MIÈRE BÉTAIL INC.

Address: 521 Rue Monty, Canton De Granby, QC J2G 1A2

MIÈRE BÉTAIL INC. (Corporation# 3794725) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 2000.

Corporation Overview

Corporation ID 3794725
Business Number 862297520
Corporation Name MIÈRE BÉTAIL INC.
Registered Office Address 521 Rue Monty
Canton De Granby
QC J2G 1A2
Incorporation Date 2000-08-04
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GERMAIN LALUMIÈRE 521 RUE MONTY, GRANBY QC J2G 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-08-04 current 521 Rue Monty, Canton De Granby, QC J2G 1A2
Name 2000-08-04 current MIÈRE BÉTAIL INC.
Status 2000-08-04 current Active / Actif

Activities

Date Activity Details
2007-10-04 Amendment / Modification
2000-08-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-10-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-24 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 521 RUE MONTY
City CANTON DE GRANBY
Province QC
Postal Code J2G 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
MiГ€re Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
7255438 Canada Inc. 340, Boul. Leclerc Ouest, Granby, QC J2G 1V4 2009-10-07
Centre Dentaire De Granby Inc. 340 Boulevard Leclerc Ouest, Granby, QC J2G 1V4 2008-09-25
Find all corporations in postal code J2G

Corporation Directors

Name Address
GERMAIN LALUMIÈRE 521 RUE MONTY, GRANBY QC J2G 1A2, Canada

Competitor

Search similar business entities

City CANTON DE GRANBY
Post Code J2G 1A2

Similar businesses

Corporation Name Office Address Incorporation
D-tail Labs Inc. 1115 Chemin Tiffin, Longueuil, QC J4P 3G8 2019-03-01
Tail Fat Canada Inc. 17 Larissa Crt, Maple, ON L6A 2K8 2019-08-14
E Tail Golf Inc. 328 Hilliard St E, Saskatoon, SK S7J 0E6 2006-01-05
11604180 Canada Inc. 76 Red Tail Way, St Albert, AB T8N 7N8 2019-09-03
Suit & Tail Inc. 18 Benadir Avenue, Caledon, ON L7C 3M8 2018-06-19
7577192 Canada Inc. 54 Fox Tail Road, Brampton, ON L6R 1S8 2010-06-14
Cat Tail Solutions Inc. 4367 Rainforest Dr., Ottawa, ON K1V 1L4 2011-03-30
Vustar Inc. 2 White Tail Cres, Brampton, ON L6Y 5C3 2011-11-11
9690760 Canada Inc. 12 Red Tail Court, Brampton, ON L6Z 3N1 2016-03-31
Northstars Records Inc. 2, Rabbit Tail, Nemaska, QC J0Y 3B0 2015-07-03

Improve Information

Please comment or provide details below to improve the information on MIÈRE BÉTAIL 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.