IMMEUBLES LADOR LTEE.

Address:
311 Est, Rue Beaubien, Montreal, QC H2S 1R9

IMMEUBLES LADOR LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1097717. The registration start date is February 27, 1981. The current status is Active.

Corporation Overview

Corporation ID 1097717
Business Number 102460888
Corporation Name IMMEUBLES LADOR LTEE.
Registered Office Address 311 Est, Rue Beaubien
Montreal
QC H2S 1R9
Incorporation Date 1981-02-27
Dissolution Date 2017-12-26
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERTO DI CINTIO 6060 1E AVENUE, MONTREAL QC H1Y 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-26 1981-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-02-27 current 311 Est, Rue Beaubien, Montreal, QC H2S 1R9
Name 1981-05-19 current IMMEUBLES LADOR LTEE.
Name 1981-02-27 1981-05-19 104504 CANADA INC.
Status 2019-02-04 current Active / Actif
Status 2017-12-26 2019-02-04 Dissolved / Dissoute
Status 2017-07-29 2017-12-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-22 2017-07-29 Active / Actif
Status 2014-07-30 2014-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-27 2014-07-30 Active / Actif

Activities

Date Activity Details
2019-02-04 Revival / Reconstitution
2017-12-26 Dissolution Section: 212
1981-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 311 EST, RUE BEAUBIEN
City MONTREAL
Province QC
Postal Code H2S 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7570511 Canada Inc. 313 Beaubien Est, MontrÉal, QC H2S 1R9 2010-06-07
7566794 Canada Inc. 301 Rue Beaubien Est, Montreal, QC H2S 1R9 2010-06-01
6792847 Canada Inc. 301 Beaubien Street East, Montreal, QC H2S 1R9 2007-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
ROBERTO DI CINTIO 6060 1E AVENUE, MONTREAL QC H1Y 3A6, Canada

Entities with the same directors

Name Director Name Director Address
DIPLOMATE MUSIQUE LTEE ROBERTO DI CINTIO 6631 ST DENIS, MONTREAL QC , Canada
DIPLOMATE MUSIQUE LTÉE ROBERTO DI CINTIO 6960 RUE ST-VALLIER, MONTREAL QC H2S 2R2, Canada
144408 CANADA INC. ROBERTO DI CINTIO 311 RUE BEAUBIEN EST, MONTREAL QC H2S 1R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2S 1R9

Similar businesses

Corporation Name Office Address Incorporation
J. R. Lador Limited 207 Tour Du Lac, P.o.box 125, Ste Agathe-des-monts, QC 1946-12-31
Zen Images Inc. 4 Place Lador, Sainte-agathe-des-monts, QC J8C 2Z7 2007-06-11
Les Immeubles Robo Ltee 895, Rue Victoria, Edmunston, NB E3V 3T4 1984-10-15
Immeubles Richemond Ltee 280 Rue Bon Air, Laval, QC H0A 1G0 1981-05-14
Immeubles Latram Ltee 95 De La Fortune, Charlesbourg, QC 1979-05-07
Immeubles A.c.a. Ltee 354 Rue Stanley, Cte Shefford, QC J0E 1Z0 1977-06-30
Immeubles Archipel Ltee 935 Presqu'ile, L'assomption, QC J5W 3P4 1983-02-14
Immeubles Garedec Ltee 2,000 Des Malards, Ste-adele, QC J8B 2B4 1977-05-30
Les Immeubles 80 Ltee 795 Ste-anne, St-hyacinthe, QC J2S 5G6 1979-05-23
Les Immeubles Perak Ltee 11 De Bercy, Candiac, QC 1978-03-16

Improve Information

Please provide details on IMMEUBLES LADOR 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