LES AMELIORATIONS DE MAISON LDS LTEE

Address:
39 Montee 4e Rang, Ste-madeleine, QC J0H 1S0

LES AMELIORATIONS DE MAISON LDS LTEE is a business entity registered at Corporations Canada, with entity identifier is 1086596. The registration start date is February 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1086596
Corporation Name LES AMELIORATIONS DE MAISON LDS LTEE
LDS HOME IMPROVEMENTS LTD.
Registered Office Address 39 Montee 4e Rang
Ste-madeleine
QC J0H 1S0
Incorporation Date 1981-02-11
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAN MARTEL 1380, RUE ROBITAILLE, MARIEVILLE QC , Canada
DENIS MARTEL 39 MONTEE 4IEME RANG, STE-MADELEINE QC , Canada
LILIANE MARTEL 39 MONTEE 4IEME RANG, STE-MADELEINE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-10 1981-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-11 current 39 Montee 4e Rang, Ste-madeleine, QC J0H 1S0
Name 1981-02-11 current LES AMELIORATIONS DE MAISON LDS LTEE
Name 1981-02-11 current LDS HOME IMPROVEMENTS LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-10-12 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1981-02-11 Incorporation / Constitution en société

Office Location

Address 39 MONTEE 4E RANG
City STE-MADELEINE
Province QC
Postal Code J0H 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Climatisation Picard & Richard Inc. 414 Armand, Ste-marie Madeleine, QC J0H 1S0 1996-12-23
Machinerie Global Quebec (1995) Inc. 80 De La Paix, Ste-madeleine, QC J0H 1S0 1995-08-29
3080544 Canada Inc. 3575 Montee 4e Rang Est, Ste-madeleine, QC J0H 1S0 1994-10-26
Forage C.r.p. Inc. 1101 Ch Des Carrieres, Ste-madeleine, QC J0H 1S0 1993-11-22
Implex International Inc. 35 Des Sages, Sainte Madeleine, QC J0H 1S0 1990-11-27
Geo-image Communications Inc. 220 Rue L'aube, C.p. 550, Ste-madeleine, QC J0H 1S0 1990-09-10
Gestion Philippe Groleau Inc. 2500 Rue St-simon, Ste-madeleine, QC J0H 1S0 1989-04-26
166566 Canada Inc. 60 Rue Ste-anne, Ste-madeleine, QC J0H 1S0 1989-03-09
163999 Canada Inc. 950 Rang St Simon, Ste Madeleine, QC J0H 1S0 1988-09-30
148713 Canada Inc. 950 Rue Spenard, Ste-madeleine, QC J0H 1S0 1986-01-20
Find all corporations in postal code J0H1S0

Corporation Directors

Name Address
NORMAN MARTEL 1380, RUE ROBITAILLE, MARIEVILLE QC , Canada
DENIS MARTEL 39 MONTEE 4IEME RANG, STE-MADELEINE QC , Canada
LILIANE MARTEL 39 MONTEE 4IEME RANG, STE-MADELEINE QC , Canada

Entities with the same directors

Name Director Name Director Address
CKO PRODUCTIONS INC. Denis Martel 42 Barrymore Rd, Toronto ON M1J 1W3, Canada
MADEINMTL.COM INC. DENIS MARTEL 3075 CHEMIN DES VERS-LUISANTS, SAINTE-ADÈLE QC J8B 2C9, Canada
BLOCK COMMUNICATIONS INC. DENIS MARTEL 5310 RUE BEGIN, ST-HUBERT QC J3Y 2P9, Canada
Achever l'Inachevable Inc. DENIS MARTEL 3075 CHEMIN DES VERS LUISANTS, SAINT-ADÈLE QC J8B 2C9, Canada
GROUPE LOCOMOTION INC. DENIS MARTEL 3075 CH DES VERS LUISANTS, SAINTE-MARGUERITE STATION QC J0T 2K0, Canada
LES PRODUCTIONS TELE CARRIERES ET PROFESSIONS P.F. INC. DENIS MARTEL 12 CHEMIN DES VERS LUISANT, ST-ADELE QC J0R 1L0, Canada
BOISERIES DLM INC. DENIS MARTEL 311 PLACE NOLIN, ST-LOUIS DE FRA QC , Canada
PITEL PUBLISHING INC. DENIS MARTEL 1815 DU SABLE, TROIS-RIVIERES QC G8Y 2K1, Canada
6490751 CANADA INC. DENIS MARTEL 3075 CHEMIN DES VERS LUISANTS, SAINT-ADÈLE QC J8B 2C9, Canada
Francois en série II Inc. DENIS MARTEL 3075 CHEMIN DES VERS LUISANTS, SAINT-ADÈLE QC J8B 2C9, Canada

Competitor

Search similar business entities

City STE-MADELEINE
Post Code J0H1S0

Similar businesses

Corporation Name Office Address Incorporation
Werway Home Improvements Ltd. Montee Cure Labelle, C.p. 217, St-jovite, QC J0T 2H0 1983-02-18
Ameliorations De Maison Ronac Inc. 2250 Guy Street, Suite 303, Montreal, QC H3H 2M3 1982-06-14
Renovation Domiciliaire Ananda Ltee 1314 Ontario Street East, Montreal, QC H2L 1R9 1975-10-09
L'homme Et Sa Maison Ltee 605 Avenue Marshall, Dorval, QC H9P 1E1 1973-12-31
D4n Home Improvements Inc. 3600 Hwy 7, Vaughan, ON L4L 0G7 2018-12-05
Top Equity Home Improvements Inc. 328 Imperial Rd. S., Guelph, ON N1K 1M2 2010-07-09
D & D Home Improvements and Renovation Inc. 34 Wootten Way N, Markham, ON L3P 3L9 2015-08-06
Jsj Home Improvements Inc. 5 - 3205 Uplands Dr, Ottawa, ON K1V 9T3 2020-03-26
Capital Home Improvements Inc. 111 Gladview Pvt, Ottawa, ON K1T 4C5 2013-02-26
Nja Home Improvements Inc. 178 Canada Drive, Vaughan, ON L4H 0K1 2018-01-25

Improve Information

Please provide details on LES AMELIORATIONS DE MAISON LDS 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