DAIGNEAU EAU DE SOURCE INC.

Address: 1404 Avenue De La Gare, Condo #2, Mascouche, QC J7K 2Z2

DAIGNEAU EAU DE SOURCE INC. (Corporation# 3634591) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1999.

Corporation Overview

Corporation ID 3634591
Business Number 143053783
Corporation Name DAIGNEAU EAU DE SOURCE INC.
Registered Office Address 1404 Avenue De La Gare
Condo #2
Mascouche
QC J7K 2Z2
Incorporation Date 1999-06-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCIEN DAIGNEAULT 1191, CHEMIN DU COTEAU, TERREBONNE QC J6W 6C8, Canada
DIANE RIOUX 1191, CHEMIN DU COTEAU, TERREBONNE QC J6W 6C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-11-07 current 1404 Avenue De La Gare, Condo #2, Mascouche, QC J7K 2Z2
Address 2007-11-29 2012-11-07 835, Boul Industriel, #5, Mascouche, QC J7K 2Z3
Address 2003-01-10 2007-11-29 1005 Rue Vaillancourt, Laval, QC H7A 4C6
Address 1999-06-22 2003-01-10 1600 Boul. St-martin Est, Tour A, Bureau 400, Laval, QC H7G 4R8
Name 1999-06-22 current DAIGNEAU EAU DE SOURCE INC.
Status 2003-01-10 current Active / Actif
Status 2002-10-01 2003-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-06-22 2002-10-01 Active / Actif

Activities

Date Activity Details
2007-03-01 Amendment / Modification
2007-01-29 Amendment / Modification
1999-06-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 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 1404 AVENUE DE LA GARE
City MASCOUCHE
Province QC
Postal Code J7K 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12106256 Canada Inc. 1358 Avenue De La Gare, Mascouche, QC J7K 2Z2 2020-06-04
7781679 Canada Inc. 1282 De La Gare, Mascouche, QC J7K 2Z2 2011-02-17
4488644 Canada Inc. 1282, Avenue De La Gare, Mascouche, QC J7K 2Z2 2009-01-21
Pro Concept Spray Booth Inc. 1370 Avenue De La Gare, Mascouche, QC J7K 2Z2 2000-01-18
Distribution Julric Inc. 1416 Avenue De La Gare, Local # 1, Mascouche, QC J7K 2Z2 1999-10-01
Ameta Distribution Inc. 1392 Avenue De La Gare, Mascouche, QC J7K 2Z2 1998-02-03
3044157 Canada Inc. 760 Boul.industriel, Mascouche, QC J7K 2Z2 1994-06-17
Imprimerie Doublimage Inc. 1282, Avenue De La Gare, Local 6, Mascouche, QC J7K 2Z2 1991-08-30
Radio Service L.c.t. Inc. 1384, Avenue De La Gare, Mascouche, QC J7K 2Z2 1990-02-02
Le Domaine Des Huards Inc. 1388 Avenue De La Gare, Mascouche, QC J7K 2Z2 1983-03-23
Find all corporations in postal code J7K 2Z2

Corporation Directors

Name Address
LUCIEN DAIGNEAULT 1191, CHEMIN DU COTEAU, TERREBONNE QC J6W 6C8, Canada
DIANE RIOUX 1191, CHEMIN DU COTEAU, TERREBONNE QC J6W 6C8, Canada

Competitor

Search similar business entities

City MASCOUCHE
Post Code J7K 2Z2

Similar businesses

Corporation Name Office Address Incorporation
Private Source Inc. 9050 Park Avenue, Suite 400, Montreal, QC H2N 1Y8
Source Prive Inc. 9250 Park Ave., Suite 600, Montreal, QC H2N 1Z2 1987-06-05
Health Source Plus Inc. 240 Duncan Mill Road, Suite 801, Toronto, ON M3B 3S6
The Flavour Source Inc. 4267 Colonial, Montreal, QC H2W 2C3 1990-12-28
Gyges Source Inc. 5808 Av. Palmer, CГґte-saint-luc, QC H4W 2P7 2016-05-03
Source Directe S.b.r. Inc. 2695 Dollard Street, Lasalle, QC H8N 2J8 1991-10-30
World Water Source 699 St Maurice, Suite 501, Montreal, QC H3C 1L4 2005-03-30
Source Sante Plus Inc. 220 Duncan Mill Rd, Suite 315, Toronto, ON M3B 3J5 1993-10-15
Investissements Second Source Inc. 68 Woodlawn Avenue West, Toronto, ON M4V 1G7 1982-10-26
Source De Marque Distributeurs Inc. 35 Riviera Drive, Markham, ON L3R 8N4 1984-02-24

Improve Information

Please comment or provide details below to improve the information on DAIGNEAU EAU DE SOURCE 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.