CENTRE D'AMELIORATION GENETIQUE PORCIN DU QUEBEC INC.

Address: 2553 Rang St-jacques, St-jacques, QC J0K 2R0

CENTRE D'AMELIORATION GENETIQUE PORCIN DU QUEBEC INC. (Corporation# 2818264) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 5, 1992.

Corporation Overview

Corporation ID 2818264
Business Number 132789975
Corporation Name CENTRE D'AMELIORATION GENETIQUE PORCIN DU QUEBEC INC.
Registered Office Address 2553 Rang St-jacques
St-jacques
QC J0K 2R0
Incorporation Date 1992-05-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
LUC FORGET 2553 RANG ST-JACQUES, ST-JACQUES QC J0K 2R0, Canada
CLAUDE FORGET 841, 4E AVENUE, ST-AMBROISE DE KILDARE QC J0K 1C0, Canada
ESTELLE RIVEST 2553, RANG ST-JACQUES, ST-JACQUES QC J0K 2C0, Canada
RAYMOND COUTU 1861 ROUTE 158, ST-THOMAS QC J0K 3L0, Canada
ANDRE AUGER 850, CHEMIN DES ACADIENS, YAMACHICHE QC G0X 3L0, Canada
MANON LAPORTE 841, 4E AVENUE, ST-AMBROISE DE KILDARE QC J0K 1C0, Canada
JEAN LEVESQUE 72, ROUTE 237 NORD, FRELISHBURG QC J0J 1C0, Canada
PIERRE SIMARD 16, LES PRAIRIES, ST-FRANCOIS, COMTE MONTMAGNY QC G0R 3A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-05-04 1992-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-05-05 current 2553 Rang St-jacques, St-jacques, QC J0K 2R0
Name 1993-06-28 current CENTRE D'AMELIORATION GENETIQUE PORCIN DU QUEBEC INC.
Name 1992-05-05 1993-06-28 CENTRE D'AMELIORATION GENETIQUE PORCIN DE LANAUDIERE INC.
Status 2002-06-05 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1992-05-05 2002-06-05 Active / Actif

Activities

Date Activity Details
2000-07-06 Amendment / Modification
1992-05-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-22 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 2553 RANG ST-JACQUES
City ST-JACQUES
Province QC
Postal Code J0K 2R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mailhot Industries Alta Ltd. 2721 Route 341 Nord, St-jacques, QC J0K 2R0 1996-10-15
Jacques Landreville Design Inc. 19 Bro, C P 969, St-jacques, QC J0K 2R0 1995-02-15
2849356 Canada Inc. 82 Rue Du College, St-jacques, QC J0K 2R0 1992-09-02
145001 Canada Inc. 1138 Chemin Plouffe, St-jacques De Montcalm, QC J0K 2R0 1985-12-01
Rene Pierje Inc. 2619 St-jacques, St-jacques De Montcalm, QC J0K 2R0 1985-05-06
Les Entreprises Jean-pierre & Sylvain Lajoie Inc. 62 Rue St-jacques, St-jacques, Montcalm, QC J0K 2R0 1985-03-27
135454 Canada Inc. 47 Rue Venne, St-jacques, QC J0K 2R0 1984-09-12
Construction A & R Chalifoux Inc. 2314 Rang St-jacques, St-jacques, QC J0K 2R0 1984-03-27
130986 Canada Inc. 187 Rue St Jacques, St Jacques De Montcalm, QC J0K 2R0 1984-03-07
130684 Canada Inc. 85 Rue St-jacques, St-jacques, QC J0K 2R0 1984-02-27
Find all corporations in postal code J0K2R0

Corporation Directors

Name Address
LUC FORGET 2553 RANG ST-JACQUES, ST-JACQUES QC J0K 2R0, Canada
CLAUDE FORGET 841, 4E AVENUE, ST-AMBROISE DE KILDARE QC J0K 1C0, Canada
ESTELLE RIVEST 2553, RANG ST-JACQUES, ST-JACQUES QC J0K 2C0, Canada
RAYMOND COUTU 1861 ROUTE 158, ST-THOMAS QC J0K 3L0, Canada
ANDRE AUGER 850, CHEMIN DES ACADIENS, YAMACHICHE QC G0X 3L0, Canada
MANON LAPORTE 841, 4E AVENUE, ST-AMBROISE DE KILDARE QC J0K 1C0, Canada
JEAN LEVESQUE 72, ROUTE 237 NORD, FRELISHBURG QC J0J 1C0, Canada
PIERRE SIMARD 16, LES PRAIRIES, ST-FRANCOIS, COMTE MONTMAGNY QC G0R 3A0, Canada

Competitor

Search similar business entities

City ST-JACQUES
Post Code J0K2R0

Similar businesses

Corporation Name Office Address Incorporation
Sol Quebec Xerographic Centre Inc. 250 Est, Boul. Charest, Quebec, QC G1K 3H1 1982-12-22
The Centre for Literacy of Quebec Inc. 2100 Marlowe Avenue, Suite 236, Montreal, QC H4A 3L5 1991-03-12
Le Groupement Des Eleveurs Porcin De Coaticook Inc. 115 Route 206 Est, Ste-edwidge, QC J0B 2R0 1979-06-14
Rech Genetique Int'l Inc. 507 Desjardins, St-charles De Mandeville, QC J0K 1L0 1997-12-19
Gen Os (genetique De L'osteoporose / Genetics of Osteoporosis) Inc. 100-1200 Ave De Germain Des PrÉs, QuÉbec, QC G1V 3M7 1996-11-26
Jardins Centre Du Quebec Inc. 141-16e Avenue, Drummondville, QC J2B 3G9
Accessoires D'auto Quebec Centre Ltee 270 Rue St-vallier Ouest, Quebec, QC 1978-05-01
Quebec Machinery Center Ltd. 669 Chemin Du Lac, Boucherville, QC J4B 5E4 1976-08-30
Centre D'escompte Du Quebec Inc. 1303 St. Catherine St. East, Montreal, QC H2L 2H4 1976-06-15
Centre De Silencieux Camion Quebec Ltee 300 Quinlan, Ville Lasalle, QC H8R 3V6 1977-06-01

Improve Information

Please comment or provide details below to improve the information on CENTRE D'AMELIORATION GENETIQUE PORCIN DU QUEBEC 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.