ROBERT (BOB) LABELLE SERVICE TECHNIQUE LTEE

Address:
606 Cathcart, Bur. 400, Montreal, QC H3B 1K9

ROBERT (BOB) LABELLE SERVICE TECHNIQUE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1006495. The registration start date is September 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1006495
Business Number 881769277
Corporation Name ROBERT (BOB) LABELLE SERVICE TECHNIQUE LTEE
Registered Office Address 606 Cathcart
Bur. 400
Montreal
QC H3B 1K9
Incorporation Date 1980-09-22
Dissolution Date 1993-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
PAULINE LABELLE 385 PLACE LOUISIANE APP 1502, LONGUEUIL QC J4H 1A8, Canada
ROBERT LABELLE 385 PLACE LOUISIANE APP 1502, LONGUEUIL QC J4H 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-21 1980-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-22 current 606 Cathcart, Bur. 400, Montreal, QC H3B 1K9
Name 1980-09-22 current ROBERT (BOB) LABELLE SERVICE TECHNIQUE LTEE
Status 1993-12-30 current Dissolved / Dissoute
Status 1991-01-02 1993-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-22 1991-01-02 Active / Actif

Activities

Date Activity Details
1993-12-30 Dissolution
1980-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 606 CATHCART
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Financiere Nadeau Limitee 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 1978-02-14
Sobrecargo Canada Inc. 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 1992-07-24
Le Groupe Des Huit Pecheries Inc. 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 1996-03-18
Gescolynx Inc. 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9
3510450 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-09-17
3535711 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-11-12
Les Investissements Ferncliffe Ltee 606 Cathcart, Suite 1010, Montreal 111, QC H3B 1L8 1971-11-17
99028 Canada Ltd. 606 Cathcart, Suite 505, Montreal, QC H3B 1K9 1980-06-23
Big Slides International (canada) Ltd. 606 Cathcart, Suite 405, Montreal, QC H3B 1K9 1969-02-26
Rowa Canada Ltee. 606 Cathcart, Suite 1010, Montreal 111, QC 1967-02-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vacances Atrium (1997) Inc. 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 1985-04-02
Gestion Alpha-gami Ltee 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 1979-02-13
National Imaging Materials Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1976-10-12
The Morris Plan Corporation of Canada Limited Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 1926-12-22
Quebec Hilton Hotel Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1972-05-25
Fisher Camuto Corporation Canada Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1977-08-30
Les Entreprises Margaret Trudeau Ltee. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1978-02-10
2356848 Canada Inc. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1988-07-18
Hilton Inns Canada Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1960-11-21
International (seapath) Projects Inc. 606 Cathcart St., 510, Montreal, QC H3B 1K9 1978-03-20
Find all corporations in postal code H3B1K9

Corporation Directors

Name Address
PAULINE LABELLE 385 PLACE LOUISIANE APP 1502, LONGUEUIL QC J4H 1A8, Canada
ROBERT LABELLE 385 PLACE LOUISIANE APP 1502, LONGUEUIL QC J4H 1A8, Canada

Entities with the same directors

Name Director Name Director Address
12385813 Canada Inc. Robert LaBelle 461 King St E, Hamilton ON L8N 1C7, Canada
Labelle et Fils Plumbing and Heating Ltd. Robert Labelle 2396, chemin Kennedy, Quyon QC J0X 2V0, Canada
LES GESTIONS ROBERTCO INC. ROBERT LABELLE 952 BOUL. JACQUES ST-ANDRE, STE-THERESE QC J7E 5M6, Canada
6219853 CANADA INC. ROBERT LABELLE 116 RUE DES PERCHERONS, GATINEAU QC J8R 4A2, Canada
6959130 CANADA INC. ROBERT LABELLE 415, RANG ST-CHARLES, ST-THOMAS DE JOLIETTE QC J0K 3L0, Canada
DYNAMIC CLOSURES LTD. ROBERT LABELLE 2045 LAKESHORE WEST, SUITE 2404, TORONTO ON M8V 2Z6, Canada
LEFEBVRE, PAYETTE, DUFRESNE & ASSOCIES INC. ROBERT LABELLE 3238 RUE BREBOEUF, BOISBRIAND QC J7H 1B1, Canada
DYNAMIC WATER CONTROL GATES INC. ROBERT LABELLE 50 WESTMORELAND AVENUE, CORNWALL ON K6J 2G4, Canada
DYNAMIC CLOSURES QUEBEC LTD. ROBERT LABELLE 50 WESTMOORELAND AVENUE, CORNWALL ON K6J 2G4, Canada
3773442 CANADA INC. ROBERT LABELLE 29 LLOYD, AYLMER QC J9H 1R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K9

Similar businesses

Corporation Name Office Address Incorporation
Robert C. Bourassa Service Alimentaire Ltee. 69 Laurier Street, Hull, QC J8X 3V7 1982-08-17
Service Aerien M.r.t. Ltee Des Ruisseaux, Labelle, Cte Labelle, QC 1980-01-14
Thomas Sloan Service Technique Genie Ltee 476 Rue St-louis, Montreal, QC H2Y 1A9 1980-02-19
Helvetia Service Des Montres Ltee 1255 Boul. Robert Bourassa, # 1503, Montreal, QC H3B 3X2 1979-08-17
Clami Technique Ltee 7680 Boul. Marie-victorin, Suite 1007, Brossard, QC J4W 3L2 1977-09-28
Hirson Technique Ltee 12437 Boul St-jean-baptiste, Riviere-des-prairies, QC H1C 1S4 1977-09-28
Ank PiÈces, Service Et Support Technique Inc. 249, Rue De Chambly, Repentigny, QC J5Y 3P4 2013-11-22
Strobl Energy Technique Ltd. 1750 Cedar Ave., Apt. 104, Montreal, QC 1981-06-08
Service National Des Camionneurs Du Canada Ltee 2 Robert Speck Parkway, 6th Floor, Mississauga, ON L4Z 1H8 1981-03-23
Service De Personnel Technique Soulard LtÉe 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1995-03-09

Improve Information

Please provide details on ROBERT (BOB) LABELLE SERVICE TECHNIQUE LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches