DONAT FORTIER (1979) LTEE

Address:
2036 De La Riviere, Cte Beauce N, St-isidore, QC G0S 2S0

DONAT FORTIER (1979) LTEE is a business entity registered at Corporations Canada, with entity identifier is 819701. The registration start date is February 22, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 819701
Business Number 101443810
Corporation Name DONAT FORTIER (1979) LTEE
Registered Office Address 2036 De La Riviere
Cte Beauce N
St-isidore
QC G0S 2S0
Incorporation Date 1979-02-22
Dissolution Date 2002-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
YVES DESFORGES 438 ST-SACREMENT, CHICOUTIMI QC G7H 4W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-21 1979-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-22 current 2036 De La Riviere, Cte Beauce N, St-isidore, QC G0S 2S0
Name 1979-02-22 current DONAT FORTIER (1979) LTEE
Status 2002-05-27 current Dissolved / Dissoute
Status 1979-02-22 2002-05-27 Active / Actif

Activities

Date Activity Details
2002-05-27 Dissolution Section: 210
1979-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2036 DE LA RIVIERE
City ST-ISIDORE
Province QC
Postal Code G0S 2S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genesys Coach Inc. 101 Rue Du Soudeur, St-isidore, QC G0S 2S0 1997-05-30
134525 Canada Inc. 119 Rang St-pierre, St-isidore, QC G0S 2S0 1984-08-10
Therrien Traction Mecanique Inc. 2135 Route Kennedy, R.r. # 2 St-isidore Dorchester, QC G0S 2S0 1981-03-27
Les Constructions Real Nadeau Inc. 315 Rue Fortier, St-isidore, Dist. Beauce, QC G0S 2S0 1980-10-07
Les Fines Herbes M.d.l. Inc. 236 Rue Ste-genevieve, St-isidore, QC G0S 2S0 1978-07-20
Chambre De Commerce De St. Isidore De Dorchester County Dorchester, St Isidor, QC G0S 2S0 1959-10-09
Euroconsult Berg Inc. 1503 Des Pionniers, St-nicolas, QC G0S 2S0 1988-12-20
Horticobec B.g. Ltee Comte De Dorchester, St Isidore, QC G0S 2S0 1980-05-29
Proboeuf Canada Inc. 102 Rue Morin, St-isidore-dorchester, QC G0S 2S0 1984-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Constructions Alfred Bizier & Fils Inc. 115 21e Rue, Beauceville, QC G0S 1A0 1984-02-24
L'association Des Courriers Ruraux Du Canada C.p. 427, Beauceville Est, QC G0S 1A0 1981-04-30
Origin Blades Inc. 534 Du Manoir, Saint Patrice De Beaurivage, QC G0S 1B0 2018-09-13
6264131 Canada Inc. 178, Rang St-josÉ, St-patrice-de-beaurivage, QC G0S 1B0 2004-07-23
Services Routiers Alban Inc. 455 Du Manoir, St-patrice Lotbiniere, QC G0S 1B0 1983-11-25
Transports GÉrard Nadeau & Fils Inc. 143 Rang St-david, St-patrice, QC G0S 1B0 1977-04-27
Les Antiquités Gilbert Et Gilbert Inc. 700 Ave. St-augustin, Ste-helene De Breakeyville, QC G0S 1E0 1988-07-07
7844506 Canada Inc. 21 Avenue Des Pruniers, Sainte-hélène De Breakeyville, QC G0S 1E1 2011-04-22
4332156 Canada Inc. 72 Place Bon-air, Sainte-hÉlÈne-de-breakeyville, QC G0S 1E1 2005-10-26
Groupe Ecosig LtÉe 15 Place De L'ecole, Breakeyville, QC G0S 1E1 1996-09-19
Find all corporations in postal code G0S

Corporation Directors

Name Address
YVES DESFORGES 438 ST-SACREMENT, CHICOUTIMI QC G7H 4W2, Canada

Entities with the same directors

Name Director Name Director Address
93050 CANADA LTEE YVES DESFORGES 438, RUE SAINT-SACREMENT, CHICOUTIMI QC G7H 4W2, Canada
CHICOINE & ST-ONGE (1993) INC. YVES DESFORGES 438 BOUL ST-SACREMENT, CHICOUTIMI QC G7H 4W2, Canada
LES PIERRES J.D.B. INC. YVES DESFORGES 438 ST-SACREMENT, CHICOUTIMI QC G7H 4W2, Canada

Competitor

Search similar business entities

City ST-ISIDORE
Post Code G0S2S0

Similar businesses

Corporation Name Office Address Incorporation
Fortier Insurance Agencies Ltd. 260 Est, Boul. Henri Bourassa, Montreal, QC H3L 1B8 1975-10-30
C-fal Associes (1979) Ltee 20 Middleton Street, Dollard Des Ormeaux, QC H9A 1T2 1979-04-03
Conseillers Immobiliers (1979) Ltee 33 Harbour Square, Apt 817, Toronto, ON 1979-05-01
Les Nettoyeurs A La Mode (1979) Ltee 6480 Somerled Ave., Montreal, QC H4V 1S5 1979-01-15
L.m. Spray (farm 1979) Ltd. 1755 Chemin St-georges, St-telesphore, QC J0P 1Y0 1976-03-25
Systemes Medicaux Canadiens (1979) Ltee 823a Tecumseh St., Dollard Des Ormeaux, QC 1979-02-07
Demenagement De La Rive-sud (1979) Ltee 8500 Boul. Henri-bourassa, Suite 200, Charlesbourg, QC G1G 5X1 1979-05-10
Stinson Fortier Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1946-06-27
Les Toiles Lieberman (1979) Ltee 3510 Boul. St-laurent, Suite 404, Montreal, QC H2X 2V2 1979-02-14
Bellco Ready Mix (1979) Ltd. Rang Du Sault, St-raphael, Comte Bellechasse, QC G0R 4C0 1979-04-17

Improve Information

Please provide details on DONAT FORTIER (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