LES TOURBIÈRES BERGER LTÉE
BERGER PEAT MOSS LTD.

Address: 121, 1er Rang, St-modeste, QC G0L 3W0

LES TOURBIÈRES BERGER LTÉE (Corporation# 3297012) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 19, 1996.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 121, 1er Rang
City ST-MODESTE
Province QC
Postal Code G0L 3W0
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City ST-MODESTE
Post Code G0L 3W0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES TOURBIÈRES BERGER LTÉE.

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.