Canadian Companies Directory

Groupe Export agroalimentaire QUÉBEC-CANADA (Agri-Food Export Group QUÉBEC-CANADA)

Corporation Number:263356-6
Business Number:131403289RC0001
Corporate Name:Groupe Export agroalimentaire QUÉBEC-CANADA (Agri-Food Export Group QUÉBEC-CANADA)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-06-24
Office Address:1971 RUE LEONARD-DE-VINCI SAINTE-JULIE QC J3E 1Y9 Canada
Office Address in Map
Directors
Full name: Sophie V. Beauchemin
Address: 820 Rue Lucien-Beaudin, Saint-Jean-sur-Richelieu QC J2X 5V5, Canada
Full name: SYLVAIN ALLARD
Address: 4105 Rue Sartelon, Montréal QC H4S 2B3, Canada
Full name: SYLVAIN RACETTE
Address: 225 Rue Saint André, Saint-Rémi QC J0L 2L0, Canada
Full name: JEAN-ROBERT LESSARD
Address: 20 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1V5, Canada
Full name: JAIME GALAVIZ
Address: 8205 Route Transcanadienne, Montréal QC H4R 2C5, Canada
Full name: DENIS PAQUETTE
Address: 2100 Chemin de Georgeville, Magog QC J1X 0M8, Canada
Full name: LORY WANG
Address: 8888 Boulevard du Quartier, Brossard QC J4Y 3K6, Canada
Full name: SIMON BAILLARGEON
Address: 9001, BOUL. DE L'ACADIE, BUREAU 200, MONTRÉAL QC H4N 3H7, Canada
Full name: BILL SHEEHAN
Address: 18 RUE DU HAVRE, SAINTE-THERESE-DE-GASPE QC G0C 3B0, Canada
Full name: KATELL BUROT
Address: 5563 Rue Fullum, bureau 200, Montréal QC H2G 2H5, Canada
Full name: Louis Turcotte
Address: 180-1655 Boulevard Alphonse-Desjardins, Lévis QC G6V 0B7, Canada
Full name: DANIEL ALLARD
Address: 8895 3e Croissant, Montréal QC H1J 1B6, Canada
Full name: MATHIEU ROY
Address: 487 Rue Bergeron, Sainte-Eulalie QC G0Z 1E0, Canada
Full name: ANNE LÉTOURNEAU
Address: 306 ROUTE 265, VILLEROY QC G0S 3K0, Canada
Full name: LAURA BOIVIN
Address: 159 Rue d'Amsterdam, Saint-Augustin-de-Desmaures QC G3A 2W6, Canada
Annual Filings
Anniversary Date (MM-DD)
06-24
Date of Last Annual Meeting
2021-06-10
Annual Filing Period (MM-DD)
06-24 to 08-23
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1990-08-07 to 2005-08-08

CLUB EXPORT AGRO-ALIMENTAIRE DU QUEBEC

1990-08-07 to 2005-08-08

QUEBEC AGRI-FOOD EXPORT CLUB

2005-08-08 to 2014-06-24

Groupe Export agroalimentaire QUÉBEC - CANADA

2005-08-08 to 2014-06-24

Agri-Food Export Group QUÉBEC - CANADA

2014-06-24 to Present

Groupe Export agroalimentaire QUÉBEC-CANADA

2014-06-24 to Present

Agri-Food Export Group QUÉBEC-CANADA

Certificates and Filings
Certificate of Continuance
2014-06-24
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-17
By-laws
Received on 2017-06-26
Back to Home page

Other Companies