RADIATEURS BOURGAULT INC.

Address: 768, Notre-dame Nord, Thetford Mines, QC G6G 2S7

RADIATEURS BOURGAULT INC. (Corporation# 32620) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 1979.

Corporation Overview

Corporation ID 32620
Business Number 889292058
Corporation Name RADIATEURS BOURGAULT INC.
Registered Office Address 768, Notre-dame Nord
Thetford Mines
QC G6G 2S7
Incorporation Date 1979-08-27
Dissolution Date 2000-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SERGE BOISVERT 288 DES ECUREUILS, STE-ANNE DU LAC QC J0W 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-08-26 1979-08-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-08-30 current 768, Notre-dame Nord, Thetford Mines, QC G6G 2S7
Address 1979-08-27 2000-08-30 1699 Boul Smith Nord, Thetford Mines, QC G6G 6P6
Name 1980-11-04 current RADIATEURS BOURGAULT INC.
Name 1979-08-27 1980-11-04 LES RADIATEURS BOURGAULT INC.
Status 2000-09-12 current Dissolved / Dissoute
Status 1998-12-01 2000-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-01-21 1998-12-01 Active / Actif

Activities

Date Activity Details
2000-09-12 Dissolution Section: 210
1979-08-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-04-01 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 768, NOTRE-DAME NORD
City THETFORD MINES
Province QC
Postal Code G6G 2S7
Country Canada

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
SERGE BOISVERT 288 DES ECUREUILS, STE-ANNE DU LAC QC J0W 1V0, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 2S7

Similar businesses

Corporation Name Office Address Incorporation
Leo Bourgault Investments Inc. 7 Boulevard Simard, Suite 802, St-lambert, QC J4S 1Y4 1980-09-03
Gestion Bourgault Ltee 6875 Cote De Liesse, St-laurent, QC H4T 1E5 1970-12-07
Jeremi Bourgault Consultant Inc. 2266 Mont-royal Est, Montreal, QC H2H 1K6 2004-02-28
O-nor.ca Inc. 399, MГ©dard Bourgault, Laval, QC H7L 5H5 2010-11-17
Transport Martin Bourgault Inc. 286 Rue Ronsard, QuГ©bec, QC G1C 5R4 1996-11-28
Uni-t Agape 319 Rue MГ©dard-bourgault, Laval, QC H7L 5K4 2017-11-12
Les Radiateurs P.e. Roy Ltee 20 Route 138, Cap-sante, QC 1978-04-03
6628133 Canada Inc. 282, Medard-bourgault, Laval, QC H7L 5K3 2006-09-19
Camionnage Bourgault Inc. 411, Chemin Du Lac-arthur Sud, Amos, QC J9T 3A3 2017-06-02
SupermarchÉ Michel Bourgault Inc. 50 Boul. Taschereau, Laprairie, QC J5R 4V3 1999-11-18

Improve Information

Please comment or provide details below to improve the information on RADIATEURS BOURGAULT 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.