU 7205 RUE BERRI, MONTREAL QC H2R 2G4, Canada
GYPSE STOCK INC. CLAUDE MOREAU 5849 RUE BOYER, MONTREAL QC H2S 2H8, Canada
TRANSPORT CASCO INC. CLAUDE MOREAU 735 RANG DES CASCADES, BERTHIERVILLE QC J0K 1A0, Canada
MOREAU GRANT CONSULTING INC. CLAUDE MOREAU 27 50TH AVENUE, LACHINE QC H8T 2T4, Canada
GESTION CLANMOR INC. CLAUDE MOREAU 13119 RUE EDISON, PIERREFONDS QC H8Z 1Y5, Canada
CONCEPT CMD MED-EXEC INC. Claude Moreau 27 50th Avenue, Lachine QC H8T 2T4, Canada
DREXEL FINANCIAL INC. CLAUDE MOREAU 55 AVENUE SION, LORRAINE QC J6Z 2R9, Canada
3616207 CANADA INC. CLAUDE MOREAU 13119 RUE EDISON, PIERREFONDS QC H8Z 1Y5, Canada
JUPITER HVAC INC. CLAUDE MOREAU 13 119 RUE EDISON, PIERREFONDS QC H8Z 1Y5, Canada
171843 CANADA INC. CLAUDE MOREAU 411-A GRAND CHICOT SUD, ST-EUSTACHE QC J7R 4K3, Canada

Competitor

Search similar business entities

City ST-JEAN SUR RICHELIEU
Post Code J3A1A1

Similar businesses

Corporation Name Office Address Incorporation
Saved To Serve Technology & Consulting Inc. 269 Rolling Meadow Cre, Ottawa, ON K1W 0A8 2020-10-07
Le Pret A Porter Hermance Inc. 419 Boulevard Jessop, Suite 9, Rimouski, QC G5L 7Y5 1978-05-19
Pronto Prêt-À-manger Inc. 3551 Boulevard Saint-charles Suite 653, Kirkland, QC H9H 3C4 2020-09-09
Gauffrette Pret A Porter Inc. 9800 Boulevard Meilleur, Suite 610, Montreal, QC H2N 2E3 1986-03-06
Pret-a-porter "le Clan" Inc. 4200 Boulevard St-laurent, Suite 1101, Montreal, QC H2W 2R2 1982-08-26
Agence Marelle Pret-a-porter Ltee 57 Rue Abitibi, Pl Bonaventure, Mart A, Montreal, QC 1979-06-29
I.d.o. PrÊt À Porter Inc. 20, Rue Des FougÈres, Blainville, QC J7C 5T9
Breeches Pret A Porter Inc. 104 Chabanel, Montreal, QC 1984-07-03
Pret A Poutine Inc. 386 Rosewell Avenue, Toronto, ON M4R 2B4 2008-08-26
I. D.o. PrÊt À Porter Inc. 500, Rue De Louvain Ouest, MontrÉal, QC H2N 1B6 2005-05-17

Improve Information

Please provide details on Le Prêt-à-servir Boulevard 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