EQUIPEMENTS J.R. BRETON LTEE.-
J.R. BRETON EQUIPMENTS LTD.

Address: 53, Rue Brunelle, App. #4, Beloeil, QC J3G 2M6

EQUIPEMENTS J.R. BRETON LTEE.- (Corporation# 2145332) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1987.

Corporation Overview

Corporation ID 2145332
Business Number 120697800
Corporation Name EQUIPEMENTS J.R. BRETON LTEE.-
J.R. BRETON EQUIPMENTS LTD.
Registered Office Address 53, Rue Brunelle
App. #4
Beloeil
QC J3G 2M6
Incorporation Date 1987-01-19
Dissolution Date 2019-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Rachelle Hébert 4-53 Brunelle, Beloeil QC J3G 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-01-18 1987-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-03-09 current 53, Rue Brunelle, App. #4, Beloeil, QC J3G 2M6
Address 2010-08-20 2012-03-09 148 Jean-talon, Beloeil, QC J3G 2E1
Address 2009-05-05 2010-08-20 1112 Faessler, Beloeil, QC J3G 6C2
Address 2008-06-16 2009-05-05 68 Chemin Chevrier, Bassin, QC G4T 0H9
Address 2003-08-28 2008-06-16 C.p. 236, Beloeil, QC J3G 4T1
Address 1987-01-19 2003-08-28 C.p. 236, Beloeil, QC J3G 4T1
Name 2008-06-13 current EQUIPEMENTS J.R. BRETON LTEE.-
Name 2008-06-13 current J.R. BRETON EQUIPMENTS LTD.
Name 1987-01-19 2008-06-13 J.R. BRETON EQUIPMENTS LTD.
Name 1987-01-19 2008-06-13 EQUIPEMENTS J.R. BRETON LTEE.-
Status 2019-11-04 current Dissolved / Dissoute
Status 2008-06-13 2019-11-04 Active / Actif
Status 2006-07-06 2008-06-13 Dissolved / Dissoute
Status 2006-02-09 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-08-28 2006-02-09 Active / Actif
Status 1996-03-12 2003-08-28 Dissolved / Dissoute
Status 1995-05-01 1996-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-01-19 1995-05-01 Active / Actif

Activities

Date Activity Details
2019-11-04 Dissolution Section: 210(2)
2008-06-13 Revival / Reconstitution
2006-07-06 Dissolution Section: 212
2003-08-28 Revival / Reconstitution
1996-03-12 Dissolution
1987-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-05 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 53, RUE BRUNELLE
City BELOEIL
Province QC
Postal Code J3G 2M6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
6845797 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2007-09-25
11199374 Canada Inc. 75 Rue LГ©opold-lacroix, Beloeil, QC J3G 0A8 2019-01-16
Warehood Collective Inc. 1509 AndrГ©-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pГ©pin, Beloeil, QC J3G 0C3 1976-03-16
Find all corporations in postal code J3G

Corporation Directors

Name Address
Rachelle Hébert 4-53 Brunelle, Beloeil QC J3G 2M6, Canada

Competitor

Search similar business entities

City BELOEIL
Post Code J3G 2M6

Similar businesses

Corporation Name Office Address Incorporation
Breton Versatrek Ltee Cape Breton Development Corp., P.o.box 1330, Sydney, ON 1968-05-13
Les Vetements De Sports Et Cuir Breton Ltee 1255 Phillips Sq, Ste 911, Montreal, QC 1974-12-23
Breton Ceramics Inc. 911 St-john, Otterburn Park, QC 1981-01-13
Cape Breton Growth Fund Corporation 70 Crescent Street, P.o. Box:1264, Sydney, NS B1P 6J9 2000-08-25
Tarbot, Cape Breton's Music Festival Inc. North River Bridge, Cape Breton, NS B0E 2J0 1978-03-20
Breton Turner Steel Inc. 90 Highview Avenue East, Apt. 205, London, ON N6C 2Y9 2001-03-08
Breton Excavation Inc. 4803 42 Ave, Beaumont, AB T4X 1E9
Harbour Breton Chamber of Commerce P.o. Box:624, Harbour Breton, NL A0H 1P0 1996-09-11
Breton Metal Ltee 647, 4e Rang E, La Durantaye, QC G0R 1W0 1979-03-06
Proulx Sports Ltee 924 Rue Breton, Chambly, QC J3L 2T6 1980-07-23

Improve Information

Please comment or provide details below to improve the information on EQUIPEMENTS J.R. BRETON 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.