Les Entreprises CéMin Inc.

Address:
1449 Chemin Montreal, Apt. 1, Gatineau, QC J8M 1V9

Les Entreprises CéMin Inc. is a business entity registered at Corporations Canada, with entity identifier is 8509417. The registration start date is April 30, 2013. The current status is Active.

Corporation Overview

Corporation ID 8509417
Business Number 812119444
Corporation Name Les Entreprises CéMin Inc.
Registered Office Address 1449 Chemin Montreal
Apt. 1
Gatineau
QC J8M 1V9
Incorporation Date 2013-04-30
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Mathieu Chénier 1449 ch. Montréal Ouest app.1, Gatineau QC J8M 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-19 current 1449 Chemin Montreal, Apt. 1, Gatineau, QC J8M 1V9
Address 2015-06-17 2015-11-19 88 Chemin Des Sables, L'ange-guardien, QC J8L 0E8
Address 2013-04-30 2015-06-17 235 Rue De Saint-félicien, Gatineau, QC J8R 3J2
Name 2013-04-30 current Les Entreprises CéMin Inc.
Status 2013-04-30 current Active / Actif

Activities

Date Activity Details
2013-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1449 CHEMIN MONTREAL
City GATINEAU
Province QC
Postal Code J8M 1V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12354527 Canada Inc. 1531 Chemin De Montréal Ouest, Gatineau, QC J8M 1V9 2020-09-20
Les Entreprises Heaven Inc. 1421 Chemin De Montréal Ouest, Appartement 2, Gatineau, QC J8M 1V9 2020-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laurin Painting Inc. 86 Rue Roger-saint-onge, Gatineau, QC J8M 0A2 2017-05-23
9676848 Canada Inc. 74 Roger St-onge, Gatineau, QC J8M 0A2 2016-03-19
Pro Vision Flooring Canada Inc. 969 Chemin De Montréal Ouest, Apt 1, Gatineau, QC J8M 0A3 2020-08-30
10548057 Canada Inc. 2- 947 Chemin Montréal Ouest, Gatineau, QC J8M 0A3 2017-12-20
11997734 Canada Inc. 144 Imp. Des Pruches, Gatineau, QC J8M 0A6 2020-04-09
10794945 Canada Inc. 152, Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-05-23
10613851 Canada Inc. 100 Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-02-02
Enia Collections Inc. 109, Impasse Des Pruches, Gatineau, QC J8M 0A6 2012-04-13
7517408 Canada Inc. 129 Rue Alde-leroux, Gatineau, QC J8M 0A7 2010-04-06
3024890 Canada Inc. 128 AldÉ Leroux, Gatineau, QC J8M 0A7 1994-04-20
Find all corporations in postal code J8M

Corporation Directors

Name Address
Mathieu Chénier 1449 ch. Montréal Ouest app.1, Gatineau QC J8M 1V9, Canada

Entities with the same directors

Name Director Name Director Address
12295482 CANADA INC. Mathieu Chénier 60 Rue du Musée, Gatineau QC J8V 0B2, Canada
Gestion immobilière PWMC inc. Mathieu Chénier 60, rue du Musée, Gatineau QC J8V 0B2, Canada
4157079 CANADA INC. Mathieu Chénier 60 Rue du Musée, Gatineau QC J8V 0B2, Canada
Gestion Mathieu Chénier inc. Mathieu Chénier 60, rue du Musée, Gatineau QC J8V 0B2, Canada
Mathieu Chénier courtier immobilier inc. Mathieu Chénier 60, rue du Musée, Gatineau QC J8V 0B2, Canada
Les Immeubles Mathieu inc. Mathieu Chénier 60, rue du Musée, Gatineau QC J8V 0B2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8M 1V9

Similar businesses

Corporation Name Office Address Incorporation
Cemin Tradex Services Ltd. 583 Spitfire St., Woodstock, ON N4T 0B5 2006-10-07
Les Systemes De Securite Prevol Ltee 289 Cemin De La Presqu'ile, Charlemagne, QC J5Z 3B1 1983-05-20
Les Entreprises Claude Decelles Limitee 2520 Boul. Des Entreprises, Suite 107, Terrebonne, QC J6X 4J8 1978-08-31
Les Entreprises Cpm Telecom Inc. 1009, Avenue Commerciale, Saint-agapit, QC G0S 1Z0
Les Entreprises Grigopoulos Ltee 1051 St Elizabeth Blvd, Laprairie, QC J5R 1W9 1975-06-23
Les Entreprises Aldo Pecoraro Entreprises Inc. 1100 Boul.cremaziÉ Est, Bureau 413, MontrÉal, QC H2B 2X2 1982-12-23
The Group Ten Plus Two Entreprises Inc. 3244 Beaubien East, Suite 210, Montreal, QC H1Y 1H7 1981-07-15
Gyp-sol Entreprises Ltd. 727 Boul. Du Versant, Neuville, QC G0A 2R0 1981-11-16
Les Entreprises Stafast Entreprises Inc. 309 Cooper, Suite 305, Ottawa, ON K2P 0G5 1981-01-15
Les Entreprises Vaudry - Villeneuve Inc. 3545, Boulevard Des Entreprises #400, Terrebonne, QC J6X 4J9 2011-05-02

Improve Information

Please provide details on Les Entreprises CéMin 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