PELOUSE QUEBEC INC.

Address:
6015 Cote De Liesse, St-laurent, QC H4T 1C3

PELOUSE QUEBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 1090305. The registration start date is February 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1090305
Corporation Name PELOUSE QUEBEC INC.
QUEBEC LAWN INC.
Registered Office Address 6015 Cote De Liesse
St-laurent
QC H4T 1C3
Incorporation Date 1981-02-11
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
C. LAROCHELLE 105 PINE, HUDSON QC , Canada
N. MACGREGOR 14 WEREDALE PARK, APT. 8, WESTMOUNT QC H3Z 1Y6, Canada
M.M. NEVILLE 4615 BELMORE AVE., MONTREAL QC H4B 2C1, 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 6015 Cote De Liesse, St-laurent, QC H4T 1C3
Name 1981-02-11 current PELOUSE QUEBEC INC.
Name 1981-02-11 current QUEBEC LAWN INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-06-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-11 1986-06-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6015 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4T 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quebec Nutrinjection Inc. 6015 Cote De Liesse, St-laurent, QC H4T 1C3 1984-03-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sassafras Entertainment & Land Corporation 6265 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1C3 1989-04-06
Exoti-flor International Inc. 6045 Chemin Cote De Liesse, St-laurent, QC H4T 1C3 1988-01-19
Uni Color Rep. Inc. 6125 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1C3 1980-07-31
April Wine Limited 6265 Cote De Liesse, Suite 200, St-laurent, QC H4T 1C3 1976-11-15
Compagnie D'equipement De Cuisine Brute Inc. 6035 Cote De Liesse Rd, Section L, St-laurent, QC H4T 1C3 1966-08-10
Burlington Music of Canada Ltd. 6265 Cote Des Liesses, St-laurent, ON H4T 1C3 1962-02-16
Argo Sight & Sound (canada) Ltd. 6265 Cote De Liesse, St. Laurent 376, QC H4T 1C3 1969-05-30
149764 Canada Inc. 6265 Cote De Liesse Road, Suite 200, St. Laurent, QC H4T 1C3 1986-04-14
149763 Canada Inc. 6265 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1C3 1986-04-14
149762 Canada Inc. 6265 Cote De Liesse Road, Suite 200, St. Laurent, QC H4T 1C3 1986-04-14
Find all corporations in postal code H4T1C3

Corporation Directors

Name Address
C. LAROCHELLE 105 PINE, HUDSON QC , Canada
N. MACGREGOR 14 WEREDALE PARK, APT. 8, WESTMOUNT QC H3Z 1Y6, Canada
M.M. NEVILLE 4615 BELMORE AVE., MONTREAL QC H4B 2C1, Canada

Entities with the same directors

Name Director Name Director Address
MICROCON SOFTWARE CENTRES INC. C. LAROCHELLE 117 MARLIN CRES., POINTE CLAIRE QC H9S 5B2, Canada
LAREON MICROSYSTEMS INC. C. LAROCHELLE 39 LANSDOWNE GARDENS, POINTE CLAIRE QC H9S 5B9, Canada
123905 CANADA INC. C. LAROCHELLE 984 RUE COTE, ST-JEAN CHRYSOSTOME QC G0S 2T0, Canada
QUEBEC NUTRINJECTION INC. C. LAROCHELLE 105 PINE STREET, HUDSON QC J0P 1H0, Canada
LAROCHELLE ET AIRD INC. C. LAROCHELLE 1826 RUE SHERBROOKE OUEST, APT. 302, MONTREAL QC H3H 1A3, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1C3

Similar businesses

Corporation Name Office Address Incorporation
Solution Pelouse Quebec Inc. 2294, 1er Rue Est, Amos, QC J9T 3A1 2014-02-04
C.l. Lawn Care Inc. 10111 Henri Bourassa O., St-laurent, QC H4S 1N6 1980-01-23
Yrdj Lawn Care Inc. 31 Lady Ashley Crt, Sudbury, ON P3E 5Z8 2020-05-01
Eco-motion Lawn Care Inc. 65 Donegani Avenue, Pointe Claire, QC H9R 2V9 2000-05-19
Ferti-green Lawn Care Ltd. 360 Michel Jasmim, Dorval, QC 1984-02-28
Receptive Tours of Quebec Inc. 1225 Place Montcalm, Quebec, QC G1R 4W6 1983-04-12
Voice of English-speaking Québec (v. E. Q.) 1270 Chemin Sainte-foy, Suite 2141, Quebec, QC G1S 2M4 1982-01-21
Société Du Parc Industriel Du Nord Du Québec Inc. 961 Champlain Blvd, Quebec, QC G1K 4J9 2011-12-02
Quebec Stevedoring Company Ltd. 961 Champlain Boulevard, Quebec, QC G1K 4J9
Compagnie D'arrimage De Quebec Ltee 961, Boul. Champlain, Québec, QC G1K 4J9

Improve Information

Please provide details on PELOUSE QUEBEC 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