Gestion Levac & Lafontaine Inc.

Address:
3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5

Gestion Levac & Lafontaine Inc. is a business entity registered at Corporations Canada, with entity identifier is 12034948. The registration start date is May 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 12034948
Business Number 736185679
Corporation Name Gestion Levac & Lafontaine Inc.
Registered Office Address 3030 Boulevard Le Carrefour
Suite 1002
Laval
QC H7T 2P5
Incorporation Date 2020-05-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Patricia Lafontaine 6874 rue Francois-Raymond, Trois-Rivières QC G9C 0G7, Canada
Mélanie Levac 1751 Florence, Hawkesbury ON K6A 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-01 current 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5
Name 2020-05-01 current Gestion Levac & Lafontaine Inc.
Name 2020-05-01 current Gestion Levac ; Lafontaine Inc.
Status 2020-05-01 current Active / Actif

Activities

Date Activity Details
2020-05-01 Incorporation / Constitution en société

Office Location

Address 3030 Boulevard le Carrefour
City Laval
Province QC
Postal Code H7T 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rutel Networks Corporation 3030 Boulevard Le Carrefour, Bureau 1003, Laval, QC H7T 2P5 1997-12-10
3609693 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 1999-04-30
6913814 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2008-01-29
6913831 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2008-01-29
Gestion ImmobiliÈre Rio Inc. 3030 Boulevard Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-10-17
G. Reid Security Inc. 3030 Boulevard Le Carrefour, 1002, Laval, QC H7T 2P5 2008-12-02
10425974 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2018-10-01
Gmtn Inc. 3030 Boulevard Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2017-12-04
Extrafruits Distribution Inc. 3030 Boulevard Le Carrefour, Suite 606, Laval, QC H7T 2P5 2018-02-19
Sl Kaza Corp. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2020-04-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11306685 Canada Inc. 903-3030 Boul. Le Carrefour, Laval, QC H7T 2P5 2019-03-19
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
10445517 Canada Inc. 3030 Boulevard Du Carrefour Suite 903, Laval, QC H7T 2P5 2017-10-12
Minera Clifton Sa Ltd. 3030, Le Carrefour Blvd., Suite 1002, Laval, QC H7T 2P5 2017-02-02
8102422 Canada Inc. 1002-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2012-02-08
Placements Immobiliers Loyal Inc. 3030 Boul. Le Carrefrour, Laval, QC H7T 2P5 2011-07-28
C.e.c. Evaluation Consultants Inc. 3030 Le Carrefour, Suite 604, Laval, QC H7T 2P5 2011-02-23
7129599 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2009-02-24
7049960 Canada Inc. 1002-3030, Boul. Le Carrefour, Laval, QC H7T 2P5 2008-10-01
Aries Capital Corporation 3030 Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-02-15
Find all corporations in postal code H7T 2P5

Corporation Directors

Name Address
Patricia Lafontaine 6874 rue Francois-Raymond, Trois-Rivières QC G9C 0G7, Canada
Mélanie Levac 1751 Florence, Hawkesbury ON K6A 0A5, Canada

Entities with the same directors

Name Director Name Director Address
LES POUDRES VITALE CORP. PATRICIA LAFONTAINE 6874, RUE FRANÇOIS-RAYMOND, TROIS-RIVIÈRES QC G9C 0G7, Canada
7542313 CANADA INC. PATRICIA LAFONTAINE 20012, ROSEMONT, TROIS-RIVIÈRES QC G8Z 4T9, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2P5

Similar businesses

Corporation Name Office Address Incorporation
Gestion Levac-bardier Inc. 713, Rue Pérodeau, Laval, QC H7X 3S3 2010-04-21
Bonbons Levac, Hoffer & Cie Inc. 713, Rue PÉrodeau, Laval, QC H7X 3S3 2010-04-21
Gestion Mach5 LtÉe 2132 Boulevard Lafontaine, Lafontaine, QC J7Y 1T7 1989-05-25
Mylène Levac Professional Services Inc. 218 Rue Antoine-villeray, Beaconsfield, QC H9W 6E9 2015-11-16
Gestion 4712 Inc. 881, Rue Lafontaine, Lévis, QC G6C 1C3 2003-05-02
Gestion Ray-lab Inc. 473 Rue Lafontaine, Riviere Du Loup, QC G5R 3C3 1986-12-31
J.a.d.d.e.s. Limited 716 Levac Dr., Ottawa, ON K4A 2R2 2010-01-15
Atd Software Inc. 730 Levac, Les Cedres, QC J7T 1G6 2000-03-24
Gestion Réjean Lafontaine Inc. 1575, Rue Marquis, Drummondville, QC J2C 7L8 1988-11-28
Gestion Epg Inc. 2405, Fernand Lafontaine, Bureau 100, Longueuil, QC J4N 1N7 2008-11-17

Improve Information

Please provide details on Gestion Levac & Lafontaine 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