DISTRIBUTION CLAUDE TURCOTTE INC. is a business entity registered at Corporations Canada, with entity identifier is 93785. The registration start date is December 7, 1979. The current status is Dissolved.
Corporation ID | 93785 |
Corporation Name | DISTRIBUTION CLAUDE TURCOTTE INC. |
Registered Office Address |
3405 Petitclerc App 5 Giffard QC |
Incorporation Date | 1979-12-07 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
C. TURCOTTE | 50 TRICENTENAIRE, L'ANGE GARDIEN QC G0A 2K0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-12-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-12-06 | 1979-12-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-12-07 | current | 3405 Petitclerc, App 5, Giffard, QC |
Name | 1979-12-07 | current | DISTRIBUTION CLAUDE TURCOTTE INC. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1979-12-07 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1979-12-07 | Incorporation / Constitution en société |
Address | 3405 PETITCLERC |
City | GIFFARD |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Traveller's Doctor Inc. | 2142 Rue Lessard, Giffard, QC G1E 3S4 | 1980-11-17 |
Marine Robitaille (ontario) Inc. | 3652 Boul. Sainte-anne, Giffard, QC G1E 3L3 | 1979-09-07 |
90745 Canada Inc. | 3073 Rue Malette, Giffard, QC | 1979-02-23 |
Salle De Quilles De La Capital Inc. | 3073 Rue Mallet, Giffard, QC | 1979-02-23 |
Gast Decoration Inc. | 2420 De La Lande, Giffard, QC | 1979-02-23 |
La Corporation Service Aero-portuaire Dulap Inc. | 3377 Ch Royal, Giffard, QC G1E 1W3 | 1974-12-02 |
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 |
Name | Address |
---|---|
C. TURCOTTE | 50 TRICENTENAIRE, L'ANGE GARDIEN QC G0A 2K0, Canada |
Name | Director Name | Director Address |
---|---|---|
OPTI VOYAGES INC. OPTI TRAVEL INC. | C. TURCOTTE | 2882 MATHYS, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada |
MEUBLES C.T.B. INC. | C. TURCOTTE | 1435 DES ALOUETTES, ST-BRUNO QC , Canada |
129494 CANADA INC. | C. TURCOTTE | 325 GRANCE COTE, ROSEMERE QC , Canada |
City | GIFFARD |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.t.c. Claude Turcotte Communications Inc. | 6830 Ave Duparc, Bur 365b, Montreal, QC H3N 1W7 | 1989-04-03 |
Claude Turcotte Sports Ltee | 7003 Boul St-michel, Montreal, QC H2A 2Z3 | 1977-06-13 |
Enlevement De Neige Place Turcotte Ltee | 5750 Place Turcotte, Montreal, QC H4C 1W3 | 1980-09-30 |
Distribution Roses Plus D.r.p. Inc. | 475 Rue Turcotte, Ville-vanier, QC G1M 1R7 | 1983-10-18 |
Turcotte South Asia Inc. | 690 Place Trans-canadienne, Longueuil, QC J4G 1P1 | 2000-03-01 |
Groupe Financier Turcotte & Turcotte Inc. | 360, Rue Notre-dame, Bon-conseil, QC J0C 1A0 | 2006-02-16 |
Darwell Distribution Ltd. | 3 Marie Claude, Victoriaville, QC G6T 1P2 | 1992-02-27 |
M. & R. Turcotte Construction Inc. | 962 Turcotte, St-benjamin, Beauce, QC G0M 1N0 | 1987-09-09 |
Agence D'assurance Turcotte, Ltee | 630 Dorchester Blvd. West, Suite 2875, Montreal, QC H3B 4H6 | 1974-03-22 |
Turcotte, Singer and Associates Inc. | 4141 Sherbrooke Street West, Suite 630, Montreal, QC H3Z 1B8 | 1979-06-12 |
Please provide details on DISTRIBUTION CLAUDE TURCOTTE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |