LES ENTREPRISES GERALD COTE LTEE

Address:
1100, Rue Thomas-tremblay, Sherbrooke, QC J1G 5G5

LES ENTREPRISES GERALD COTE LTEE is a business entity registered at Corporations Canada, with entity identifier is 887374. The registration start date is July 9, 1979. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 887374
Business Number 103146338
Corporation Name LES ENTREPRISES GERALD COTE LTEE
Registered Office Address 1100, Rue Thomas-tremblay
Sherbrooke
QC J1G 5G5
Incorporation Date 1979-07-09
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL PELLERIN 184 RUE FARWELL, SHERBROOKE QC J1J 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-08 1979-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-25 current 1100, Rue Thomas-tremblay, Sherbrooke, QC J1G 5G5
Address 2007-01-16 2014-03-25 916, LongprÉ, Sherbrooke, QC J1G 5B9
Address 1979-07-09 2007-01-16 22 Warner, Lennoxville, QC J1M 1Y2
Name 1979-07-09 current LES ENTREPRISES GERALD COTE LTEE
Status 2016-06-09 current Inactive - Discontinued / Inactif - Changement de régime
Status 2016-06-06 2016-06-09 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-01-10 2016-06-06 Active / Actif
Status 1996-11-01 1997-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-06-09 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2011-05-30 Amendment / Modification Section: 178
2007-10-29 Amendment / Modification
2003-11-25 Amendment / Modification
1979-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100, rue Thomas-Tremblay
City SHERBROOKE
Province QC
Postal Code J1G 5G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6227414 Canada Inc. 1100, Rue Thomas-tremblay, Sherbrooke, QC J1G 5G5 2004-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grues G.m.p. (2002) Inc. 1100 Rue Thomas Tremblay, Sherbrooke, QC J1G 5G5 1993-03-25
3953831 Canada Inc. 1100 Rue Thomas Tremblay, Sherbrooke, QC J1G 5G5 2001-10-05
175094 Canada Inc. 1100 Thomas Tremblay, Sherbrooke, QC J1G 5G5 1990-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Direction MÉdia Inc. 1410, Boulevard Lavigerie, Sherbrooke, QC J1G 0A1 2020-01-20
7156197 Canada Inc. 498 Rue De La Sucrerie, Sherbrooke, QC J1G 0A7 2009-04-14
La Citerne De Vie 414 Rue De L'oasis, App. 6, Sherbrooke, QC J1G 0B2 2011-01-17
Credo Habitat Inc. 1890 Rue De Villandry, Sherbrooke, QC J1G 0B8 2001-09-24
177135 Canada Inc. 46 Rue King Est, Sherbrooke, QC J1G 1A2 1978-07-21
Pixel Nord Inc. 250, Rue King Est Bureau 19, Sherbrooke, QC J1G 1A9 2017-01-01
3551709 Canada Inc. 355 King Est., Sherbrooke, QC J1G 1B3 1998-12-14
Toges Grand MaÎtre Inc. 522, Rue King Est, Sherbrooke, QC J1G 1B5 2007-02-16
4053125 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 2002-04-22
2707624 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 1991-04-12
Find all corporations in postal code J1G

Corporation Directors

Name Address
DANIEL PELLERIN 184 RUE FARWELL, SHERBROOKE QC J1J 2S3, Canada

Entities with the same directors

Name Director Name Director Address
MOTEURS ASTON ZIEHL INC. DANIEL PELLERIN 2495 ST-GEORGES, DRUMMONDVILLE QC J2B 7H1, Canada
LES PRODUITS FERPAC LTEE DANIEL PELLERIN 2435 RUE ST-GEORGES, DRUMMONDVILLE QC J2C 7H1, Canada
6199071 CANADA INC. DANIEL PELLERIN 44 ROBERT STREET, SIOUX LOOKOUT ON P8T 1C8, Canada
6109667 CANADA INC. DANIEL PELLERIN 6 DU DOMAINE, STE-THÉRÈSE QC J7E 2B9, Canada
SÉCURICELL INC. · SECURICELL INC. DANIEL PELLERIN 820 BEAUCHESNE, REPENTIGNY QC J5Y 1Y2, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1G 5G5

Similar businesses

Corporation Name Office Address Incorporation
Gerald L. Delorme Enterprises Ltd. 6760 Place D'antioche, App.6, Anjou, QC H1M 3K9 1977-05-02
Les Entreprises Gerald Bonnette Ltee 43 Langlois, Granby, QC J2G 6J6 1978-06-01
Les Entreprises Gerald Gendron Ltee 1091 Rue Leduc, St-cesaire, QC J0L 1T0 1978-09-20
Gerald Bazinet Enterprises Inc. 7 Arundel, Montreal, QC 1979-12-19
Gestion Gerald Gamache Ltee 5441 Notre-dame Ouest, Suite 201, Montreal, QC H4C 1T7 1979-09-06
Nettoyeurs Industriels Gerald O'neill Ltee 18 Des Pommiers, Vaudreuil, QC 1986-02-26
Placements Gerald Schreiber Ltee 212 Stibbard Avenue, Toronto, ON M4P 2C3 1976-04-01
Irrigation Gerald Perron Ltee 5015 Levesque Blvd., Chomedey, Laval, QC H7W 2S1 1978-12-12
Entreprises Gerald Turgeon Inc. 575 71eme Rue, Val D'or, QC J9P 3P6
Entreprises Gerald Turgeon Inc. 773 Rue Dion, Val D'or, QC J9P 2N9 1984-12-18

Improve Information

Please provide details on LES ENTREPRISES GERALD COTE 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