MARCHE J.P.I. (G.I.) LTEE

Address: 3 Joanisse, Gatineau, QC J8X 1A4

MARCHE J.P.I. (G.I.) LTEE (Corporation# 1989766) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1985.

Corporation Overview

Corporation ID 1989766
Business Number 103505947
Corporation Name MARCHE J.P.I. (G.I.) LTEE
Registered Office Address 3 Joanisse
Gatineau
QC J8X 1A4
Incorporation Date 1985-11-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 3

Directors

Director Name Director Address
GUY ISABELLE 166, RUE ST-RÉDEMPTEUR, GATINEAU QC J8X 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-11-05 1985-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-01-11 current 3 Joanisse, Gatineau, QC J8X 1A4
Address 1985-11-06 2006-01-11 914 Rue Principale, Limbour, QC H8V 1A4
Name 1985-11-06 current MARCHE J.P.I. (G.I.) LTEE
Status 2007-09-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1985-11-06 2007-09-28 Active / Actif

Activities

Date Activity Details
1985-11-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-01-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-07-11 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 3 JOANISSE
City GATINEAU
Province QC
Postal Code J8X 1A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6046461 Canada Inc. 5, Rue Joanisse, Hull, QC J8X 1A4 2002-12-17
3809676 Canada Inc. 1 Rue Joanisse, Apt C, Hull, QC J8X 1A4 2000-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7762119 Canada Inc. 284 Rue Notre-dame-de-l'Г®le, UnitГ© 1001, Gatineau, QC J8X 0A2 2011-01-25
7564945 Canada Inc. 404-284 Notre-dame De L'ile, Gatineau, QC J8X 0A2 2010-06-01
Rhea Technologies Lab Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2019-12-20
Tsi Security Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2008-06-24
Gestion Mj Carrier Inc. 185 Rue Laurier, Appartement 1005, Gatineau, QC J8X 0B2 2017-09-27
9140883 Canada Inc. 185, Rue Laurier, UnitГ© 706, Gatineau, QC J8X 0B2 2014-12-31
7724799 Canada Inc. 1607-185 Laurier, Gatineau, QC J8X 0B2 2010-12-13
7724748 Canada Inc. 185, Rue Laurier, App. 1607, Gatineau, QC J8X 0B2 2010-12-13
Corporation Medicale Professionnelle Dr. Christian Lareau 1704-185 Rue Laurier, Gatineau, QC J8X 0B2 2007-04-05
6311962 Canada Inc. 708-185 Rue Laurier, Gatineau, QC J8X 0B2 2004-11-18
Find all corporations in postal code J8X

Corporation Directors

Name Address
GUY ISABELLE 166, RUE ST-RÉDEMPTEUR, GATINEAU QC J8X 2S3, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8X 1A4

Similar businesses

Corporation Name Office Address Incorporation
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, QC R3C 3Z3 1975-05-12
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3
Manoir Marche Ltee. 2 Glengrove Ave West, Toronto, ON M4R 1N4 1970-03-02
Gestion 4855 Du Marche Inc. 17 Du Marche, Valleyfield, QC J6T 1P1 1983-03-23
Marche B. Gamache Ltee 77, Rue Principale, Cheneville, QC J0V 1E0 1983-04-21
Marche G. Isabelle Ltee 166 Rue St Redempteur, Gatineau, QC J8X 2S3 1988-09-21
Marche Guy St-amant Ltee 402 Rue Daniel, St-amable, QC 1980-04-24
Marche Servibec Ltee 310 Rue Notre-dame, Hull, QC 1977-09-23
Marche G. Poirier Ltee 1289 Est, Rue Beaubien, Montreal, QC 1979-09-06
Les Mises En Marche Gmb Ltee Lac St-louis, St-michel De Wentworth N., QC 1978-10-31

Improve Information

Please comment or provide details below to improve the information on MARCHE J.P.I. (G.I.) 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.