LES GRANULES INDUSTRIELLES LTEE
INDUSTRIAL GRANULES LTD.

Address: 1079 Chemin Chambly, Suite 206, Longueuil, QC J4H 3M7

LES GRANULES INDUSTRIELLES LTEE (Corporation# 120251) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 26, 1961.

Corporation Overview

Corporation ID 120251
Corporation Name LES GRANULES INDUSTRIELLES LTEE
INDUSTRIAL GRANULES LTD.
Registered Office Address 1079 Chemin Chambly
Suite 206
Longueuil
QC J4H 3M7
Incorporation Date 1961-04-26
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 7

Directors

Director Name Director Address
HUGH GORMAN 547 GUY STREET, FABREVILLE, LAVAL QC H7P 2P8, Canada
HARRY O. TRIHEY 358 GRENFELL AVENUE, TWN MNT ROYAL QC H3R 1G3, Canada
PAAVO ENSIO 141 ALEXANDER PALM, BOCA RATON 333432, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-05 1980-10-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1961-04-26 1980-10-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1961-04-26 current 1079 Chemin Chambly, Suite 206, Longueuil, QC J4H 3M7
Name 1964-03-26 current LES GRANULES INDUSTRIELLES LTEE
Name 1964-03-26 current INDUSTRIAL GRANULES LTD.
Name 1961-04-26 1964-03-26 INDUSTRIAL GRANULES LTD.
Status 1984-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-10-06 1984-12-31 Active / Actif

Activities

Date Activity Details
1980-10-06 Continuance (Act) / Prorogation (Loi)
1961-04-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-06-29 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 1079 CHEMIN CHAMBLY
City LONGUEUIL
Province QC
Postal Code J4H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries Ecolo Ltee 1079 Chemin Chambly, Suite 201, Longueuil, QC J4H 3M7 1973-01-26
Les Services Techniques Marimark Limitee 1079 Chemin Chambly, Suite 206, Longueuil, QC J4H 3M7
Blindage Nucleaire, Ltee 1079 Chemin Chambly, Suite 201, Longueuil, QC J4H 3M7
Les Industries Ensio Inc. 1079 Chemin Chambly, Suite 206, Longueuil, QC J4H 3M7
3139786 Canada Inc. 1079 Chemin Chambly, Apt 207, Longueuil, QC J4H 3M7 1995-04-21
Les Industries Ensio Inc. 1079 Chemin Chambly, Suite 201, Longueuil, QC J4H 3M7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Vision-ere, Ltee. 1077 Chemin Chambly, Longueuil, QC J4H 3M7 1988-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
HUGH GORMAN 547 GUY STREET, FABREVILLE, LAVAL QC H7P 2P8, Canada
HARRY O. TRIHEY 358 GRENFELL AVENUE, TWN MNT ROYAL QC H3R 1G3, Canada
PAAVO ENSIO 141 ALEXANDER PALM, BOCA RATON 333432, United States

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H3M7

Similar businesses

Corporation Name Office Address Incorporation
Les Granules Industrielles (varennes) Limitee 2545 Delorimier Avenue, Longueuil, QC 1976-10-20
Granules St-norbert Inc. 3544, Chemin Du Lac, St-norbert, QC J0K 3C0 2015-01-28
Granules Causap Inc. 190 Cartier, Causapscal, QC G0J 1J0 1993-05-20
Good Granules Inc. 81 Halfmoon Square, Scarborough, ON M1C 3V2 2018-01-10
Bio-flame Pellets Inc. 3 Rue Monmartre, Blainville, QC J7C 2Z6 1992-06-11
Lanobrec, Distributeur D'Г‰nergie ГЂ Granules Inc. 5337 Le Francois, Terrebonne, QC J6W 5C7 1990-12-13
Granules Oyer Inc. 231 Rue Dumont, Saint-jean-sur-richelieu, QC J2Y 1B8 2009-04-05
Granules Combustibles Energex Inc. 3891, Rue PrГ©sident-kennedy, Lac-mГ©gantic, QC G6B 3B8 1992-12-31
Granules Northwood Inc. 7 Route 133, Pike River, QC J0J 1P0 2016-06-10
Ppi Pellets Plus Inc. 99 Saint-ignace, Saint-jГ©rГґme, QC J7Z 2N2 2010-11-09

Improve Information

Please comment or provide details below to improve the information on LES GRANULES INDUSTRIELLES LTEE.

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.