BOYER, CHABOT, JONES, QUESNEL & ASS. LTEE.

Address:
29 Boulevard D'anjou, Chateauguay, QC

BOYER, CHABOT, JONES, QUESNEL & ASS. LTEE. is a business entity registered at Corporations Canada, with entity identifier is 992992. The registration start date is July 5, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 992992
Corporation Name BOYER, CHABOT, JONES, QUESNEL & ASS. LTEE.
Registered Office Address 29 Boulevard D'anjou
Chateauguay
QC
Incorporation Date 1976-07-05
Dissolution Date 1985-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
JEAN-CLAUDE QUESNEL 110 CHEMIN LAROCQUE, VALLEYFIELD QC , Canada
WILLIAM R. JONES 103 BETHANY, LACHUTE QC , Canada
BERNARD PELLETIER 131 RUE RICHER, HULL QC , Canada
YVON BOYER 509 NOTRE-DAME, JOLIETTE QC , Canada
CHARLES LESSARD 256 RUE PRINCIPALE, VALLEE JONCTION QC , Canada
RICHARD DENIS 237, 3E AVENUE, ILE PERREAULT QC , Canada
LEANDRE LACHANCE 2650 RUE KING STREET, SHERBROOKE QC , Canada
PIERRE CHABOT 37 RUE TURGEON, STE-THERESE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-07-04 1976-07-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-07-05 current 29 Boulevard D'anjou, Chateauguay, QC
Name 1976-07-05 current BOYER, CHABOT, JONES, QUESNEL & ASS. LTEE.
Name 1976-07-05 current BOYER, CHABOT, JONES, QUESNEL ; ASS. LTEE.
Status 1985-12-17 current Dissolved / Dissoute
Status 1985-05-30 1985-12-17 Active / Actif
Status 1983-06-03 1985-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-12-17 Dissolution
1976-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1980-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1980-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 BOULEVARD D'ANJOU
City CHATEAUGUAY
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Panzl Holding Inc. 22 Saint-jean Street, Châteauguay, QC J6J 2X7 2020-11-16
12028867 Canada Inc. 70 Rue Trudeau, Châteauguay, QC J6J 1M1 2020-10-27
Yotta Recruitment Inc. 80 Rue Marc-laplante Est, Châteauguay, QC J6K 5A3 2020-10-21
Amrs Consultants Inc. / Les Consultants Amrs Inc. 283 Rue Fairmount Est, Suite 1000, Châteauguay, QC J6J 2K1 2020-10-19
Flexdba Inc. 107 Rue Laramee, Chateauguay, QC J6K 1L3 2020-10-07
12393646 Canada Inc. 256 Boulevard Industriel, Châteauguay, QC J6J 4Z2 2020-10-05
12275139 Canada Inc. 127 Maricourt, Chateauguay, QC J6K 4Z2 2020-08-17
Jenoum Technologies Ltée 133 Chemin Des Hauts Boisés, Chateauguay, QC J6J 6E7 2020-07-21
Atess Plumbing Inc. 105 Astrale, Chateauguay, QC J6K 4Y3 2020-07-16
12155206 Canada Inc. 3-156 Rue Albert-seers, Chateauguay, QC J6K 0G3 2020-06-25
Find all corporations in CHATEAUGUAY

Corporation Directors

Name Address
JEAN-CLAUDE QUESNEL 110 CHEMIN LAROCQUE, VALLEYFIELD QC , Canada
WILLIAM R. JONES 103 BETHANY, LACHUTE QC , Canada
BERNARD PELLETIER 131 RUE RICHER, HULL QC , Canada
YVON BOYER 509 NOTRE-DAME, JOLIETTE QC , Canada
CHARLES LESSARD 256 RUE PRINCIPALE, VALLEE JONCTION QC , Canada
RICHARD DENIS 237, 3E AVENUE, ILE PERREAULT QC , Canada
LEANDRE LACHANCE 2650 RUE KING STREET, SHERBROOKE QC , Canada
PIERRE CHABOT 37 RUE TURGEON, STE-THERESE QC , Canada

Entities with the same directors

Name Director Name Director Address
SHOP-TECH ELECTRONIQUE LTEE BERNARD PELLETIER 131 RUE RICHER, HULL QC J8Y 4T8, Canada
DEVELOPING COUNTRIES FARM RADIO NETWORK BERNARD PELLETIER 1279 WESMAR DRIVE, OTTAWA ON K1H 7S9, Canada
REZO I. MEDIA INC. BERNARD PELLETIER 1515 TAILLEFER, STE-ROSE, LAVAL QC H7L 5P4, Canada
6227236 CANADA INC. BERNARD PELLETIER 277, AVENUE KIROUAC, C.P. 238, TASCHEREAU QC J0Z 3N0, Canada
94978 CANADA INC. BERNARD PELLETIER Garcia Faria 77, 4-3 Barcelona 08019, Spain
9799362 Canada Inc. Bernard Pelletier 1863 route du Carrefour, Val-des-Monts QC J8N 7M6, Canada
LOCATION LE CONTE-PELLETIER INC. BERNARD PELLETIER 110 CHEMIN DU CHATEAU, SUITE 1901, HULL QC J9A 1T4, Canada
86725 CANADA LTEE BERNARD PELLETIER 110 CHEMIN DU CHATEAU, APT 1901, HULL QC J9A 1T4, Canada
113865 CANADA INC. BERNARD PELLETIER 362 AVENUE LABRECQUE, CHICOUTIMI QC G7H 4S8, Canada
166949 CANADA INC. BERNARD PELLETIER 227 BELLEVUE, RIMOUSKI QC , Canada

Competitor

Search similar business entities

City CHATEAUGUAY

Similar businesses

Corporation Name Office Address Incorporation
Boyer, Beausejour, Excavation Ltee 121 Rue Boyer, St-sauveur-des-monts, QC J0R 1R0 1981-06-11
Boyer, Boyer & Associes Ltee 2194 Est, Rue Sherbrooke, Montreal, QC 1978-02-03
Les Investissements Ronald R. Quesnel Ltee 100 Alexis Nihon Boulevard, Suite 140, St. Laurent, QC 1977-08-29
Roger Quesnel Construction Ltd. 26 Rue Cochrane, Aylmer, QC 1979-04-06
Les Entreprises Jones-konihowski Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-13
Jones Heward & Compagnie Ltee. 249 St. James St West, Montreal 126, QC H2Y 1M8 1965-04-09
Jones Service De Pneus Ltee. 4000 St. Patrick Street, Montreal, QC 1976-05-25
Les Conseillers En Placements Jones Heward Ltee 770 Sherbrooke Street West, Suite 2100, Montreal, QC H3A 1G1 1939-03-01
Alex E. Jones Emballage De Machineries (quebec) Ltee. 44, Dobie, Mont Royal, QC H3P 1R8 1980-08-11
Quesnel Cornerstone Assembly 386 A Doherty Drive, Quesnel, BC V2J 1B5 1997-12-12

Improve Information

Please provide details on BOYER, CHABOT, JONES, QUESNEL & ASS. LTEE. 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