LE GROUPEMENT D'ACHATS MANUMAT INC.

Address:
1208 Avenue Beaupre, Ste-foy, QC G1W 4C1

LE GROUPEMENT D'ACHATS MANUMAT INC. is a business entity registered at Corporations Canada, with entity identifier is 818984. The registration start date is February 21, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 818984
Corporation Name LE GROUPEMENT D'ACHATS MANUMAT INC.
Registered Office Address 1208 Avenue Beaupre
Ste-foy
QC G1W 4C1
Incorporation Date 1979-02-21
Dissolution Date 1986-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
CONRAD GOSSELIN 409 TEMISCOUATA, RIVIERE DU LOUP QC G5R 3Z5, Canada
GILBERT PELLETIER 1 NADEAU, LEEDS VILLAGE QC G0N 1J0, Canada
L. MARCOUX BOUL. VACHON, STE-MARIE QC G0S 2Y0, Canada
JACQUES DUPONT NoAddressLine, ST-ANNE DE LA ROCHELLE QC J0E 2B0, Canada
RENE BRASSARD 71 RUE CANTIN, JONQUIERE QC G7X 7W8, Canada
HERMANN CLOUTIER 200 RUE DU PARD, ST-JOSEPH QC G0S 2V0, Canada
R. L'ITALIEN 1208 AVE BEAUPRE, STE-FOY QC G1W 4C1, Canada
J. MARC BROUILLETTE 102 RANG PIED DE LA MONTAGNE, STE-MARCELLINE QC J0K 2Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-20 1979-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-21 current 1208 Avenue Beaupre, Ste-foy, QC G1W 4C1
Name 1979-02-21 current LE GROUPEMENT D'ACHATS MANUMAT INC.
Status 1986-03-10 current Dissolved / Dissoute
Status 1983-06-03 1986-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-02-21 1983-06-03 Active / Actif

Activities

Date Activity Details
1986-03-10 Dissolution
1979-02-21 Incorporation / Constitution en société

Office Location

Address 1208 AVENUE BEAUPRE
City STE-FOY
Province QC
Postal Code G1W 4C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stella Management Group Ltd. 1208 Ave Beaupre, Ste-foy, QC G1W 4C1 1977-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Conseils Danielluca Corp. 3679, Rue René-mézeré, Québec, QC G1W 0A2 2012-02-29
Gestion Isabella Fava Leclerc Ltée 3572, Boulevard De Neilson, Québec, QC G1W 0A8 2019-01-01
Matthew Dack Footwear Ltd. 3648, Rue Paul-archambault, QuÉbec, QC G1W 0B3 2011-06-07
Dre Hélène Bouchard, Dentiste Inc. 213-3537 Chemin St-louis, Québec, QC G1W 0B4 2016-04-29
7806442 Canada Inc. 111-3537, Chemin Saint-louis, Québec, QC G1W 0B4 2011-03-16
11458256 Canada Inc. 510-1015, Ave Wilfrid-pelletier, Québec, QC G1W 0C4 2019-06-11
Vooban Inc. 1015, Avenue Wilfrid-pelletier, Suite 510, Québec, QC G1W 0C4 2011-02-16
Menya Solutions Inc. 1015 Avenue Wilfrid-pelletier, Bureau 530, Québec, QC G1W 0C4 2006-07-06
Vooban Inc. 510-1015, Avenue Wilfrid-pelletier, Québec, QC G1W 0C4
Soderoc Development Ltd. 1015 Avenue Wilfrid-pelletier, Québec, QC G1W 0C4 1983-06-27
Find all corporations in postal code G1W

Corporation Directors

Name Address
CONRAD GOSSELIN 409 TEMISCOUATA, RIVIERE DU LOUP QC G5R 3Z5, Canada
GILBERT PELLETIER 1 NADEAU, LEEDS VILLAGE QC G0N 1J0, Canada
L. MARCOUX BOUL. VACHON, STE-MARIE QC G0S 2Y0, Canada
JACQUES DUPONT NoAddressLine, ST-ANNE DE LA ROCHELLE QC J0E 2B0, Canada
RENE BRASSARD 71 RUE CANTIN, JONQUIERE QC G7X 7W8, Canada
HERMANN CLOUTIER 200 RUE DU PARD, ST-JOSEPH QC G0S 2V0, Canada
R. L'ITALIEN 1208 AVE BEAUPRE, STE-FOY QC G1W 4C1, Canada
J. MARC BROUILLETTE 102 RANG PIED DE LA MONTAGNE, STE-MARCELLINE QC J0K 2Y0, Canada

Entities with the same directors

Name Director Name Director Address
HG SOUS-OEUVRE INC. CONRAD GOSSELIN 400 RUE NOTRE DAME EST, MONTREAL QC H1V 3T5, Canada
LES ENTREPRISES LAUGA INC. CONRAD GOSSELIN 624 DES TOURTERELLES, ST-NICOLAS QC G7A 3P9, Canada
LES HABITATIONS BOBI INC. CONRAD GOSSELIN 407 BOUL. THERIAULT, RIVIERE-DU-LOUP QC , Canada
FORACTION INTERNATIONAL INC. GILBERT PELLETIER 15 AVENUE AVIGNON, CANDIAC QC J5R 5R3, Canada
SPECIALITES ELECTRIQUES RIVIERE-DU-LOUP INC. GILBERT PELLETIER 139, rue Principale, Saint-Antonin QC G0L 2J0, Canada
3003531 CANADA INC. GILBERT PELLETIER 139 PRINCIPALE, ST-ANTONIO QC G0L 2J0, Canada
INTER-EX IMPORT-EXPORT INC. JACQUES DUPONT 12 RUE DOLLARD, AYLMER QC , Canada
LES EDITIONS JURIBEC INC. JACQUES DUPONT 1068 BOIS VERDURE, STE FOY QC G1W 2L9, Canada
PRODUITS TECHNO-QUAD INC. JACQUES DUPONT 1068 RUE BOISVERDURE, STE-FOY QC G1W 4L9, Canada
3468992 CANADA LIMITÉE JACQUES DUPONT 9 A CHEMIN DE LA FORGE, RIPON QC J0V 1V0, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1W4C1

Similar businesses

Corporation Name Office Address Incorporation
Groupement D'achats L'aurive Inc. 583 Rue Dufferin, Granby, QC J2H 0Y5
Groupement D'achats L'aurive Inc. 583, Rue Dufferin, Granby, QC J2H 0Y5 2002-09-11
Le Groupement D'achats Matco Inc. 215 Rue Theriault, L'islet-sur-mer, QC G0R 2B0 1980-08-07
Avantage Groupement D'achats Inc. 11140 Rue Des Neiges, Quebec, QC G2B 3Z9 1989-01-22
Le Groupement D'achats Excellence Inc. 1140 Boul. St-joseph, Drummondville, QC J2B 6V4 1982-01-20
Groupement D'achats Medias Universelles Inc. 8290 Boulevard Pie Ix, Montreal, QC H1Z 4E8 1985-02-20
Groupement Social V. & V. Inc. 35 Ste-marie, Hull, QC J8Y 2A4 1987-08-20
Groupement Modaction Inc. 969 Route De L'eglise, Suite 300, Ste Foy, QC G1V 3V3 1982-02-12
Groupement Social Madeleine F. Inc. 3330 King Ouest, Sherbrooke, QC 1982-01-18
Le Groupement Des Eleveurs Porcin De Coaticook Inc. 115 Route 206 Est, Ste-edwidge, QC J0B 2R0 1979-06-14

Improve Information

Please provide details on LE GROUPEMENT D'ACHATS MANUMAT 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