LES ALARMES CAVALIER LTEE

Address:
1013 Thierry, Ville Lasalle, QC H8N 1G8

LES ALARMES CAVALIER LTEE is a business entity registered at Corporations Canada, with entity identifier is 1134051. The registration start date is April 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1134051
Corporation Name LES ALARMES CAVALIER LTEE
Registered Office Address 1013 Thierry
Ville Lasalle
QC H8N 1G8
Incorporation Date 1981-04-30
Dissolution Date 1987-03-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT BERTRAND 1013 THIERRY, VILLE LASALLE QC H8N 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-29 1981-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-30 current 1013 Thierry, Ville Lasalle, QC H8N 1G8
Name 1981-04-30 current LES ALARMES CAVALIER LTEE
Status 1987-03-23 current Dissolved / Dissoute
Status 1981-04-30 1987-03-23 Active / Actif

Activities

Date Activity Details
1987-03-23 Dissolution
1981-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1984-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1984-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1013 THIERRY
City VILLE LASALLE
Province QC
Postal Code H8N 1G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
College Canadien Des Inhalotherapeutes 1089 Rue Thierry, Ville Lasalle, QC H8N 1G8 1983-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
ROBERT BERTRAND 1013 THIERRY, VILLE LASALLE QC H8N 1J8, Canada

Entities with the same directors

Name Director Name Director Address
Le Groupe Cress Inc. - ROBERT BERTRAND 46 PROUDFOOT, FORT COULONGE QC J0X 1V0, Canada
GESTION ROBERT R.B. BERTRAND INC. ROBERT BERTRAND 325 FRONT ROYAL, L'ORIGNAL ON K0B 1K0, Canada
NATIVE COUNCIL OF CANADA ROBERT BERTRAND 21 RUE BRODEUR, GATINEAU QC J8Y 2P6, Canada
BERTPORE AGGREGATE INC. ROBERT BERTRAND 325 FRONT STREET, L'ORIGNAL ON K0B 1K0, Canada
140111 CANADA INC. ROBERT BERTRAND 154 ch. Touraine, Saint-Sauveur QC J0R 1R3, Canada
7513445 Canada Inc. Robert Bertrand 410, 3e Rang Nord, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada
LOUISART LTEE ROBERT BERTRAND 5367 DE LAMOTHE, MONTREAL QC H4J 1J9, Canada
PONTIAC MASONIC CORPORATION ROBERT Bertrand -, PO BOX 747, FORT COULONGE QC J0X 1V0, Canada
VAREM LTEE ROBERT BERTRAND 5367 RUE DE LAMOTHE, MONTREAL QC , Canada
4154479 CANADA INC. ROBERT BERTRAND 10 DES MELEZES, PONT-ROUGE QC G3H 3C1, Canada

Competitor

Search similar business entities

City VILLE LASALLE
Post Code H8N1G8

Similar businesses

Corporation Name Office Address Incorporation
Les Valises Cavalier Ltee 205 Montpellier St, St-laurent, QC H4N 2G3 1976-03-09
Les Importations-exportations Cavalier Inc. 4300 Blvd. De Maisonneuve West, App. Eph 9, Westmount, QC H3Z 3C7 1979-12-21
Cavalier Aluminium Inc. 127 8th Ave, Lasalle, QC H8P 2M9 1981-07-10
Go-kid Ltd. 10 Rue Cavalier, Kirkland, QC H9J 1M5 2000-10-30
Les Alarmes B.n. Ltee 2820 De Miniac, St-laurent, QC 1979-02-22
Les Alarmes Techni-pro Ltee 218 Rue Principale, St-alexis De Montcalm, QC 1979-06-12
Pax-alarmes Ltee 125 Rue Lussier, St-alphonse De Granby, QC J0E 2A0 1984-07-09
Les Alarmes Everest Ltee 48 Hotel De Ville, Dorion, QC J7V 1N1 1982-12-10
Les Alarmes Et Communications Progix Ltee 293 Ave. Desrosiers, Blainville, QC J7C 2Y8 1980-02-13
Alarmes Auclair Ltee. 6155 Boulevard Wilfrid-hamel, Quebec, QC 1980-12-28

Improve Information

Please provide details on LES ALARMES CAVALIER 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