OLIMAG SANDS INC. (Corporation# 2044790) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 9, 1986.
Corporation ID | 2044790 |
Business Number | 103289179 |
Corporation Name |
OLIMAG SANDS INC. LES SABLES OLIMAG INC. |
Registered Office Address |
2899 Boulevard Frontenac Est Thetford Mines QC G6G 6P6 |
Incorporation Date | 1986-04-09 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
François Gosselin | 394 Chemin du Vallon, Thetford Mines QC G6G 0C9, Canada |
Louis Gosselin | 477 Trépanier, Thetford Mines QC G6G 3G9, Canada |
JEAN-YVES ANGERS | 1044 BELLEVUE, THETFORD MINES QC G6G 6Z7, Canada |
CLAUDE GOSSELIN | 680 RUE DES ERABLES, THETFORD MINES QC G6C 1H7, Canada |
GUY TURCOTTE | 290 AV DE PREAUX, QUEBEC QC G1C 4R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-04-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-04-08 | 1986-04-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2012-01-18 | current | 2899 Boulevard Frontenac Est, Thetford Mines, QC G6G 6P6 |
Address | 2006-01-25 | 2012-01-18 | 163 Rue Pie Xi, C.p. 276, Thetford Mines, QC G6G 3N3 |
Address | 1986-04-09 | 2006-01-25 | 183 Rue Pie Xi, C.p. 276, Thetford Mines, QC G6G 3N3 |
Name | 1986-11-07 | current | OLIMAG SANDS INC. |
Name | 1986-11-07 | current | LES SABLES OLIMAG INC. |
Name | 1986-04-09 | 1986-11-07 | 149973 CANADA INC. |
Status | 1988-10-27 | current | Active / Actif |
Status | 1988-08-08 | 1988-10-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1986-04-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-01-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2899 BOULEVARD FRONTENAC EST |
City | THETFORD MINES |
Province | QC |
Postal Code | G6G 6P6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
7247508 Canada Inc. | 2885, Boulevard Frontenac Est, Thetford Mines, QC G6G 6P6 | 2009-09-24 |
6964079 Canada Inc. | 1699, Boulevard Frontenac Est, Thetford-mines, QC G6G 6P6 | 2008-04-24 |
Les Transports Maggy Beaudet Inc. | 1897, Boul Frontenac Est, Thetford Mines, QC G6G 6P6 | 1996-05-28 |
Cvtech Aab Inc. | 3037 Boul. Frontenac Est, Thetford Mines, QC G6G 6P6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Menuiseries Herve Turcotte Inc. | 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 | 1979-12-31 |
Les Entreprises G.h.t. Inc. | 1324, MontГ©e ChampГЄtre, Thetford-mines, QC G6G 0A6 | 2007-09-26 |
Les Placements Jean-guy Gosselin Inc. | 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 | 1980-03-17 |
Campus Elitis Pharma Inc. | 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 | 2008-06-02 |
Elitis Pharma Inc. | 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 | 2001-05-01 |
9287396 Canada Inc. | 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 | 2015-05-07 |
American Structure Inc. | 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 | 2002-02-01 |
L.c. Tag Inc. | 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 | 1980-04-11 |
Gestion Alpha T.m. Inc. | 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 | 1979-09-24 |
Chambre De Commerce Et D'industrie De Thetford Mines Inc. | 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 | 1938-04-23 |
Find all corporations in postal code G6G |
Name | Address |
---|---|
François Gosselin | 394 Chemin du Vallon, Thetford Mines QC G6G 0C9, Canada |
Louis Gosselin | 477 Trépanier, Thetford Mines QC G6G 3G9, Canada |
JEAN-YVES ANGERS | 1044 BELLEVUE, THETFORD MINES QC G6G 6Z7, Canada |
CLAUDE GOSSELIN | 680 RUE DES ERABLES, THETFORD MINES QC G6C 1H7, Canada |
GUY TURCOTTE | 290 AV DE PREAUX, QUEBEC QC G1C 4R1, Canada |
City | THETFORD MINES |
Post Code | G6G 6P6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Chambre De Commerce Lac-aux-sables | 135 Rue Bourassa, Lac-aux-sables, QC G0X 1M0 | 1967-11-30 |
Groupe T.f. Lac-aux-sables Inc. | 759 St-alphonse, Lac-aux-sables, QC G0X 1M0 | 1980-07-11 |
Tikiri Inc. | 57 White Sands Way, Wasaga Beach, ON L9Z 0C9 | 2015-06-26 |
Uts Oil Sands Ltd. | 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 | 1998-02-11 |
Pharma-extra Inc. | 318 White Sands Dr, London, ON N6M 1J2 | 2011-01-26 |
Glowing Sands Inc. | 6401 Saratoga Way, Mississauga, ON L5N 7V4 | 2017-12-18 |
Grateful Sands Inc. | 17 Ingram Court, Whitby, ON L1N 5V4 | 2007-05-03 |
4546547 Canada Inc. | 6 Bristol Sands, Rr#4, Stouffville, ON L4A 7X4 | |
Albian Sands Energy Inc. | 400 4 Avenue S.w., Calgary, AB T2P 0J4 | 1997-07-02 |
M&e Oil Sands Construction Services Inc. | Suite 300, 150 - 13 Avenue Sw, Calgary, AB T2R 0V2 | 2012-01-25 |
Please comment or provide details below to improve the information on OLIMAG SANDS INC..
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.