PISCINES FRONTENAC INC.

Address:
515 Boul Frontenac Est, Thetford Mines, QuÉbec, QC G6G 1N5

PISCINES FRONTENAC INC. is a business entity registered at Corporations Canada, with entity identifier is 96601. The registration start date is December 13, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 96601
Business Number 104211719
Corporation Name PISCINES FRONTENAC INC.
Registered Office Address 515 Boul Frontenac Est
Thetford Mines
QuÉbec
QC G6G 1N5
Incorporation Date 1979-12-13
Dissolution Date 2007-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ROBERT AUMONT 515 BOUL FRONTENAC EST, THETFORD MINES QC G6G 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-12 1979-12-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-31 current 515 Boul Frontenac Est, Thetford Mines, QuÉbec, QC G6G 1N5
Address 2007-02-13 2007-07-31 515 Boul Frontenac Est, Thetford Mines, QuÉbec, QC G6G 1N5
Address 2005-09-02 2007-02-13 888 Boul Industriel, Bois-des-filion, QuÉbec, QC J6Z 4V1
Address 1979-12-13 2005-09-02 269 Grondin, Dist. Beauce, East-broughton, QC G0N 1G0
Name 1979-12-13 current PISCINES FRONTENAC INC.
Status 2007-09-24 current Dissolved / Dissoute
Status 2005-08-31 2007-09-24 Active / Actif
Status 2005-07-06 2005-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-13 2005-07-06 Active / Actif

Activities

Date Activity Details
2007-09-24 Dissolution Section: 210
1979-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1991-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 515 BOUL FRONTENAC EST
City QUÉBEC
Province QC
Postal Code G6G 1N5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
ROBERT AUMONT 515 BOUL FRONTENAC EST, THETFORD MINES QC G6G 1N5, Canada

Entities with the same directors

Name Director Name Director Address
CONSULTIM (1985) INC. ROBERT AUMONT 480 PLACE TRAND CANADA, LONGUEUIL QC J4G 1N8, Canada
LES TRANSACTIONS INFORMATISEES DU CONSOMMATEUR (SERVICES T.I.C.) INC. ROBERT AUMONT 480 TRANS CANADA, LONGUEUIL QC J4G 1N9, Canada
81638 CANADA LIMITED ROBERT AUMONT 199 RUE BAILLARGE, BOUCHERVILLE QC J4B 1E8, Canada
LES ECURIES RIVIERE NOIRE INC. ROBERT AUMONT 2581 ROUTE 125, CP 610, ST-DONAT QC J0T 2C0, Canada
LES PLACEMENTS ROBERT AUMONT INC. ROBERT AUMONT 106 Avenue de Venise Est, Venise-en-Québec QC J0J 2K0, Canada
LE CLUB PISCINE PLUS QUÉBEC C.P.P.Q. INC. ROBERT AUMONT 888, BOUL. INDUSTRIEL, BOIS-DES-FILLION QC J6Z 4V1, Canada
8797218 Canada Inc. Robert Aumont 888, boulevard Industriel, Bois-des-Filion QC J6Z 4V1, Canada
141597 CANADA INC. ROBERT AUMONT 480 PLACE TRANS-CANADA, LONGUEUIL QC , Canada
PAVILLON DU TRAPPEUR R.N. INC. ROBERT AUMONT 2581 ROUTE 125, CP 610, ST-DONAT QC J0T 2C0, Canada
3777642 CANADA INC. ROBERT AUMONT 2930 CURE-LABELLE, LAVAL QC H7P 5S8, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G6G 1N5

Similar businesses

Corporation Name Office Address Incorporation
Centre D'affaires Frontenac Limitee 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1977-04-25
Frontenac Packers Inc. 2820 Est, Rue Ontario, Montreal, QC H2K 1X3 1982-01-25
Ferme Pierre GagnÉ Inc. Leeds Frontenac, Cte Frontenac, QC G0N 1J0 1983-01-14
Petroliere Mccoll-frontenac Inc. 111 St.clair Avenue West, Toronto, ON M5W 1K3 1991-03-28
Pétrolière Mccoll-frontenac Inc. 111 St Clair Avenue West, Toronto, ON M5W 1K3
Pétrolière Mccoll-frontenac Inc. 505 Quarry Park Boulevard Se, Calgary, AB T2C 5N1
Pétrolière Mccoll-frontenac Inc. 111 St. Clair Ave West, Toronto, ON M5W 1K3
Frontenac Granites (1979) Inc. 116 Rue St-pierre, Quebec, QC G1K 4A7 1979-09-26
Pétrolière Mccoll-frontenac Inc. 111 St-clair Ave W, Toronto, ON M5W 1K3
Chambre De Commerce St-sébastien Frontenac Co Frontenac, St-sebastien, QC J0J 2C0 1967-05-11

Improve Information

Please provide details on PISCINES FRONTENAC 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