LA COMPAGNIE D'ADMINISTRATION NEUCHATEL INC.

Address:
3-6 Rue Du Contrefort, Gatineau, QC J8Z 1Z7

LA COMPAGNIE D'ADMINISTRATION NEUCHATEL INC. is a business entity registered at Corporations Canada, with entity identifier is 9390502. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9390502
Business Number 102919263
Corporation Name LA COMPAGNIE D'ADMINISTRATION NEUCHATEL INC.
LA COMPAGNIE D'ADMINISTRATION NEUCHATEL INC.
Registered Office Address 3-6 Rue Du Contrefort
Gatineau
QC J8Z 1Z7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL BISSON 3-6 RUE DU CONTREFORT, GATINEAU QC J8Z 1Z7, Canada
PIERRETTE BISSON 3-6 RUE DU CONTREFORT, GATINEAU QC J8Z 1Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-08 current 3-6 Rue Du Contrefort, Gatineau, QC J8Z 1Z7
Name 2015-12-08 current LA COMPAGNIE D'ADMINISTRATION NEUCHATEL INC.
Name 2015-12-08 current LA COMPAGNIE D'ADMINISTRATION NEUCHATEL INC.
Status 2017-03-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-12-08 2017-03-14 Active / Actif

Activities

Date Activity Details
2015-12-08 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Office Location

Address 3-6 RUE DU CONTREFORT
City GATINEAU
Province QC
Postal Code J8Z 1Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Transition 65 Inc. 24 Rue De Contrefort, Gatineau, QC J8Z 1Z7 2013-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
MICHEL BISSON 3-6 RUE DU CONTREFORT, GATINEAU QC J8Z 1Z7, Canada
PIERRETTE BISSON 3-6 RUE DU CONTREFORT, GATINEAU QC J8Z 1Z7, Canada

Entities with the same directors

Name Director Name Director Address
LES CHAUSSURES ROCK FOREST INC. MICHEL BISSON 73, RÉAL-BENOIT, BLAINVILLE QC J7C 5J1, Canada
L'ALLIANCE DES FRANCOPHONES EN SANTÉ MENTALE MICHEL BISSON 470 RUE SOMERSET O., OTTAWA ON K1R 5J8, Canada
HEBERGEMENT RENAISSANCE INC. MICHEL BISSON 470 RUE SOMERSET OUEST, OTTAWA ON K1R 5J8, Canada
3317552 CANADA INC. MICHEL BISSON 799 PRINCIPALE ST, ROUGEMONT QC J0L 1M0, Canada
SOCIÉTÉ D'AMÉLIORATIONS CO-MAR INC. MICHEL BISSON 8857 GHISLAINE, LASALLE QC H8R 2C4, Canada
STC WORLDWIDE INC. MICHEL BISSON 73, rue Réal-Benoit, Blainville QC J7C 5J1, Canada
MI-RON DEMENAGEMENT LTEE MICHEL BISSON 33 DESCHAMPS, GATINEAU QC , Canada
3851842 CANADA INC. MICHEL BISSON 73 RUE REAL-BENOIT, BLAINVILLE QC J7G 5C1, Canada
COSEL LTEE MICHEL BISSON 1 PLACE PRENY, LORRAINE QC J6Z 3B6, Canada
La Fondation Horizons Renaissance inc. MICHEL BISSON 470, SOMERSET OUEST, OTTAWA ON K1R 5J8, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Z 1Z7

Similar businesses

Corporation Name Office Address Incorporation
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Les Importations Neuchatel Ltee. Place Bonaventure, P.o.box 828, Montreal, QC 1972-02-28
La Compagnie D'administration Des Provinces De L'est Ltee 615 Bd Dorchester West, Suite 1010, Montreal, QC H3B 1P9 1939-04-04
Gidaro Administration Inc. 4869 Rue Jarry Est, Suite 220, St. Leonard, QC H1R 1Y1 1981-12-15
La Compagnie D'administration Geniteq Inc. 359 Boul. Rochette, Beauport, QC 1979-01-25
La Compagnie D'administration Gilles Seguin Inc. 161 Rouleau, Suite 107, Rimouski, QC 1978-01-18
La Compagnie D'administration G. Beauregard Ltee 1888 Bedard, Longueuil, QC J4N 1K5 1979-04-23
Compagnie D'administration Gilles Seguin Inc. 188, Gerard-roussel, Rimouski, QC G0L 1B0
Compagnie D'administration Gilles Seguin Inc. 161 Rue Rouleau, Rimouski, QC G5L 5T3
La Compagnie De Gestion L.e. Ltee 130 Aldred Place, Hampstead, QC H3X 3J3 1976-11-12

Improve Information

Please provide details on LA COMPAGNIE D'ADMINISTRATION NEUCHATEL 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