FORAGE ORBIT GARANT INC.
ORBIT GARANT DRILLING INC.

Address: 3200 Boulevard Jean-jacques Cossette, Val D'or, QC J9P 6Y6

FORAGE ORBIT GARANT INC. (Corporation# 4408217) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4408217
Business Number 101840999
Corporation Name FORAGE ORBIT GARANT INC.
ORBIT GARANT DRILLING INC.
Registered Office Address 3200 Boulevard Jean-jacques Cossette
Val D'or
QC J9P 6Y6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-YVES LALIBERTE 8 des Hauts-Bois Avenue, Rouyn-Noranda QC J9Y 1C8, Canada
PIERRE ALEXANDRE 59 sentier des Fougères, Val-d'Or QC J9P 0B9, Canada
ERIC ALEXANDRE 659 des Iris Street, Val-d'Or QC J9P 7A2, Canada
Nicole Veilleux 11570 Chemin Joannès Vaudray, Rouyn-Noranda QC J9Y 0J4, Canada
Pierre Rougeau 802-36 Chemin Bord-du-Lac, Pointe-Claire QC H9W 4H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-12-14 current 3200 Boulevard Jean-jacques Cossette, Val D'or, QC J9P 6Y6
Address 2007-01-31 2011-12-14 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Name 2007-03-06 current FORAGE ORBIT GARANT INC.
Name 2007-03-06 current ORBIT GARANT DRILLING INC.
Name 2007-02-01 2007-03-06 FORAGES ORBIT GARANT INC.
Name 2007-02-01 2007-03-06 ORBIT GARANT DRILLING INC.
Name 2007-01-31 2007-01-31 FORAGES GARANT & FRГ€RES INC.
Name 2007-01-31 2007-01-31 FORAGES GARANT ; FRГ€RES INC.
Status 2007-01-31 current Active / Actif

Activities

Date Activity Details
2008-06-25 Amendment / Modification Directors Limits Changed.
2007-03-06 Amendment / Modification Name Changed.
2007-01-31 Amendment / Modification Name Changed.
2007-01-31 Amalgamation / Fusion Amalgamating Corporation: 4382447.
Section:
2007-01-31 Amalgamation / Fusion Amalgamating Corporation: 4382455.
Section:
2007-01-31 Amalgamation / Fusion Amalgamating Corporation: 4386469.
Section:
2007-01-31 Amalgamation / Fusion Amalgamating Corporation: 4386639.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-04 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2018-12-05 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2017-12-05 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 3200 BOULEVARD JEAN-JACQUES COSSETTE
City VAL D'OR
Province QC
Postal Code J9P 6Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services De Forage Orbit Garant Inc. 3200 Boulevard Jean-jacques Cossette, Val D'or, QC J9P 6Y6 2006-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Location De Camions Mxt Inc. 3100, Boulevard Jean-jacques Cossette, Val-d'or, QC J9P 6Y6 2018-07-26
9583246 Canada Inc. 3100 Boul. Jean-jacques-cossette, Val-d'or, QC J9P 6Y6 2016-01-13
Centre Du Camion Mabo Inc. 3100 Blvd. Jean-jacques-cossette, Val-d'or, QC J9P 6Y6 2014-01-16
6705570 Canada Inc. 3200, Boul. Jean-jacques-cossette, Val-d'or, QC J9P 6Y6 2007-01-22
4352700 Canada Inc. 3100 Boulevard Jean-jacques Cossette, Val-d'or, QC J9P 6Y6 2006-07-07
Centre Du Camion Mabo Inc. 3100 Boul Jean-jacques Cossette, Val D'or, QC J9P 6Y6 1993-06-29
Centre Du Camion Mabo Inc. 3100 Blvd. Jean-jacques Cossette, Val-d'or, QC J9P 6Y6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion RenÉ Hardy Inc. 261 Rue Miljours, Val-d'or, QC J9P 0A1
Abiquip Inc. 24 Rue Turgeon, Val-d'or, QC J9P 0A5 2011-10-24
Alarme BorÉal Inc. 7, Rue Turgeon, Val-d'or, QC J9P 0A6 2015-08-10
Les Placements Roland MassÉ Et Fils LtÉe 239-1421, Rue Des Hauts-bois, Val-d'or, QC J9P 0A8 1980-02-28
Kenworth Val-d'or Inc. 1771, Rue De L'hydro, Val-d'or, QC J9P 0A9 2010-09-22
Les Machines Roger Ltee 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 1980-05-23
6888305 Canada IncorporÉe 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2007-12-11
Machines Roger International Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7
8927979 Canada Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2014-06-18
Entreprises A.b.d.r. Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2017-06-29
Find all corporations in postal code J9P

Corporation Directors

Name Address
JEAN-YVES LALIBERTE 8 des Hauts-Bois Avenue, Rouyn-Noranda QC J9Y 1C8, Canada
PIERRE ALEXANDRE 59 sentier des Fougères, Val-d'Or QC J9P 0B9, Canada
ERIC ALEXANDRE 659 des Iris Street, Val-d'Or QC J9P 7A2, Canada
Nicole Veilleux 11570 Chemin Joannès Vaudray, Rouyn-Noranda QC J9Y 0J4, Canada
Pierre Rougeau 802-36 Chemin Bord-du-Lac, Pointe-Claire QC H9W 4H9, Canada

Competitor

Search similar business entities

City VAL D'OR
Post Code J9P 6Y6

Similar businesses

Corporation Name Office Address Incorporation
Services De Forage Orbit Garant Inc. 3200 Boulevard Jean-jacques Cossette, Val D'or, QC J9P 6Y6 2006-12-15
Forage Orbit Miyuu Kaa Inc. 1, Chief Louis R. Gull Street, Waswanipi, QC J0Y 3C0 2017-02-13
Tumiit Orbit Garant Inc. 780 Kasuvvik Road, Salluit, QC J0M 1S0 2019-03-06
Forages Garant Gp Inc. 1 Place Ville-marie, 37th Floor, Montreal, QC H3B 3P4 2006-09-16
Forage Orbit Inc. 190 Des Distributeurs, C P 965, Val D'or, QC J9P 4P8 1986-09-15
G.g. MÉdic Inc. 6 Rue Garant, St-francois, QC G0R 3A0 1991-12-02
Myonoos Inc. 1675, Rue Garant, App.2, Sherbrooke, QC J1J 1J3 2003-09-24
11627031 Canada Inc. 250 Serge-garant, Quebec, QC G1B 3Y1 2019-09-14
Marketing Cloutier Garant Inc. 339 Bertrand, Rosemere, QC J7A 1Y5 1997-11-19
135061 Canada Inc. 4281 Garant, St-laurent, QC H4R 2B4 1984-09-21

Improve Information

Please comment or provide details below to improve the information on FORAGE ORBIT GARANT 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.