GESTION M.A. DULUDE INC.

Address:
3730, Boul. Mountainview, Longueuil (arrondissement Saint-, QC J3Y 5N8

GESTION M.A. DULUDE INC. is a business entity registered at Corporations Canada, with entity identifier is 9899952. The registration start date is September 9, 2016. The current status is Active.

Corporation Overview

Corporation ID 9899952
Business Number 751848722
Corporation Name GESTION M.A. DULUDE INC.
Registered Office Address 3730, Boul. Mountainview
Longueuil (arrondissement Saint-
QC J3Y 5N8
Incorporation Date 2016-09-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Simpson 145, rue Séraphin-Marion, Boucherville QC J4B 6T6, Canada
Marc-André Dulude 3730, boul. Mountainview, Longueuil (arrondissement Saint-Hubert) QC J3Y 5N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-09 current 3730, Boul. Mountainview, Longueuil (arrondissement Saint-, QC J3Y 5N8
Name 2020-06-09 current GESTION M.A. DULUDE INC.
Name 2016-09-09 2020-06-09 LES GESTIONS DULUDE SIMPSON INC.
Status 2016-09-09 current Active / Actif

Activities

Date Activity Details
2020-06-09 Amendment / Modification Name Changed.
Section: 178
2016-09-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3730, boul. Mountainview
City Longueuil (arrondissement Saint-
Province QC
Postal Code J3Y 5N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Avriosoft Inc. 3880 Mountainview, Longueuil, QC J3Y 5N8 2013-12-27
Les Entreprises Magnaudio Ltee 3920 Boulevard Mountainview, St-hubert, QC J3Y 5N8 1978-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
Robert Simpson 145, rue Séraphin-Marion, Boucherville QC J4B 6T6, Canada
Marc-André Dulude 3730, boul. Mountainview, Longueuil (arrondissement Saint-Hubert) QC J3Y 5N8, Canada

Entities with the same directors

Name Director Name Director Address
Mactaquac Country Chamber of Commerce ROBERT SIMPSON 115 OTIS DRIVE, NACKAWIC NB E6G 2P1, Canada
THE QUETICO ABORIGINAL TRAINING CENTRE ROBERT SIMPSON 22 HANOVER ROAD, SUITE 2101, BRAMPTON ON L6S 5K7, Canada
ATISHA BUDDHIST CENTRE Robert Simpson 6 Kings Point Drive, #6, Toronto ON M8Y 1Z4, Canada
RECYC BAG INC. ROBERT SIMPSON 122 KENPARK AVE, BRAMPTON ON L6Z 3J8, Canada
BOBCO TRANSPORT INC. ROBERT SIMPSON 467 37IEME AVENUE, LASALLE QC H8P 3A4, Canada
CUSTOMER RELATIONSHIP MANAGEMENT ASSOCIATION OF CANADA ROBERT SIMPSON 14769 NINTH LINE NORTH, STOUFFVILLE ON L4A 7X3, Canada
CANADA NEWS-WIRE LIMITED ROBERT SIMPSON 30 FRIARS STILE ROAD, RICHMOND, SURREY , United Kingdom
Hopelink International Corp. ROBERT SIMPSON 122 KENPARK AVE, BAMPTON ON L6Z 3J8, Canada
9959572 Canada Inc. Robert Simpson 501 Pacific Street, Suite 402, Vancouver BC V6Z 2X6, Canada
3599566 CANADA INC. ROBERT SIMPSON 93 PORTLAND PLACE, BEACONSFIELD QC H9W 3P3, Canada

Competitor

Search similar business entities

City Longueuil (arrondissement Saint-
Post Code J3Y 5N8

Similar businesses

Corporation Name Office Address Incorporation
Yves Dulude Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2004-12-17
Transport 450 Inc. 129 Rue Dulude, Delson, QC J5B 1P7 2018-02-06
9415912 Canada Inc. 221 Dulude, St-mathieu, QC J0L 2H0 2015-08-24
133425 Canada Inc. 126 Rue Dulude, Delson, QC J0L 1G0 1984-06-14
Entreprises Raymond Dulude Inc. 229 Sicard, Ste-therese, QC J7E 4T3 1981-12-23
Garage G. Dulude Inc. 6645 Rue Magloire, St-leonard, QC H1P 1P1 1985-03-15
Virevolt Electrique Inc. 872 Rue Dulude, Ste-dorothee, Laval, QC H7W 3S6 1985-05-02
Dulude, Godin & Associes Inc. 809 Bloomfield, Outremont, QC H2V 3S5 1986-06-19
Transport Yves Dulude Inc. 840 Bois Franc, St-redempteur, QC J0P 1P0 1985-02-04
Estrie Chasse & Peche Inc. 1404 Dulude, St-blaise, QC J0J 1W0 1980-11-26

Improve Information

Please provide details on GESTION M.A. DULUDE 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