RIVIERE-DU-LOUP CLAVIGRAPHE (1979) LTEE

Address:
49, Rue St-jean-baptiste Est, Montmagny, QC G5V 1J6

RIVIERE-DU-LOUP CLAVIGRAPHE (1979) LTEE is a business entity registered at Corporations Canada, with entity identifier is 81272. The registration start date is December 11, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 81272
Business Number 104547609
Corporation Name RIVIERE-DU-LOUP CLAVIGRAPHE (1979) LTEE
Registered Office Address 49, Rue St-jean-baptiste Est
Montmagny
QC G5V 1J6
Incorporation Date 1979-12-11
Dissolution Date 2017-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
Rémi Faucher 868, avenue du Plateau, La Pocatière QC G0R 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-10 1979-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-12 current 49, Rue St-jean-baptiste Est, Montmagny, QC G5V 1J6
Address 1979-12-11 2015-11-12 383 Rue Lafontaine, Riviere-du-loup, QC G5R 3B5
Name 1979-12-11 current RIVIERE-DU-LOUP CLAVIGRAPHE (1979) LTEE
Status 2017-09-26 current Dissolved / Dissoute
Status 1979-12-11 2017-09-26 Active / Actif

Activities

Date Activity Details
2017-09-26 Dissolution Section: 210(3)
2013-05-08 Amendment / Modification Directors Limits Changed.
Section: 178
2007-05-07 Amendment / Modification
1979-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2016-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 49, rue St-Jean-Baptiste est
City Montmagny
Province QC
Postal Code G5V 1J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solutions Témis Inc. 49 Rue Saint-jean-baptiste E, Montmagny, QC G5V 1J6 2003-03-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
FrÉchette Ford LtÉe 18 Rue René-louis-d'amours, Montmagny, QC G5V 0B8
11978322 Canada Inc. 237, Boulevard Taché Est, Montmagny, QC G5V 1C4 2020-03-26
Robert Corbin & Fils Inc. 358, Boulevard TachÉ Est, Montmagny, QC G5V 1E1 1980-01-18
Robert Corbin & Fils Inc. 358 Boulevard Tache Est, Montmagny, QC G5V 1E1
6538151 Canada Inc. 358, Boulevard TachÉ Est, Montmagny, QC G5V 1E1 2006-03-16
8084394 Canada Inc. 452 Boul. TachÉ Est, Montmagny, QC G5V 1E2 2012-01-19
Parmer Canada Wood Products Ltd. 201, Du Manoir, Montmagny, QC G5V 1G1 1992-09-16
La Chambre De Commerce De Montmagny 6 Rue St-jean-baptiste Est, Bureau 221, Montmagny, QC G5V 1L7 1912-08-26
119592 Canada Inc. 109 Rue Saint-louis, Montmagny, QC G5V 1N2 1982-12-17
3007847 Canada Inc. 213 Rue Saint-ignace, Montmagny, QC G5V 1R7 1994-02-21
Find all corporations in postal code G5V

Corporation Directors

Name Address
Rémi Faucher 868, avenue du Plateau, La Pocatière QC G0R 1Z0, Canada

Competitor

Search similar business entities

City Montmagny
Post Code G5V 1J6

Similar businesses

Corporation Name Office Address Incorporation
Centre D'achats Riviere-du-loup (1979) Inc. 298 Boul. Theriault, Riviere-du-loup, QC G5R 1X8 1979-03-23
Masse & Plante Auto (1979) Ltee 157 Fraser, Riviere-du-loup, QC 1979-02-26
Papier Journal Riviere-du-loup Limitee St. Andre Street, Riviere Du Loup, QC 1974-11-15
Caravane Riviere-du-loup (1999) Ltee 65, Boul. Cartier, C.p. 625, Riviere-du-loup, QC G5R 3Z3
Caravane RiviÈre-du-loup LtÉe 65 Boul Cartier, C P 625, Riviere Du Loup, QC G5R 3Z3 1991-10-15
Riviere-du-loup Ford Ltee 7 Cote St-jacques, Riviere-du-loup, QC G5R 2N7 1984-02-14
Assurances Robert Dionne (1979) Inc. 8 De La Cour, Riviere-du-loup, QC G5R 1J2 1979-10-31
Restaurant Le Loup-garou Ltee. 311 Rue Hotel De Ville, Rr 1, Riviere-du-loup, QC G5R 3Y4 1982-02-25
Les Transformations Total Performance Riviere-du-loup Inc. Rang 1, St Modeste, Cte De Riviere Du Loup, QC G0L 3W0 1979-07-31
Chambre De Commerce De La M.r.c. De Rivière-du-loup 298 Boul. Armand-thÉriault, Riviere-du-loup, QC G5R 4C2 1890-01-31

Improve Information

Please provide details on RIVIERE-DU-LOUP CLAVIGRAPHE (1979) 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