SOCIETE D'AMENAGEMENT DES TROIS VALLEES DES LAURENTIDES

Address: C.p. 33, Saint-faustin, QC J0T 2G0

SOCIETE D'AMENAGEMENT DES TROIS VALLEES DES LAURENTIDES (Corporation# 1465813) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1983.

Corporation Overview

Corporation ID 1465813
Business Number 880128475
Corporation Name SOCIETE D'AMENAGEMENT DES TROIS VALLEES DES LAURENTIDES
Registered Office Address C.p. 33
Saint-faustin
QC J0T 2G0
Incorporation Date 1983-04-20
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LOUISE BOURGET 1075 CHMIN PISCICULTURE, ST-FAUSTIN QC J0T 2G0, Canada
ANDRE GOUGEON 1075 CHMIN PISCICULTURE, ST-FAUSTIN QC J0T 2G0, Canada
ANDRE DE REPENTIGNY CHMIN PISCICULTURE, ST-FAUSTIN QC J0T 2G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-04-19 1983-04-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-04-20 current C.p. 33, Saint-faustin, QC J0T 2G0
Name 1983-04-20 current SOCIETE D'AMENAGEMENT DES TROIS VALLEES DES LAURENTIDES
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-04-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-04-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address C.P. 33
City SAINT-FAUSTIN
Province QC
Postal Code J0T 2G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Industries Leve Tout Inc. Chemin Des Lopins, St-faustin, QC J0T 2G0 1995-09-18
Chambre De Commerce De St-faustin, Lac CarrГ©, Lac SupГ©rieur C.p. 341, St-faustin, QC J0T 2G0 1990-11-13
Sports Motorises De St-faustin Inc. 540 Chemin Pisciculture, St-faustin, QC J0T 2G0 1986-09-16
Menuiserie Mobile Du Golf Ltee 10 Ch. Du Golf De Nantel, Cp 297, St-faustin, QC J0T 2G0 1984-01-31
Marche M.c. Tremblay Inc. 1155 Rue Principale, St-faustin, QC J0T 2G0 1983-09-19
D. Laporte Entrepreneur Electricien Inc. 1357 Principale, C.p. 389, St-faustin, QC J0T 2G0 1982-08-12
Les Entreprises M.r. Bourgetel Inc. Route 117, St-faustin, QC J0T 2G0 1979-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Consultants Ppe Inc. 21 Deer Haven Road, Arundel, QC J0T 1A0 2018-02-07
9623124 Canada Inc. 64 Chemin Des JГ©suites, Barkmere, QC J0T 1A0 2016-02-09
7299184 Canada Inc. 43, Swails Corner, Arundel, QC J0T 1A0 2009-12-18
Gestion Jean-guy LabontÉ Inc. 4 Chemin Labrosse, Arundel, QC J0T 1A0 2008-07-08
Janro Imaging Laboratory Inc. 255 Ch. De La RiviГЁre Rouge, Arundel, QC J0T 1A0 2007-05-24
Off-road Experience Inc. 11 Chemin De La Montagne, Arundel, QC J0T 1A0 2006-07-27
Rossque Inc. 10 White Road, Arundel, QC J0T 1A0 2005-12-22
3832155 Canada Inc. 34 Chemin Du Golf, Arundel, QC J0T 1A0 2000-11-08
3749045 Canada Inc. 2 Pineridge Road, Arundel, QC J0T 1A0 2000-04-17
Sanchez Tessier Inc. 123 Rue Du Village, Arundel, QC J0T 1A0 1998-08-11
Find all corporations in postal code J0T

Corporation Directors

Name Address
LOUISE BOURGET 1075 CHMIN PISCICULTURE, ST-FAUSTIN QC J0T 2G0, Canada
ANDRE GOUGEON 1075 CHMIN PISCICULTURE, ST-FAUSTIN QC J0T 2G0, Canada
ANDRE DE REPENTIGNY CHMIN PISCICULTURE, ST-FAUSTIN QC J0T 2G0, Canada

Competitor

Search similar business entities

City SAINT-FAUSTIN
Post Code J0T2G0

Similar businesses

Corporation Name Office Address Incorporation
La Centrale D'alarmes Des Trois Vallees Inc. 5 Rue Larocque, C.p. 265, Sainte-agathe-des-monts, QC J8C 3A3 1984-10-09
Amenagement Commercial H.b.r. Inc. 3450 Place Laforest, Trois-rivieres, QC 1977-12-06
Amenagement Pela Inc. 5785 Rue Notre-dame, Trois-rivieres-ouest, QC 1979-12-18
Societe D'amenagement Paysager Rocksyl Inc. 218 Rue De Bretagne, Boucherville, QC 1981-04-02
La Societe D'urbanisme Et D'amenagement "erre" Inc. 6200, Chemin Du 7e Lac, Chertsey, QC J0K 3K0 1984-01-30
Societe D'amenagement Et De Developpement Regional Sodader Inc. 382 Du Jusant, St-nicholas, QC G0S 2Z0 1985-08-01
La Societe D'amenagement Bram International Ltee 400 B Cure Labelle, Laval, QC H7V 2S7 1988-03-22
Societe Internationale D'amenagement Et De Gestion (s.i.a.g.) Inc. 3333 Chemin Du Souvenir, Laval, QC H7V 1X1 1977-12-14
Societe D'amenagement Et De La Gestion Environnementale Du Lac Dumont 1933, Chemin Picanoc, Otter Lake, QC J0X 2P0 2013-07-15
Societe D'amenagement Des Bois Et Ressources De L'est (s.a.b.r.e.) Ltee 28 Rang St-augustin-cte Matapedia, C.p. 1633, Amqui, QC G0J 1B0 1979-09-27

Improve Information

Please comment or provide details below to improve the information on SOCIETE D'AMENAGEMENT DES TROIS VALLEES DES LAURENTIDES.

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.