GROUPE ALLAIREGINCE INFRASTRUCTURES INC. (Corporation# 1284002) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 1982.
Corporation ID | 1284002 |
Business Number | 103184180 |
Corporation Name | GROUPE ALLAIREGINCE INFRASTRUCTURES INC. |
Registered Office Address |
70 Rue Gatineau Granby QC J2G 8C8 |
Incorporation Date | 1982-03-09 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
NORMAND LEVESQUE | 1191, rue de Repentigny, GRANBY QC J2J 0T1, Canada |
RICHARD NAUD | 422 RUE DU RUBIS, GRANBY QC J2H 2S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-03-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-03-08 | 1982-03-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-05-11 | current | 70 Rue Gatineau, Granby, QC J2G 8C8 |
Address | 1982-03-09 | 2007-05-11 | 70 Rue Gatineau, Granby, QC J2G 8C8 |
Name | 2012-12-03 | current | GROUPE ALLAIREGINCE INFRASTRUCTURES INC. |
Name | 2012-10-22 | 2012-12-03 | GROUPE ALLAIRE GINCE INFRASTRUCTURES INC. |
Name | 1994-07-04 | 2012-10-22 | Les Entreprises Allaire & Gince Inc. |
Name | 1994-07-04 | 2012-10-22 | Les Entreprises Allaire ; Gince Inc. |
Name | 1982-03-09 | 1994-07-04 | LES EXCAVATIONS ALLAIRE ET GINCE INC. |
Status | 1982-03-09 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-12-03 | Amendment / Modification |
Name Changed. Section: 178 |
2012-10-22 | Amendment / Modification |
Name Changed. Section: 178 |
2007-05-11 | Amendment / Modification | RO Changed. |
1982-03-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
6375685 Canada Inc. | 1097, Rue Principale, Granby, QC J2G 8C8 | 2005-04-11 |
4193130 Canada Inc. | 176 Rue Du Bois De Boulogne, Rr4 Canton De Granby, QC J2G 8C8 | 2003-09-18 |
Gestion C.r. Demers Inc. | 1157, Rue Roberval, Granby, QC J2G 8C8 | 1982-04-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nse Automatech Inc. | 520, Rue Rutherford, Granby, QC J2G 0B2 | |
Gestion Kobas Inc. | 377 Rue Georges-cros, Granby, QC J2G 0C7 | 2013-09-10 |
Gestion J.g. Potvin LtÉe | 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8 | |
MiГ€re Invesco Inc. | 521 Monty, Granby, QC J2G 1A2 | 2009-08-11 |
MiÈre BÉtail Inc. | 521 Rue Monty, Canton De Granby, QC J2G 1A2 | 2000-08-04 |
2818787 Canada Inc. | 317, Avenue Des Erables, Granby, QC J2G 1K9 | 1992-05-06 |
163871 Canada Inc. | 425 Rue Cabana, Granby, QC J2G 1P3 | 1988-09-15 |
Dr. Diane Martel M.d. Inc. | 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 | 2007-06-22 |
The Give and Take Economic System Corporation | 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 | 2019-04-16 |
9737782 Canada Inc. | 320, Boul. Leclerc, Granby, QC J2G 1V3 | 2016-05-03 |
Find all corporations in postal code J2G |
Name | Address |
---|---|
NORMAND LEVESQUE | 1191, rue de Repentigny, GRANBY QC J2J 0T1, Canada |
RICHARD NAUD | 422 RUE DU RUBIS, GRANBY QC J2H 2S2, Canada |
City | GRANBY |
Post Code | J2G 8C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pi³ - Infrastructures Internationales PrivatisÉes Inc. | 440 Laurier St W, Suite 320, Ottawa, ON K1R 7X6 | 1995-07-27 |
Mesar BГўtiments & Infrastructures Inc. | 4500, Rue Charles-malhiot, Trois-riviГЁres, QC G9B 0V4 | 1986-05-12 |
Hypertec Infrastructures Inc. | 9300 Route Transcanadienne, MontrГ©al, QC H4S 1K5 | 2019-02-06 |
Hypertec Infrastructures Inc. | 9300 Route Transcanadienne, MontrГ©al, QC H4S 1K5 | |
Centre D'expertise Et De Recherche En Infrastructures Urbaines | 800 - 1255, Boul. Robert-bourassa, MontrГ©al, QC H3B 3W3 | 1993-02-03 |
Groupe Azzopardi, Gestion D'infrastructures Inc. | 649 Roslyn Avenue, Montreal, QC H3Y 2V1 | 2002-04-24 |
Groupe Helios, Gestion D'infrastructures Et De Services Urbains Inc. | 649 Roslyn, Westmount, QC H3Y 2V1 | 1981-06-30 |
Orwin Infrastructures Inc. | 49 Florence Street, Box 133, Almonte, ON K0A 1A0 | 2006-06-13 |
Gestco Infrastructures Inc. | 1326 Rue Daniel, Gatineau, QC J8R 2G3 | 2013-05-23 |
Syndicon - Global Infrastructures Corporation | 107 Elm Street, Kingville, ON N9Y 1W8 | 2012-08-10 |
Please comment or provide details below to improve the information on GROUPE ALLAIREGINCE INFRASTRUCTURES INC..
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.