FRECHETTE, LALONDE, GIROUARD, LETENDRE & ASSOCIES LTEE

Address: 69 Rue Notre-dame Sud, Thetford Mines, QC G6G 1J4

FRECHETTE, LALONDE, GIROUARD, LETENDRE & ASSOCIES LTEE (Corporation# 1208268) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1981.

Corporation Overview

Corporation ID 1208268
Business Number 889474359
Corporation Name FRECHETTE, LALONDE, GIROUARD, LETENDRE & ASSOCIES LTEE
Registered Office Address 69 Rue Notre-dame Sud
Thetford Mines
QC G6G 1J4
Incorporation Date 1981-09-18
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 4 - 4

Directors

Director Name Director Address
DANIEL LAPOINTE 369 PERREAULT, THETFORD MINES QC G6G 3H4, Canada
LUC LAINEY 1400 CROISSANT MERIT, APP. 115, MONT-ROYAL QC H3P 3N6, Canada
REJEAN GOULET 884 ETIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada
PIERRE ANCTIL 596 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-17 1981-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-09-18 current 69 Rue Notre-dame Sud, Thetford Mines, QC G6G 1J4
Name 1981-09-18 current FRECHETTE, LALONDE, GIROUARD, LETENDRE & ASSOCIES LTEE
Name 1981-09-18 current FRECHETTE, LALONDE, GIROUARD, LETENDRE ; ASSOCIES LTEE
Status 2008-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-09-18 2008-01-01 Active / Actif

Activities

Date Activity Details
1981-09-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-01 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 69 RUE NOTRE-DAME SUD
City THETFORD MINES
Province QC
Postal Code G6G 1J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Service Technique Drouin-huard Inc. 131 Sud, Rue Notre Dame, Suite 205, Thetford Mines, QC G6G 1J4 1980-01-25

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 LAPOINTE 369 PERREAULT, THETFORD MINES QC G6G 3H4, Canada
LUC LAINEY 1400 CROISSANT MERIT, APP. 115, MONT-ROYAL QC H3P 3N6, Canada
REJEAN GOULET 884 ETIENNE-MARCHAND, BOUCHERVILLE QC J4B 6S4, Canada
PIERRE ANCTIL 596 AVENUE VICTORIA, WESTMOUNT QC H3Y 2R9, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G1J4

Similar businesses

Corporation Name Office Address Incorporation
Lalonde, Girouard, Letendre & Associates Ltd. 1400 Ouest, Rue Sauve, Suite 214, Montreal, QC H4N 1C5 1970-02-10
Lalonde, Girouard, Letendre & Associates Ltd. 485 Rue Mcgill, 11e Etage, Montreal, QC H2Y 2H4 1987-04-30
Lalonde, Girouard, Letendre & Associates Ltd. 2 Place Felix-martin, Montreal, QC H2Z 1Z3 1993-05-14
Maloney, Lalonde, Girouard, Letendre & Associes Ltee 737 Boul. Laure, Bur. 201, Sept-iles, QC G4R 1Y2 1978-10-12
Mallette, Girouard, Letendre Ltd. 1 Complexe Desjardins, Montreal, QC H5B 1B1 1977-02-07
Lalonde, Lalonde & Associates Inc. 768 Westgate Rd, Suite 2, Oakville, ON L6L 5N2 1984-11-30
Gaetan Frechette & Associes Ltee 4609 Monarque, Rock Forest, QC J1N 1N6
Croteau, Rochefort, Frechette & Associes Ltee 4609 Rue Monarque, Rock Forest, QC J1N 1N6 1978-02-16
A.c. Richer & Associes Ltee 743 R.h. Lalonde, Gatineau, QC J8R 1G1 1979-12-13
Jean Pineau & Associes Ltee 2577 Rue Lalonde, Ste-foy, QC G1W 1M8 1974-08-15

Improve Information

Please comment or provide details below to improve the information on FRECHETTE, LALONDE, GIROUARD, LETENDRE & ASSOCIES 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.