PLACEMENTS MICHEL GUERTIN INC.

Address: 430 Boul. Boivin, Granby, QC J2G 2L1

PLACEMENTS MICHEL GUERTIN INC. (Corporation# 818071) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 1979.

Corporation Overview

Corporation ID 818071
Business Number 100892587
Corporation Name PLACEMENTS MICHEL GUERTIN INC.
Registered Office Address 430 Boul. Boivin
Granby
QC J2G 2L1
Incorporation Date 1979-02-20
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHEL GUERTIN 30 de la lobélie 404, GRANBY QC J2H 3G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-02-19 1979-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-02-20 current 430 Boul. Boivin, Granby, QC J2G 2L1
Name 2009-01-12 current PLACEMENTS MICHEL GUERTIN INC.
Name 1979-02-20 2009-01-12 CENTRE ORTHOPEDIQUE DE GRANBY INC.
Status 1979-02-20 current Active / Actif

Activities

Date Activity Details
2013-10-28 Amendment / Modification Section: 178
2009-01-12 Amendment / Modification Name Changed.
1979-02-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-20 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 430 BOUL. BOIVIN
City GRANBY
Province QC
Postal Code J2G 2L1
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
MICHEL GUERTIN 30 de la lobélie 404, GRANBY QC J2H 3G1, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G 2L1

Similar businesses

Corporation Name Office Address Incorporation
Jean Guertin Holdings Limited 1405 Rue Des Mouettes, Longueuil, QC J4J 5K2 1980-07-31
Gestion Michel Guertin Ltd. 33 Rue Valois, ChГ‚teauguay, QC J6K 5B3 2004-01-13
Les Entreprises Г‰lectriques Michel Guertin Inc. 5812, Rue Hadley, MontrГ©al, QC H4E 3N6 2006-02-16
Gestion Michel Et Jason Guertin Inc. 5816 Rue Hadley, Montreal, QC H4E 3N6 1999-10-12
Consultation Michel Guertin Inc. 5972 Avenue Mcshane, Montreal, QC H3S 2G3 1979-06-27
Placements Cle-d'or (cda) Inc. 523 Rue Guertin, Rouyn, QC 1980-11-19
Placements Paul Brouillard Inc. 591 Rue Guertin, Magog, QC J1X 5Z9
Michel Mayrand Investments Inc. 4100 Boul. Josaphat-rancourt, Sherbrooke, QC J1L 3C6 1995-03-17
Voyages Guertin (1975) Ltee 85, Chemin De La Savane, Bureau 103-b, Gatineau, QC J8T 8L5
Guertin Travel (1975) Ltd. 112 Promenade Du Portage, Hull, QC J8X 2K1 1975-07-07

Improve Information

Please comment or provide details below to improve the information on PLACEMENTS MICHEL GUERTIN 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.