LES TOURBIÈRES BERGER LTÉE (Corporation# 3297012) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 19, 1996.
Corporation ID | 3297012 |
Business Number | 890170293 |
Corporation Name |
LES TOURBIÈRES BERGER LTÉE BERGER PEAT MOSS LTD. |
Registered Office Address |
121, 1er Rang St-modeste QC G0L 3W0 |
Incorporation Date | 1996-09-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
CLAUDIN BERGER | 50, AVENUE DES SEIGNEURS, APP. 303, RIVIÈRE-DU-LOUP QC G5R 5A7, Canada |
Valérie Berger | 147, rue des Érables, Rivière-du-Loup QC G5R 1T8, Canada |
Mélissa Berger | 27, rue des Saules, Rivière-du-Loup QC G5R 4K5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-09-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-09-18 | 1996-09-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-11-15 | current | 121, 1er Rang, St-modeste, QC G0L 3W0 |
Address | 2009-12-23 | 2010-11-15 | 121 Rang 1, St-modeste, QC G0L 3W0 |
Address | 1996-09-19 | 2009-12-23 | 121 Rr 1, St-modeste, QC G0L 3W0 |
Name | 2004-03-24 | current | LES TOURBIÈRES BERGER LTÉE |
Name | 2004-03-24 | current | BERGER PEAT MOSS LTD. |
Name | 1996-09-19 | 2004-03-24 | BERGER GROUP LTD. |
Name | 1996-09-19 | 2004-03-24 | LE GROUPE BERGER LTÉE |
Status | 1996-09-19 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-05 | Amendment / Modification | Section: 178 |
2014-09-25 | Amendment / Modification | Section: 178 |
2014-09-05 | Amendment / Modification | Section: 178 |
2013-09-12 | Amendment / Modification | Section: 178 |
2010-12-06 | Amendment / Modification | |
2010-10-29 | Amendment / Modification | |
2007-09-20 | Amendment / Modification | |
2005-11-30 | Amendment / Modification | |
2004-03-24 | Amendment / Modification | Name Changed. |
2003-12-23 | Amendment / Modification | |
2001-12-13 | Amendment / Modification | |
1999-12-20 | Amendment / Modification | |
1996-09-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-09-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-10-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-06-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 121, 1er Rang |
City | ST-MODESTE |
Province | QC |
Postal Code | G0L 3W0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Claudin Berger Holding Ltd. | 121, 1er Rang, St-modeste, QC G0L 3W0 | 1996-09-19 |
RÉgis Berger Holding Ltd. | 121, 1er Rang, St-modeste, QC G0L 3W0 | 1996-09-19 |
7689012 Canada LtГ©e | 121, 1er Rang, Saint-modeste, QC G0L 3W0 | 2010-10-29 |
Gestion Val & Mel Berger LtÉe | 121, 1er Rang, Saint-modeste, QC G0L 3W0 | 2017-11-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10168521 Canada Inc. | 11, Route De L'Г‰glise Sud, Saint-modeste, QC G0L 3W0 | 2017-03-30 |
Centre De Recherche Eg-x Inc. | 96 Route De La Station Rr2, St-modeste, QC G0L 3W0 | 2009-01-30 |
3965341 Canada Inc. | 121 Rang 1, Saint-modeste, QC G0L 3W0 | 2001-11-06 |
3965333 Canada Inc. | 121, Rang 1, Saint-modeste, QC G0L 3W0 | 2001-11-06 |
2910306 Canada Inc. | 5, Rue Des Cedres, Saint-modeste, QC G0L 3W0 | 1993-04-06 |
Specialties Robert Legault Inc. | 121 1er Rang, Saint-modeste, QC G0L 3W0 | 1988-07-18 |
Transport Pettigrew Inc. | 48, 3e Rang, Saint-modeste, QC G0L 3W0 | 1980-07-21 |
Gestion Jean-paul Roy 1990 Inc. | 12 Rue Principale, St-modeste, QC G0L 3W0 | 1990-01-01 |
Gestion ValÉrie Berger LtÉe | 121 1er Rang, Saint-modeste, QC G0L 3W0 | 2017-11-16 |
Gestion MÉlissa Berger LtÉe | 121 1er Rang, Saint-modeste, QC G0L 3W0 | 2017-11-16 |
Find all corporations in postal code G0L 3W0 |
Name | Address |
---|---|
CLAUDIN BERGER | 50, AVENUE DES SEIGNEURS, APP. 303, RIVIÈRE-DU-LOUP QC G5R 5A7, Canada |
Valérie Berger | 147, rue des Érables, Rivière-du-Loup QC G5R 1T8, Canada |
Mélissa Berger | 27, rue des Saules, Rivière-du-Loup QC G5R 4K5, Canada |
City | ST-MODESTE |
Post Code | G0L 3W0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Entreprises C.e. Berger Ltee | 291 Elgin Street North, Cambridge, ON N1R 7H9 | 1977-12-21 |
Compagnie De Fruits Berger LtÉe | 79 Roselawn Crescent, Mount-royal, QC H3P 1H8 | 1982-02-22 |
Berger Chartered Professional Accountants Inc. | 8250 Decarie Blvd., Suite 300, Montreal, QC H4P 2P5 | 2006-06-30 |
RÉgis Berger Holding Ltd. | 121, 1er Rang, St-modeste, QC G0L 3W0 | 1996-09-19 |
La Compagnie De Fruits Berger (1972) Ltee | 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 | 1972-10-02 |
Placements William Berger Inc. | 79 Roselawn Crescent, Mount Royal, QC H3P 1H8 | |
Les Placements Morty Berger Inc. | 5 Mccaffrey, Suite 633, St-laurent, QC H4T 1W2 | 1991-04-23 |
William Berger Holdings Inc. | 3577 Atwater, #708, Montreal, QC H3H 2R2 | |
Claudin Berger Holding Ltd. | 121, 1er Rang, St-modeste, QC G0L 3W0 | 1996-09-19 |
Les Entreprises Pearl Berger (canada) Ltee | 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 | 1979-12-03 |
Please comment or provide details below to improve the information on LES TOURBIÈRES BERGER LTÉE.
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.