LES IMMEUBLES RONALD LEBEL LTEE

Address:
9 Place Berlioz, Candiac, QC J5R 3Z5

LES IMMEUBLES RONALD LEBEL LTEE is a business entity registered at Corporations Canada, with entity identifier is 1069373. The registration start date is January 13, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1069373
Business Number 103213351
Corporation Name LES IMMEUBLES RONALD LEBEL LTEE
Registered Office Address 9 Place Berlioz
Candiac
QC J5R 3Z5
Incorporation Date 1981-01-13
Dissolution Date 2005-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL LEBEL 272 GASTON, REPENTIGNY QC J6A 4H3, Canada
MARIELLE LEBEL 8190 OUTREMONT, MONTREAL QC H3H 2H4, Canada
JACQUELINE LEBEL 9 PLACE BERLIOZ, CANDIAC QC J7K 3Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-12 1981-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-01 current 9 Place Berlioz, Candiac, QC J5R 3Z5
Address 1988-09-21 1999-07-01 3705 Du Barrage, Suite 802, Laval, QC H7E 5A7
Name 1981-01-13 current LES IMMEUBLES RONALD LEBEL LTEE
Status 2005-12-23 current Dissolved / Dissoute
Status 1994-06-16 2005-12-23 Active / Actif
Status 1994-04-26 1994-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-12-23 Dissolution Section: 210
1981-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9 PLACE BERLIOZ
City CANDIAC
Province QC
Postal Code J5R 3Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Outillage Rpm Inc. 61 Place Berlioz, Candiac, QC J5R 3Z5 2014-03-28
Mackenzie & Wolf Business Solutions Inc. 5, Place Berlioz, Candiac, QC J5R 3Z5 2013-05-31
3678032 Canada Inc. 37 Place Beerlioz, Candiac, QC J5R 3Z5 1999-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
MICHEL LEBEL 272 GASTON, REPENTIGNY QC J6A 4H3, Canada
MARIELLE LEBEL 8190 OUTREMONT, MONTREAL QC H3H 2H4, Canada
JACQUELINE LEBEL 9 PLACE BERLIOZ, CANDIAC QC J7K 3Z5, Canada

Entities with the same directors

Name Director Name Director Address
HELIX INVESTMENTS LIMITED MICHEL LEBEL 186 SHELDRAKE BLVD, TORONTO ON M4P 2B5, Canada
SODEXIN-EXIM Alliances Stratégiques inc. / SODEXIN EXIM Strategic Alliances inc. MICHEL LEBEL 420, CHEMIN DU LAC JAUNE, CHARLESBOURG QC G1H 7B1, Canada
VENITECH LABORATORIES INC. MICHEL LEBEL 15 FOURNIER, APT 1, VAUDREUIL QC J7V 2V5, Canada
CREDIT-BAIL SODEXIN INC. MICHEL LEBEL 420, CHEMIN DU LAC JAUNE, CHARLESBOURG QC G1H 7B1, Canada
SODEXIN FINANCEMENT MERCANTILE INC. MICHEL LEBEL 420, CHEMIN DU LAC JAUNE, CHARLESBOURG QC G1H 7B1, Canada
SODEXIN CAPITAL INC. MICHEL LEBEL 410 CHEMIN DE LAC JAUNE, CHARLEBOURG QC G1H 7B1, Canada
LES EDITIONS SUMMUM INC. MICHEL LEBEL 3440 VAUTELET, SUITE 402, STE-FOY QC G1W 4V8, Canada
RBI PLASTIQUE INC. MICHEL LEBEL 420, CHEMIN DU LAC JAUNE, CHARLESBOURG QC G1H 7B1, Canada
LEBEL & LIPPÉ INC. MICHEL LEBEL 485 BOUL. QUEEN NORD, SHERBROOKE QC J1H 3R4, Canada
4212584 CANADA INC. MICHEL LEBEL 6, RUE CRABTREE, EDMUNDSTON NB E3V 3K7, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R 3Z5

Similar businesses

Corporation Name Office Address Incorporation
Agence D'assurances Ronald H. Boucher Ltee 313 Place Berkeley, Dorval, QC H9S 2Z1 1975-03-21
Ronald Albert Agence De Ventes Ltee 555 Chabanel West, Suite M-38-b, Montreal, QC H2N 2H7 1973-09-10
Ronald Adams Marketing Group Co. Ltd. 10 Carabob Court, Ste 112, Toronto, ON M1T 3N5 1976-05-31
Les Entreprises Ronald Mann Ltee 5704 Lockwood Avenue, Cote St-luc, QC H4W 1Y9 1977-05-17
Les Investissements Ronald R. Quesnel Ltee 100 Alexis Nihon Boulevard, Suite 140, St. Laurent, QC 1977-08-29
Ronald W. Ruffner Et Associes Ltee 1000 Ave Victoria, Suite 39, Saint Lambert, QC J4R 2T1 1990-04-03
Les Placements Ronald Iadeluca Ltee 3128 Pinetree Avenue, Hudson, QC J0P 1H0 1980-05-05
Ronald M. Goldberg, Ltee 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1960-11-28
Les Immeubles Lebel, Pelletier, Rioux Inc. 12 Rue De La Cour, Riviere Du Loup, QC G5R 1J2 1978-05-29
Les Immeubles Ronald Thibault Inc. 3839 Rue King Ouest, Sherbrooke, QC J1L 1W7 1999-01-18

Improve Information

Please provide details on LES IMMEUBLES RONALD LEBEL 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