ASSEMBLAGES LAUZON & VERRIER INC.

Address:
615 Rue Simonds Sud, Granby, QC J2J 1C1

ASSEMBLAGES LAUZON & VERRIER INC. is a business entity registered at Corporations Canada, with entity identifier is 1148656. The registration start date is May 27, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1148656
Corporation Name ASSEMBLAGES LAUZON & VERRIER INC.
Registered Office Address 615 Rue Simonds Sud
Granby
QC J2J 1C1
Incorporation Date 1981-05-27
Dissolution Date 1995-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE VERRIER 957, PLACE DE LA SAPINIERE, APT 6, VALCOURT QC J0E 2L0, Canada
JEAN NOEL BOISSE 336, RUE RIVARD, MAGOG QC J1X 4W5, Canada
ROBERT LAUZON 1109, PLACE DES MELEZES, APT 8, VALCOURT QC J0E 2L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-26 1981-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-27 current 615 Rue Simonds Sud, Granby, QC J2J 1C1
Name 1981-05-27 current ASSEMBLAGES LAUZON & VERRIER INC.
Name 1981-05-27 current ASSEMBLAGES LAUZON ; VERRIER INC.
Status 1995-07-25 current Dissolved / Dissoute
Status 1983-09-03 1995-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-27 1983-09-03 Active / Actif

Activities

Date Activity Details
1995-07-25 Dissolution
1981-05-27 Incorporation / Constitution en société

Office Location

Address 615 RUE SIMONDS SUD
City GRANBY
Province QC
Postal Code J2J 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Societe E.m.i. (granby) Ltee. 599 Simonds Sud, Granby, QC J2J 1C1 1982-02-26
Les Placements Andre Nadeau & Fils Inc. 615 Simonds Sud, Granby, QC J2J 1C1 1979-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Radicapps Inc. 570 Alfred-pellan, Granby, QC J2J 0A5 2014-05-01
Gestion Jean Paul Dupont Inc. 1167 Rue De Richmond, Granby, QC J2J 0B7 1984-10-31
Nj2fp Inc. 561 Rue Toulouse Lautrec, Granby, QC J2J 0C6 2015-03-20
10883280 Canada Inc. 265 Rue Du Séminaire, Granby, QC J2J 0C7 2018-07-12
Recruit Sports Management Inc. 401 Ave Georges-cros, Granby, QC J2J 0C7 2010-09-02
3551865 Canada Inc. 1053 Rue Caron, Granby, QC J2J 0E3
185837 Canada Inc. 1060 Rue Guertin, Granby, QC J2J 0G4 1982-03-10
Sparnet LtÉe 1315 Rue Cowie, Granby, QC J2J 0H3 1997-03-06
Pioneer Electrogroup Canada Inc. 612 Chemin Bernard, Granby, QC J2J 0H6 2010-07-06
10339822 Canada Inc. 800 Rue Bernard, Granby, QC J2J 0H6
Find all corporations in postal code J2J

Corporation Directors

Name Address
CLAUDE VERRIER 957, PLACE DE LA SAPINIERE, APT 6, VALCOURT QC J0E 2L0, Canada
JEAN NOEL BOISSE 336, RUE RIVARD, MAGOG QC J1X 4W5, Canada
ROBERT LAUZON 1109, PLACE DES MELEZES, APT 8, VALCOURT QC J0E 2L0, Canada

Entities with the same directors

Name Director Name Director Address
MIDDLEFIELD SECURITIES LIMITED ROBERT LAUZON 2420 4TH AVENUE NW, CALGARY AB T2N 0P2, Canada
GESTION RPTL INC. Robert Lauzon 54, chemin Grande-Côte, suite 105, Boisbriand QC J7G 3J6, Canada
GESTION TECKARD INC. ROBERT LAUZON 105-54 CHEMIN DE LA GRANDE-CÔTE, BOISBRIAND QC J7G 3J6, Canada
3379795 CANADA INC. ROBERT LAUZON 54, CHEMIN GRANDE-CÔTE, APP. 105, BOISBRIAND QC J7G 3J6, Canada
SILENTEC/SOFATEC INC. ROBERT LAUZON 1548 CHEMIN TOUR-DU-LAC, CHÉNÉVILLE QC J0V 1E0, Canada
GESTION ROBERT LAUZON INC. ROBERT LAUZON 1319, DE LA BELLEVUE, QUÉBEC QC G1Y 2S9, Canada
MECTECTEST INC. ROBERT LAUZON 60 RUE BREBOEUF, CHATEAUGUAY QC , Canada
CONSULTANT POWSER INC. ROBERT LAUZON 1548 DU TOUR-DU-LAC CH RR2, CHENEVILLE QC J0V 1E0, Canada
Pneus Via Inc. ROBERT LAUZON 136 DU PLATEAU, APP.3, GATINEAU QC J9A 3G2, Canada
MARIO LE TAILLEUR ET VALET SERVICE INC. ROBERT LAUZON 5997 1E AVENUE, MONTREAL QC H1Y 3A7, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2J1C1

Similar businesses

Corporation Name Office Address Incorporation
Helene Verrier Productions Inc. 2341 Avenue Melrose, Montreal, QC H4A 2R7 1977-05-24
Fournitures Lauzon Limitee 590 Victoria, Edmundston, NB E3V 3N1 1968-09-03
Entreprises J.b. Lauzon Inc. 713, Rue Des Moissons, Saint-mathieu-de-laprairie, QC J0L 2H0 2006-09-06
Les Assemblages Smt Inc. 16 Greenfield Road, Dollard Des Ormeaux, QC H9G 2N4 1983-07-13
Vu Du Komo Inc. 1-2724 Le Verrier, Québec, QC G1V 1G6 2011-02-21
Lauzon - Planchers De Bois Exclusifs Inc. 2101, Cote Des Cascades, Papineauville, QC J0V 1R0 2002-11-26
Lauzon Bois ÉnergÉtique RecyclÉ Inc. 2099 Cote Des Cascades, Papineauville, QC J0V 1R0
Lauzon Bois ÉnergÉtique RecyclÉ Inc. 2099, Côte Des Cascades, Papineauville, QC J0V 1R0
Lauzon Bois ÉnergÉtique RecyclÉ Inc. 2199 Cote Des Cascades, Papineauville, QC J0V 1R0 1995-03-09
Entreprises M & R Lauzon Inc. 260 St. Patrick, 200, Ottawa, ON K1N 5K5 2000-12-27

Improve Information

Please provide details on ASSEMBLAGES LAUZON & VERRIER 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