DISTRIBUTION MAXI-PNEU (1989) LTEE

Address: 483 Boul Boivin, Granby, QC J2G 2L5

DISTRIBUTION MAXI-PNEU (1989) LTEE (Corporation# 2422557) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 4, 1989.

Corporation Overview

Corporation ID 2422557
Business Number 884575531
Corporation Name DISTRIBUTION MAXI-PNEU (1989) LTEE
Registered Office Address 483 Boul Boivin
Granby
QC J2G 2L5
Incorporation Date 1989-01-04
Dissolution Date 1991-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT CHEVRIER 60 RUE BERLIOZ, APP 805, ILE DES SOEURS QC H3E 1M4, Canada
MICHEL MAHEUX 601 DE ROBERVAL, BOUCHERVILLE QC J4B 7S9, Canada
ANDRE TOUCHETTE 6 RUE LEONARD, IBERVILLE QC J2X 4S8, Canada
ROBERT CHARTRANS 1076 CURE-POIRIER, LONGUEUIL QC J4K 2E4, Canada
JEAN GUENETTE 2060 RUE JESSOP, LAVAL QC H7S 1X4, Canada
YVON GOUGEON 533 HENRI-DUNAN, DRUMMONDVILLE QC J2G 3M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-01-03 1989-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-01-04 current 483 Boul Boivin, Granby, QC J2G 2L5
Name 1989-01-04 current DISTRIBUTION MAXI-PNEU (1989) LTEE
Status 1991-06-11 current Dissolved / Dissoute
Status 1991-05-01 1991-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-01-04 1991-05-01 Active / Actif

Activities

Date Activity Details
1991-06-11 Dissolution
1989-01-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 483 BOUL BOIVIN
City GRANBY
Province QC
Postal Code J2G 2L5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiГ€re Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
ROBERT CHEVRIER 60 RUE BERLIOZ, APP 805, ILE DES SOEURS QC H3E 1M4, Canada
MICHEL MAHEUX 601 DE ROBERVAL, BOUCHERVILLE QC J4B 7S9, Canada
ANDRE TOUCHETTE 6 RUE LEONARD, IBERVILLE QC J2X 4S8, Canada
ROBERT CHARTRANS 1076 CURE-POIRIER, LONGUEUIL QC J4K 2E4, Canada
JEAN GUENETTE 2060 RUE JESSOP, LAVAL QC H7S 1X4, Canada
YVON GOUGEON 533 HENRI-DUNAN, DRUMMONDVILLE QC J2G 3M1, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G2L5

Similar businesses

Corporation Name Office Address Incorporation
Groupe Maxi-pneu Ltee 170 Boul. Industriel, Boucherville, QC J4B 2X3 1989-01-04
Distribution Maxi-pneus Ltee 7750 Rue Grenache, Anjou, QC H1J 1C3 1980-04-03
Pneu-drauliques & Equipement Kem Ltee 5735 Dudemaine, Apt. 302, Montreal, QC H4J 1P3 1979-01-19
Tire-club Distribution Inc. 115 Rue Richer, Ville St-pierre, QC H8R 1R4 1990-02-21
Maxi-sports Ltd. 3518 R Heloise, Laval, QC 1972-10-06
Distribution Maxi Fruits Inc. 1442, Boulevard Du CurГ©-labelle, Blainville, QC J7C 2P2 2005-11-17
Maxi-furniture Limited 35 Rue Du Parc, Scotstown, QC 1978-03-03
Maxi Packaging Inc. 2807 Boul. Le Corbusier, Chomedey, Laval, QC H7L 4J5 1989-09-28
Sarko Holding (1989) Ltd. 10870 Avenue De Bois-de-boulogne, Montreal, QC H3M 2X1 1989-10-26
Agence De Recouvrement Professionnelle Maxi-plus Inc. 251 Chemin Du Fleuve, Les Cedres, QC J7T 1A8 1993-06-10

Improve Information

Please comment or provide details below to improve the information on DISTRIBUTION MAXI-PNEU (1989) 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.