ROBERT A. FOURNIER & ASSOCIES LTEE
ROBERT A. FOURNIER & ASSOCIATES LTD.

Address: 260 Grande Cote, Rosemere, QC J7G 2P6

ROBERT A. FOURNIER & ASSOCIES LTEE (Corporation# 912514) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 13, 1975.

Corporation Overview

Corporation ID 912514
Business Number 874559271
Corporation Name ROBERT A. FOURNIER & ASSOCIES LTEE
ROBERT A. FOURNIER & ASSOCIATES LTD.
Registered Office Address 260 Grande Cote
Rosemere
QC J7G 2P6
Incorporation Date 1975-02-13
Dissolution Date 1997-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
E. FOURNIER 9 CHARMES, LORRAINE QC J6Z 1R5, Canada
MAURICE D. GODBOUT 16 PL. CAMBRAI, OUTREMONT QC , Canada
G. SABBAGH 155 DEGUIRE, SUITE 411, ST-LAURENT QC H4N 1N9, Canada
R.A. FOURNIER 9 CHARMES, LORRAINE QC J6Z 1R5, Canada
C. FOURNIER 9 CHARMES, LORRAINE QC J6Z 1R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-05-12 1980-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-02-13 1980-05-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1988-07-18 current 260 Grande Cote, Rosemere, QC J7G 2P6
Name 1975-02-13 current ROBERT A. FOURNIER & ASSOCIES LTEE
Name 1975-02-13 current ROBERT A. FOURNIER & ASSOCIATES LTD.
Name 1975-02-13 current ROBERT A. FOURNIER ; ASSOCIES LTEE
Name 1975-02-13 current ROBERT A. FOURNIER ; ASSOCIATES LTD.
Status 1997-06-17 current Dissolved / Dissoute
Status 1991-09-01 1997-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-05-13 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-06-17 Dissolution
1980-05-13 Continuance (Act) / Prorogation (Loi)
1975-02-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-16 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 260 GRANDE COTE
City ROSEMERE
Province QC
Postal Code J7G 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T.o. Accessories Inc. 260 Grande Cote, Rosemere, QC J7A 1J3 1990-02-26
133044 Canada Inc. 260 Grande Cote, Rosemere, QC J7A 1J3 1984-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gemini Cabling Systems Inc. 140 Rue Jean-pierre-ferland, Boisbriand, QC J7G 0A1 1998-04-20
11638335 Canada Inc. Rue Papineau, Boisbriand, QC J7G 0A2 2019-09-20
11799967 Canada Inc. 180 Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2019-12-19
11198815 Canada Inc. 148 Rue Yvonne Lacroix, Boisbriand, QC J7G 0A5 2019-01-15
Inoy Couture Inc. 168, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2018-11-29
7742401 Canada Inc. 144, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2011-01-05
7591551 Canada Inc. 148 Yvonne Lacroix, Boisbriand, QC J7G 0A5 2010-07-04
7509634 Canada Inc. 140, Rue Yvonne-lacroix, Boisbriand, QC J7G 0A5 2010-03-25
Poulet Rouge Restaurants Inc. 206-140 Ch. De La Grande-cГґte, Boisbriand, QC J7G 0A7 2018-05-23
Gestion Marc-noel Ouellette Inc. 504-140 Ch. De La Grande-cГґte, Boisbriand, QC J7G 0A7 2013-04-03
Find all corporations in postal code J7G

Corporation Directors

Name Address
E. FOURNIER 9 CHARMES, LORRAINE QC J6Z 1R5, Canada
MAURICE D. GODBOUT 16 PL. CAMBRAI, OUTREMONT QC , Canada
G. SABBAGH 155 DEGUIRE, SUITE 411, ST-LAURENT QC H4N 1N9, Canada
R.A. FOURNIER 9 CHARMES, LORRAINE QC J6Z 1R5, Canada
C. FOURNIER 9 CHARMES, LORRAINE QC J6Z 1R5, Canada

Competitor

Search similar business entities

City ROSEMERE
Post Code J7G2P6

Similar businesses

Corporation Name Office Address Incorporation
Fournier-richardson Associates Ltd. 3672 Avenue Laval, Montreal, QC H2X 3C9 1972-09-07
Connolly, Robert & Associates Ltd. 7851 Est, Rue Jarry, Suite 208, Ville D'anjou, QC H1J 2C3 1977-01-21
Robert C. Mariano & Associates Ltd. 1253 Mcgill College Avenue, Suite 965, Montreal, QC H3B 2Y5 1979-12-12
Robert M. Sabloff & Associes Ltee 5250 Ferrier St., Suite 505, Montreal, QC H4P 1L4 1975-10-01
Robert & A. Bradley Associes Ltee 184 De Bourgogne, St-lambert, QC J4S 1E3 1976-12-30
Robert Shnay & Associes Ltee 353 Avenue De La Chapelle, Magog, QC J1X 5V4 1974-11-01
Location Robert Fournier Inc. 6 Rue Evry, Gatineau, QC J8T 4X7 1987-05-07
Fournier Furs Ltd. 258a Frechette, Chambly, QC J3L 2Z5 1977-07-13
Boisvert & Fournier Market Ltd. 69 8ieme Avenue, Laval, QC 1980-01-18
Jean Fournier & Associates, Insurance Broker Ltd. 1405 Transcanadienne, Bur 350, Dorval, QC H9P 2V9 1988-04-27

Improve Information

Please comment or provide details below to improve the information on ROBERT A. FOURNIER & ASSOCIES 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.