LUMAR IDEAL (1981) INC.

Address:
1103 Bellerive, Longueuil, QC J4J 1B6

LUMAR IDEAL (1981) INC. is a business entity registered at Corporations Canada, with entity identifier is 1136704. The registration start date is May 5, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1136704
Business Number 103414512
Corporation Name LUMAR IDEAL (1981) INC.
Registered Office Address 1103 Bellerive
Longueuil
QC J4J 1B6
Incorporation Date 1981-05-05
Dissolution Date 2000-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JEAN CLAUDE FAUCHER 1103 RUE BELLERIVE, LONGUEUIL QC J4J 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-04 1981-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-05 current 1103 Bellerive, Longueuil, QC J4J 1B6
Name 1982-04-27 current LUMAR IDEAL (1981) INC.
Name 1982-02-15 1982-04-27 LUMAR IDEAL (1982) INC.
Name 1981-08-06 1982-02-15 LES ENTREPRISES JOSEPH LUSIGNANT INC.
Name 1981-06-12 1981-08-06 LUMAR IDEAL (1981) INC.
Name 1981-05-05 1981-06-12 106661 CANADA LTEE
Status 2000-12-11 current Dissolved / Dissoute
Status 1981-05-05 2000-12-11 Active / Actif

Activities

Date Activity Details
2000-12-11 Dissolution Section: 210
1981-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1103 BELLERIVE
City LONGUEUIL
Province QC
Postal Code J4J 1B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lyartz Investments Inc. 1103 Bellerive, Longueuil, QC J4J 1B6 1988-04-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Assurances Claude A. Bouchard Ltee 1119 Rue Bellerive, Longueuil, QC J4J 1B6 1979-06-08
Les Administrations Francar Inc. 6020 Est, Rue Jean-talon, Suite 860, St Leonard, QC J4J 1B6 1984-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation Les Vieux Amis Inc. 125-300 Rue Lamane, Longueuil, QC J4J 0A1 1999-10-28
3823369 Canada Inc. 1038 Viger Street, Longueuil, QC J4J 1A3 2000-10-18
7549202 Canada Inc. 1067 Viger, Longueuil, QC J4J 1A4 2010-08-02
4488466 Canada Inc. 825 Bellerive, 102, Longueuil, QC J4J 1A5 2008-12-16
3322882 Canada Inc. 825 Rue Bellerive, Bur 102, Longueuil, QC J4J 1A5 1996-12-23
Bd87-yattech Solutions Inc. Rue Prieur, Longueuil, QC J4J 1C1 2018-02-01
Plani-taxe F.b. Inc. 5-830, Prieur, Longueuil, QC J4J 1C1 1983-10-28
103904 Canada Ltee 907, Francis, Longueuil, QC J4J 1E3 1981-02-11
Maritime-plus Inc. 1047 Rue Francis, Longueuil, QC J4J 1E7 1991-05-06
Aspartame Jack Productions Inc. 1095 Francis, Longueuil, QC J4J 1G1 2014-03-06
Find all corporations in postal code J4J

Corporation Directors

Name Address
JEAN CLAUDE FAUCHER 1103 RUE BELLERIVE, LONGUEUIL QC J4J 1B6, Canada

Entities with the same directors

Name Director Name Director Address
EQUIPEMENTS D'EMBALLAGE CAN-VAC INC. JEAN CLAUDE FAUCHER 1130 RUE BELLERIVE, LONGUEUIL QC J2X 5L4, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4J1B6

Similar businesses

Corporation Name Office Address Incorporation
Lumar IdÉal II Inc. 3695, Rue Isabelle, Brossard, QC J4Y 2R2
Lumar IdÉal II Inc. 2150 Rue De La Province, Longueuil, QC J4G 1R7 1998-03-20
Lumar Floor Coverings Inc. 8629 Rue Lafrenaie, Montreal, QC H1P 2B6 1984-08-21
La Compagnie De Gestion Lumar Ltee 4950 Yonge Street, Suite A600, Toronto, ON M2N 6K1 1974-11-18
Ressort Idéal Ltée 8950 Pascal Gagnon, St-leonard, QC H1P 1Z3 1985-01-31
Ideal Furniture Ltd. 6 Rue St-thomas, St-charles, Bellechasse, QC G0R 2T0 1979-05-28
Ideal Sprinkler Inc. 180 Bellerose Ouest, Vimont, Laval, QC J7L 1R5 1980-06-03
IdÉal Musique Inc. 6600 Saint-urbain, Bur.305, Montréal, QC H2S 3G8 2008-05-23
Ideal Vacations Inc. - 5415 Rue Pare, Suite 1a, Town of Mount Royal, QC H4P 1P7 2000-03-27
Ideal Marble Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1986-01-29

Improve Information

Please provide details on LUMAR IDEAL (1981) 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