GOBEIL, DUFOUR, FOREST INC.

Address: 6185 Boul. Taschereau, Brossard, QC J4Z 1A6

GOBEIL, DUFOUR, FOREST INC. (Corporation# 843041) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 1979.

Corporation Overview

Corporation ID 843041
Corporation Name GOBEIL, DUFOUR, FOREST INC.
Registered Office Address 6185 Boul. Taschereau
Brossard
QC J4Z 1A6
Incorporation Date 1979-04-10
Dissolution Date 1985-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JEAN-CLAUDE FOREST 8565 GEORGES, LASALLE QC , Canada
MARC-ANDRE GOBEIL 6395 - 39E AVENUE, MONTREAL QC , Canada
JACQUES DUFOUR 10,475 VIANNEY, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-09 1979-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-04-10 current 6185 Boul. Taschereau, Brossard, QC J4Z 1A6
Name 1979-04-10 current GOBEIL, DUFOUR, FOREST INC.
Status 1985-02-12 current Dissolved / Dissoute
Status 1984-08-07 1985-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-04-10 1984-08-07 Active / Actif

Activities

Date Activity Details
1985-02-12 Dissolution
1979-04-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6185 BOUL. TASCHEREAU
City BROSSARD
Province QC
Postal Code J4Z 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entrepot De Laine S.m. Ltee 6185 Boul. Taschereau, Brossard, QC J4Z 1A6 1978-04-17
154869 Canada Inc. 6185 Boul. Taschereau, Suite 250, Brossard, QC J4Z 1A6
SociÉtÉ De Gestion Holdimo Inc. 6185 Boul. Taschereau, Suite 250, Brossard, QC J4Z 1A6 1993-03-29
Gestions Investcor Inc. 6185 Boul. Taschereau, Suite 250, Brossard, QC J4Z 1A6 1997-03-25
3556867 Canada Inc. 6185 Boul. Taschereau, Suite 250, Brossard, QC J4Z 1A6 1998-11-20
Somem Marketing Ltee 6185 Boul. Taschereau, Brossard, QC 1980-11-03
Les Gestions Andre Brossard Ltee 6185 Boul. Taschereau, Bureau 258, Brossard, QC J4Z 1A6 1981-01-15
120544 Canada Inc. 6185 Boul. Taschereau, Suite 259, Brossard, QC J4Z 1A6 1983-01-18
122411 Canada Ltee 6185 Boul. Taschereau, Bureau 258, Brossard, QC J4Z 1A6 1983-04-12
Larrelle Ltee 6185 Boul. Taschereau, Suite 202, Brossard, QC J4Z 1A6 1985-05-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bonsai Foods Inc. 6155 Boul. Taschereau, Local C, Brossard, QC J4Z 1A6 1998-09-22
Centre De PlongÉe Rive-sud Inc. 6185 Boul Taschereau, Suite 114, Brossard, QC J4Z 1A6 1993-02-11
166704 Canada Inc. 6155 D Taschereau Blvd, Brossard, QC J4Z 1A6 1989-03-16
160542 Canada Inc. 6156-c Taschereau Blvd. West, Brossard, QC J4Z 1A6 1988-02-18
159838 Canada Inc. 6185 Taschereau Blvd, Suite 204, Brossard, QC J4Z 1A6 1987-12-18
135153 Canada Inc. 6275 Boul. Taschereau, Brossard, QC J4Z 1A6 1984-08-31
127802 Canada Ltee 6185 Bul. Taschereau, Suite 120, Brossard, QC J4Z 1A6 1983-11-04
Service De Comptabilite Sampson Inc. 6185 Boul. Tachereau, Suite 200, Brossard, QC J4Z 1A6 1983-09-06
Les Investissements Denise Bernard Inc. 6125 Boul. Taschereau, Brossard, QC J4Z 1A6 1980-09-23
Les Agences Francelec Inc. 6185 Taschereau, Suite 259, Brossard, QC J4Z 1A6 1979-11-20
Find all corporations in postal code J4Z1A6

Corporation Directors

Name Address
JEAN-CLAUDE FOREST 8565 GEORGES, LASALLE QC , Canada
MARC-ANDRE GOBEIL 6395 - 39E AVENUE, MONTREAL QC , Canada
JACQUES DUFOUR 10,475 VIANNEY, MONTREAL QC , Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z1A6

Similar businesses

Corporation Name Office Address Incorporation
D.r. Gobeil & Associates Ltd. 860 Wildrush Place, Newmarket, ON L3X 1L7 1978-03-30
Charlotte Gobeil Productions Inc. 17 Linden Place, Ottawa, ON K1S 1Z1 1981-12-23
Gestion Juridique AndrÉ Dufour Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2015-12-10
Dufour Laroche Associes Inc. 1900 St-jacques, Suite 302, Montreal, QC H3J 2S1 1987-02-02
Les Investissements Daniel Dufour Inc. 7 Durham, Dollard Des Ormeaux, QC H9G 1Z9 1981-09-04
Benoit Dufour Enterprises Ltd. 4500 Armand-viau, QuÉbec, QC G2C 2B9 1997-05-21
Dufour Metal Products Inc. 14372 Balzac, Pierrefonds, QC 1977-12-05
Services LÉgaux AndrÉ Dufour Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2015-12-10
Courtiers D'assurance Dufour, Schram, Latremouille Inc. 82 Rue Evelyn, Ottawa, ON 1982-12-16
Philippe Dufour Solutions FinanciГ€res Inc. 116, Rue De Pradet, Gatineau, QC J8Y 2Y2 2020-01-16

Improve Information

Please comment or provide details below to improve the information on GOBEIL, DUFOUR, FOREST 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.