SOCIETE ASBESTOS LIMITEE
ASBESTOS CORPORATION LIMITED

Address: 840 Boul. Ouellet, Thetford Mines, QC G6G 7A5

SOCIETE ASBESTOS LIMITEE (Corporation# 100960) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 1925.

Corporation Overview

Corporation ID 100960
Business Number 104903273
Corporation Name SOCIETE ASBESTOS LIMITEE
ASBESTOS CORPORATION LIMITED
Registered Office Address 840 Boul. Ouellet
Thetford Mines
QC G6G 7A5
Incorporation Date 1925-10-06
Corporation Status Active / Actif
Number of Directors 5 - 20

Directors

Director Name Director Address
Daniel Frigon 39 Rue Selena, East Angus QC J0B 1R0, Canada
SERGE MONETTE 2777 Boulevard Gouin Ouest, Montréal QC H3M 1B5, Canada
Guy Bérard 2488, des Bergeronnettes, LAVAL QC H7L 4X1, Canada
JEAN-FRANÇOIS BOULET 262, 12e Rue, MONTMAGNY QC G5V 3X9, Canada
CHANTAL GRENIER 2249, chemin de l'Aéroport, Thetford Mines QC G6G 5R7, Canada
JOHN LEBOUTILLIER 5599 CANTERBURY, MONTRÉAL QC H3T 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1925-10-06 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2006-01-30 current 840 Boul. Ouellet, Thetford Mines, QC G6G 7A5
Address 1925-10-06 2006-01-30 840 Boul. Ouellet, Cp 9, Thetford Mines, QC G6G 5S1
Name 1975-05-28 current SOCIETE ASBESTOS LIMITEE
Name 1975-05-28 current ASBESTOS CORPORATION LIMITED
Name 1925-10-06 1975-05-28 ASBESTOS CORPORATION LIMITEE
Status 2008-01-03 current Active / Actif
Status 2007-12-18 2008-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-11 2007-12-18 Active / Actif

Activities

Date Activity Details
2020-09-29 Proxy / Procuration Statement Date: 2020-05-20.
1980-12-11 Continuance (Act) / Prorogation (Loi)
1925-10-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-26 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2019-05-23 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-05-24 Distributing corporation
SociГ©tГ© ayant fait appel au public
2017 2017-06-06 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 840 BOUL. OUELLET
City THETFORD MINES
Province QC
Postal Code G6G 7A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atlas Turner Inc. 854 Boul Ouellet, Thetford Mines, QC G6G 7A5 1976-12-21

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, MontГ©e ChampГЄtre, 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
Daniel Frigon 39 Rue Selena, East Angus QC J0B 1R0, Canada
SERGE MONETTE 2777 Boulevard Gouin Ouest, Montréal QC H3M 1B5, Canada
Guy Bérard 2488, des Bergeronnettes, LAVAL QC H7L 4X1, Canada
JEAN-FRANÇOIS BOULET 262, 12e Rue, MONTMAGNY QC G5V 3X9, Canada
CHANTAL GRENIER 2249, chemin de l'Aéroport, Thetford Mines QC G6G 5R7, Canada
JOHN LEBOUTILLIER 5599 CANTERBURY, MONTRÉAL QC H3T 1S8, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 7A5

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie D'asbestos (1980) Inc. 78 Rue St-jean, Parc Industr, Asbestos, QC J1T 3R3 1980-06-16
Centre Electrique Asbestos (c.e.a.) Inc. 248 Boulevard Olivier, Asbestos, QC J1T 3A4 1980-09-17
Compagnie Asbestos Vovering Internationale Ltee 415 Walnut Avenue, St-lambert, QC J4P 2T5 1994-03-10
Imprimerie D'asbestos (1980) Inc. 158 Boul. Dusseault, Asbestos, QC J1T 3M7
J M Asbestos Sales Inc. 111 Boulevard St-luc, Asbestos, QC J1T 3N2 1983-09-14
Tabagie D'asbestos Inc. 271 1ere Ave, Asbestos, QC J1T 1Y6 1979-01-30
Services Canadiens Asbestos Ltee. 93 Hines Road, Bay 7, Kanata, ON K2K 2M2
P.m.v.f. (1) Asbestos Inc. 94 Rue Lapierre, Asbestos, QC J1T 1B2 1994-02-22
Les Gars De Bois (asbestos) Inc. 324 Du Roi, Asbestos, QC J1T 1S8 1983-11-30
Services Canadiens Asbestos (quebec) Ltee. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-04-21

Improve Information

Please comment or provide details below to improve the information on SOCIETE ASBESTOS LIMITEE.

Dataset Information

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.