OCCASION DES LAURENTIDES INCORPORÉE

Address:
100-16827 Boul. Du Curé-labelle, Mirabel, QC J7J 2G7

OCCASION DES LAURENTIDES INCORPORÉE is a business entity registered at Corporations Canada, with entity identifier is 11434730. The registration start date is May 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11434730
Business Number 791398274
Corporation Name OCCASION DES LAURENTIDES INCORPORÉE
LAURENTIANS USED CAR INCORPORATED
Registered Office Address 100-16827 Boul. Du Curé-labelle
Mirabel
QC J7J 2G7
Incorporation Date 2019-05-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexis Fantetti-Leblanc 423 CHEMIN DE LA GRANDE-CÔTE, boisbriand QC J7G 1A8, Canada
MICHEL VIAU 423 CHEMIN DE LA GRANDE-CÔTE, BOISBRIAND QC J7G 1A8, Canada
KARL LEBROCK VIAU 423 CHEMIN DE LA GRANDE-CÔTE, LAVAL QC J7G 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-30 current 100-16827 Boul. Du Curé-labelle, Mirabel, QC J7J 2G7
Address 2019-06-03 2019-07-30 16827a Boul. Du CurÉ-labelle, Mirabel, QC J7J 2G7
Address 2019-05-28 2019-06-03 423 Ch De La Grande-cÔte, Boisbriand, QC J7G 1A8
Name 2019-05-28 current OCCASION DES LAURENTIDES INCORPORÉE
Name 2019-05-28 current LAURENTIANS USED CAR INCORPORATED
Status 2019-05-28 current Active / Actif

Activities

Date Activity Details
2019-05-28 Incorporation / Constitution en société

Office Location

Address 100-16827 Boul. du Curé-Labelle
City Mirabel
Province QC
Postal Code J7J 2G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11417231 Canada Inc. 16597 Boul. Du Curé-labelle, Mirabel, QC J7J 2G7 2019-05-17
Groupe Toitures Nortech Inc. 16641 Boulevard CurÉ-labelle, Mirabel, QC J7J 2G7 2014-08-20
Opticatalog Canada Inc. 16949 CurÉ Labelle, Mirabel, QC J7J 2G7 1992-08-21
2777568 Canada Inc. 16597a, Boulevard Du Curé-labelle, Mirabel, QC J7J 2G7 1991-12-09
Campeur Mirabel Inc. 16597 Boulevard Cure Labelle, Mirabel, QC J7J 2G7 1983-02-22
3704220 Canada Inc. 16597a, Boulevard Du Curé-labelle, Mirabel, QC J7J 2G7 2000-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue Lévis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue Lévis, Mirabel, QC J7J 0A6 1991-03-20
Sean Magill Holdings Inc. 13925 Rue Anne-hébert, Mirabel, QC J7J 0A8 2017-03-29
11000438 Canada Inc. 200 Boulevard Ford, Chateuguay, QC J7J 0A9 2018-09-19
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16
9287469 Canada Inc. 13765 Anne-hébert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Find all corporations in postal code J7J

Corporation Directors

Name Address
Alexis Fantetti-Leblanc 423 CHEMIN DE LA GRANDE-CÔTE, boisbriand QC J7G 1A8, Canada
MICHEL VIAU 423 CHEMIN DE LA GRANDE-CÔTE, BOISBRIAND QC J7G 1A8, Canada
KARL LEBROCK VIAU 423 CHEMIN DE LA GRANDE-CÔTE, LAVAL QC J7G 1A8, Canada

Entities with the same directors

Name Director Name Director Address
Gestion Absolue inc. Alexis Fantetti-Leblanc 233 Rue Willowtree, Rosemere QC J7A 2E1, Canada
VIFAM PRO-SERVICES INC. MICHEL VIAU 176 NORWOOD STREET, POINTE CLAIRE QC H9R 1R4, Canada
Construction Mykey Plus Inc. MICHEL VIAU 2512 PLACE DU LOUVET, ST-LAZARE QC J7T 3L7, Canada
GESTIOM ALBRUNAR LTEE MICHEL VIAU 2071 RUE BACH, CHOMEDEY, LAVAL QC H2S 1Y1, Canada
LES PLACEMENTS LEROT LTEE MICHEL VIAU 2071 RUE BACH, CHOMEDEY LAVAL QC , Canada
VIBEL LTEE MICHEL VIAU 2071 BACH, LAVAL QC H7S 1Y1, Canada
PLACEMENTS PANTIN LTEE MICHEL VIAU 2071, RUE BACH, CHOMEDEY QC H7S 1Y1, Canada
Les Habitations Ber-Vi Inc. MICHEL VIAU 2512 PLACE DU LOUVET, ST-LAZARE QC J7T 3L7, Canada
2754550 CANADA INC. MICHEL VIAU 69 BOULEVARD ST-RENE, GATINEAU QC J8P 2V5, Canada

Competitor

Search similar business entities

City Mirabel
Post Code J7J 2G7

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Marketing Laurentides Inc. 74, Rue Pagé, St-sauveur, QC J0R 1R5 2008-12-15
Valver Real Estate Laurentians Inc. P.o.box 921, St-sauveur-des-monts, QC J0R 1R0 1980-04-15
Centers for Intervention and Readaptation Corporation Lower Laurentians Inc. 179 Montee Mcmartin, Saint-eustache, QC J7R 0H5 1997-08-22
Blg Inox Incorporée 698 Rue Des Prairies, Saint-lin-laurentides, QC J5M 2P9 2017-11-04
7619740 Canada IncorporÉe 335 Route 335, St Lin Des Laurentides, QC J5M 2C1 2010-08-07
6223834 Canada IncorporÉe 3863 Autoroute Des Laurentides, Laval, QC H7L 3H7 2004-04-21
6962904 Canada IncorporÉe 1245 A Boul. Des Laurentides, St-jérome, QC J7Z 7L3 2008-04-22
7213522 Canada IncorporÉe Case Postale 3373, Laurentides, QC J5M 1A1 2009-08-01
Les Services Financiers D'aragon Et Associés Incorporée 1982 Des Laurentides, Vimont, Laval, QC H7M 2R4 1982-04-22
Laurentians 5-10-15 Ltd. 282 Rue Principale, St-sauveur-des-monts, QC J0R 1R0 1977-06-16

Improve Information

Please provide details on OCCASION DES LAURENTIDES INCORPORÉE 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