LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI
THE MERCHANTS CORPORATION OF LE CARREFOUR RIMOUSKI

Address: 2932 Baseline Road, Station A Box 450, Ottawa, ON K1N 8R9

LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI (Corporation# 778761) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 22, 1978.

Corporation Overview

Corporation ID 778761
Corporation Name LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI
THE MERCHANTS CORPORATION OF LE CARREFOUR RIMOUSKI
Registered Office Address 2932 Baseline Road
Station A Box 450
Ottawa
ON K1N 8R9
Incorporation Date 1978-11-22
Dissolution Date 2003-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
SERGE DUFOUR 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
STEPHANE PLANTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
DENIS SENECHAL 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MICHELE COTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
GHISLAIN FORTIN 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MARIO TOUCHETTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
PAULINE LAFRANCE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MICHEL BOUZAGLO 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
JEAN TREMBLAY 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
ROLAND DUVAL 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
GINETTE ST-LAURENT 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
HELENE DICK 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
DENYS GAGNON 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-11-21 1978-11-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1978-11-22 current 2932 Baseline Road, Station A Box 450, Ottawa, ON K1N 8R9
Name 1978-11-22 current LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI
Name 1978-11-22 current THE MERCHANTS CORPORATION OF LE CARREFOUR RIMOUSKI
Status 2003-08-04 current Dissolved / Dissoute
Status 1978-11-22 2003-08-04 Active / Actif

Activities

Date Activity Details
2003-08-04 Dissolution Section: Part II of CCA / Partie II de la LCC
1978-11-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-05-27
1996 1996-05-27

Office Location

Address 2932 BASELINE ROAD
City OTTAWA
Province ON
Postal Code K1N 8R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reesor Dental Consultants Inc. 2932 Baseline Road, Nepean, ON K2H 8T5 1986-09-12
J. Perez Financial Services (quebec) Inc. 2932 Baseline Road, Nepean, ON K2H 8T5 1985-03-14
Place Langevin Inc. 2932 Baseline Road, Nepean, ON K2H 8T5 1987-11-17
Sober Realty Inc. 2932 Baseline Road, Nepean, ON K2H 8T5 1988-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stoneayr Holdings Ltd. Terminal A, P.o.box 450, Ottawa, ON K1N 8R9 1972-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
SERGE DUFOUR 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
STEPHANE PLANTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
DENIS SENECHAL 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MICHELE COTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
GHISLAIN FORTIN 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MARIO TOUCHETTE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
PAULINE LAFRANCE 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
MICHEL BOUZAGLO 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
JEAN TREMBLAY 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
ROLAND DUVAL 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
GINETTE ST-LAURENT 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
HELENE DICK 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada
DENYS GAGNON 419 BOUL JESSOP, RIMOUSKI QC G5L 7Y5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N8R9

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Des Marchands Du Carrefour Du Nord-ouest 1801 3e Avenue, Val D'or, QC J9P 5K1 1978-08-07
La Bijouterie Du Carrefour Ltd. 419 Boulevard Jessop, Rimouski, QC G5L 1N5 1978-11-20
Carrefour Richelieu Realties (carrefour Angrignon) Ltd. 600 De Maisonneuve Blvd W, Suite 2600, Montreal, QC H3A 3J2 1994-11-29
Corporation De Gestion Carrefour Haute Ville (granby) 519 Chemin Du Lac Saint Louis, LÉry, QC J6N 1A2 1986-10-23
The Rimouski Broadcasting Company Limited 875 Boulevard St-germain Ouest, Rimouski, QC G5L 3T9 1977-05-30
Corporation PamГ©rica 3030, Boul Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2004-02-20
La Corporation Des Marchands Du Centre Commercial Les Rivieres 4125 Blvd Des Forges, Trois Rivieres, QC G8Y 1W1 1971-11-08
Rimouski Stevedoring Inc. C.p. 337, Rimouski-est, QC G5L 7C3 1980-11-07
Rimouski South Shore Boutique Ltd. 70 Place St-laurent, Rimouski, QC 1978-03-03
L'association Des Marchands Du Carrefour Neufchatel 4605 Boulevard De L'auvergne, Quebec City, QC G2C 1H7 1984-11-13

Improve Information

Please comment or provide details below to improve the information on LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI.

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.