G.P. TRACTEUR INC.

Address: 182 Boulevard Morin, Ste-agathe-des-monts, QC J8C 2W5

G.P. TRACTEUR INC. (Corporation# 736856) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1978.

Corporation Overview

Corporation ID 736856
Business Number 102162344
Corporation Name G.P. TRACTEUR INC.
Registered Office Address 182 Boulevard Morin
Ste-agathe-des-monts
QC J8C 2W5
Incorporation Date 1978-08-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
REJEAN CARON 180 NANTEL, STE-AGATHE DES MONTS QC J8C 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-08-07 1978-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-08-08 current 182 Boulevard Morin, Ste-agathe-des-monts, QC J8C 2W5
Name 1978-08-08 current G.P. TRACTEUR INC.
Status 1996-09-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-08-08 1996-09-01 Active / Actif

Activities

Date Activity Details
1978-08-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-11-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-11-01 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 182 BOULEVARD MORIN
City STE-AGATHE-DES-MONTS
Province QC
Postal Code J8C 2W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3082474 Canada Inc. 182 Boul Morin, Ste Agathe Des Monts, QC J8C 2W5 1994-10-31
132130 Canada Inc. 198 Boul. Morin, St-agathe-des-monts, QC J8C 2W5 1984-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4124740 Canada Inc. 6 Rue Hetu, App. 300, Ste Agathe Des Monts, QC J8C 0B1 2002-11-22
Importations Osmos Inc. 41 Rue De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1998-01-08
3425886 Canada Inc. 41 De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1997-10-16
121398 Canada Inc. 26 Chemin Du Mont Catherine, Ste-agathe, QC J8C 0L1 1983-03-04
Aumkara Inc. 56 Chemin Du Mont-catherine, Ste-agathe, QC J8C 0L1 1978-01-16
Moulures D.a. Tremblay Inc. 350 Montee Du Versant Sud, Ste-agathe Des Monts, QC J8C 0L5 1980-08-15
9542019 Canada Inc. 5350, Chemin Val-des-lacs, Ste-agathe-des-monts, QC J8C 0N2 2016-03-31
8705585 Canada Inc. 4932 Chemin Durocher, Sainte - Agathe Des Monts, QC J8C 0P6 2013-11-23
Newcore Wireless Technologies Inc. 127 Rue Du Mont Rainer, Ste-agathe-des-monts, QC J8C 0V6 1999-03-24
Okoui Corporation 791 Rue Des Pommiers, Sainte-agathe-des-mont, QC J8C 0X4 2019-05-20
Find all corporations in postal code J8C

Corporation Directors

Name Address
REJEAN CARON 180 NANTEL, STE-AGATHE DES MONTS QC J8C 3J8, Canada

Competitor

Search similar business entities

City STE-AGATHE-DES-MONTS
Post Code J8C2W5

Similar businesses

Corporation Name Office Address Incorporation
Xxx Tractor Inc. 958 Rue Duhamel, St-lazarre, QC J7T 2B6 2002-02-18
Dumais Tracteur Inc. 1780 Rue Bresse, Ste-foy, QC G2E 3M3 1978-12-20
Tracteur Canadien (c.m.m.) Inc. 12,449 Boul Lachapelle, Suite 103, St-laurent, QC H4J 2N2 1995-01-11
Les Pieces De Tracteur C.t.p. Ltee 1100 Norman Street, Lachine, QC H8S 1A6 1973-11-30
Montreal Tracteur Inc. 21601 Clark Graham, Baie D'urfe, QC H9X 3T5 1982-09-03

Improve Information

Please comment or provide details below to improve the information on G.P. TRACTEUR 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.