IMMEUBLES RICHEMOND LTEE

Address:
280 Rue Bon Air, Laval, QC H0A 1G0

IMMEUBLES RICHEMOND LTEE is a business entity registered at Corporations Canada, with entity identifier is 1140248. The registration start date is May 14, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1140248
Business Number 883850349
Corporation Name IMMEUBLES RICHEMOND LTEE
Registered Office Address 280 Rue Bon Air
Laval
QC H0A 1G0
Incorporation Date 1981-05-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
CLAUDE LAMBERT 250 RUE BON AIR, ST FRANCOIS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-13 1981-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-14 current 280 Rue Bon Air, Laval, QC H0A 1G0
Name 1981-05-14 current IMMEUBLES RICHEMOND LTEE
Status 1986-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-05-14 1986-12-31 Active / Actif

Activities

Date Activity Details
1981-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 280 RUE BON AIR
City LAVAL
Province QC
Postal Code H0A 1G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entreprises FranÇois Papineau LtÉe. 11 Rue Tourville, Laval, QC H0A 1G0 1990-09-17
174369 Canada Inc. 6155 Dessureaux, St-francois Laval, QC H0A 1G0 1990-07-03
Lunasso Acoustique Inc. 6520 Rue Guenard, St-francois, Laval, QC H0A 1G0 1989-03-16
165658 Canada Inc. 8670-a Boul. Des Mille-iles, St-francois, QC H0A 1G0 1989-02-16
165917 Canada Inc. 6155 Dessureault, St-francois-de-laval, QC H0A 1G0 1989-01-17
Michel Baillargeon Construction Inc. 7690 Boul. Des Mille-iles, St-francois Laval, QC H0A 1G0 1988-04-21
Analfin Inc. 6190 Rue Primeau, Laval, QC H0A 1G0 1988-03-25
Construction Joberger Inc. 6137 Rue Dessureaux, Laval, QC H0A 1G0 1988-01-20
159723 Canada Inc. 85 Duguay, Laval, QC H0A 1G0 1987-12-24
Distributions Favori Incorpore 17 Rue Blondeau, St-francois, Laval, QC H0A 1G0 1987-10-21
Find all corporations in postal code H0A1G0

Corporation Directors

Name Address
CLAUDE LAMBERT 250 RUE BON AIR, ST FRANCOIS QC , Canada

Entities with the same directors

Name Director Name Director Address
XCOTECHMA CONSULTANTS INC. Claude Lambert 2530 rue du Grand-Degré, Sainte-Julie QC J3E 0B5, Canada
ALSTOM Hydro Canada Inc. CLAUDE LAMBERT 1350 ST. ROCH ROAD, SOREL-TRACY QC J3R 5P9, Canada
IMMEUBLES ANNECY LTEE CLAUDE LAMBERT 250 BONAIR ST-FRANCOIS, LAVAL QC , Canada
CUISI-DESIGN DALBERT LTEE CLAUDE LAMBERT 7010 LACROIX, MONTREAL QC , Canada
B.H.L. ELECTRIQUE INC. CLAUDE LAMBERT 27 CARRE DE VIMY, LEVIS QC G6V 2K9, Canada
MÉCANIKA CONSTRUCTION INC. CLAUDE LAMBERT 1350 ST. ROCH ROAD, SOREL-TRACY QC J3R 5P9, Canada
LES RENOVATIONS CLAUDE LAMBERT ET FILS LTEE CLAUDE LAMBERT 7010 RUE LACROIX, MONTREAL QC , Canada
LES GESTIONS CLAUDE LAMBERT INC. CLAUDE LAMBERT 7010 RUE LACROIX, MONTREAL QC , Canada
ASSOCIATION CANADIENNE DES REDACTEURS AGRICOLES DE LANGUE FRANCAISE (A.C.R.A.L.F.) CLAUDE LAMBERT 2845, RUE DES BOULEAUX, SAINTE-ADELE QC J8B 1K6, Canada
BioChem ImmunoSystèmes Canada Inc. · BioChem ImmunoSystems Canada Inc. CLAUDE LAMBERT 140 RUE LAPIERRE, ST-LAURENT QC H7N 2J8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H0A1G0

Similar businesses

Corporation Name Office Address Incorporation
141972 Canada Inc. 395 Principale, C.p. 520, Richemond, QC J0B 2H0 1985-04-30
Instruments (1951) Limited 287 Richemond St East, Toronto, ON M5A 1P3 1951-05-28
Les Presses Boremco Inc. 01260 Richemond Avenue, Montreal, QC 1980-02-26
Les Immeubles Du Bas De La Cote Ltee 100 Racine Est, Chicoutimi, QC 1978-06-28
Immeubles Garedec Ltee 2,000 Des Malards, Ste-adele, QC J8B 2B4 1977-05-30
Les Immeubles Perak Ltee 11 De Bercy, Candiac, QC 1978-03-16
Les Immeubles Rickmor Ltee 25 St-antoine, Pte-gatineau, QC 1979-03-26
Les Immeubles Oka Ltee 3096 Chemin Oka, Ste-marthe-sur-le-lac, QC 1975-10-15
Les Immeubles F.t.z. Ltee 99 Rue Gourdeau, Neufchatel, QC G2A 3E3 1979-12-28
Les Immeubles A.b.c. Ltee 516 Route 172, St Nazaire, QC G0W 2V0 1979-06-19

Improve Information

Please provide details on IMMEUBLES RICHEMOND 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