Gestion Patrick Picard inc.

Address: 1027 Rue Riverview, Otterburn Park, QC J3H 1Z2

Gestion Patrick Picard inc. (Corporation# 9161457) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 2015.

Corporation Overview

Corporation ID 9161457
Business Number 815348982
Corporation Name Gestion Patrick Picard inc.
Registered Office Address 1027 Rue Riverview
Otterburn Park
QC J3H 1Z2
Incorporation Date 2015-01-21
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Patrick Picard 2133, avenue Joseph-Bistodeau, Saint-Hyacinthe QC J2R 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-01-21 current 1027 Rue Riverview, Otterburn Park, QC J3H 1Z2
Name 2015-01-21 current Gestion Patrick Picard inc.
Status 2015-01-21 current Active / Actif

Activities

Date Activity Details
2015-01-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-10-31 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 1027 rue Riverview
City Otterburn Park
Province QC
Postal Code J3H 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Turbines Novatech-lowatt Inc. 1023, Riverview, Otterburn Park, QC J3H 1Z2 2006-10-30
6167900 Canada Inc. 975, Rue Riverview, Otterburn Park, QC J3H 1Z2 2003-12-04
Annesther Communications Inc. 1031 Riverview, Otterburn Park, QC J3H 1Z2 2001-05-23
Moany Inc. 1015 Riverview, Otterburn Park, QC J3H 1Z2 1992-07-27
Les Placements Claude & Suzanne Inc. 1031, Rue Riverview, Otterburn Park, QC J3H 1Z2 1985-05-30
Les Moules Godard Inc. 985 Rue Riverview, Otterburn Park, QC J3H 1Z2 1981-11-06
11583921 Canada Inc. 975, Rue Riverview, Otterburn Park, QC J3H 1Z2 2019-08-22
11583972 Canada Inc. 975, Rue Riverview, Otterburn Park, QC J3H 1Z2 2019-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6032435 Canada Inc. 927 Rue De Calais, Mont-saint-hilaire, QC J3H 4T7 2002-10-29
Ayos Grains Inc. 172, GГ©dГ©on-ouimet, Mont St-hilaire, QC J3H 0A3 2014-05-08
Gestion Denis Jacob Inc. 173, Rue Des Français, Mont-st-hilaire, QC J3H 0A3 2009-10-23
6318673 Canada Inc. 173 Rue Des Francais, Mont-saint Hilaire, QC J3H 0A3 2004-12-01
Gestion Antoine Beaumier Ltee 185 Rue Des Francais, Mont St-hilaire, QC J3H 0A3 1977-08-09
Consilio Marketing Inc. 688, Rue Chapleau, Mont-st-hilaire, QC J3H 0A5 2013-10-21
Pro-snack Inc. 512 Rue Gabrielle-messier, Saint-hilaire, QC J3H 0A7 2009-07-24
4459407 Canada Inc. 180, Rue Louis-hamel, Mont-saint-hilaire, QC J3H 0B4 2008-03-04
144 Technologies Inc. 670 Rue De L'atlantique, Mont-saint-hilaire, QC J3H 0B6 2012-05-03
10531588 Canada Inc. 539 Rue Du Massif, Mont St-hilaire, QC J3H 0B7 2017-12-08
Find all corporations in postal code J3H

Corporation Directors

Name Address
Patrick Picard 2133, avenue Joseph-Bistodeau, Saint-Hyacinthe QC J2R 0B6, Canada

Competitor

Search similar business entities

City Otterburn Park
Post Code J3H 1Z2

Similar businesses

Corporation Name Office Address Incorporation
Picard & Picard Inc. 3700 Boul. Ste-anne, Beauport, QC G1E 3M2 1984-07-03
M&d Picard Holdings Inc. 128 Rue Des Cerfs, Cowansville, QC J2K 3W8 2020-03-31
Saint Patrick Management (gp) Inc. 1285 Hodge, Suite 200, Montreal, QC H4N 2B6 2014-11-04
Gestion Rolland Picard LtГ©e. 79, 41e Avenue, Montreal, QC H1A 4V9 1980-12-29
Gestion Patrick Wellington Inc. 4476, Avenue Madison, MontrГ©al, QC H4B 2V2 2015-07-02
Gestion Patrick Poulin Inc. 9001 Boul. Parkway, Anjou, QC H1J 1N4 2009-05-06
Gestion Lucien Lamoureux Inc. 197, Chemin Picard, Shefford, QC J2J 1M1 1982-12-09
Gestion Gavac Inc. 6525 Picard, St-hyacinthe, QC J2S 1H3 1985-12-02
Gestion Lucien Lamoureux Inc. 197 Chemin Picard, Shefford, QC J2M 1J1
Gestion Patrick Matticks Inc. 9001 Elmslie, Lasalle, QC H8R 1V4 1991-06-25

Improve Information

Please comment or provide details below to improve the information on Gestion Patrick Picard 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.