MEUBLES ABITIBIENS INC.

Address: 858 3e Avenue, Val D'or, QC J9P 1T1

MEUBLES ABITIBIENS INC. (Corporation# 839248) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 1979.

Corporation Overview

Corporation ID 839248
Business Number 103656443
Corporation Name MEUBLES ABITIBIENS INC.
Registered Office Address 858 3e Avenue
Val D'or
QC J9P 1T1
Incorporation Date 1979-04-02
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
GILLES LEGAULT 415 BOUL SIGMA, VAL D'OR QC , Canada
RAYMOND LABRANCHE 853 BOUL DES PINS, VAL D'OR QC , Canada
YVON LAGROIS 903 RUE LALONDE, VAL D'OR QC , Canada
ROBERT CHAMPAGNE 971 BOUL DES PINS, VAL D'OR QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-01 1979-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-04-02 current 858 3e Avenue, Val D'or, QC J9P 1T1
Name 1979-04-02 current MEUBLES ABITIBIENS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-04-02 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1979-04-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-02-15 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 858 3E AVENUE
City VAL D'OR
Province QC
Postal Code J9P 1T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3260054 Canada Inc. 866 3e Avenue, Val D'or, QC J9P 1T1 1996-05-15
Papeterie Larouche Vald'or Inc. 858 3e Ave, Val D'or, QC J9P 1T1 1991-11-05
Distribution Commerciale Claude Marseille Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-10-22
94909 Canada Ltee 840 3rd Avenue, Val D'or, QC J9P 1T1 1979-11-02
Lavase Inc. 3e Avenue, Bureau 838, Val D'or, QC J9P 1T1 1978-12-19
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
120228 Canada Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
120227 Canada Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
126225 Canada Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1983-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion RenÉ Hardy Inc. 261 Rue Miljours, Val-d'or, QC J9P 0A1
Abiquip Inc. 24 Rue Turgeon, Val-d'or, QC J9P 0A5 2011-10-24
Alarme BorÉal Inc. 7, Rue Turgeon, Val-d'or, QC J9P 0A6 2015-08-10
Les Placements Roland MassÉ Et Fils LtÉe 239-1421, Rue Des Hauts-bois, Val-d'or, QC J9P 0A8 1980-02-28
Kenworth Val-d'or Inc. 1771, Rue De L'hydro, Val-d'or, QC J9P 0A9 2010-09-22
Les Machines Roger Ltee 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 1980-05-23
6888305 Canada IncorporÉe 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2007-12-11
Machines Roger International Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7
8927979 Canada Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2014-06-18
Entreprises A.b.d.r. Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7 2017-06-29
Find all corporations in postal code J9P

Corporation Directors

Name Address
GILLES LEGAULT 415 BOUL SIGMA, VAL D'OR QC , Canada
RAYMOND LABRANCHE 853 BOUL DES PINS, VAL D'OR QC , Canada
YVON LAGROIS 903 RUE LALONDE, VAL D'OR QC , Canada
ROBERT CHAMPAGNE 971 BOUL DES PINS, VAL D'OR QC , Canada

Competitor

Search similar business entities

City VAL D'OR
Post Code J9P1T1

Similar businesses

Corporation Name Office Address Incorporation
Meubles Bdm + Inc. 1273, Boulevard Saint-laurent Ouest, Louiseville, QC J5V 2L4
Meubles A.s.a.p. Inc. 300 Sicard, Ste-therese, QC J7E 3X5 2000-06-09
Meubles Re-mi Inc. 587 Mountain, Granby, QC 1981-11-19
Les Meubles Jlm Inc. 291, Rue Dalcourt, Louiseville, QC J5V 1A6 1995-03-21
Meubles Ladna Inc. 400 Rue St-zotique, L'assomption, QC J5W 1Z5 2002-04-26
Les Meubles P.b. Ltee 355 Rue Roitelet, Quebec, QC 1977-07-12
Meubles Re-vi Inc. 215 Rue St-denis, St-lambert, QC J4P 2G4 1989-05-12
Meubles 354 Inc. 354 Avenue Ste-anne, Chicoutimi, QC 1979-05-02
Meubles Lourama Inc. 555 Craig, Richmond, QC J0B 2H0 1979-11-30
Les Meubles Valbec Inc. 560 3e Avenue, Val D'or, QC J9P 1S4 1978-11-20

Improve Information

Please comment or provide details below to improve the information on MEUBLES ABITIBIENS 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.