GESTION J.C. METHOT INC.

Address: 334-5 Place De L'espÉrance, Victoriaville, QC G6S 0R8

GESTION J.C. METHOT INC. (Corporation# 1415671) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 1982.

Corporation Overview

Corporation ID 1415671
Business Number 105836431
Corporation Name GESTION J.C. METHOT INC.
Registered Office Address 334-5 Place De L'espÉrance
Victoriaville
QC G6S 0R8
Incorporation Date 1982-12-23
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID METHOT 70 HOTEL DE VILLE, WARWICK QC J0A 1M0, Canada
DENYSE P. METHOT 334-5 PLACE DE L'ESPÉRANCE, VICTORIAVILLE QC G6S 0R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-22 1982-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-01-08 current 334-5 Place De L'espÉrance, Victoriaville, QC G6S 0R8
Address 2014-01-22 2020-01-08 9 Beauregard, Warwick, QC J0A 1M0
Address 1982-12-23 2014-01-22 78 Hotel De Ville, Warwick, QC J0A 1M0
Name 1996-11-14 current GESTION J.C. METHOT INC.
Name 1982-12-23 1996-11-14 120172 CANADA INC.
Status 1982-12-23 current Active / Actif

Activities

Date Activity Details
1982-12-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-02-06 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 334-5 PLACE DE L'ESPÉRANCE
City VICTORIAVILLE
Province QC
Postal Code G6S 0R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Sylvio Huppe Inc. 5 Place De L'espÉrance, App 209, Victoriaville, QC G6S 0R8 1984-12-31
159155 Canada Inc. 331-5, Place De L'espÉrance, Victoriaville, QC G6S 0R8 1980-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11648730 Canada Inc. 53, Rue Des Couvents, Victoriaville, QC G6S 0B8 2019-09-26
Garage Cote & Laroche Inc. 292 Route 161, Saint-christophe-d'arthabaska, QC G6S 0R4 1980-06-27
12477203 Canada Inc. 59, Rue Dancause, Victoriaville, QC G6S 0S5 2020-11-06
Jenexus Canada Inc. 3, Rue Giguere, Victoriaville, QC G6S 1B7 2005-11-24
8843422 Canada Inc. 1000,boul. Jutras Est, Victoriaville, QC G6S 1E4 2014-04-03
F. G. Lemay Investments Ltd. 189 Rue Des Appalaches, Victoriaville, QC G6S 1K6 1979-10-09
Ola Bamboo Inc. 100 Rue Quesnel, Victoriaville, QC G6S 1K9 2015-05-01
Ola Bamboo Inc. 100, Rue Quesnel, Victoriaville, QC G6S 1K9
6583687 Canada Inc. 42, Chouinard, Apt. 5, Victoriaville, QC G6S 1L9 2006-06-13
Terrassement Cote Inc. 6 Rue Giguere, Victoriaville, QC G6S 1A9 1981-02-16
Find all corporations in postal code G6S

Corporation Directors

Name Address
DAVID METHOT 70 HOTEL DE VILLE, WARWICK QC J0A 1M0, Canada
DENYSE P. METHOT 334-5 PLACE DE L'ESPÉRANCE, VICTORIAVILLE QC G6S 0R8, Canada

Competitor

Search similar business entities

City VICTORIAVILLE
Post Code G6S 0R8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Pierre-yves Methot Inc. 117 Pl. Jean-jacques Bertrand, Cowansville, QC J2K 3R5 1987-06-11
Guy Methot Et Associes Inc. 306 Paul Emile Borduas, Laval, QC H7L 5H2 1981-07-22
Bernard Methot Controls Inc. 8529 Rue Lafrenaie, St-leonard, QC H1P 2B3 1980-06-23
Service De Consultation D.p. Methot Inc. 1487 Rue Des Pionniers, St.nicolas, QC G7A 4L9 1983-10-31
Raymat Gestion Alimentaire Inc. 795 Boul Methot, St-nicolas, QC G7A 3W5 1983-03-18
Consortium Methot Inc. 6956 Est Rue Jarry, St-leonard, QC 1981-04-02
Garage R. Methot Inc. 1844 Des Carrieres, Montreal, QC H2G 1W3 1979-09-27
Les Constructions Jean Methot Ltee 1307 Rue Nelles, Sainte-foy, QC G1W 3B4
Les Constructions Jean Methot Ltee 1307 Rue Nelles, Ste-foy, QC G1W 3B4 1980-04-28
96518 Canada Ltee 804 Boulevard Methot, St-nicolas, QC G0S 3L0 1980-01-18

Improve Information

Please comment or provide details below to improve the information on GESTION J.C. METHOT 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.