LES PLACEMENTS CLAUDETTE PICARD INC.

Address:
74 Bennett Road, Thetford Mines, QC G6G 2R5

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 Overview

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

Directors

Director Name Director Address
RENE COULOMBE 121 DE LA PROMENADE, SAINT-NICOLAS QC G0S 2Z0, Canada

Corporation History

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

Activities

Date Activity Details
1991-04-16 Dissolution
1979-12-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 74 BENNETT ROAD
City THETFORD MINES
Province QC
Postal Code G6G 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Editions De La Voisante Inc. 18 Rue Bennett Nord, Thetford Mines, QC G6G 2R5 1982-10-05

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
RENE COULOMBE 121 DE LA PROMENADE, SAINT-NICOLAS QC G0S 2Z0, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G2R5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches