GESTIONS P.M.E. DE L'OUTAOUAIS LIMITEE

Address: Succursale "a", C.p. 282, Hull, QC

GESTIONS P.M.E. DE L'OUTAOUAIS LIMITEE (Corporation# 743909) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 1978.

Corporation Overview

Corporation ID 743909
Corporation Name GESTIONS P.M.E. DE L'OUTAOUAIS LIMITEE
Registered Office Address Succursale "a"
C.p. 282
Hull
QC
Incorporation Date 1978-08-29
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL CHAMAILLARD 511 DE BROYNE CRESCENT, AYLMER QC J9H 5N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-08-28 1978-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-08-29 current Succursale "a", C.p. 282, Hull, QC
Name 1981-07-10 current GESTIONS P.M.E. DE L'OUTAOUAIS LIMITEE
Name 1978-08-29 1981-07-10 AGENCE DE RECOUVREMENT BRISSON LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-08-29 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-08-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address SUCCURSALE "A"
City HULL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Pompiers De Hull Inc. Succursale "a", C.p. 300, Hull, QC J8Y 6M9 1978-02-21
Les Publications L'ingenieur Inc. Succursale "a", Cp 6980, Montreal, QC H3C 3L4 1981-10-08
Elres Inc. Succursale "a", C.p. 6079, Montreal, QC H3C 3A7 1980-06-26

Corporations in the same city

Corporation Name Office Address Incorporation
11308262 Canada Inc. 23 Rue Roy, Hull, QC J8Y 4K9 2019-03-19
9608800 Canada Inc. 350 Boulevard Saint Joseph, Hull, QC J8Y 3Y8 2016-01-29
Oaks Boardshop Inc. 187 Eddy Street, Hull, QC J8X 2X2 2012-07-04
8180075 Canada Inc. 150 Ch Freeman Unit 103, Hull, QC J8Z 2B4 2012-05-01
Only Basements Inc. 12 Impasse Des Lilas, Suite#9, Hull, QC J9A 2T4 2010-05-09
Xphotography Inc. 19 Rue Becasseau, Hull, QC J9A 2V5 2010-04-26
6829988 Canada Inc. 1050 St Joseph, Hull, QC J8Z 1T3 2007-08-27
6715125 Canada Inc. 2-43 Kent Street, Hull, QC J8X 3J9 2007-02-06
Malik'art Design Inc. 233 Rue Champlain, Hull, QC J8X 3R7 2006-08-10
4357698 Canada Inc. 470 St Joseph, #424, Hull, QC J8Y 3Y7 2006-04-26
Find all corporations in HULL

Corporation Directors

Name Address
DANIEL CHAMAILLARD 511 DE BROYNE CRESCENT, AYLMER QC J9H 5N9, Canada

Competitor

Search similar business entities

City HULL

Similar businesses

Corporation Name Office Address Incorporation
Outaouais Woodwork Limited 140 Adrien-robert, Hull, QC 1981-11-16
The Outaouais Digital Company Limited Hull West, Old Chelsea, QC J0X 2N0 1977-04-25
Outaouais Pipe Supply Limited 1296 Labrosse Blvd., Gatineau, QC J8P 6H8 1984-08-17
Les Entreprises Forestieres De L'outaouais Limitee Rr 1, Comte Gatineau, Messines, QC 1979-08-31
Trans-spec Outaouais Limitee 160 Boul. De L'hopital, Bureau 103, Gatineau, QC J8T 8J1
Polycopy of Outaouais Ltd. 530 Boul St-joseph, Hull, QC J8Y 4A1 1988-03-01
The Outaouais Land Trust 156 Rue Brook, Gatineau, QC J9H 2Z6 2003-09-09
Outaouais Meats Ltd. 323 Mona Street, Vanier, ON 1983-09-07
Outaouais Beekeepers' Co-op Chemin Pink Rr 2, Aylmer, QC J9H 5E1 1978-06-02
Outaouais Computerized Mapping Inc. 43 Woods, Gatineau, QC J9H 6N4 1987-06-11

Improve Information

Please comment or provide details below to improve the information on GESTIONS P.M.E. DE L'OUTAOUAIS LIMITEE.

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.