LRD ADMINISTRATION INC.

Address:
7093 De La Berge Crescent, Anjou, QC H1J 2Z2

LRD ADMINISTRATION INC. is a business entity registered at Corporations Canada, with entity identifier is 10417912. The registration start date is September 23, 2017. The current status is Active.

Corporation Overview

Corporation ID 10417912
Business Number 793136482
Corporation Name LRD ADMINISTRATION INC.
Registered Office Address 7093 De La Berge Crescent
Anjou
QC H1J 2Z2
Incorporation Date 2017-09-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Frenette 2222 Baldwin Street, Montréal QC H1L 5A6, Canada
Luke Gaspar 10498 Trafalgar Road, Georgetown ON L7G 4S5, Canada
Roxanne Frenette 145 de l'Ïle aux Fraises Street, Terrebonne QC J6W 6C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-23 current 7093 De La Berge Crescent, Anjou, QC H1J 2Z2
Name 2017-09-23 current LRD ADMINISTRATION INC.
Status 2017-09-23 current Active / Actif

Activities

Date Activity Details
2017-09-23 Incorporation / Constitution en société

Office Location

Address 7093 de la Berge Crescent
City Anjou
Province QC
Postal Code H1J 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8242305 Canada Inc. 7044, Croissant De La Berge, Anjou, QC H1J 2Z2 2012-11-19
8296600 Canada Inc. 7084 Croissant De La Berge, Montreal, QC H1J 2Z2 2012-09-14
Groupe Lily Yogourt Inc. 7044, Croissant De La Berge, Anjou, QC H1J 2Z2 2012-02-13
Gestion D.a.c.v. Inc. 7093, Croissant De La Berge, Anjou, QC H1J 2Z2 2012-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
David Frenette 2222 Baldwin Street, Montréal QC H1L 5A6, Canada
Luke Gaspar 10498 Trafalgar Road, Georgetown ON L7G 4S5, Canada
Roxanne Frenette 145 de l'Ïle aux Fraises Street, Terrebonne QC J6W 6C5, Canada

Entities with the same directors

Name Director Name Director Address
MEP INC. David Frenette 2222 Baldwin Street, Montréal QC H1L 5A6, Canada
MEP INC. Luke Gaspar 10498 Trafalgar Road, Georgetown ON L7G 4S5, Canada
MEP INC. Roxanne Frenette 145 de l'Ïle aux Fraises Street, Terrebonne QC J6W 6C5, Canada

Competitor

Search similar business entities

City Anjou
Post Code H1J 2Z2

Similar businesses

Corporation Name Office Address Incorporation
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02
Mhp Administration Inc. 5641 Place Yad Mordechai, Cote-saint-luc, QC H4W 3K2 2010-05-14
A.g.v. Administration Society Inc. 866 Champlain, St-jean, QC J3A 1B9 1978-04-27

Improve Information

Please provide details on LRD ADMINISTRATION 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