YVON GAUDREAULT TRANSPORT LTEE

Address:
8260 Rue Drolet, Montreal, QC H2P 2H5

YVON GAUDREAULT TRANSPORT LTEE is a business entity registered at Corporations Canada, with entity identifier is 818470. The registration start date is February 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 818470
Business Number 105781231
Corporation Name YVON GAUDREAULT TRANSPORT LTEE
YVON GAUDREAULT TRANSPORT LTD.
Registered Office Address 8260 Rue Drolet
Montreal
QC H2P 2H5
Incorporation Date 1979-02-20
Dissolution Date 2017-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
STÉPHANE GAUDREAULT 1244 RUE ROBINCREST, MASCOUCHE QC J7L 3S4, Canada
LISE GAUDREAULT 1001 RUE DE KINGSTON, APT. 25, BOUCHERVILLE QC J4N 4A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-19 1979-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-18 current 8260 Rue Drolet, Montreal, QC H2P 2H5
Address 2006-12-05 2006-12-18 10515 Rue Hotel De Ville, Montreal Nord, QC H1H 3V6
Address 1979-02-20 2006-12-05 10515 Rue Hotel De Ville, Montreal Nord, QC H1H 3V6
Name 2006-12-05 current YVON GAUDREAULT TRANSPORT LTEE
Name 2006-12-05 current YVON GAUDREAULT TRANSPORT LTD.
Name 1979-02-20 2006-12-05 YVON GAUDREAULT TRANSPORT LTD.
Name 1979-02-20 2006-12-05 YVON GAUDREAULT TRANSPORT LTEE
Status 2017-03-28 current Dissolved / Dissoute
Status 2006-12-05 2017-03-28 Active / Actif
Status 2006-01-04 2006-12-05 Dissolved / Dissoute
Status 2005-08-04 2006-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-29 2005-08-04 Active / Actif
Status 1994-06-01 1996-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-03-28 Dissolution Section: 210(1)
2006-12-05 Revival / Reconstitution
2006-01-04 Dissolution Section: 212
1979-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8260 RUE DROLET
City MONTREAL
Province QC
Postal Code H2P 2H5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
STÉPHANE GAUDREAULT 1244 RUE ROBINCREST, MASCOUCHE QC J7L 3S4, Canada
LISE GAUDREAULT 1001 RUE DE KINGSTON, APT. 25, BOUCHERVILLE QC J4N 4A2, Canada

Entities with the same directors

Name Director Name Director Address
CONSULTATION RH L. GAUDREAULT INC. Lise Gaudreault 5708 4e avenue, Montréal QC H1Y 2V7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P 2H5
Category transport
Category + City transport + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Yvon St-onge Transport Ltd. 266 Rue Prince, Repentigny, QC J6A 1R3 1983-10-11
Les Entreprises Yvon Gaudreault Inc. Comte De Montmagny, Notre-dame Du Rosaire, QC G0R 2H0 1978-01-17
Les Transports Yvon Desrosiers Inc. 8255 Souligny, Montreal, QC 1980-01-24
Transport Yvon Breault Inc. 742 Des Pommiers, Amos, QC J9T 3L3 1983-06-23
Transport Yvon Savoie Inc. 75 Avenue SÉguin, Rouyn-noranda, QC J9Y 1L5 2004-10-07
Transport Yvon Fortin Inc. 296 Etienne Gagnon, Matane, QC G4W 1X1 1987-04-07
Yvon Desjourdy Transport Inc. 958 Rue Principale, St-paul Ile Aux Noix, QC J0J 1G0 1980-08-19
Yvon Allard Transport Inc. 7420 Rue De Lanaudiere, Montreal, QC H2E 1Y6 1991-08-28
Yvon Mignault Holdings Ltd. 111-2555 Havrte Des Iles, Laval, QC H7W 4R4 1978-08-28
Yvon Tremblay Enterprises Ltd. 623 Riviere Aux Pins, Boucherville, QC J4B 3A2 1976-03-22

Improve Information

Please provide details on YVON GAUDREAULT TRANSPORT 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