LES DEVELOPPEMENTS DUMER LTEE

Address:
507 Boul. Val-david, Val-david, QC J0T 2N0

LES DEVELOPPEMENTS DUMER LTEE is a business entity registered at Corporations Canada, with entity identifier is 1061526. The registration start date is December 24, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1061526
Business Number 874807589
Corporation Name LES DEVELOPPEMENTS DUMER LTEE
Registered Office Address 507 Boul. Val-david
Val-david
QC J0T 2N0
Incorporation Date 1980-12-24
Dissolution Date 1989-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE DUQUETTE 9351 AVENUE THERESE-CASGRAIN, VILLE D'ANJOU QC H1J 2E3, Canada
JEAN-PIERRE MERCIER 54 ADELARD GODBOUT, MASCOUCHE QC J0N 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-23 1980-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-24 current 507 Boul. Val-david, Val-david, QC J0T 2N0
Name 1980-12-24 current LES DEVELOPPEMENTS DUMER LTEE
Status 1989-05-11 current Dissolved / Dissoute
Status 1984-04-01 1989-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-24 1984-04-01 Active / Actif

Activities

Date Activity Details
1989-05-11 Dissolution
1980-12-24 Incorporation / Constitution en société

Office Location

Address 507 BOUL. VAL-DAVID
City VAL-DAVID
Province QC
Postal Code J0T 2N0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Constructions Ricnor Ltee 507 Boul. Val-david, Val-david, QC J0T 2N0 1980-12-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coltek Clamps Inc. 1488 Montee Gagnon, Val David, QC J0T 2N0 1995-10-17
Les Publications Owen Hughes Inc. 2465 St-adolphe, Val David, QC J0T 2N0 1992-07-03
Église D'aujourd'hui - Canada 1005 Tour Du Lac, Val David, QC J0T 2N0 1991-02-18
Corps De LumiÈre - Lumicor Inc. 1005 Rang 7, Val-david, QC J0T 2N0 1990-06-18
173303 Canada Inc. 1369, 20e Avenue, R.r.#2, Val-david, QC J0T 2N0 1990-04-17
Deco-rotin Inc. 1980 Chemin Des Lilas, Val David, QC J0T 2N0 1989-06-21
Les Investissements J. Malloy Inc. 2956 Croissant Des Alpes, Val David, QC J0T 2N0 1989-06-02
Giles Gauthier Packaginc Inc. 2088 Chemin De L'hermitage, Val-david, QC J0T 2N0 1989-05-12
164949 Canada Inc. 1450 Montee Gagnon, Val David, QC J0T 2N0 1988-12-14
163108 Canada Inc. 2850 Air Pur, Val David, QC J0T 2N0 1988-08-25
Find all corporations in postal code J0T2N0

Corporation Directors

Name Address
ANDRE DUQUETTE 9351 AVENUE THERESE-CASGRAIN, VILLE D'ANJOU QC H1J 2E3, Canada
JEAN-PIERRE MERCIER 54 ADELARD GODBOUT, MASCOUCHE QC J0N 1C0, Canada

Entities with the same directors

Name Director Name Director Address
132056 CANADA INC. ANDRE DUQUETTE 5955 AIRPORT ROAD, SUITE 200, MISSISSAUGA ON L4V 1R9, Canada
LES CONSTRUCTIONS RICNOR LTEE ANDRE DUQUETTE 9351 AVE THERESE-CASGRAIN, VILLE D'ANJOU QC H1J 2E3, Canada
132329 CANADA INC. ANDRE DUQUETTE 6028 RUE DES ROSSIGNOLS, STE-ROSE, LAVAL QC H7L 4K3, Canada
94978 CANADA INC. JEAN-PIERRE MERCIER 6071, Notre-Dame-de-Grace, Montréal QC H4A 1N3, Canada
106443 CANADA LIMITEE JEAN-PIERRE MERCIER 3054, RUE ADELART GODBOUT, MASCOUCHE QC J0N 1C0, Canada
CABINET CONSEIL JEAN-PIERRE MERCIER INC. JEAN-PIERRE MERCIER 258 BEAUBIEN, REPENTIGNY QC J6A 7X9, Canada
LES ENTREPRISES JEAN MERCIER LTEE JEAN-PIERRE MERCIER 3054 ADELART GODBOUT, MASCOUCHE QC J0N 1C0, Canada
LES PRODUITS DE CUIR LANTOT LTEE JEAN-PIERRE MERCIER 32 PLACE CHARNY, TERREBONNE QC J6Z 3X9, Canada
2722941 CANADA INC. JEAN-PIERRE MERCIER 32 PLACE CHARNY, LORRAINE QC J6Z 3X9, Canada

Competitor

Search similar business entities

City VAL-DAVID
Post Code J0T2N0

Similar businesses

Corporation Name Office Address Incorporation
Nor-la Developments Ltd. Rr 2, Chemin Vanier, Lucerne, QC 1972-05-12
Compagnie Developpements Jaga Ltee 253 Rue Papineau, Papineauville, QC 1980-11-18
Les Developpements Val-forets Ltee 625 Church Street, Toronto, ON 1976-12-29
Les Developpements Rives-nord Ltee 252 Pagnol, Boisbriand, QC J7G 1Z6 1980-06-03
Developpements Shefford Ltee 978 Rue Perrigard, Laval, QC H7C 2L1 1981-08-14
Les Developpements Claude Gratton Ltee Kazabuazua, QC J0X 1X0 1985-08-23
Les Developpements Mergac Ltee 4307 Boulevard Laurier, St-hyacinthe, QC 1978-07-10
Hany-sam Developpements Ltee. 152 Schubert Drive, Dollard-des-ormeaux, QC H9B 2E3 1982-05-03
Les Développements Immobiliers Gamelin Ltée 200 Rue Montcalm Suite 400, Gatineau, QC J8Y 3B5
Les Developpements Luger Ltee 241 Cabano, Ville Lasalle, QC H8R 2L9 1976-06-28

Improve Information

Please provide details on LES DEVELOPPEMENTS DUMER 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