BOUTIQUE NORMAND LAJOIE INC.

Address:
1600 Le Corbusier, Laval, QC H7S 1Y9

BOUTIQUE NORMAND LAJOIE INC. is a business entity registered at Corporations Canada, with entity identifier is 1165623. The registration start date is June 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1165623
Business Number 880282637
Corporation Name BOUTIQUE NORMAND LAJOIE INC.
Registered Office Address 1600 Le Corbusier
Laval
QC H7S 1Y9
Incorporation Date 1981-06-30
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAND LAJOIE 6202 PLACE DES PIGNEROLLES, ANJOU QC H1M 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-29 1981-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-30 current 1600 Le Corbusier, Laval, QC H7S 1Y9
Name 1981-06-30 current BOUTIQUE NORMAND LAJOIE INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-10-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-06-30 1988-10-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600 LE CORBUSIER
City LAVAL
Province QC
Postal Code H7S 1Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95179 Canada Ltd./ltee 1600 Le Corbusier, Suite 701k, Chomedey, QC H7S 1Y9 1979-11-21
Tsiolis Food Services Ltd. 1600 Le Corbusier, La Comtesse, Chomedey Laval, QC H7S 1Y9 1976-11-22
Wiseman's Mens Wear (laval) Inc. 1600 Le Corbusier, Laval, QC 1977-03-09
Delicatessen Le Comte Ltee 1600 Le Corbusier, Laval, QC 1977-08-05
Yorgen Impex Limited 1600 Le Corbusier, Laval, QC H7S 1Y9 1983-02-16
Boutique Selection Rockland Inc. 1600 Le Corbusier, Laval, QC H7T 1C4 1983-09-19
Boutique De Vetements Andiamo Inc. 1600 Le Corbusier, Laval, QC H7S 1Y9 1983-09-27
Selections Tabet Inc. 1600 Le Corbusier, Laval, QC H7S 1Y9 1978-10-25
Atelier La Minuterie (quebec) Inc. 1600 Le Corbusier, 2e Etage, Chomedey, Laval, QC H7S 1X9 1981-06-18
130500 Canada Ltee 1600 Le Corbusier, Laval, QC H7S 1Y9 1984-02-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3202038 Canada Inc. 1600 Boul Corbusier, Local 30, Laval, QC H7S 1Y9 1995-11-17
Le Grand Cirque Universel Lgcu Inc. 1600 Boulevard Le Corbusier, Suite 202, Chomedey, Laval, QC H7S 1Y9 1985-11-26
Magasin De Vetements Unisexe Bip Inc. 1600 Lecorbusier Boulevard, Chomedy, Laval, QC H7S 1Y9 1983-03-28
121997 Canada Inc. 1600 Blvd. Le Corbusier, Laval, QC H7S 1Y9 1983-03-04
Boutique Colifichet 1,600 Boulevard Lecorbusier, Ville De Laval, QC H7S 1Y9 1980-06-16
Laval Audio Inc. 1600 Le Corbusier Blvd., Laval, QC H7S 1Y9 1979-02-21
Au Coffret (laval) Inc. 1600 Boul Le Corbusier, Suite 97, Laval, QC H7S 1Y9 1980-12-29
127169 Canada Ltee 1600 Boul. Le Corbusier, Local 0-10, Centre Laval, Laval, QC H7S 1Y9 1983-10-11
Gestion Le Quere Inc. 1600 Boul. Le Corbusier, Laval, QC H7S 1Y9 1979-06-06
Pensee Lingerie Inc. 1600 Boul. Le Corbusier, Centre Laval, Chomedey, Laval, QC H7S 1Y9 1981-09-02
Find all corporations in postal code H7S1Y9

Corporation Directors

Name Address
NORMAND LAJOIE 6202 PLACE DES PIGNEROLLES, ANJOU QC H1M 1T6, Canada

Entities with the same directors

Name Director Name Director Address
147216 CANADA INC. NORMAND LAJOIE 3358 FEUX FOLLETS, STE-ADELE QC J0R 1L0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S1Y9

Similar businesses

Corporation Name Office Address Incorporation
Le Treize-cinquante Lajoie Inc. 1350 Lajoie, Apt 11, Outremont, QC H2V 1P5 1977-04-07
H. Lajoie & Sons - Rendering Material Ltd. 200, Rue Montcalm, Suite R012, Gatineau, QC J8Y 3B5 1971-05-27
Restaurant De Lajoie Inc. 1239 Lajoie, Outremont, QC H2V 1P2 1980-01-11
Station Service Normand & Normand Ltee 970 Bernard Pilon, Mcmasterville, QC J3G 1L6 1977-09-02
Station Service Normand & Normand Ltee 8, Rue Principale, Saint-basile-le-grand, QC J3N 1M3
Exportations Normand Inc. 909 Rue Nicolet, Longueuil, QC J4J 4T3 1979-07-26
Les Produits Michel Lajoie Inc. 2615 Lancaster Road, Suite 24, Ottawa, ON K1B 5N2 1985-07-29
Jean Lajoie AssociÉs Inc. 411 Chemin Des Patriotes, St-mathias-sur-richelieu, QC J3L 6C3 2002-10-01
Normand Filiatrault & Associates Inc. 2525 Boul. Daniel Johnson, Suite 420, Chomedey, Laval, QC H7T 1S9 1983-06-27
Normand Tremblay Management Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1981-02-03

Improve Information

Please provide details on BOUTIQUE NORMAND LAJOIE 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