LES HUILES TOWN & COUNTRY INC.

Address:
11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3

LES HUILES TOWN & COUNTRY INC. is a business entity registered at Corporations Canada, with entity identifier is 1034944. The registration start date is November 6, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1034944
Business Number 105333959
Corporation Name LES HUILES TOWN & COUNTRY INC.
TOWN & COUNTRY FUELS INC.
Registered Office Address 11701 Rue Sherbrooke Est
Montreal
QC H1B 1C3
Incorporation Date 1980-11-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
NORMAND LEBLANC 5830 RUE MADORE, MONTREAL QC H1M 1H4, Canada
GILBERT BOULE 155 MCDUFF, REPENTIGNY QC J6A 6L1, Canada
RENE LEMIRE 673 BUCHANAN, ST-LAURENT QC H4L 2T7, Canada
DIANE LEBLANC 3531 ROUVIÈRE, LONGUEUIL QC J4L 4J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-05 1980-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-01 current 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3
Address 1980-11-06 2002-04-01 7400 Boul Les Galeries D'anjou, Suite 300, Anjou, QC H1M 3M2
Name 1984-05-25 current LES HUILES TOWN & COUNTRY INC.
Name 1984-05-25 current TOWN & COUNTRY FUELS INC.
Name 1984-05-25 current LES HUILES TOWN ; COUNTRY INC.
Name 1984-05-25 current TOWN ; COUNTRY FUELS INC.
Name 1980-11-06 1984-05-25 LES HUILES TOWN & COUNTRY (1980) INC.
Name 1980-11-06 1984-05-25 TOWN & COUNTRY FUELS (1980) INC.
Name 1980-11-06 1984-05-25 LES HUILES TOWN ; COUNTRY (1980) INC.
Name 1980-11-06 1984-05-25 TOWN ; COUNTRY FUELS (1980) INC.
Status 2003-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-11-06 2003-09-01 Active / Actif

Activities

Date Activity Details
1980-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11701 RUE SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H1B 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
BoulÉ-dupuis II Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1992-11-23
Joseph Élie LtÉe 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3
2543010 Canada Inc. 11701 Rue Sherbrooke Est, MontrÉal, QC H1B 1C3 1989-11-23
2543028 Canada Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1989-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
NORMAND LEBLANC 5830 RUE MADORE, MONTREAL QC H1M 1H4, Canada
GILBERT BOULE 155 MCDUFF, REPENTIGNY QC J6A 6L1, Canada
RENE LEMIRE 673 BUCHANAN, ST-LAURENT QC H4L 2T7, Canada
DIANE LEBLANC 3531 ROUVIÈRE, LONGUEUIL QC J4L 4J9, Canada

Entities with the same directors

Name Director Name Director Address
JOSEPH ÉLIE LTÉE DIANE LEBLANC 3531 ROUVIÈRE, LONGUEUIL QC J4L 4J9, Canada
GESTION LUGICA LTEE DIANE LEBLANC 1727 DE LA BICHE, LONGUEUIL QC J4N 1M9, Canada
133204 CANADA INC. DIANE LEBLANC 399 RUE ST JOSEPH, DISRAELI QC G0N 1E0, Canada
LA SOCIETE DE GESTION J.R.D.L. INC. DIANE LEBLANC 436 CONSTANTIN, ST-EUSTACHE QC J7P 2E8, Canada
2793407 CANADA INC. DIANE LEBLANC 1111 HURTUBISE, GATINEAU QC J8P 7C2, Canada
111006 CANADA INC. DIANE LEBLANC 396, RUE GAUTHIER, APP 5, GATINEAU QC J8P 5N5, Canada
JOSEPH ÉLIE LTÉE GILBERT BOULE 155 MCDUFF, REPENTIGNY QC J6A 6L1, Canada
GROUPE BOULÉ-DUPUIS INC. GILBERT BOULE 411-214, RUE NOTRE-DAME, REPENTIGNY QC J6A 8A6, Canada
DOMO-SIGNAL INC. GILBERT BOULE 155 MCDUFF, REPENTIGNY QC J6A 6L1, Canada
DUCHARME & CARBONE (1981) INC. GILBERT BOULE 155 MCDUFF, REPENTIGNY QC J6A 6L1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B 1C3

Similar businesses

Corporation Name Office Address Incorporation
Estww International Trade Inc. Country Hills Town Centre Suite 151, 612-500 Country Hills Blvd Ne, Calgary, AB T3K 5K3 2012-11-27
Town & Country Log Homes Ltd. 706 Rowntree Ave., London, ON 1979-03-12
Shoppers Town Inc. 3100 Country Lane, Whitby, ON L1P 1M4 2020-08-21
Halton Town Or Country Realty Ltd. 1208-100 Millside Drive, Milton, ON L9T 5E2 2010-09-01
Town & Country Bookkeeping, Training & Tax Inc. 38 Auriga Drive, Suite 200, Ottawa, ON K2E 8A5 2017-01-04
Town Or Country Real Estate (halton) Ltd. 647 Auger Terrace, Milton, ON L9T 5M2 2010-12-13
Town & Country Window Cleaners Inc. 227, Deerfield Drive, White Lake, ON K0A 3L0 1982-02-12
Gestion ImmobiliÈre Town & Country Inc. 1975, Boul. Dagenais Ouest, Laval, QC H7L 5V1 2010-03-22
Town & Country Freight Forwarding Ltd. 595 Burrard Street, #1000 Po Box 49290, Vancouver, BC V7X 1S8
Hay's Town & Country Auto Repair Services Ltd. 19 Gamble Drive, Richmond, ON K0A 2Z0 1979-10-31

Improve Information

Please provide details on LES HUILES TOWN & COUNTRY INC. 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