GÉRIN, DUPUIS, VIENS INC.

Address:
79, Court, Coaticook, QC J1A 1L1

GÉRIN, DUPUIS, VIENS INC. is a business entity registered at Corporations Canada, with entity identifier is 9052950. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9052950
Business Number 102006103
Corporation Name GÉRIN, DUPUIS, VIENS INC.
GÉRIN, DUPUIS, VIENS INC.
Registered Office Address 79
Court
Coaticook
QC J1A 1L1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Réal Leclerc 1625, rue des Rigoles, Sherbrooke QC J1M 2H2, Canada
André Deschambault 27, de la Tourbière, Gatineau QC J8R 3T3, Canada
Bernard Boiteau 755, Avenue J.J. Joubert, Laval QC H7G 4J2, Canada
André Robillard 1476, de Montmartre, Sherbrooke QC J1N 3W8, Canada
François Boyer 3484, rue King Edward, Montréal QC H4B 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-31 current 79, Court, Coaticook, QC J1A 1L1
Name 2014-12-31 current GÉRIN, DUPUIS, VIENS INC.
Name 2014-12-31 current GÉRIN, DUPUIS, VIENS INC.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-12-31 2015-01-01 Active / Actif

Activities

Date Activity Details
2014-12-31 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Office Location

Address 79
City Coaticook
Province QC
Postal Code J1A 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3894479 Canada Inc. 79, De Sillery # 1, Gatineau, QC J8T 7V3 2001-05-14
8312907 Canada Corporation 79, Elgin Dr, Brampton, ON L6Y 1A9 2012-09-28
9499342 Canada Inc. 79, Newlin Crescent, Toronto, ON M3L 1X5 2015-11-04
10690686 Canada Inc. 79, Robinglade Drive, Etobicoke, Toronto, ON M9B 2R2 2018-03-20
Simple Logics Solutions Ltd. 79, Baycliffe Crescent, Brampton, ON L7A 3Z1 2018-07-23
Iron Horse Honey Inc. 79, Kathleen Crescent, Stitsville, ON K2S 1L8 2019-07-31
12379341 Canada Inc. 79, Emery Hill Blvd., Markham, ON L6C 2S4 2020-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cabico Ip Holdings Inc. 677, Rue Akhurst, Coaticook, QC J1A 0B4 2016-12-14
Gestion Adirondack Inc. 665, Rue Akhurst, Coaticook, QC J1A 0B4 2003-03-17
Ferrotech Menard Inc. 665 Rue Akhurst, Coaticook, QC J1A 0B4 1986-04-03
10021849 Canada Inc. 677, Rue Akhurst, Coaticook, QC J1A 0B4 2016-12-14
2995042 Canada Inc. 212 Rue Court, Coaticook, QC J1A 1L3 1994-01-21
Distribution Coupes Medailles Attributions C.m.a. Inc. 29 Main Est, Coaticook, QC J1A 1N1 1995-12-06
3681599 Canada Inc. 450, Main E., Coaticook, QC J1A 1N9 1999-12-20
Garage R. Maurais Inc. 396 Main Ouest, Coaticook, QC J1A 1P7 1978-10-06
100731 Canada Inc. 484, Rue Lamy, Coaticook, QC J1A 1S1 1980-09-30
Etc Plus Web Design and Services Inc. 1375 Chemin Devost, Coaticook, QC J1A 1S4 2008-10-15
Find all corporations in postal code J1A

Corporation Directors

Name Address
Réal Leclerc 1625, rue des Rigoles, Sherbrooke QC J1M 2H2, Canada
André Deschambault 27, de la Tourbière, Gatineau QC J8R 3T3, Canada
Bernard Boiteau 755, Avenue J.J. Joubert, Laval QC H7G 4J2, Canada
André Robillard 1476, de Montmartre, Sherbrooke QC J1N 3W8, Canada
François Boyer 3484, rue King Edward, Montréal QC H4B 2H3, Canada

Entities with the same directors

Name Director Name Director Address
CONWAY JACQUES COURTIERS D'ASSURANCES INC. André Deschambault 27, rue de la Tourbière, Gatineau QC J8R 3T3, Canada
CONWAY JACQUES COURTIERS D'ASSURANCES INC. ANDRÉ DESCHAMBAULT 2720 BECKETT, SHERBROOKE QC J1L 2W8, Canada
Conway, Jacques Courtiers d'Assurances inc. ANDRÉ DESCHAMBAULT 815 DES ALOUETTES, ST-ELLE-D'ORFORD QC J0B 2S0, Canada
LES COURTIERS EN ASSURANCE EVANGELISTA LTEE ANDRÉ DESCHAMBAULT 2720, RUE BECKETT, SHERBROOKE QC J1L 2W8, Canada
PMA GroupAssurance inc. André Deschambault 27, de la Tourbière, Gatineau QC J8R 3T3, Canada
AssurExperts A. Desharnais & Fils Inc. André Deschambault 27 de la Tourbière, Gatineau QC J8R 3T3, Canada
Robipro Inc. André Robillard 310, rue Maurice-Martel, Gatineau QC J9J 2T2, Canada
CONWAY JACQUES COURTIERS D'ASSURANCES INC. ANDRÉ ROBILLARD 1476 RUE MONTMARTRE, SHERBROOKE QC J1N 3W8, Canada
LES COURTIERS EN ASSURANCE EVANGELISTA LTEE ANDRÉ ROBILLARD 1476, RUE DE MONTMARTRE, SHERBROOKE QC J1N 3W8, Canada
CONWAY JACQUES COURTIERS D'ASSURANCES INC. BERNARD BOITEAU 755 avenue J.-J.-Joubert, Laval QC H7G 4J2, Canada

Competitor

Search similar business entities

City Coaticook
Post Code J1A 1L1

Similar businesses

Corporation Name Office Address Incorporation
Viens Machine Shop (canada) Ltd. 10771 Alfred St., Montreal North, QC 1979-07-13
Viens International Equipment Inc. 1316 Rue Principale, Canton De Granby, QC J2G 8C8 1997-06-30
Jean-guy Viens Forms Inc. 1269 Ch Forest, La Plaine, QC J0N 1B0 1987-03-31
Aliments Phillip Viens Inc. 4684 De Brébeuf, Montréal, QC H2J 3L3 2015-03-19
The Paul Gerin-lajoie Foundation for International Co-operation 465, Rue St-jean, Bureau 900, Montreal, QC H2Y 2R6 1977-02-21
Merlin Gerin Canada Ltd. 1375 Graham Bell, Boucherville, QC J4B 6A1 1958-06-17
Dupuis & Son Sawdust Inc. 279 Champagnat, Henryville, QC J0J 1E0 1990-01-15
Guy Dupuis and Associates Ltd. 3600 Ave. Du Parc, Suite 812, Montreal, QC H2X 3R2 1979-09-27
Le Groupe Conseil Informatique Dupuis-saucier Inc. 24 Woodcroft, Dollard-des-ormeaux, QC H9A 1G6 1993-07-05
Dupuis Angers Et AssociÉs Inc. 6100, Chemin Deacon, App. 5d, Montréal, QC H3S 2V6 2011-06-29

Improve Information

Please provide details on GÉRIN, DUPUIS, VIENS 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