LES INDUSTRIES VERTIFAB INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1206109. The registration start date is September 28, 1981. The current status is Dissolved.
Corporation ID | 1206109 |
Corporation Name | LES INDUSTRIES VERTIFAB INDUSTRIES INC. |
Registered Office Address |
10260 L.h. Lafontaine Ville D'anjou QC H1J 2T3 |
Incorporation Date | 1981-09-28 |
Dissolution Date | 2003-01-28 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
LEO BELANGER | 8394 RUE GEORGES, LASALLE QC H8P 1E7, Canada |
S.BELANGER GUILBAULT | 8394 RUE GEORGES, LASALLE QC H8P 1E7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-09-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-09-27 | 1981-09-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-09-28 | current | 10260 L.h. Lafontaine, Ville D'anjou, QC H1J 2T3 |
Name | 1982-04-19 | current | LES INDUSTRIES VERTIFAB INDUSTRIES INC. |
Name | 1981-09-28 | 1982-04-19 | LA MAISON DU STORE B.L. INC. |
Status | 2003-01-28 | current | Dissolved / Dissoute |
Status | 1985-03-15 | 2003-01-28 | Active / Actif |
Status | 1984-01-02 | 1985-03-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2003-01-28 | Dissolution | Section: 212 |
1981-09-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1989-04-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1989-04-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1989-04-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 10260 L.H. LAFONTAINE |
City | VILLE D'ANJOU |
Province | QC |
Postal Code | H1J 2T3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
175057 Canada Inc. | 10300 Louis-h. Lafontaine, Anjou, QC H1J 2T3 | 1990-12-28 |
K.d. Samples Inc. | 10208 Louis H. Lafontaine, Anjou, QC H1J 2T3 | 1989-01-27 |
Morning Express Transport Inc. | 10080 Louis H. Lafontaine, Montreal, QC H1J 2T3 | 1988-09-02 |
2372894 Canada Inc. | 10300 Boul. Louis-h. Lafontaine, Anjou, QC H1J 2T3 | 1988-08-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliments Bmeatless Inc. | 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 | 2019-09-25 |
Frisco Sun Investments Inc. | 9750 Des Sciences, Anjou, QC H1J 0A1 | 2002-11-08 |
Gestion Nouven Inc. | 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 | 2019-09-25 |
7549229 Canada Inc. | 7700 Bombardier, Anjou, QC H1J 0A2 | 2010-08-03 |
Lafco Tooling Inc. | 7700 Rue Bombardier, Anjou, QC H1J 0A2 | 1986-12-31 |
7549237 Canada Inc. | 7700 Bombardier, Anjou, QC H1J 0A2 | 2010-08-03 |
10026646 Canada Inc. | 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 | 2016-12-16 |
Produits Sanitaires Polac Inc. | 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 | 2006-08-30 |
4306350 Canada Inc. | 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 | 2005-07-14 |
Montreal Stapler (1992) Inc. | 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 | 1992-08-27 |
Find all corporations in postal code H1J |
Name | Address |
---|---|
LEO BELANGER | 8394 RUE GEORGES, LASALLE QC H8P 1E7, Canada |
S.BELANGER GUILBAULT | 8394 RUE GEORGES, LASALLE QC H8P 1E7, Canada |
Name | Director Name | Director Address |
---|---|---|
LE SALON DE BEAUTE POUR L'AVION LTEE. | LEO BELANGER | 750 MONTPETIT, ST. HUBERT QC , Canada |
City | VILLE D'ANJOU |
Post Code | H1J2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
German Pharmaceutical Industries Inc. | 119 Rue Perrier, Beauport, QC G1E 6S3 | 1979-05-14 |
P G Decorative Industries Inc. | 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 | 1979-11-09 |
G.g.m. Fashion Industries Inc. | 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 | 1987-01-30 |
Les Industries De Fibres De Verre Ifc Inc. | 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 | 1996-02-07 |
Les Industries Emballages & Etiquettages R.j.l. Inc. | 14 Rosemount Avenue, Westmount, QC H3Y 3G7 | 1991-10-15 |
P & S Industries D'eau Inc. | 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 | |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
In. Vog Industries Inc. | 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 | 2012-06-12 |
Vape Fluid Industries Inc. | 43 Grieve Place, London, ON N6E 3C9 | 2017-08-09 |
Please provide details on LES INDUSTRIES VERTIFAB INDUSTRIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |