St-hubert Bar B-q Ltd. - Les Rotisseries St-hubert Ltee.
West Virginia Company
EID | 91961 |
Company Name | St-hubert Bar B-q Ltd. - Les Rotisseries St-hubert Ltee. |
Company Type | C | Corporation |
Effective Date | 3/12/1980 |
Charter | Foreign |
Class | Profit |
Security Type | NA |
Purpose | NA |
Stock | 0.0000 |
Charter County | Foreign Country |
Control Number | 0 |
Charter State | WV |
Excess Acres | 0 |
Established Date | NA |
Filing Date | 3/12/1980 |
Termination Date | 3/1/1993 |
Termination Reason | Dissolution By Court Order |
AWT | NA |
Member Managed | NA |
AWT Years | 0 |
Par Value | 0.000000 |
Authorized Shares | 0 |
Young Entrepreneur | Not Specified |
Local Office Address | NA |
Local Office Address Line 1 | NA |
Local Office Address Line 2 | NA |
Local Office City | NA |
Local Office State | NA |
Local Office Zipcode | NA |
Mailing Address | NA |
Mailing Address Line 1 | NA |
Mailing Address Line 2 | NA |
Mailing City | NA |
Mailing State | NA |
Mailing Zipcode | NA |
NOP Address | Vice-president Finance2 Place Laval, Suite 500laval (quebec) Canada, WV, |
NOP Recipient | Vice-president Finance |
NOP Address Line 1 | N/A |
NOP Address Line 2 | 2 Place Laval, Suite 500 Laval (quebec) Canada, WV |
NOP City | N/A |
NOP State | N/A |
NOP Zipcode | N/A |
Principal Address | 2 Place Laval, Suite 500laval (quebec) Canada, WV, |
Principal Address Line 1 | N/A |
Principal Address Line 2 | 2 Place Laval, Suite 500 Laval (quebec) Canada, WV |
Principal City | N/A |
Principal State | N/A |
Principal Zipcode | N/A |
Executives | Director None Listed President Robert Panet-raymond
2 Place Laval, Ste 500
laval (quebec) Canada, Secretary Claire Leger
same As Pres. Treasurer Pierre-paul Amyot
same As Pres. Vice-president Gilles Lachance
same As Pres. |
EID
91961
Company Name
St-hubert Bar B-q Ltd. - Les Rotisseries St-hubert Ltee.
Company Type
C | Corporation
Effective Date
3/12/1980
Charter
Foreign
Class
Profit
Security Type
NA
Purpose
NA
Stock
0.0000
Charter County
Foreign Country
Control Number
0
Charter State
WV
Excess Acres
0
Established Date
NA
Filing Date
3/12/1980
Termination Date
3/1/1993
Termination Reason
Dissolution By Court Order
AWT
NA
Member Managed
NA
AWT Years
0
Par Value
0.000000
Authorized Shares
0
Young Entrepreneur
Not Specified
Local Office Address
NA
Local Office Address Line 1
NA
Local Office Address Line 2
NA
Local Office City
NA
Local Office State
NA
Local Office Zipcode
NA
Mailing Address
NA
Mailing Address Line 1
NA
Mailing Address Line 2
NA
Mailing City
NA
Mailing State
NA
Mailing Zipcode
NA
NOP Address
Vice-president Finance2 Place Laval, Suite 500laval (quebec) Canada, WV,
NOP Recipient
Vice-president Finance
NOP Address Line 1
N/A
NOP Address Line 2
2 Place Laval, Suite 500 Laval (quebec) Canada, WV
NOP City
N/A
NOP State
N/A
NOP Zipcode
N/A
Principal Address
2 Place Laval, Suite 500laval (quebec) Canada, WV,
Principal Address Line 1
N/A
Principal Address Line 2
2 Place Laval, Suite 500 Laval (quebec) Canada, WV
Principal City
N/A
Principal State
N/A
Principal Zipcode
N/A
Executives
Director
None Listed
President
Robert Panet-raymond
2 Place Laval, Ste 500
laval (quebec) Canada,
Secretary
Claire Leger
same As Pres.
Treasurer
Pierre-paul Amyot
same As Pres.
Vice-president
Gilles Lachance
same As Pres.