OLIMAG SANDS INC.
LES SABLES OLIMAG INC.

Address: 2899 Boulevard Frontenac Est, Thetford Mines, QC G6G 6P6

OLIMAG SANDS INC. (Corporation# 2044790) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 9, 1986.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1986-04-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 2899 BOULEVARD FRONTENAC EST
City THETFORD MINES
Province QC
Postal Code G6G 6P6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 6P6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on OLIMAG SANDS 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.