LES PRODUITS DE LA POMME LEAHY INC.

Address:
70 Rue Nicholson, Valleyfield, QC J6T 4N2

LES PRODUITS DE LA POMME LEAHY INC. is a business entity registered at Corporations Canada, with entity identifier is 1039831. The registration start date is November 18, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1039831
Business Number 120297650
Corporation Name LES PRODUITS DE LA POMME LEAHY INC.
LEAHY APPLE PRODUCTS INC.
Registered Office Address 70 Rue Nicholson
Valleyfield
QC J6T 4N2
Incorporation Date 1980-11-18
Dissolution Date 1997-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JEAN C PLANTE 183 RUE NICHOLSON, VALLEYFIELD QC J6T 4N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-17 1980-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-18 current 70 Rue Nicholson, Valleyfield, QC J6T 4N2
Name 1980-11-18 current LES PRODUITS DE LA POMME LEAHY INC.
Name 1980-11-18 current LEAHY APPLE PRODUCTS INC.
Status 1997-06-06 current Dissolved / Dissoute
Status 1996-10-21 1997-06-06 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1995-03-01 1996-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-18 1995-03-01 Active / Actif

Activities

Date Activity Details
1997-06-06 Dissolution
1980-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 RUE NICHOLSON
City VALLEYFIELD
Province QC
Postal Code J6T 4N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
118422 Canada Inc. 70 Nicholson, Salaberry-de-valleyfield, QC J6T 4N2 1982-11-08
Les Assurances Pierre-yves Billette Courtier Inc. 80 Rue Nicholson, Salaberry-de-valleyfield, QC J6T 4N2 1980-04-28
126308 Canada Inc. 70 Nicholson, Salaberry-de-valleyfield, QC J6T 4N2 1983-11-04
134996 Canada Inc. 70 Nicholson, Salaberry-de-valleyfield, QC J6T 4N2 1984-08-24
136339 Canada Inc. 70 Nicholson, Salaberry-de-valleyfield, QC J6T 4N2 1984-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7705549 Canada Inc. 717 Rue Des Grands-mâts, Salaberry-de-valleyfield, QC J6T 0B2 2010-11-19
Go Mommy Distributions Inc. 584 Du Mistral Street, Salaberry-de-valleyfield, QC J6T 0B4 2015-07-29
Pbco Corp. 470 Lionel Groulx, Valleyfield, QC J6T 0C5 1997-08-14
Serge Villeneuve Marketing Inc. 297 Rue Des Erables, Salaberry De Valleyfield, QC J6T 0G3 1991-01-29
4526881 Canada Inc. 175 Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2009-07-10
137654 Canada Inc. 175 A Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 1984-11-29
4369793 Canada Inc. 175 Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2006-06-06
Fondation Serge Marcil 175 Rue Victoria, Salaberry-de-valleyfield, QC J6T 1A6 2001-08-08
4183380 Canada Inc. 189 Victoria St., Salaberry-de-valleyfield, QC J6T 1A7 2003-09-24
3239471 Canada Inc. 189 Victoria Street, Salaberry-de-valleyfield, QC J6T 1A7 1996-03-18
Find all corporations in postal code J6T

Corporation Directors

Name Address
JEAN C PLANTE 183 RUE NICHOLSON, VALLEYFIELD QC J6T 4N2, Canada

Entities with the same directors

Name Director Name Director Address
92244 CANADA LTEE JEAN C PLANTE 183 NICHOLSON, VALLEYFIELD QC , Canada

Competitor

Search similar business entities

City VALLEYFIELD
Post Code J6T4N2

Similar businesses

Corporation Name Office Address Incorporation
Leahy Importations Ltee 100 Rue Peel, Montreal, QC H3C 2G4 1984-11-13
Jd Leahy Holding Inc. 2040, Route 202, Franklin, QC J0S 1E0 2019-05-14
PiÈces Industrielles John Leahy Ontario Inc. 1440 Bégin St, Montréal, QC H4R 1X1 2019-07-16
Gestion Daniel T Leahy Inc. 199, Fairfield, Hinchinbrooke, QC J0S 1H0 2011-02-11
2854210 Canada Inc. 2029 Leahy, St-anicet, QC J0S 1M0 1992-09-22
Leahy Music Camp 1295 Country Road #33, Lakefield, ON K0L 2H0 2019-12-19
Leahy-chiricosta Inc. 2220 Midland Avenue, Unit 71, Scarborough, ON M1P 3E6 1995-02-28
Robin Goyette MaÇonnerie Inc. 1973 Chemin Leahy, Saint-anicet, QC J0S 1M0 2010-05-27
Robert Leahy Associates Limited 4100 Salish Drive, Suite 55, Vancouver, BC V6N 3M2 1975-12-12
Leahy Info Tech Inc. 3488 De La Cote-des-neiges Road, Suite 1010, Montreal, QC H3H 2M6 2001-06-04

Improve Information

Please provide details on LES PRODUITS DE LA POMME LEAHY 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