CHAMBRE DE COMMERCE DE LE GARDEUR

Address:
369 Boul. Lacombe, Ville Le Gardeur, QC J5Z 1M9

CHAMBRE DE COMMERCE DE LE GARDEUR is a business entity registered at Corporations Canada, with entity identifier is 8761. The registration start date is September 27, 1961. The current status is Dissolved.

Corporation Overview

Corporation ID 8761
Business Number 127587236
Corporation Name CHAMBRE DE COMMERCE DE LE GARDEUR
Registered Office Address 369 Boul. Lacombe
Ville Le Gardeur
QC J5Z 1M9
Incorporation Date 1961-09-27
Dissolution Date 2005-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 14 - 14

Directors

Director Name Director Address
JEAN MESSIER 369 BOUL. LACOMBE, LE GARDEUR QC J5Z 1N5, Canada
GUY GIGNAC 18 RUE BEAUCHESNE, REPENTIGNY QC J5Y 1S5, Canada
FRANCE CHAUSSÉ 333 BOUL. LACOMBE, SUITE 210, LE GARDEUR QC , Canada
MARIE-CLAUDE AUBUT 333 BOUL. LACOMBE, SUITE 203, LE GARDEUR QC J5Z 1N2, Canada
ROBERT CHARTRAND 199 ST-PAUL, LE GARDEUR QC J5Z 2H9, Canada
DENIS CAISSE 6068 SHERBROOKE EST, MONTRÉAL QC H1N 1C1, Canada
CHANTAL DUFORT 416 NOTRE-DAME, LE GARDEUR QC J5Z 1S3, Canada
PIERRE MAJOR 630 RUE NOTRE-DAME, LE GARDEUR QC J5Z 2V5, Canada
ANNIE LÉGARÉ 555F RUE NOTRE-DAME, LE GARDEUR QC J5Z 3B5, Canada
JEAN-GUY BOUCHARD 435 BOUL., LACOMBE, LE GARDEUR QC J5N 1N9, Canada
JEAN-CLAUDE Crevier 180 BOUL. BRIEN, REPENTIGNY QC J6A 7E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1961-09-27 current Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Act 1961-09-26 1961-09-27 Boards of Trade Act - Part I (BOTA - Part I)
Loi sur les chambres de commerce - partie I (LCH - Partie I)
Address 1961-09-27 current 369 Boul. Lacombe, Ville Le Gardeur, QC J5Z 1M9
Name 1986-04-15 current CHAMBRE DE COMMERCE DE LE GARDEUR
Name 1961-09-27 1986-04-15 LA CHAMBRE DE COMMERCE DE ST-PAUL L'ERMITE
Status 2005-05-10 current Dissolved / Dissoute
Status 1961-09-27 2005-05-10 Active / Actif

Activities

Date Activity Details
2005-05-10 Dissolution Section:
1961-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-05-01
2000 2000-06-17

Office Location

Address 369 BOUL. LACOMBE
City VILLE LE GARDEUR
Province QC
Postal Code J5Z 1M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Domoak Inc. A-830 Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2017-05-31
Ambiomax Technologies Inc. 814b Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2015-09-03
8777667 Canada Inc. 846 B Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A2 2014-02-03
10413925 Canada Inc. 863c, Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A4 2017-09-20
12305461 Canada Inc. 97 Rue De La Couronne, Repentigny, QC J5Z 0B3 2020-08-31
4262905 Canada Inc. 97 De La Couronne, Repentigny, QC J5Z 0B3 2004-11-04
9377808 Canada Inc. 101, Rue De La Couronne, Le Gardeur, QC J5Z 0B3 2015-07-22
Gestion Laurent Bilodeau LtÉe 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5
Maji Aviation Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2003-05-05
8091064 Canada Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2012-07-05
Find all corporations in postal code J5Z

Corporation Directors

Name Address
JEAN MESSIER 369 BOUL. LACOMBE, LE GARDEUR QC J5Z 1N5, Canada
GUY GIGNAC 18 RUE BEAUCHESNE, REPENTIGNY QC J5Y 1S5, Canada
FRANCE CHAUSSÉ 333 BOUL. LACOMBE, SUITE 210, LE GARDEUR QC , Canada
MARIE-CLAUDE AUBUT 333 BOUL. LACOMBE, SUITE 203, LE GARDEUR QC J5Z 1N2, Canada
ROBERT CHARTRAND 199 ST-PAUL, LE GARDEUR QC J5Z 2H9, Canada
DENIS CAISSE 6068 SHERBROOKE EST, MONTRÉAL QC H1N 1C1, Canada
CHANTAL DUFORT 416 NOTRE-DAME, LE GARDEUR QC J5Z 1S3, Canada
PIERRE MAJOR 630 RUE NOTRE-DAME, LE GARDEUR QC J5Z 2V5, Canada
ANNIE LÉGARÉ 555F RUE NOTRE-DAME, LE GARDEUR QC J5Z 3B5, Canada
JEAN-GUY BOUCHARD 435 BOUL., LACOMBE, LE GARDEUR QC J5N 1N9, Canada
JEAN-CLAUDE Crevier 180 BOUL. BRIEN, REPENTIGNY QC J6A 7E9, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION LIAISON DESIGN INC. DENIS CAISSE 3090 BOUL. LE CARREFOUR, #700, LAVAL QC H7T 2H7, Canada
CANADIAN FLIGHT PUBLISHING CORPORATION JEAN MESSIER 740 DES CHARDONNERETS, MNT SAINT-HILAIRE QC J3H 6K7, Canada
95704 CANADA LTEE JEAN MESSIER 309 RUE LEVIS, HULL QC J8Z 1A3, Canada
CANADIAN FLIGHT INSURANCE BROKERS INC. JEAN MESSIER 740 DES CHARDONNERETS, MONT SAINT-HILAIRE QC J3H 6K7, Canada
LITHO-GRAPHISME J.M. INC. JEAN MESSIER 306 MONTÉE DES CASCADES, ST-CLOMBAN QC J5K 2B5, Canada
CANADIAN OWNERS AND PILOTS ASSOCIATION JEAN MESSIER 740 DES CHARDONNERETS, MONT SAINT-HILAIRE QC J3H 6K7, Canada
TELE-OUTAOUAIS INC. JEAN MESSIER 309, RUE LEVIS, HULL QC , Canada
155413 CANADA INC. JEAN-CLAUDE CREVIER 288 PLACE DES SAULES, LE GARDEUR QC J5Z 1T9, Canada
2955121 CANADA INC. JEAN-CLAUDE CREVIER 288 PLACE DES SAULES, LE GARDEUR QC J5Z 1T9, Canada
L'AUBERGE DU LAC DEMI-LUNE LTEE JEAN-CLAUDE CREVIER 850 BOUL. ST-RENE, GATINEAU QC , Canada

Competitor

Search similar business entities

City VILLE LE GARDEUR
Post Code J5Z1M9

Similar businesses

Corporation Name Office Address Incorporation
Les Horloges Valerie (brossard) Inc. 555 Notre Dame, Chambre 231, Le Gardeur, QC 1981-02-17
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Canadian-croatian Chamber of Commerce 630 The East Mall, Toronto, ON M9B 4B1 1995-03-29
Chambre De Commerce Juive 5151 Cote Ste-catherine, 4th Floor, Montreal, QC H3W 1M6 1996-07-25
Saudi-canadian Chamber of Commerce 606 Rue Cathcart, Suite 200, Montreal, QC H3B 1K9 2006-08-02
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Chambre De Commerce IbÈre PanamÉricaine 410, Suite 400, Jarry Est, Montreal, QC H3N 2X8 2014-05-29

Improve Information

Please provide details on CHAMBRE DE COMMERCE DE LE GARDEUR 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