GUY THIBAULT CHEVROLET BUICK GMC CADILLAC LTÉE

Address: 500 Avenue St-david, Montmagny, QC G5V 4P9

GUY THIBAULT CHEVROLET BUICK GMC CADILLAC LTÉE (Corporation# 1668102) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 1984.

Corporation Overview

Corporation ID 1668102
Business Number 102232964
Corporation Name GUY THIBAULT CHEVROLET BUICK GMC CADILLAC LTÉE
Registered Office Address 500 Avenue St-david
Montmagny
QC G5V 4P9
Incorporation Date 1984-03-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
FRANCIS FRÉCHETTE 18 RUE RENÉ-LOUIS D'AMOURS, MONTMAGNY QC G5V 0B8, Canada
CHRISTIAN THIBAULT 3330, rue Labbé, Sherbrooke QC J1N 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-03-20 1984-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-06-29 current 500 Avenue St-david, Montmagny, QC G5V 4P9
Address 1984-03-21 2000-06-29 501 Route 204, St. Jean Port-joli, QC G0R 3G0
Name 2011-06-30 current GUY THIBAULT CHEVROLET BUICK GMC CADILLAC LTÉE
Name 1984-03-21 2011-06-30 GUY THIBAULT PONTIAC BUICK CADILLAC LTEE
Status 1984-03-21 current Active / Actif

Activities

Date Activity Details
2011-06-30 Amendment / Modification Name Changed.
Section: 178
2010-09-07 Amendment / Modification Section: 178
2007-11-01 Amendment / Modification
2003-09-25 Amendment / Modification
1984-03-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-28 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 500 AVENUE ST-DAVID
City MONTMAGNY
Province QC
Postal Code G5V 4P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Automobile FrÉchette-thibault LtÉe 500, Avenue Saint-david, Montmagny, QC G5V 4P9 2010-01-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
FrÉchette Ford LtÉe 18 Rue René-louis-d'amours, Montmagny, QC G5V 0B8
11978322 Canada Inc. 237, Boulevard TachГ© Est, Montmagny, QC G5V 1C4 2020-03-26
Robert Corbin & Fils Inc. 358, Boulevard TachÉ Est, Montmagny, QC G5V 1E1 1980-01-18
Robert Corbin & Fils Inc. 358 Boulevard Tache Est, Montmagny, QC G5V 1E1
6538151 Canada Inc. 358, Boulevard TachÉ Est, Montmagny, QC G5V 1E1 2006-03-16
8084394 Canada Inc. 452 Boul. TachÉ Est, Montmagny, QC G5V 1E2 2012-01-19
Parmer Canada Wood Products Ltd. 201, Du Manoir, Montmagny, QC G5V 1G1 1992-09-16
Solutions TГ©mis Inc. 49 Rue Saint-jean-baptiste E, Montmagny, QC G5V 1J6 2003-03-11
Riviere-du-loup Clavigraphe (1979) Ltee 49, Rue St-jean-baptiste Est, Montmagny, QC G5V 1J6 1979-12-11
La Chambre De Commerce De Montmagny 6 Rue St-jean-baptiste Est, Bureau 221, Montmagny, QC G5V 1L7 1912-08-26
Find all corporations in postal code G5V

Corporation Directors

Name Address
FRANCIS FRÉCHETTE 18 RUE RENÉ-LOUIS D'AMOURS, MONTMAGNY QC G5V 0B8, Canada
CHRISTIAN THIBAULT 3330, rue Labbé, Sherbrooke QC J1N 0B7, Canada

Competitor

Search similar business entities

City MONTMAGNY
Post Code G5V 4P9

Similar businesses

Corporation Name Office Address Incorporation
Ronald Thibault Chevrolet Cadillac Buick Gmc LtГ©e 3839 Rue King Ouest, Sherbrooke, QC J1L 1W7 1998-11-04
Le Relais Chevrolet Cadillac Buick Gmc LtÉe 9411 Ave. Papineau, Montreal, QC H2M 2G5 1972-09-07
Crosstown Chevrolet Buick Cadillac Gmc Ltd. 280 Falconbridge Road, Sudbury, ON P3A 5K3
Citadelle Chevrolet Cadillac Buick Gmc LtГ©e 89 Rte Du President Kennedy, Levis, QC G6V 6C8 1983-07-07
Le Relais Chevrolet Cadillac Buick Gmc LtÉe 9411 Ave Papineau, Montréal, QC H2M 2G5
Deschamps Chevrolet Buick Cadillac Gmc LtГ©e 333 Boulevard Armand-frappier, Ste-julie, QC J3E 0C7 1987-07-28
Seaway Chevrolet Cadillac Buick Gmc Ltd. 2695 Brookdale Avenue, P. O. Box 938, Cornwall, ON K6H 5V1
BГ©rubГ© Chevrolet Cadillac Buick Gmc LtГ©e 101 Boulevard Cartier, Riviere-du-loup, QC G5R 2N3 1988-05-27
Laplante Cadillac Chevrolet Buick Gmc Ltd. 640 Main Street West, Hawkesbury, ON K6A 2J2 2012-11-22
Paul Albert Chevrolet Buick Cadillac Gmc LtГ©e 870, Boul. Talbot, Chicoutimi, QC G7H 4B4

Improve Information

Please comment or provide details below to improve the information on GUY THIBAULT CHEVROLET BUICK GMC CADILLAC LTÉE.

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.