BOISERIES STE MARTHE LTEE

Address:
1601 Notre Dame, Ste Marthe Du Cap, QC

BOISERIES STE MARTHE LTEE is a business entity registered at Corporations Canada, with entity identifier is 899704. The registration start date is July 31, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 899704
Corporation Name BOISERIES STE MARTHE LTEE
Registered Office Address 1601 Notre Dame
Ste Marthe Du Cap
QC
Incorporation Date 1979-07-31
Dissolution Date 1995-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LISETTE GAGNON 1501 RUE NOTRE DAME, STE-MARTHE-MADE QC G8T 4J9, Canada
GUY GUITARD 1591 RUE NOTRE DAME, STE-MARTHE-MADE QC G8T 4J9, Canada
SUZANNE LACROIX 15 DES GERANIUMS, STE-MARTHE-MADE QC G8T 8C9, Canada
DENIS RIVARD 15 RUE DES GERANIUMS, STE-MARTHE-MADE QC G8T 8C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-30 1979-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-07-31 current 1601 Notre Dame, Ste Marthe Du Cap, QC
Name 1979-07-31 current BOISERIES STE MARTHE LTEE
Status 1995-07-27 current Dissolved / Dissoute
Status 1985-11-02 1995-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-07-31 1985-11-02 Active / Actif

Activities

Date Activity Details
1995-07-27 Dissolution
1979-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1984-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1601 NOTRE DAME
City STE MARTHE DU CAP
Province QC
Country Canada

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
LISETTE GAGNON 1501 RUE NOTRE DAME, STE-MARTHE-MADE QC G8T 4J9, Canada
GUY GUITARD 1591 RUE NOTRE DAME, STE-MARTHE-MADE QC G8T 4J9, Canada
SUZANNE LACROIX 15 DES GERANIUMS, STE-MARTHE-MADE QC G8T 8C9, Canada
DENIS RIVARD 15 RUE DES GERANIUMS, STE-MARTHE-MADE QC G8T 8C9, Canada

Entities with the same directors

Name Director Name Director Address
CENTRA CLAIMS MANAGEMENT INC. Denis Rivard 8 Wynyard Bay, Winnipeg MB R2G 2X5, Canada
ELEVAGE CHINCHILLAS J.D. INC. DENIS RIVARD 87 MONTÉE ST-JACQUES, ST-JACQUES-LE-MINEUR QC J0J 1Z0, Canada
131271 CANADA INC. DENIS RIVARD 3971 DE LA DUCHESSE, LAVAL QC H7E 5H5, Canada
Gestion Mega Sante International Inc. Denis Rivard 1225, Chemin de Saint-Jean, LaPrairie QC J5R 2L6, Canada
3981690 CANADA INC. DENIS RIVARD 87 MONTÉE SAINT-JACQUES-LE-MINEUR, SAINT-JACQUES-LE-MINEUR QC J0J 1Z0, Canada
CIIO Holdings Corp. Denis Rivard 2615 Rue Dolbeau, Jonquière QC G7S 1R3, Canada
ORDIGRAPHE TECHNOLOGIES INC. DENIS RIVARD 87 MONTÉE ST-JACQUES, SAINT-JACQUES-LE-MINEUR QC J0J 1Z0, Canada
Fédération des métis du soleil levant Métis federation of the rising sun lisette gagnon 3 Rue des Bouleaux, Tourville QC G0R 4M0, Canada
LES SERRES DU RANG 4 D'AMOS INC. LISETTE GAGNON R.R. 4, AMOS, ABITIBI QC J9T 3A3, Canada
DISAMIS INC. SUZANNE LACROIX 835 RUE MALOUIN APT. 4, SHERBROOKE QC , Canada

Competitor

Search similar business entities

City STE MARTHE DU CAP

Similar businesses

Corporation Name Office Address Incorporation
Boiseries Can-air Woodworks Inc. 914 Giroux Street, Rockland, ON K4K 1K2
Boiseries J.c. Ltee 190 Rue Valois, Dorion, QC J7V 1T4 1983-01-10
H.h. Woodworkings Ltd. 882 Du Sablon, Chomedey Laval, QC H7W 4H7 1982-12-20
Les Boiseries De L'ange-gardien Ltée Rr 4, Angers, QC J0X 1B0 1986-07-16
Les Boiseries Marengère Ltée 1320 Chemin Vanier, Gatineau, QC J9J 3J5 2004-12-01
Les Boiseries De Prestige Delte Ltee 4243 Boulevard St-laurent, Suite 102, Montreal, QC H2W 1Z4 1986-11-03
Materiaux Ste-marthe Inc. 1771 Rue Notre-dame, Cte Champlain, Ste-marthe Du Cap, QC G8T 8B2 1980-03-03
Ste-marthe Super Mecanique Inc. 3245 Chemin Oka, Ste-marthe Sur Le Lac, QC 1982-04-20
Andre Et Robert Electrique Inc. 479 27 E Ave Ste-marthe Sur Le Lac, Ste-marthe Sur Le Lac, QC J0N 1P0 1980-12-15
Marthe Pearson Realties Inc. 3977 Avenue Laval, Montreal, QC H2W 2H9 1984-10-23

Improve Information

Please provide details on BOISERIES STE MARTHE 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