CENTRE DE CUISINE GRANBY LTEE.

Address: 8 Robinson Nord, Granby, QC J2G 7K8

CENTRE DE CUISINE GRANBY LTEE. (Corporation# 815322) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1979.

Corporation Overview

Corporation ID 815322
Business Number 874559990
Corporation Name CENTRE DE CUISINE GRANBY LTEE.
Registered Office Address 8 Robinson Nord
Granby
QC J2G 7K8
Incorporation Date 1979-02-15
Dissolution Date 1996-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CLAUDE PAQUET 146 BOUL VETERANS, COWANSVILLE QC , Canada
CHRIS BOURGEOIS 26 BOUL SEMINAIRE, ST-JEAN QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-02-14 1979-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-02-15 current 8 Robinson Nord, Granby, QC J2G 7K8
Name 1980-07-31 current CENTRE DE CUISINE GRANBY LTEE.
Name 1979-02-15 1980-07-31 90604 CANADA LTEE
Status 1996-01-29 current Dissolved / Dissoute
Status 1988-06-04 1996-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-02-15 1988-06-04 Active / Actif

Activities

Date Activity Details
1996-01-29 Dissolution
1979-02-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1984-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1984-03-31 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 8 ROBINSON NORD
City GRANBY
Province QC
Postal Code J2G 7K8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiГ€re Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
CLAUDE PAQUET 146 BOUL VETERANS, COWANSVILLE QC , Canada
CHRIS BOURGEOIS 26 BOUL SEMINAIRE, ST-JEAN QC , Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G7K8

Similar businesses

Corporation Name Office Address Incorporation
Centre De Cuisine Granby Inc. 1042 Principale, Granby, QC J2J 2N7 1986-09-10
Centre D'urgence-reponse Emercan Ltee 850 Vadnais Street, Granby, QC J2J 1A7 1986-03-24
Granby Chemicals Ltd. 50 Denison Avenue, P.o.box 311, Granby, QC 1974-03-04
Assemblage Mecanique De Granby Ltee 222 St. Urbain, Granby, QC 1977-01-31
Les Excavations C.g. Ferland Ltee 66 Rue Centre, Granby, QC J2G 5B3 1979-10-02
Centre D'armoires De Cuisine C A B I Inc. 11500 26e Avenue, Montreal, QC H1E 2Z5 1981-02-03
Centre Dentaire De Granby Inc. 340 Boulevard Leclerc Ouest, Granby, QC J2G 1V4 2008-09-25
Centre Dentaire De Granby Inc. 340 Boul. Leclerc Ouest, Granby, QC J2G 1V4
Centre De Reintegration A L'industrie De Granby Inc. 7 Rue Hebert, Granby, QC J2G 7V4 1977-10-26
L'atelier Du Bain De Granby Inc. 50 Rue Centre, Granby, QC J2G 5B3 1984-10-23

Improve Information

Please comment or provide details below to improve the information on CENTRE DE CUISINE GRANBY LTEE..

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.