LES ENTREPRISES D'HOTELIER M.G.M. LTEE

Address:
35 Place Des Copains, Chicoutimi, QC

LES ENTREPRISES D'HOTELIER M.G.M. LTEE is a business entity registered at Corporations Canada, with entity identifier is 803251. The registration start date is January 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 803251
Corporation Name LES ENTREPRISES D'HOTELIER M.G.M. LTEE
Registered Office Address 35 Place Des Copains
Chicoutimi
QC
Incorporation Date 1979-01-15
Dissolution Date 1983-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROGER MORIN 13 PLACE DES COPAINS, CHICOUTIMI QC , Canada
JACQUES GAGNON 567 ALBANEL, CHICOUTIMI QC , Canada
BERTRAND MARTIN 35 PLACE DES COPAINS, CHICOUTIMI QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-14 1979-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-01-15 current 35 Place Des Copains, Chicoutimi, QC
Name 1979-01-15 current LES ENTREPRISES D'HOTELIER M.G.M. LTEE
Status 1983-01-14 current Dissolved / Dissoute
Status 1979-01-15 1983-01-14 Active / Actif

Activities

Date Activity Details
1983-01-14 Dissolution
1979-01-15 Incorporation / Constitution en société

Office Location

Address 35 PLACE DES COPAINS
City CHICOUTIMI
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12434491 Canada Inc. 87, Rue Des Vingt Et Un, Chicoutimi, QC G7H 7G3 2020-10-21
Jaztek Design Inc. 3451 Rang St-pierre, Chicoutimi, QC G7H 0E5 2020-08-27
Société Clic Envoi Inc. 2-429, Rue Des Champs-Élysées, Chicoutimi, QC G7H 2W3 2020-07-30
11906461 Canada LtÉe Geais Bleus, Chicoutimi, QC G7H 6S1 2020-02-14
Ll7 Productions Inc. 1-2204 Des Roitelets, Chicoutimi, QC G7H 7W9 2020-01-08
Placements Oxo International Inc. 530, Rue Des Actionnaires, Chicoutimi, QC G7J 5A9 2019-11-14
Électronique P.l.s. Inc. 147, Rue De Bienville, Chicoutimi, QC G7G 1S2 2019-10-10
Tora Chicoutimi (249) LimitÉe 1366 Boulevard Talbot, Chicoutimi, QC G7H 4B7 2019-08-13
Webologik Inc. 25 Rue Néron, Suite 101, Chicoutimi, QC G7H 8B7 2019-03-01
11058304 Canada Inc. 136, Rue Fillion, Chicoutimi, QC G7G 4N9 2018-10-23
Find all corporations in CHICOUTIMI

Corporation Directors

Name Address
ROGER MORIN 13 PLACE DES COPAINS, CHICOUTIMI QC , Canada
JACQUES GAGNON 567 ALBANEL, CHICOUTIMI QC , Canada
BERTRAND MARTIN 35 PLACE DES COPAINS, CHICOUTIMI QC , Canada

Entities with the same directors

Name Director Name Director Address
SPECIALITES CITERNE S.J. INC. JACQUES GAGNON 123, RUE CALAIS, JONQUIERE QC , Canada
LES EDITIONS ANDROMEDE LTEE JACQUES GAGNON 2760 BANFF, BROSSARD QC , Canada
DISTRIBUTION IMEXPRO INC. JACQUES GAGNON 4055 RUE BARBEAU, ST-HUBERT QC J3Y 5Y2, Canada
95931 CANADA LTEE JACQUES GAGNON 115 DE LA CHAUDIERE, ST NICOLAS QC G0S 2Z0, Canada
CHAMBER INSURANCE CORPORATION OF CANADA JACQUES GAGNON 909 LAUDANCO, APT 504, QUEBEC QC G1Z 5H5, Canada
GESTION DON QUICHOTTE INC. JACQUES GAGNON 53 4 IEME AVENUE, BOISBRIAND QC J7G 1Z2, Canada
BATIMENTS CHARTEL INC. JACQUES GAGNON 53-4IEME AVENUE, BOISBRIAND QC J7G 1Z2, Canada
GESTION FANJO CANADA INC. JACQUES GAGNON 7223 CHEMIN DE LA CHAINE, LATERRIERE CTE CHICOUTIMI QC G0V 1K0, Canada
JACO NEON ET PLASTIQUE LTEE JACQUES GAGNON 1013 DE LA ROUSSELIERE, POINTE AUX TREMBLES QC H1A 2X3, Canada
CANADA PROGRESS BEAUTY PRODUCTS MANUFACTURING LTD. JACQUES GAGNON 4055 BARBEAU, ST-HUBERT QC , Canada

Competitor

Search similar business entities

City CHICOUTIMI
Category hotel
Category + City hotel + CHICOUTIMI

Similar businesses

Corporation Name Office Address Incorporation
Hotelier Savon & Accessoires Inc. 553 Boul. Industriel., St-eustache, QC J7R 5R3 1990-06-14
The Essential Hotelier Inc. 138 Green Rd., Callander, ON P0H 1H0 2020-02-13
Le Groupe Hotelier Les Aubergistes Inc. 257 Rue De Bernaches, Charny, QC 1980-06-30
Hotelier, Services Intégrés Inc. 1100 Memorial Ave, Mailbox 161, Thunder Bay, ON P7B 4A3 2017-05-12
C.d.h. Centre De Distribution Hotelier Inc. 1600 Rue Principale, Chomedey, Laval, QC H7W 2W4 1984-03-02
Le Champsbourg International Institut Hotelier Inc. 7127 6th Avenue, Rosemont, QC H2A 3E3 1990-09-19
Consortium Canadien De DÉveloppement Touristique Et HÔtelier En Afrique (ccdtha) Inc. 150, Rue De Vimy, Sherbrooke, QC J1J 3M7 2006-10-06
La Corporation De Developpement Hotelier De La Baie Inc. 3430 Stanley Street, Montreal, QC H3A 1R8 1985-08-22
Groupe HÔtelier Grand ChÂteau Inc. 200-8000 Boulevard Langelier, Saint-lÉonard, QC H1P 3K2 1997-01-21
Les Entreprises Grigopoulos Ltee 1051 St Elizabeth Blvd, Laprairie, QC J5R 1W9 1975-06-23

Improve Information

Please provide details on LES ENTREPRISES D'HOTELIER M.G.M. LTEE 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