LES PLACEMENTS CLAUDETTE PICARD INC. is a business entity registered at Corporations Canada, with entity identifier is 98060. The registration start date is December 12, 1979. The current status is Dissolved.
Corporation ID | 98060 |
Business Number | 877852996 |
Corporation Name | LES PLACEMENTS CLAUDETTE PICARD INC. |
Registered Office Address |
74 Bennett Road Thetford Mines QC G6G 2R5 |
Incorporation Date | 1979-12-12 |
Dissolution Date | 1991-04-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
RENE COULOMBE | 121 DE LA PROMENADE, SAINT-NICOLAS QC G0S 2Z0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-12-11 | 1979-12-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-12-12 | current | 74 Bennett Road, Thetford Mines, QC G6G 2R5 |
Name | 1980-02-13 | current | LES PLACEMENTS CLAUDETTE PICARD INC. |
Name | 1979-12-12 | 1980-02-13 | 95653 CANADA LIMITEE |
Status | 1991-04-16 | current | Dissolved / Dissoute |
Status | 1979-12-12 | 1991-04-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-04-16 | Dissolution | |
1979-12-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1988-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1988-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 74 BENNETT ROAD |
City | THETFORD MINES |
Province | QC |
Postal Code | G6G 2R5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Editions De La Voisante Inc. | 18 Rue Bennett Nord, Thetford Mines, QC G6G 2R5 | 1982-10-05 |
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 |
Name | Address |
---|---|
RENE COULOMBE | 121 DE LA PROMENADE, SAINT-NICOLAS QC G0S 2Z0, Canada |
Name | Director Name | Director Address |
---|---|---|
EAU DE SOURCE ST-LAZARE LTEE | RENE COULOMBE | 121 DE LA PROMENADE, ST NICOLAS QC G0S 2Z0, Canada |
PRODUCTIONS ETCHEMIN INC. | RENE COULOMBE | 121 DE LA PROMENADE, ST NICOLAS QC , Canada |
CANADIAN S-U BOTTLERS ASSOCIATION - | RENE COULOMBE | 121 DE LA PROMENADE, SAINTE-NICOLAS QC G0S 2Z0, Canada |
COUREM INC. | RENE COULOMBE | 121 DE LA PROMENADE, ST-NICOLAS QC G0S 3Z0, Canada |
CANADIAN PC BOTTLERS ASSOCIATION | RENE COULOMBE | 121 DE LA PROMENADE, SAINT-NICOLAS QC G0S 1Z0, Canada |
DEEBEE ENTERPRISES LIMITED | RENE COULOMBE | 121 DE LA PROMENADE, ST-NICOLAS QC , Canada |
PETROLES GERMAIN DESMARAIS INC. | RENE COULOMBE | 283 BOUL DE L'ESTRIE, GRANBY QC J2G 8C7, Canada |
City | THETFORD MINES |
Post Code | G6G2R5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Claudette Verreault Inc. | 245, Route Bellevue Ouest, Les Méchins, QC G0J 1T0 | 2012-12-19 |
Placements Andre Et Claudette Trepanier Inc. | 383 De L'harmonie, St-francois, Laval, QC H7A 4E7 | 1992-07-30 |
Placements Charles Et Claudette Asselin Inc. | 1015 Boul. Brown, Verdun, QC H4H 2A7 | 1984-04-02 |
Levasseur Claudette Imports Ltd. | 200 Elgar, Suite 112, Ile Des Soeurs, Verdun, QC H3E 1C8 | 1987-05-04 |
Holding Familial Claudette Bradley Ltee | 148, Avenue Principale, Rouyn-noranda, QC J9X 4P5 | 1991-12-27 |
Les Placements Antoine Picard Ltee | 210 St-elzear Ouest, Laval, QC H7L 3N3 | 1981-01-20 |
Picard & Picard Inc. | 3700 Boul. Ste-anne, Beauport, QC G1E 3M2 | 1984-07-03 |
M&d Picard Holdings Inc. | 128 Rue Des Cerfs, Cowansville, QC J2K 3W8 | 2020-03-31 |
Les Placements Robert Picard Inc. | 18 Rue Saint-andre, Saint-alban, QC G0A 3B0 | 1979-08-16 |
Moulin A Scie Garry Picard Inc. | Rr 1, Burrough Road, Venosta, QC J0X 3E0 | 1995-07-14 |
Please provide details on LES PLACEMENTS CLAUDETTE PICARD 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 |