BELLEFEUILLE, FORTIER, GAUTHIER, GILBERT INC.

Address: 101 Place Charles Lemoyne, Suite 906a, Longueuil, QC J4K 2T3

BELLEFEUILLE, FORTIER, GAUTHIER, GILBERT INC. (Corporation# 1928465) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 1985.

Corporation Overview

Corporation ID 1928465
Business Number 886101484
Corporation Name BELLEFEUILLE, FORTIER, GAUTHIER, GILBERT INC.
Registered Office Address 101 Place Charles Lemoyne
Suite 906a
Longueuil
QC J4K 2T3
Incorporation Date 1985-07-29
Dissolution Date 1996-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
LIONEL BELLEFEUILLE 101 PLACE CHARLES LEMOYNE APP906-A, LONGUEUIL QC J4K 2T3, Canada
RICHARD GILBERT 45 PARK TISSEUR DE LERY, QUEBEC QC J6N 1G1, Canada
GERMAIN GAUTHIER 196 DESORMEAUX, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-07-28 1985-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-07-29 current 101 Place Charles Lemoyne, Suite 906a, Longueuil, QC J4K 2T3
Name 1985-07-29 current BELLEFEUILLE, FORTIER, GAUTHIER, GILBERT INC.
Status 1996-01-29 current Dissolved / Dissoute
Status 1988-11-05 1996-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-07-29 1988-11-05 Active / Actif

Activities

Date Activity Details
1996-01-29 Dissolution
1985-07-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-02-28 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 101 PLACE CHARLES LEMOYNE
City LONGUEUIL
Province QC
Postal Code J4K 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Getec General Technology Inc. 101 Place Charles Lemoyne, Suite 514, Longueuil, QC J4K 2T3 1992-02-14
Mathab Futurist Design International Corporation 101 Place Charles Lemoyne, Bur 2318, Longueuil, QC J4K 2T3 1996-07-03
Liaison Jumbo Ltee 101 Place Charles Lemoyne, #505, Longueuil, QC J4K 2T3 1997-08-20
App-call Inc. 101 Place Charles Lemoyne, Longueuil, QC 1977-02-03
Boutique Nadette Ltee 101 Place Charles Lemoyne, Local 220, Longueuil, QC J4K 4Z1 1980-03-28
92052 Canada Limitee 101 Place Charles Lemoyne, Longueuil, QC 1979-05-15
Couriercom Inc. 101 Place Charles Lemoyne, Suite A912, Longueuil, QC J4K 2T3 1980-09-11
Arpin/laliberte Videovision Inc. 101 Place Charles Lemoyne, Suite 1803, Longueuil, QC 1981-12-03
150467 Canada Inc. 101 Place Charles Lemoyne, Suite 202, Longueuil, QC J4K 2T3 1986-05-30
Jeng Dar International Inc. 101 Place Charles Lemoyne, Suite 1615, Longueuil, QC J4K 4Z1 1989-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
San Martin Gol Inc. 101 Pl. Charles-lemoyne, Apt.717, Longueuil, QC J4K 2T3 1997-05-27
Les Lignes De Navigation Ferum Inc. 101 Pl.charles Lemoyne 1823, Longueuil, QC J4K 2T3 1996-12-17
Taiwan Wu Inc. 101 Place Charles Lemoyen, Apt. 2009, Longueuil, QC J4K 2T3 1995-08-24
173059 Canada Inc. 101 Pl. Charles Lemoyne, Suite 1614, Longueuil, QC J4K 2T3 1990-05-02
106764 Canada Limitee 101 Place Charle Lemoine, Longueuil, QC J4K 2T3 1981-06-02
104744 Canada Inc. 101 Charles Lemoyne, Suite 2603, Longueuil, QC J4K 2T3 1981-03-05
173352 Canada Inc. 101 Place Charles Lemoyne, Suite 312, Longueuil, QC J4K 2T3 1990-05-11
San Ngai Trading Co. Inc. 101 Place Charles Lemoyne, Suite 520, Longueuil, QC J4K 2T3 1990-10-24
Mikam International Trading Ltd. 101 Place Charles Lemoyne, Bur 1415, Longueuil, QC J4K 2T3 1994-08-08
Kuanda Chuang Inc. 101 Pl. Charles Lemoyne, Apt 1820, Longueuil, QC J4K 2T3 1995-10-03
Find all corporations in postal code J4K2T3

Corporation Directors

Name Address
LIONEL BELLEFEUILLE 101 PLACE CHARLES LEMOYNE APP906-A, LONGUEUIL QC J4K 2T3, Canada
RICHARD GILBERT 45 PARK TISSEUR DE LERY, QUEBEC QC J6N 1G1, Canada
GERMAIN GAUTHIER 196 DESORMEAUX, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K2T3

Similar businesses

Corporation Name Office Address Incorporation
Edgar Fortier & Fils Inc. 5 Rue Gauthier, Warwick, QC J0A 1M0 1979-11-23
Fibre De Verre Bellefeuille Ltee 597 Ouest, De Martigny, Bellefeuille, QC J0R 1A0 1980-05-27
Tapis Bellefeuille Ltee 1074 Rang St Camille, Bellefeuille, QC J0R 1A0 1982-09-13
Debosselage Bellefeuille Auto Body Ltee 2300 Rue Bellefeuille, Trois-rivieres, QC G9A 5J3 1979-02-12
Chateau Bellefeuille Inc. 1000 Boulevard De La Salette, Ville De Bellefeuille Inc., QC 1982-07-06
Location Tek Bellefeuille Inc. 3951, Chemin Sullivan, Val-d'or, QC J9P 0B9 2018-11-01
Les Terrassements Bellefeuille Ltee 12 Avenue Des Pins, Bellefeuille, QC J0R 1A0 1979-03-30
Ciment Debien (bellefeuille) Inc. 989 Boul. De La Salette, Bellefeuille, QC J0R 1A0 1980-11-05
Gilbert Automatic Sprinklers Inc. 840 Rue Hodge, Ste-dorothee, Laval, QC 1977-05-09
Gilbert StratÉgies Inc. 1805 Croissant Surprenant, Brossard, QC J4X 1R8 2012-10-15

Improve Information

Please comment or provide details below to improve the information on BELLEFEUILLE, FORTIER, GAUTHIER, GILBERT 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.