G.A. SANSREGRET (1979) INC. is a business entity registered at Corporations Canada, with entity identifier is 848361. The registration start date is April 19, 1979. The current status is Dissolved.
Corporation ID | 848361 |
Corporation Name | G.A. SANSREGRET (1979) INC. |
Registered Office Address |
380 Boul. De L'industrie Joliette QC J6E 3Z2 |
Incorporation Date | 1979-04-19 |
Dissolution Date | 1995-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
YVAN P DORAIS | 35 SUNNY ACRES, BAIE D'URFE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-04-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-04-18 | 1979-04-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-04-19 | current | 380 Boul. De L'industrie, Joliette, QC J6E 3Z2 |
Name | 1979-07-20 | current | G.A. SANSREGRET (1979) INC. |
Name | 1979-04-19 | 1979-07-20 | 91609 CANADA LIMITEE |
Status | 1995-08-10 | current | Dissolved / Dissoute |
Status | 1984-08-07 | 1995-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-04-19 | 1984-08-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-08-10 | Dissolution | |
1979-04-19 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Gilles Mailhot Inc. | 100 Romeo Gaudreault, Unit 304, St-charles Borromee, QC J6E 0A1 | 1979-04-05 |
8382298 Canada Inc. | 855, Léo-clermont, Joliette, QC J6E 0B2 | 2012-12-18 |
Marcel Fiset Transport Inc. | 855 Léo-clermont, Joliette, QC J6E 0B2 | 1979-11-13 |
Les Immeubles J. Lafreniere Inc. | 12 Ave Des Marronniers, N-d Des Prairies, QC J6E 0B7 | 1979-10-04 |
8704023 Canada Inc. | 50 Ave. Des Lupins, Notre-dame-des-prairies, QC J6E 0B8 | 2013-11-21 |
92841 Canada Inc. | 145 Rue Du Juge-guibault, St Charles BorromÉe, QC J6E 0C1 | 1979-06-27 |
9692452 Canada Inc. | 1242 Rue Du Docteur-rodolphe-boulet, Joliette, QC J6E 0G6 | 2016-04-01 |
Extenso Intelligence Inc. | 1214 Dr. Rodolphe -boulet, Joliette, QC J6E 0G6 | 2007-10-10 |
6632475 Canada Inc. | 1214 Dr. Rodolphe-boulet, Joliette, QC J6E 0G6 | 2006-09-27 |
2847167 Canada Inc. | 1430 Docteur Rodolphe Boulet, Joliette, QC J6E 0G6 | 1992-08-26 |
Find all corporations in postal code J6E |
Name | Address |
---|---|
YVAN P DORAIS | 35 SUNNY ACRES, BAIE D'URFE QC , Canada |
City | JOLIETTE |
Post Code | J6E3Z2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marthe Sansregret & Associates, Consultants Inc. | 304 Berkeley Circle, Dorval, QC H9S 1H4 | 1988-09-27 |
Sanitary Equipment Mb (1979) Inc. | 683 Route Lagueux, Bernieres, QC | 1978-04-06 |
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 |
Renovation G.s.d. Sansregret Inc. | 557 St-clament, Montreal, QC H1V 3C8 | 1985-07-03 |
Systemes Medicaux Canadiens (1979) Ltee | 823a Tecumseh St., Dollard Des Ormeaux, QC | 1979-02-07 |
Burns, Sansregret Inc. | 28 Willowdale Blvd., Toronto, ON M4R 1B6 | 1985-09-03 |
Placements R.f. Sansregret Inc. | 1255 St-nicolas, Laval, QC H7E 4T7 | 1967-05-12 |
Please provide details on G.A. SANSREGRET (1979) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |