GROUPE NORBEC INC. (Corporation# 10022462) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 10022462 |
Business Number | 884507112 |
Corporation Name |
GROUPE NORBEC INC. NORBEC GROUP INC. |
Registered Office Address |
97 Rue De Vaudreuil Boucherville QC J4B 1K7 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Dominique Majeau | 1070 Avenue William-Malo, Ste-Mélanie QC J3K 3A0, Canada |
Daniel Cadoret | 1225 Avenue du Ravin, Québec QC G1S 3K5, Canada |
Réal Ménard | 3659 Avenue Jean-Béraud app. 312, Laval QC H7T 0R6, Canada |
Jan Lembregts | 50 des Carrières, Bromont QC J2L 1S2, Canada |
Pierre Grand'Maison | 7960 Croissant Salomon, Brossard QC J4X 1H9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-02-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-02-13 | current | 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 |
Address | 2017-02-01 | 2017-02-13 | 2 Complexe Desjardins, 1717, MontrГ©al, QC H5B 1B8 |
Name | 2017-02-01 | current | GROUPE NORBEC INC. |
Name | 2017-02-01 | current | NORBEC GROUP INC. |
Status | 2017-02-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-02-01 | Amalgamation / Fusion |
Amalgamating Corporation: 10068977. Section: 184 1 |
2017-02-01 | Amalgamation / Fusion |
Amalgamating Corporation: 10080233. Section: 184 1 |
2017-02-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3607445. Section: 184 1 |
2017-02-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6889191. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe Norbec Inc. | 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 | 1999-06-29 |
Address | 97 rue De Vaudreuil |
City | Boucherville |
Province | QC |
Postal Code | J4B 1K7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe Norbec Inc. | 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 | 1999-06-29 |
Norbec Architectural Inc. | 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 | 1999-06-29 |
6889191 Canada Inc. | 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 | 2007-12-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services Pharma Melvin Dionne Inc. | 115-b Rue Vaudreuil, Boucherville, QC J4B 1K7 | 2013-05-16 |
Fh4s Inc. | 115-a Rue De Vaudreuil, Local 2, Boucherville, QC J4B 1K7 | 2008-02-11 |
Melvin Dionne Pharmacien Inc. | 115 B Rue Vaudreuil, Boucherville, QC J4B 1K7 | 1999-07-21 |
Les Extrusions Omnitech Inc. | 75 Rue De Vaudreuil, Boucherville, QC J4B 1K7 | 1995-05-17 |
Pub Mobile Ab Inc. | 79 Rue De Vaudreuil, Boucherville, QC J4B 1K7 | 1991-04-03 |
3901998 Canada Inc. | 75 Rue De Vaudreuil, Boucherville, QC J4B 1K7 | 2001-06-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yves & Serge International Conseil Inc. | 729 Jacques-cartier, Boucherville, QC J4B 6J6 | 2001-01-15 |
6221114 Canada Inc. | 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 | 2004-04-14 |
Pgfac Consulting Inc. | 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 | 2016-09-20 |
Consultants Yvon Morais Inc. | 718 Charles-goulet, Boucherville, QC J4B 0A3 | 2001-08-20 |
Cvjm-immobilier Inc. | 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 | 2017-11-09 |
9197460 Canada Inc. | 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 | 2015-03-17 |
10489166 Canada Inc. | 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 | 2017-11-09 |
Gestion Norbert Tardif Inc. | 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 | 1980-01-30 |
Griffon-spargo Inc. | 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 | 2004-09-30 |
Resolution Capital Inc. | 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 | 1985-04-04 |
Find all corporations in postal code J4B |
Name | Address |
---|---|
Dominique Majeau | 1070 Avenue William-Malo, Ste-Mélanie QC J3K 3A0, Canada |
Daniel Cadoret | 1225 Avenue du Ravin, Québec QC G1S 3K5, Canada |
Réal Ménard | 3659 Avenue Jean-Béraud app. 312, Laval QC H7T 0R6, Canada |
Jan Lembregts | 50 des Carrières, Bromont QC J2L 1S2, Canada |
Pierre Grand'Maison | 7960 Croissant Salomon, Brossard QC J4X 1H9, Canada |
City | Boucherville |
Post Code | J4B 1K7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trans Norbec Helicopters Inc. | The Waskaganish Band, Waskaganish, QC J0M 1R0 | 1990-10-12 |
Norbec Architectural Inc. | 97 Rue De Vaudreuil, Boucherville, QC J4B 1K7 | 1999-06-29 |
Systemes Norbec Inc. | 97 De Vaudreuil, Boucherville, QC J4B 1K7 | 1982-10-06 |
Les Fournisseurs Norbec Inc. | 1187 1iere Rue, Val D'or, QC J9P 4E7 | 1978-05-29 |
Les Pavages Norbec Inc. | 145 Rue Richer, Ville St-pierre, QC H8R 1R4 | 1997-10-27 |
Acier Norbec P.a.m. Inc. | 1500 Norman St, Lachine, QC H8S 1A7 | 1988-06-14 |
Les Produits Sanitaires Norbec Inc. | 576 Rue Piche, Apt. 5, Terrebonne, QC J6W 4C4 | 1982-03-16 |
Pecheries Norbec Inc. | 2965 Hochelaga, Montreal, QC H1W 1G1 | 1982-12-29 |
Plomberie & Gaz Norbec Inc. | 755 Cure Boivin, Local 8, Boisbriand, QC J7G 2J2 | 1988-04-05 |
Composition Norbec Inc. | 1013 Ouest, Laurier, Outremont, QC H2V 2L1 | 1979-12-18 |
Please comment or provide details below to improve the information on GROUPE NORBEC INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.