LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI

Address:
2932 Baseline Road, Station A Box 450, Ottawa, ON K1N 8R9

LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI is a business entity registered at Corporations Canada, with entity identifier is 778761. The registration start date is November 22, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 778761
Corporation Name LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI
THE MERCHANTS CORPORATION OF LE CARREFOUR RIMOUSKI
Registered Office Address 2932 Baseline Road
Station A Box 450
Ottawa
ON K1N 8R9
Incorporation Date 1978-11-22
Dissolution Date 2003-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
MARIO TOUCHETTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
PAULINE LAFRANCE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MICHELE COTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
GINETTE ST-LAURENT 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
STEPHANE PLANTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
ROLAND DUVAL 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
DENYS GAGNON 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
HELENE DICK 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
GHISLAIN FORTIN 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
JEAN TREMBLAY 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
DENIS SENECHAL 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MICHEL BOUZAGLO 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
SERGE DUFOUR 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-11-21 1978-11-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1978-11-22 current 2932 Baseline Road, Station A Box 450, Ottawa, ON K1N 8R9
Name 1978-11-22 current LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI
Name 1978-11-22 current THE MERCHANTS CORPORATION OF LE CARREFOUR RIMOUSKI
Status 2003-08-04 current Dissolved / Dissoute
Status 1978-11-22 2003-08-04 Active / Actif

Activities

Date Activity Details
2003-08-04 Dissolution Section: Part II of CCA / Partie II de la LCC
1978-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-05-27
1996 1996-05-27

Office Location

Address 2932 BASELINE ROAD
City OTTAWA
Province ON
Postal Code K1N 8R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reesor Dental Consultants Inc. 2932 Baseline Road, Nepean, ON K2H 8T5 1986-09-12
J. Perez Financial Services (quebec) Inc. 2932 Baseline Road, Nepean, ON K2H 8T5 1985-03-14
Place Langevin Inc. 2932 Baseline Road, Nepean, ON K2H 8T5 1987-11-17
Sober Realty Inc. 2932 Baseline Road, Nepean, ON K2H 8T5 1988-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stoneayr Holdings Ltd. Terminal A, P.o.box 450, Ottawa, ON K1N 8R9 1972-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
MARIO TOUCHETTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
PAULINE LAFRANCE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MICHELE COTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
GINETTE ST-LAURENT 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
STEPHANE PLANTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
ROLAND DUVAL 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
DENYS GAGNON 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
HELENE DICK 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
GHISLAIN FORTIN 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
JEAN TREMBLAY 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
DENIS SENECHAL 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MICHEL BOUZAGLO 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
SERGE DUFOUR 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada

Entities with the same directors

Name Director Name Director Address
INFOLOG (1988) INC. DENIS SENECHAL 145 COTE, RIMOUSKI QC , Canada
VETEMENTS SENECHAL INTERNATIONAL INC. DENIS SENECHAL 145 RUE CRETE, RIMOUSKI QC G5L 2Y1, Canada
SOCIETE DE MATERIEL ET D'EQUIPEMENT RENAUD INC. RENAUD EQUIPMENT SUPPLIES INC. DENYS GAGNON 9000 RUE ASSELIN, ST-LEONARD QC H1R 2E1, Canada
FONDATION DE SAINT-DENYS-GARNEAU DENYS GAGNON 5760 LAURENDEAU, APT. 6, MONTREAL QC H4E 3W7, Canada
PROMOTIONS PSI INTERNATIONALES INC. DENYS GAGNON 474 RUE LAURIER, HAWKESBURY ON K6A 2A6, Canada
DOMAINE DU GRAND RUISSEAU INC. GHISLAIN FORTIN 71 CHEMIN DE L'ÉTOILE, SAINT-SAUVEUR QC J0R 1R1, Canada
2685299 CANADA INC. GHISLAIN FORTIN 989 ROUTE DES RIVIÈRES, #802, LÉVIS QC G7A 0P6, Canada
LES CONSTRUCTIONS GHISLAIN FORTIN LTÉE GHISLAIN FORTIN 71, chemin de l'Étoile, Saint-Sauveur QC J0R 1R1, Canada
LES CONSTRUCTIONS LUC ET GHISLAIN FORTIN LTEE GHISLAIN FORTIN 71 CHEMIN DE L'ÉTOILE, ST-SAUVEUR-DES-MONTS QC J0R 1R1, Canada
LES BREUVAGES DU LAC INC. GHISLAIN FORTIN 682 RUE ROBERT-JEAN, ALMA QC G8B 7H1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N8R9

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Des Marchands Du Carrefour Du Nord-ouest 1801 3e Avenue, Val D'or, QC J9P 5K1 1978-08-07
La Bijouterie Du Carrefour Ltd. 419 Boulevard Jessop, Rimouski, QC G5L 1N5 1978-11-20
Carrefour Richelieu Realties (carrefour Angrignon) Ltd. 600 De Maisonneuve Blvd W, Suite 2600, Montreal, QC H3A 3J2 1994-11-29
Corporation De Gestion Carrefour Haute Ville (granby) 519 Chemin Du Lac Saint Louis, LÉry, QC J6N 1A2 1986-10-23
The Rimouski Broadcasting Company Limited 875 Boulevard St-germain Ouest, Rimouski, QC G5L 3T9 1977-05-30
La Corporation Des Marchands Du Centre Commercial Les Rivieres 4125 Blvd Des Forges, Trois Rivieres, QC G8Y 1W1 1971-11-08
Rimouski Stevedoring Inc. C.p. 337, Rimouski-est, QC G5L 7C3 1980-11-07
Rimouski South Shore Boutique Ltd. 70 Place St-laurent, Rimouski, QC 1978-03-03
L'association Des Marchands Du Carrefour Neufchatel 4605 Boulevard De L'auvergne, Quebec City, QC G2C 1H7 1984-11-13
La Corporation Des Marchands De Place Vertu 3205 Cote Vertu, St-laurent, QC H4R 1Y8 1975-09-15

Improve Information

Please provide details on LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI 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