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 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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-05-27 | |
1996 | 1996-05-27 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stoneayr Holdings Ltd. | Terminal A, P.o.box 450, Ottawa, ON K1N 8R9 | 1972-05-18 |
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 |
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 |
City | OTTAWA |
Post Code | K1N8R9 |
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 |
Please comment or provide details below to improve the information on LA CORPORATION DES MARCHANDS DU CARREFOUR RIMOUSKI.
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.