DOMAINE LAC RENAUD INC.

Address:
42 Pine Tree, Morin Heights, QC J0R 1H0

DOMAINE LAC RENAUD INC. is a business entity registered at Corporations Canada, with entity identifier is 1180631. The registration start date is August 7, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1180631
Corporation Name DOMAINE LAC RENAUD INC.
Registered Office Address 42 Pine Tree
Morin Heights
QC J0R 1H0
Incorporation Date 1981-08-07
Dissolution Date 1985-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
SEYMOUR MACHLOVITCH 4300 MAISONNEUVE W. APT. 1124, WESTMOUNT QC H3Z 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-06 1981-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-07 current 42 Pine Tree, Morin Heights, QC J0R 1H0
Name 1981-08-07 current DOMAINE LAC RENAUD INC.
Status 1985-11-06 current Dissolved / Dissoute
Status 1981-08-07 1985-11-06 Active / Actif

Activities

Date Activity Details
1985-11-06 Dissolution
1981-08-07 Incorporation / Constitution en société

Office Location

Address 42 PINE TREE
City MORIN HEIGHTS
Province QC
Postal Code J0R 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Domaine Laurendel Inc. 42 Pine Tree, Morin Heights, QC J0R 1H0 1981-11-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Llj SystÈmes Informatiques Inc. 13 Rue Pierre, Morin-heights, QC J0R 1H0 1999-01-22
3520072 Canada Inc. 12, Rue Kennedy, Morin-heights, QC J0R 1H0 1998-10-14
3476901 Canada Inc. 50 Rue Montfort, Morin Heights, QC J0R 1H0 1998-05-15
3246370 Canada Inc. 646 Rue Du Village, Po Box 116, Morin Heights, QC J0R 1H0 1996-04-12
3228240 Canada Inc. 11 De La Sabliere, Morin-heights, QC J0R 1H0 1996-02-14
J.s.g.r.a. Eurocan Inc. 18 River Rd, Morin Heights, QC J0R 1H0 1995-07-07
The Epicurean St-bernard Inc. 10 Alexandra, P O Box 554, Morin Heights, QC J0R 1H0 1995-06-05
Studio Wildsky Inc. 601 Chemin Du Lac Corbeau, Morin Heights, QC J0R 1H0 1994-09-26
3051412 Canada Inc. 390 Chemin Montfort, Morin Heights, QC J0R 1H0 1994-07-14
3010881 Canada Inc. 10 Rue Alexandra, C.p. 554, Morin-heights, QC J0R 1H0 1994-02-28
Find all corporations in postal code J0R1H0

Corporation Directors

Name Address
SEYMOUR MACHLOVITCH 4300 MAISONNEUVE W. APT. 1124, WESTMOUNT QC H3Z 1K8, Canada

Entities with the same directors

Name Director Name Director Address
114600 CANADA INC. SEYMOUR MACHLOVITCH 1 WESTMOUNT SQUARE, SUITE 1700, WESTMOUNT QC H3Z 2S3, Canada
103237 CANADA INC. SEYMOUR MACHLOVITCH 1 WESTMOUNT SQUARE SUITE 1700, WESTMOUNT QC H3Z 2S3, Canada
RESTAURANT DABERTO INC. SEYMOUR MACHLOVITCH 4300 MAISONNEUVE BLVD W #1124, WESTMOUNT QC H3Z 1K8, Canada
DOUMARK INC. SEYMOUR MACHLOVITCH 4300 DE MAISONNEUVE APT 1124, WESTMOUNT QC , Canada
GOING STEADY SPORTSWEAR LTD. SEYMOUR MACHLOVITCH SUITE 1700, WESTMOUNT QC , Canada
BARJOCO INC. SEYMOUR MACHLOVITCH 1 WESTMOUNT SQUARE STE 1700, WESTMOUNT QC H3Z 2S3, Canada
NORMA INTERIORS LTD. SEYMOUR MACHLOVITCH 4300 DE MAISONNEUVE WEST APT. 1124, WESTMOUNT QC H3Z 1K8, Canada
LOCKEX INC. SEYMOUR MACHLOVITCH 1 WESTMOUNT SQUARE SUITE 1700, WESTMOUNT QC H3Z 2S3, Canada
BEDARCO CONSTRUCTION INC. SEYMOUR MACHLOVITCH 4300 DE MAISONNEUVE BLVD W #1124, MONTREAL QC H3Z 1K8, Canada
HUMELCO INC. SEYMOUR MACHLOVITCH 4300 DE MAISONNEUVE WEST APT. 1124, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MORIN HEIGHTS
Post Code J0R1H0

Similar businesses

Corporation Name Office Address Incorporation
Nettoyeur Domaine Renaud Inc. 16,597 Boul. Des Laurentides, St-antoine, QC J7Z 5T4 1982-03-30
Les Placements Paula Gagnon Inc. 6895, Chemin Domaine-renaud, Alma, QC G8E 1K8 2015-11-25
Place Renaud Cleaner Inc. 314 Renaud, Chomedey, Ville Laval, QC 1981-04-07
PrÊts & Placements Renaud Inc. 428 Rue Rideau, Ottawa, ON K1N 5Z2 1991-05-15
Rejean Renaud Contracteur Electricien Ltee 30 Rue Renaud, St-philippe D'argenteuil, QC J0V 2A0 1978-09-26
Design International Renaud Renaud Inc. 8501 9e Avenue, Montreal, QC H1Z 2Z6 1984-10-16
Les Systemes De Securite Renaud Limitee 997 Decarie Blvd, Suite 201, St.laurent, QC 1975-03-10
Renaud Equipment Supplies Inc. 985 Boulevard Graham, Ville Mont-royal, QC H3P 2E8 1980-12-19
Georges Renaud Et Associés Inc. 615, Rene-levesque Blvd.west, Suite 200, Montreal, QC H3B 2P3 1998-06-11
Aero Cultures Renaud Inc. 4940, Rue Pierre-georges-roy, Suite 1, Saint-augustin-de-desmaures, QC G3A 1V7 2003-03-13

Improve Information

Please provide details on DOMAINE LAC RENAUD 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