L-L Source Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 11099159. The registration start date is November 15, 2018. The current status is Active.
Corporation ID | 11099159 |
Business Number | 725622286 |
Corporation Name | L-L Source Technologies Inc. |
Registered Office Address |
3177 De Miniac St-laurent QC H4S 1S9 |
Incorporation Date | 2018-11-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
John Housepian | 797 Du Sablon, Laval QC H7W 4H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-11-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-11-15 | current | 3177 De Miniac, St-laurent, QC H4S 1S9 |
Name | 2018-11-15 | current | L-L Source Technologies Inc. |
Status | 2018-11-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-11-15 | Incorporation / Constitution en société |
Address | 3177 De Miniac |
City | St-Laurent |
Province | QC |
Postal Code | H4S 1S9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
9708693 Canada Corporation | 3115 Rue De Miniac, Montréal, QC H4S 1S9 | 2016-04-13 |
8072701 Canada Inc. | 3125, De Miniac Street, Saint-laurent, QC H4S 1S9 | 2012-01-05 |
Trilogy Exchange Corporation | 3125 De Miniac St., St. Laurent, QC H4S 1S9 | 2007-12-12 |
Réseaux Ameritel Networks Inc. | 3117 De Mimac, St-laurent, QC H4S 1S9 | 2006-05-17 |
Ramesses Carpets Inc. | 3143 De Miniac, Saint-laurent, QC H4S 1S9 | 2006-03-07 |
Oriental Weavers Canada Inc. | 3137 De Miniac, St-laurent, QC H4S 1S9 | 2002-06-13 |
2988739 Canada Inc. | 3155 De Minac, St-laurent, QC H4S 1S9 | 1993-12-29 |
Lettra-geni Inc. | 3107 De Miniac, Saint-laurent, QC H4S 1S9 | 1988-08-04 |
Senark Development Corporation | 3125 De Miniac Street, Montreal, QC H4S 1S9 | 1981-11-13 |
Anglo-french Laboratories Limited | 3715 De Miniac, Montreal, Quebec, QC H4S 1S9 | |
Find all corporations in postal code H4S 1S9 |
Name | Address |
---|---|
John Housepian | 797 Du Sablon, Laval QC H7W 4H5, Canada |
Name | Director Name | Director Address |
---|---|---|
MOLDFORCE TECHNOLOGIES INC. | JOHN HOUSEPIAN | 797 DU SABLON, LAVAL QC H7W 4H5, Canada |
City | St-Laurent |
Post Code | H4S 1S9 |
Category | technologies |
Category + City | technologies + St-Laurent |
Corporation Name | Office Address | Incorporation |
---|---|---|
Source Xp Technologies Inc. | 720 Rue Du Biat, St-jean-sur-richelieu, QC J3B 0E6 | 2019-01-02 |
Source Prive Inc. | 9250 Park Ave., Suite 600, Montreal, QC H2N 1Z2 | 1987-06-05 |
Health Source Plus Inc. | 240 Duncan Mill Road, Suite 801, Toronto, ON M3B 3S6 | |
Private Source Inc. | 9050 Park Avenue, Suite 400, Montreal, QC H2N 1Y8 | |
Source Directe S.b.r. Inc. | 2695 Dollard Street, Lasalle, QC H8N 2J8 | 1991-10-30 |
Source Sante Plus Inc. | 220 Duncan Mill Rd, Suite 315, Toronto, ON M3B 3J5 | 1993-10-15 |
World Water Source | 699 St Maurice, Suite 501, Montreal, QC H3C 1L4 | 2005-03-30 |
Investissements Second Source Inc. | 68 Woodlawn Avenue West, Toronto, ON M4V 1G7 | 1982-10-26 |
The Flavour Source Inc. | 4267 Colonial, Montreal, QC H2W 2C3 | 1990-12-28 |
Source De Marque Distributeurs Inc. | 35 Riviera Drive, Markham, ON L3R 8N4 | 1984-02-24 |
Please provide details on L-L Source Technologies 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |