AGRO-MEDIC INC.

Address:
Comte De Richmond, St-felix De Kindsey, QC J0B 2T0

AGRO-MEDIC INC. is a business entity registered at Corporations Canada, with entity identifier is 86142. The registration start date is November 29, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 86142
Business Number 884067844
Corporation Name AGRO-MEDIC INC.
Registered Office Address Comte De Richmond
St-felix De Kindsey
QC J0B 2T0
Incorporation Date 1979-11-29
Dissolution Date 1995-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-CLAUDE VACHON 690 DESROSIERS, ST-ELZEAR QC , Canada
MAURICE FONTAINE RR 1, ST-FELIX KINDSE QC , Canada
JULES FAVRE 110 SACRE-COEUR, SUITE 207, LONGUEUIL QC , Canada
RAYMOND FONTAINE RR 1, ST-FELIX KINDSE QC , Canada
PAUL FLIPOT RR 1, NORTH HATLEY QC , Canada
SIMON ARCHAMBAULT RUE ST-JOSEPH, VALCOURT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-28 1979-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-29 current Comte De Richmond, St-felix De Kindsey, QC J0B 2T0
Name 1979-11-29 current AGRO-MEDIC INC.
Status 1995-07-24 current Dissolved / Dissoute
Status 1984-03-02 1995-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-29 1984-03-02 Active / Actif

Activities

Date Activity Details
1995-07-24 Dissolution
1979-11-29 Incorporation / Constitution en société

Office Location

Address COMTE DE RICHMOND
City ST-FELIX DE KINDSEY
Province QC
Postal Code J0B 2T0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Isolation Raymond St-pierre & Fils Inc. Comte De Richmond, St-claude, QC J0B 2N0 1979-10-01
Depanneur Re-mont Inc. Comte De Richmond, St-francois-xavier-de-brompton, QC J0B 2V0 1980-10-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Gipel Inc. 1257 De L'eglise, C P 96, St-felix De Kingsey, QC J0B 2T0 1992-08-25
Dugmar Transport Inc. 546 5th Range, Po Box 37, St Felix De Kingsey, QC J0B 2T0 1990-04-25
L.c.n. Machineries Inc. 1257 Rue De L'eglise, St-felix De Kingsey, QC J0B 2T0 1985-03-14
Confection Reel Inc. 1154 Rue St-felix, St-felix De Kingsey, QC J0B 2T0 1985-01-02
Les Placements France Plouffe Inc. Rr 2, St-felix De Kingsey, Comte De Drummond, QC J0B 2T0 1982-07-28
Prokultar Inc. R.r. 2, District De Drummond, St-felix De Kingsey, QC J0B 2T0 1980-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
JEAN-CLAUDE VACHON 690 DESROSIERS, ST-ELZEAR QC , Canada
MAURICE FONTAINE RR 1, ST-FELIX KINDSE QC , Canada
JULES FAVRE 110 SACRE-COEUR, SUITE 207, LONGUEUIL QC , Canada
RAYMOND FONTAINE RR 1, ST-FELIX KINDSE QC , Canada
PAUL FLIPOT RR 1, NORTH HATLEY QC , Canada
SIMON ARCHAMBAULT RUE ST-JOSEPH, VALCOURT QC , Canada

Entities with the same directors

Name Director Name Director Address
DEQ Systèmes Corp. JEAN-CLAUDE VACHON 1114 RUE NOEL-CARTER, SAINTE-FOY QC G1V 4X3, Canada
DEQ Systèmes Corp. JEAN-CLAUDE VACHON 1114 NOEL-CARTER, SAINTE-FOY QC G1V 4X3, Canada
4106482 CANADA INC. JEAN-CLAUDE VACHON 1114 RUE NOEL-CARTER, SAINTE-FOY QC G1V 4X3, Canada
D.E.Q. CASINOS ROYAUTÉS LTÉE JEAN-CLAUDE VACHON 1114 RUE NOEL-CARTER, SAINTE-FOY QC G1V 4X3, Canada
Les Investissements B52 Inc. JEAN-CLAUDE VACHON 1114, NOËL CARTER, SAINTE-FOY QC G1V 4X3, Canada
GESTION JUFA INC. JULES FAVRE 340 RUE LOSCH, ST-HUBERT QC , Canada
148311 CANADA INC. JULES FAVRE 1550 RUE PRINCIPALE, ST-AMABLE QC J0L 1N0, Canada
148312 CANADA INC. JULES FAVRE 1550 RUE PRINCIPALE, ST-AMABLE QC J0L 1N0, Canada
PLACEMENTS FAGRI INC. JULES FAVRE 110 SACRE COEUR APT 207, LONGUEUIL QC , Canada
146229 CANADA INC. JULES FAVRE 1 550 RUE PRINCIPALE, ST-AMABLE QC J0L 1N0, Canada

Competitor

Search similar business entities

City ST-FELIX DE KINDSEY
Post Code J0B2T0

Similar businesses

Corporation Name Office Address Incorporation
G.o.p. Medic Groupe Conseil Inc. 5129, Chemin Beaurivage, Beaulac-garthby, QC G0Y 1B0 2007-07-04
Les Cliniques Ophtal-mÉdic Inc. 1240, Avenue Beaumont, Suite 110, Town of Mont-royal, QC H3P 3E5 2006-05-25
Agro B.c. Limitee 555 Burrard Street, Suite 655, Vancouver, BC V7X 1M8 1982-01-14
Agro Laminate Inc. 1195 Rue Principale, Granby, QC J2J 0M3 1995-10-30
Agro-115 Sheathing Inc. 1420 Rue Sud, C.p. 240, Cowansville, QC J2K 3H6 1981-08-20
Mcp Medic Consultants & Produits Inc. 3196 St-antoine West, Montreal, QC H4C 1A6 1998-05-25
Viandes Agro Inc. 161 Rue Macdonald, Kirkland, QC H9J 3Z3 1978-02-21
Amsac Medic Gaze Inc. 638 Rue Des Begonias, Ste.dorothee, Laval, QC H7X 1H8 1988-03-09
Compagnie Canadienne Pour Le Developpement Agro-industriel Outre-mer Inc. 296, 61st Ave., Laval, QC H7V 2E5 1987-03-31
Vapo-medic Ltd. 500 Jules Choquet, Ste Julie, QC J3E 1W6 1987-01-29

Improve Information

Please provide details on AGRO-MEDIC 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