LES PLACEMENTS RICHARD BERUBE INC.

Address: 2398 Chemin Des Coteaux, Mc Watters, QC J9X 5C3

LES PLACEMENTS RICHARD BERUBE INC. (Corporation# 2192659) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 1987.

Corporation Overview

Corporation ID 2192659
Business Number 120860689
Corporation Name LES PLACEMENTS RICHARD BERUBE INC.
Registered Office Address 2398 Chemin Des Coteaux
Mc Watters
QC J9X 5C3
Incorporation Date 1987-05-15
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD BERUBE 2398 CHEMIN DES COTEAUX, ROUYN-NORANDA QC J9X 5C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-05-14 1987-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-05-15 current 2398 Chemin Des Coteaux, Mc Watters, QC J9X 5C3
Name 1987-05-15 current LES PLACEMENTS RICHARD BERUBE INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-24 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-09-01 2003-12-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-10-29 1998-09-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1987-05-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-09-28 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 2398 CHEMIN DES COTEAUX
City MC WATTERS
Province QC
Postal Code J9X 5C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wakefield Resources Inc. 379 Quebec Blvd, Rouyn Noranda, QC J9X 5C3 1996-09-12
Skigloo Shelters Ltd. 760 Boulevard Quebec, Rouyn-noranda, QC J9X 5C3 1991-12-02
Services Talbisco Inc. 135 Boul Industriel, C.p. 265, Rouyn-noranda, QC J9X 5C3 1990-03-07
Detaillants G.m. Abitibi-temiscamingue Inc. 375 Boul. Rideau, Cp 340, Rouyn, QC J9X 5C3 1983-05-31
Le Groupe Immobilier Abijevis Inc. 189 Pinder Ouest, Bxo 186, Rouyn, QC J9X 5C3 1983-02-17
Accessoires D'automobiles Roger St-hilaire Inc. 25 Avenue Chaudiere, Noranda, QC J9X 5C3 1980-11-26
Continental Diamond Drilling Company Limited 1156 Lariviere Street, P.o.box 250, Rouyn, QC J9X 5C3 1928-01-09
113871 Canada Ltee 155 Rue Dallaire, C.p. 247, Rouyn-noranda, QC J9X 5C3 1982-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dion Peinture Industrielle Inc. 1651, Avenue Davy, Rouyn-noranda, QC J9X 0A8 2002-02-04
Dion Revetements Specialises Inc. 1651, Avenue Davy, Rouyn-noranda, QC J9X 0A8 2003-10-10
7249667 Canada Inc. 3-464, Avenue QuÉbec, Rouyn-noranda, QC J9X 0B1 2009-09-28
4157907 Canada Inc. 2-464, Avenue QuГ©bec, Rouyn-noranda, QC J9X 0B1 2003-04-17
Gestion Ccmf Inc. 806, Avenue Terry-fox, Rouyn-noranda, QC J9X 0B2 2005-01-10
Gestion Annosix Inc. 806 Av Terry-fox, Rouyn-noranda, QC J9X 0B2 1981-03-30
Gestion Ccmf Inc. 806, Avenue Terry-fox, Rouyn-noranda, QC J9X 0B2
6988024 Canada Inc. 775 Avenue Terry Fox, Rouyn-noranda, QC J9X 0B3 2008-06-03
4452160 Canada Inc. 741 Terry Fox, Rouyn-noranda, QC J9X 0B3 2007-11-09
6998046 Canada Inc. 775 Avenue Terry Fox, Rouyn-nornada, QC J9X 0B3 2008-06-20
Find all corporations in postal code J9X

Corporation Directors

Name Address
RICHARD BERUBE 2398 CHEMIN DES COTEAUX, ROUYN-NORANDA QC J9X 5C3, Canada

Competitor

Search similar business entities

City MC WATTERS
Post Code J9X5C3

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Ecocan Inc. 436 Rue Berube, Vanier, QC G1M 1C8 1980-02-01
Les Placements Laureat Richard Inc. 3005 Rue Richard, Suite 103, Sherbrooke, QC J1L 2A3 1984-11-20
Les Placements J. Gilles Berube Inc. 592 Rue Des Saules, Amos, QC J9T 3W9 1987-06-12
Les Placements Guy Berube Inc. 71 Lalande, Suite 4, Longueuil, QC J4G 1X9 1982-07-28
R. Berube Holdings Inc. 181 Jeanne Mance, Beloeil, QC 1980-11-13
Les Placements Claude Berube Inc. 377 Rue Pawley, Rouyn-noranda, QC J9X 5N3 1987-05-15
Les Placements Richard Kousaie Inc. 8301 Blvd. Parkway, Ville D'anjou, Montreal, QC H1J 1M8 1981-06-05
Placements Richard & B.a. Ryan Limitee 78 Logan Avenue, Toronto, ON M4M 2M8 1989-04-25
Les Placements Richard L'heureux Ltee 205, CГґte Ste-catherine, App. 1404, MontrГ©al, QC H2V 2A9 1978-06-27
Staking Berube & Tardif Inc. 342 4e Avenue Est, Amos, Abitibi, QC J9T 1F1 1980-07-18

Improve Information

Please comment or provide details below to improve the information on LES PLACEMENTS RICHARD BERUBE 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.