LA FOIRE DU VENTILATEUR (RIVE-SUD) LTEE

Address: 3615 Boul. Taschereau, St-hubert, QC J4T 2G3

LA FOIRE DU VENTILATEUR (RIVE-SUD) LTEE (Corporation# 1650416) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 1984.

Corporation Overview

Corporation ID 1650416
Business Number 872265541
Corporation Name LA FOIRE DU VENTILATEUR (RIVE-SUD) LTEE
Registered Office Address 3615 Boul. Taschereau
St-hubert
QC J4T 2G3
Incorporation Date 1984-02-24
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE BOIVIN 82 RUE CYR, ST-SAUVEUR-DES-MONTS QC J0R 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-02-23 1984-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-02-24 current 3615 Boul. Taschereau, St-hubert, QC J4T 2G3
Name 1984-02-24 current LA FOIRE DU VENTILATEUR (RIVE-SUD) LTEE
Status 1988-06-27 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-02-24 1988-06-27 Active / Actif

Activities

Date Activity Details
1984-02-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-18 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 3615 BOUL. TASCHEREAU
City ST-HUBERT
Province QC
Postal Code J4T 2G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
141420 Canada Inc. 3615 Boul. Taschereau, St Hubert, QC J4T 2G3 1985-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
124505 Canada Inc. 3609 Boul. Taschereau, St-hubert, QC J4T 2G3 1983-06-14
Encadrement G.r. Inc. 3615 Boul. Tachereau, St-hubert, QC J4T 2G3 1981-02-25
Cliniques Yves Leblanc Inc. 3647 Boul. Taschereau, St-hubert, QC J4T 2G3 1980-04-08
Fernandez & Roy Holding Ltee 3629 Boul Taschereau, St-hubert, QC J4T 2G3 1974-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Г‰merie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Г‰merie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport FrГ©dГ©rik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
ANDRE BOIVIN 82 RUE CYR, ST-SAUVEUR-DES-MONTS QC J0R 1R0, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J4T2G3

Similar businesses

Corporation Name Office Address Incorporation
La Foire Du Ventilateur (est) Ltee 9424 Chemin Cote De Liesse, Lachine, QC H8T 1A1 1985-04-26
La Foire Du Ventilateur Ltee 9424 Chemin Cote De Liesse, Lachine, QC H8T 1A1 1980-10-30
La Foire Du Ventilateur (quebec) Ltee 9424 Chemin Cote De Liesse, Lachine, QC H8T 1A1 1985-04-26
La Foire Du Ventilateur LtÉe 2918 Boul. Industriel, Chomedey, QC H7L 3W9
Ventilateur Vilco Ltee 2309 Est, Rue Ontario, Montreal, QC 1979-03-09
Rive-met Ltd. 1110 Ouest, Rue Sherbrooke, Suite 2202, Montreal, QC 1979-11-26
Le Marche Du Ventilateur Cote-des-neiges Ltee 5955 Rue Wilderton, Suite 1 K, Montreal, QC H3S 2V1 1986-07-18
La Foire D'animaux Ltee 447 D'avignon Drive, Dollard Des Ormeaux, QC 1967-04-13
Jordan Blower of Canada Ltd. 10780 Pascal Gagnon, Montreal, QC H1P 1Z8 1967-08-15
Installations Rive-nord Inc. 7 Boulevard De La Rive, Pont Rouge, QC G0A 2X0 1986-12-19

Improve Information

Please comment or provide details below to improve the information on LA FOIRE DU VENTILATEUR (RIVE-SUD) 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.