FAUCHER & SONS LIMITED
FAUCHER & FILS LIMITEE

Address: 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6

FAUCHER & SONS LIMITED (Corporation# 114103) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 1932.

Corporation Overview

Corporation ID 114103
Corporation Name FAUCHER & SONS LIMITED
FAUCHER & FILS LIMITEE
Registered Office Address 8288 Boulevard Pie Ix
Montreal
QC H1Z 3T6
Incorporation Date 1932-06-02
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 15

Directors

Director Name Director Address
JACQUES SYNNOTT 40 RUE NOGENT, LORRAINE QC J6Z 4K1, Canada
RENE P. VACHON 2180 RUE VERMONT, SHERBROOKE QC J1J 1H1, Canada
LOUIS CLAUDE CARDIN 90 RUE ADONCOUR, LONGUEUIL QC J4G 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-27 1980-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1932-06-02 1980-11-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1994-09-08 current 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6
Name 1946-10-08 current FAUCHER & SONS LIMITED
Name 1946-10-08 current FAUCHER & FILS LIMITEE
Name 1932-06-02 1946-10-08 FAUCHER & FILS LTEE
Status 1998-03-19 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1998-03-19 1998-03-19 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1980-11-28 1998-03-19 Active / Actif

Activities

Date Activity Details
1998-03-19 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
1980-11-28 Continuance (Act) / Prorogation (Loi)
1932-06-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-05-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-05-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-05-27 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 8288 BOULEVARD PIE IX
City MONTREAL
Province QC
Postal Code H1Z 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Guy Lebeau Auto Glass Inc. 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6 1991-04-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
3070981 Canada Inc. 8288 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1994-09-26
Soleauchem Inc. 8260 Boul Pie Ix, Montreal, QC H1Z 3T6 1993-09-29
Marbre Et Pierre International B.p. Inc. 8662 Boul Pie Ix, Montreal, QC H1Z 3T6 1989-12-11
176703 Canada Inc. 8270 Pie Ix, Montreal, QC H1Z 3T6 1989-10-17
Les Immeubles Lebeau-muffler Limitee 8288 Boul Pie Ix, Montreal, QC H1Z 3T6 1986-09-26
Ammeublement H. Gingras Ltee 8280 Pie Ix, Montreal-nord, QC H1Z 3T6 1983-06-01
La Cie De Commerce Internationale Midway Inc. 8270 Boul. Pie Ix, Montreal, QC H1Z 3T6 1976-12-06
163164 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1988-07-27
165288 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1988-12-06
167482 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1989-04-17
Find all corporations in postal code H1Z3T6

Corporation Directors

Name Address
JACQUES SYNNOTT 40 RUE NOGENT, LORRAINE QC J6Z 4K1, Canada
RENE P. VACHON 2180 RUE VERMONT, SHERBROOKE QC J1J 1H1, Canada
LOUIS CLAUDE CARDIN 90 RUE ADONCOUR, LONGUEUIL QC J4G 2K3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3T6

Similar businesses

Corporation Name Office Address Incorporation
Taran-faucher Associates Inc. 1455 Sherbrooke St West, Suite 3204, Montreal, QC H3G 1L2 1986-09-03
Madeleine Faucher International Import-export Inc. 3285 Boul St Martin Est, Bureau 202, Ville De Laval, QC H7E 4T6 1994-09-02
Corporation Des Manoirs Faucher Ltée 103, Rang Saint-jean, Saint-françois-d'assise, QC G0J 2N0 2020-01-28
114262 Canada Limitee 2400 Rue Faucher, Longueuil, QC J4C 1C2 1982-02-24
94392 Canada Limited. 9617 Faucher Street, Montreal, QC 1979-10-04
Le 30 Sou Inc. 23, Rue Faucher, Val-des-monts, QC J8N 1L1 2013-04-24
Г‰valuation A.l. Faucher Inc. 388 Route 105, Chelsea, QC J9B 1L3 1988-10-24
3036219 Canada Inc. 127 Rue Faucher, C.p. 226, St-bernard, QC G0S 2G0 1994-05-25
8398305 Canada Inc. 35 Faucher, Casselman, ON K0A 1M0 2013-01-06
6574831 Canada Inc. 56, Rue Faucher, Val-des-monts, QC J8N 1L1 2006-05-26

Improve Information

Please comment or provide details below to improve the information on FAUCHER & SONS LIMITED.

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.