Canadian Companies Directory

AGROPUR COOPERATIVE (AGROPUR COOPÉRATIVE)

Corporation Number:382700-3
Business Number:100086263RC0001
Corporate Name:AGROPUR COOPERATIVE (AGROPUR COOPÉRATIVE)
Status:Active
Governing Legislation:Canada Cooperatives Act - 2000-10-26
Office Address:Care of: Marie-France Veilleux 4600 RUE ARMAND-FRAPPIER ST-HUBERT QC J3Z 1G5 Canada
Office Address in Map
Directors
Full name: MARTIAL LEMIRE
Address: 1711 Rang Saint Pierre, St-Zéphirin QC J0G 1V0, Canada
Full name: JEANNIE VAN DYK
Address: 6275 HWY 215, RR #1, MAITLAND, HANTS NS B0N 1T0, Canada
Full name: ROGER BEAULIEU
Address: 329 ROUTE 132 EST, VAL-BRILLANT QC G0J 3L0, Canada
Full name: ALAIN FORGET
Address: 8270 BOUL. DES MILLES ILES RR 1, LAVAL QC H7A 4C6, Canada
Full name: CELINE DELHAES
Address: 74 ROUTE 201, COTEAU DU LAC QC J0P 1B0, Canada
Full name: ALEX BERTHIAUME
Address: 168, Rang Bas Ste-Anne, Saint-Elzéar QC G0S 2J1, Canada
Full name: STEPHANIE BENOIT
Address: 480 RANG SAINT-DAVID, SAINTE-BRIGITTE-DES-SAULTS QC J0C 1E0, Canada
Full name: MICHEL BOISVERT
Address: 1076 RANG 5, L'AVENIR QC J0C 1B0, Canada
Full name: CLAUDE CRESSIER
Address: 4295 BOUL. DU PARC-INDUSTRIEL, BECANCOUR QC G9H 3N3, Canada
Full name: ROGER MASSICOTTE
Address: 611, NOTRE-DAME, CHAMPLAIN QC G0X 1C0, Canada
Full name: MICHEL COUTURE
Address: 1716, JOHNSON, THETFORD MINES QC G6G 5R6, Canada
Full name: VALERIE LIEUTENANT
Address: 255 Chemin Carrier, STOKE QC J0B 3G0, Canada
Full name: JEAN-PIERRE LACOMBE
Address: 1115, RANG NORD-OUEST, STE-MADELEINE QC J0H 1S0, Canada
Annual Filings
Anniversary Date (MM-DD)
10-26
Date of Last Annual Meeting
2020-02-12
Annual Filing Period (MM-DD)
10-26 to 12-25
Type of Corporation
Does not distribute securities
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

2000-10-26 to Present

AGROPUR COOPERATIVE

2000-10-26 to Present

AGROPUR COOPÉRATIVE

Certificates and Filings
Certificate of Continuance
2000-10-26
Previous jurisdiction: Quebec

Certificate of Amendment

2004-08-27
Amendment details: Province or Territory of Registered Office

Certificate of Amendment

2004-12-08
Amendment details: Other
Proxy circular
As of 2007-01-15

Certificate of Amendment

2007-04-19
Amendment details: Other
Proxy circular
As of 2008-05-12

Certificate of Amendment

2009-12-01
Amendment details: Other

Certificate of Amendment

2009-12-02
Amendment details: Other

Certificate of Amendment

2012-06-20
Amendment details: Other

Certificate of Amendment

2013-04-21
Amendment details: Other

Certificate of Amendment

2014-07-04
Amendment details: Other

Certificate of Amendment

2014-12-12
Amendment details: Other

Certificate of Amendment

2015-12-14
Amendment details: Other
Back to Home page

Other Companies