ROGER BERUBE & FILS LTEE

Address:
Comte De Gaspe, Gaspe, QC G0C 1R0

ROGER BERUBE & FILS LTEE is a business entity registered at Corporations Canada, with entity identifier is 875741. The registration start date is June 18, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 875741
Business Number 104599550
Corporation Name ROGER BERUBE & FILS LTEE
Registered Office Address Comte De Gaspe
Gaspe
QC G0C 1R0
Incorporation Date 1979-06-18
Dissolution Date 1997-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROGER BERUBE RUE DE LA REINE, GASPE QC G0C 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-17 1979-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-06-18 current Comte De Gaspe, Gaspe, QC G0C 1R0
Name 1979-06-18 current ROGER BERUBE & FILS LTEE
Name 1979-06-18 current ROGER BERUBE ; FILS LTEE
Status 1997-05-28 current Dissolved / Dissoute
Status 1979-06-18 1997-05-28 Active / Actif

Activities

Date Activity Details
1997-05-28 Dissolution
1979-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMTE DE GASPE
City GASPE
Province QC
Postal Code G0C 1R0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Campa Investments of Murdochville Ltd. Comte De Gaspe, Murdochville, QC 1977-12-01
Les Placements Ly-an Inc. Comte De Gaspe, Chandler, QC 1979-10-30
Les Immeubles Rejean Martel Inc. Comte De Gaspe, Cap D'espoir, QC G0C 1G0 1977-07-25
G.n.r.p.j. Construction Inc. Comte De Gaspe, C.p. 845, Grande-riviere, QC G0C 1V0 1980-01-21
Scierie 1908 Inc. Comte De Gaspe, Perce, Cte Gaspe, QC G0C 2L0 1980-03-14
Gestion Lorenzo Duguay & Fils Ltée Comte De Gaspe, Pabos, QC G0C 2H0 1980-03-25
Station De Service Jocelyn Richard, Ltee Comte De Gaspe, B.p.415, Riviere-au-renard, QC G0E 2A0 1979-05-14
92076 Canada Inc. Comte De Gaspe, B.p.1180, Murdochville, QC G0E 1W0 1979-05-17
Les Entreprises Richard Robinson Ltee Comte De Gaspe, Gros-morne, QC G0E 1L0 1979-06-11
111742 Canada Inc. Comte De Gaspe, C.p. 39, Mont St. Pierre, QC G0E 1V0 1981-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Morency Audio Inc. 202 Rue Weyman, Gaspe, QC G0C 1R0 1998-02-18
Golfe Group Inc. 155 Boulevard Gaspe, C.p. 2110, Gaspe, QC G0C 1R0 1992-09-14
Le Bois Dormant QuÉbec-ontario Inc. 403 Montee Sandy-beach, C.p. 1266, Gaspe, QC G0C 1R0 1992-07-07
2805626 Canada Inc. 618 York Boulevard West, Gaspe, QC G0C 1R0 1992-03-18
Firme De Consultants Gil-ma Inc. 1 Rue Legros, App 15, Gaspe, QC G0C 1R0 1990-05-30
Expedition Gasherbrum Inc. 381 Boul. Forillon, C.p. 1869, Gaspe, QC G0C 1R0 1990-03-27
Les Silices Du Golfe Inc. 92 Cote Bellevue, Gaspe, QC G0C 1R0 1990-02-23
Tele-publicite Gaspesie Inc. 494 Montee Wakeham, Gaspe, QC G0C 1R0 1989-11-09
Societe De Peche Gasvig Inc. 139 De La Reine, Gaspe, QC G0C 1R0 1987-01-20
150210 Canada, Inc. 103 Cote Bellevue, C.p. 907, Gaspe, QC G0C 1R0 1986-05-14
Find all corporations in postal code G0C1R0

Corporation Directors

Name Address
ROGER BERUBE RUE DE LA REINE, GASPE QC G0C 1R0, Canada

Entities with the same directors

Name Director Name Director Address
DIONNE, BERUBE INFORMATIQUE INC. ROGER BERUBE 150 PLACE LE BARON, RIMOUSKI QC , Canada
ROGER BERUBE ET ASS. ASSURANCE INC. ROGER BERUBE RTE 291, CACOUNA QC G0L 1G0, Canada

Competitor

Search similar business entities

City GASPE
Post Code G0C1R0

Similar businesses

Corporation Name Office Address Incorporation
Roger Berube Et Ass. Assurance Inc. Route 291, Cacouna, QC 1980-02-19
Roger Jones & Fils Électrique LtÉe 6155, Rue Des Sommeliers, Québec, QC G3E 1E1 1979-04-25
Les Entreprises Roger Thifault & Fils Ltee 128 Des Glaieuls, Chicoutimi Nord, QC G7G 3G3 1983-05-17
Unite Mobile Roger Cardin & Fils Ltee 273 Rue Cherry Stone, Pincourt, QC J7V 3V6 1984-08-22
Roger Laferriere & Son Transport Inc. 87 Montee Des Bourreaux, St Constant, QC J0L 1X0 1982-07-28
Transport Bernard Berube Et Fils Inc. Rr 3, 160 Ch Sayabec, Sainte-paule, QC G0J 3C0 1985-04-10
Ferme Maurice-e. Berube & Fils Inc. Rang 1 Est, Trois-pistoles, QC G0L 4K0 1978-11-16
Les Installations C. Berube Ltee 2200 Boul. Industriel, Val D'or, QC J9P 5K9 1975-01-30
Les Entreprises Jerry BÉrubÉ Et Fils Inc. Louis Street, P.o. Box 796, Fort Coulonge, QC J0X 1V0 1995-01-23
Investissement Roger Lemieux & Fils Ltee 505 Boul Richelieu, Richelieu, QC J3L 4Y3 1980-01-11

Improve Information

Please provide details on ROGER BERUBE & FILS 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