LES AGENCES DE VENTE DENIS MICHAUD INC.

Address: 48 Village Dr, Ste-anne, MB R5H 1H6

LES AGENCES DE VENTE DENIS MICHAUD INC. (Corporation# 1077830) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 27, 1981.

Corporation Overview

Corporation ID 1077830
Business Number 103064507
Corporation Name LES AGENCES DE VENTE DENIS MICHAUD INC.
Registered Office Address 48 Village Dr
Ste-anne
MB R5H 1H6
Incorporation Date 1981-01-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Denis Michaud 48 VILLAGE DR, STE ANNE MB R5H 1H6, Canada
Lucile JANINE DANDONNEAU MICHAUD 48 Village Drive, STE ANNE MB R5H 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-01-26 1981-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-09-10 current 48 Village Dr, Ste-anne, MB R5H 1H6
Address 1981-01-27 2007-09-10 17141 Boulevard Brunswick, Kirkland, QC H9J 1K7
Name 1981-01-27 current LES AGENCES DE VENTE DENIS MICHAUD INC.
Status 1981-01-27 current Active / Actif

Activities

Date Activity Details
2007-09-10 Amendment / Modification RO Changed.
1981-01-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 48 VILLAGE DR
City STE-ANNE
Province MB
Postal Code R5H 1H6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.p.a.d.e. Foundation - P.o. Box: 1010, Ste-anne, MB R5H 1C1 2004-11-19
Goalie Blok Inc. 10 Beriault Place, Ste Anne, MB R5H 1E3 2019-07-01
Spectator Blanket Canada Inc. Box 22 Group 35 Rr2, Ste Anne, MB R5H 1G2 2008-06-06
7045565 Canada Inc. 149 St.alphonse, Ste.anne, MB R5H 1H9 2008-09-16
10499226 Canada Inc. 48023 Rd 36e, Rm Tache, MB R5H 1R2 2017-11-16
7581785 Canada Inc. Sw15-8-7e, Rm of Saint Anne, MB R5H 1R2 2010-06-18
Culinary Systems Canada, Inc. River Lot 6, Plan 3625, Rural Municipality of Ste. Anne, MB R5H 1R2 2002-03-05

Corporations in the same country

Corporation Name Office Address Incorporation
Abbotsford Chamber of Commerce 207 - 32900 South Fraser Way, Abbotsford, BC V2S 5A1 1947-01-10
Chambre De Commerce De La RГ©gion D'acton 980 Rue Boulay, Acton Vale, QC J0H 1A0 1953-12-15
Ajax-pickering Board of Trade 3 - 144 Old Kingston Rd, Ajax, ON L1T 2Z9 1955-10-24
Alberni Valley Chamber of Commerce 2533 Port Alberni Hwy, Port Alberni, BC V9Y 8P2 1966-12-12
Alberta Beach and District Chamber of Commerce P.o. Box: 280, Alberta Beach, AB T0E 0A0 1961-06-22
West Prince Chamber of Commerce Alberton, PE C0B 1B0 1903-05-27
Alder Flats and District Chamber of Commerce Alder Flats, AB T0C 0A0 1959-06-10
Aldergrove and District Chamber of Commerce 2989 265a Street, Aldergrove, BC V0X 1A0 1955-03-10
Alert Bay Chamber of Commerce P.o.box 187, Alert Bay, BC V0N 1A0 1937-10-26
Alexandria & District Chamber of Commerce P.o. Box: 1058, Alexandria, ON K0C 1A0 1983-02-11
Find all corporations in CA

Corporation Directors

Name Address
Denis Michaud 48 VILLAGE DR, STE ANNE MB R5H 1H6, Canada
Lucile JANINE DANDONNEAU MICHAUD 48 Village Drive, STE ANNE MB R5H 1H6, Canada

Competitor

Search similar business entities

City STE-ANNE
Post Code R5H 1H6

Similar businesses

Corporation Name Office Address Incorporation
Les Agences Denis Eve Ltee 4920 Samson Blvd., Chomedey, Laval, QC H7W 2H7 1979-10-01
Les Agences De Vente Brabenco Inc. 120 Jasmin, Montreal, QC H4K 1V7 1989-12-28
Les Agences De Vente Max Rubenstein Inc. 5740 Cavendish, #304, Cote St. Luc, QC H4W 2T8 1981-05-06
Les Agences De Vente Mercates Inc. 1290 Est Rue Sherbrooke, Suite 2, Montreal, QC 1981-02-19
J.a.z.z. (sales Agencies) Inc. 159 Ch. Legault, St-sauveur Des Monts, QC J0R 1R7 2000-11-17
Les Agences De Vente N.c.d. Inc. 14 Rue Robinson, Repentigny, QC J5Y 2P6 1985-12-06
Les Agences De Vente Claude Boisvert Ltee 685 President Kennedy, Bureau 100, Pintendre, QC G6C 1E1 1983-11-03
Melikian Sales Agencies Inc. 1310 Rue Quenneville, App. 115, St-laurent, QC H4N 1V5 1983-10-26
The J.g. Potvin Sales Agencies Inc. 8360 Des Sables, St-leonard, QC H1P 2P8 1981-02-23
Les Agences De Vente Amyot Ltee. 61 Crescent St., Hudson Heights, QC J0P 1J0

Improve Information

Please comment or provide details below to improve the information on LES AGENCES DE VENTE DENIS MICHAUD INC..

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.