LES PLACEMENTS JACQUES DUBE LTEE.

Address:
4450 Promenade Paton, #509, Laval, QC H7W 5J7

LES PLACEMENTS JACQUES DUBE LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1243004. The registration start date is December 8, 1981. The current status is Active.

Corporation Overview

Corporation ID 1243004
Business Number 120269469
Corporation Name LES PLACEMENTS JACQUES DUBE LTEE.
Registered Office Address 4450 Promenade Paton
#509
Laval
QC H7W 5J7
Incorporation Date 1981-12-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN SALOIS 840 QUEST ROAD, HEMMINGFORD QC J0L 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-07 1981-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-19 current 4450 Promenade Paton, #509, Laval, QC H7W 5J7
Address 1981-12-08 2006-12-19 425 St-sulpice, Vieux-montreal, QC H2Y 2V7
Name 1982-04-27 current LES PLACEMENTS JACQUES DUBE LTEE.
Name 1981-12-08 1982-04-27 112924 CANADA INC.
Status 2002-02-06 current Active / Actif
Status 1997-04-01 2002-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-07-29 1997-04-01 Active / Actif

Activities

Date Activity Details
1981-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4450 PROMENADE PATON
City LAVAL
Province QC
Postal Code H7W 5J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94124 Canada Ltee 4450 Promenade Paton, Apt. 1011, Laval, QC H7W 5J7 1979-12-06
Yosima Inc. 4450 Promenade Paton, App. #515, Laval, QC H7W 5J7 1993-01-21
Gestion J.d.m. Ltee 4450 Promenade Paton, Appartment 914, Laval, QC H7W 5J7 1966-02-14
3702677 Canada Inc. 4450 Promenade Paton, App.802, Laval, QC H7W 5J7 2000-01-01
Entreprises Fiscali-taxe R.l. Inc. 4450 Promenade Paton, Apt. 714, Laval, QC H7W 5J7 1979-06-27
Big Lou Investments Ltd. 4450 Promenade Paton, Suite #211, Laval, QC H7W 5J7 1986-04-11
151360 Canada Inc. 4450 Promenade Paton, App. 1411, Laval, QC H7W 5J7 1986-08-05
Helene Care Ltd. 4450 Promenade Paton, Apt. 512, Laval, QC H7W 5J7 2000-11-20
Gestion Jules Lussier Inc. 4450 Promenade Paton, Bureau 915, Laval, QC H7W 5J7
Les VÊtements Era Inc. 4450 Promenade Paton, Apartment 309, Laval, QC H7W 5J7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magnum-canada Inc. 612-4450 Prom. Paton, Laval, QC H7W 5J7 2017-01-22
8233373 Canada Inc. 506-4450 Prom Paton, Laval, QC H7W 5J7 2012-06-22
Canadian Forum for Analytical and Bioanalytical Sciences 4450 Prom. Paton, Unit 1003, Laval, QC H7W 5J7 2012-02-08
8062617 Canada Inc. 4450 Promenade Paton, Suite 1016, Laval, QC H7W 5J7 2011-12-28
Golf Car Depot Canada Inc. 809 - 4450 Promenade Paton, Laval, QC H7W 5J7 2008-04-09
6909183 Canada Inc. 506 - 4450 Promenade Paton, Laval, QC H7W 5J7 2008-01-22
4307615 Canada Inc. 802-4450 Promenade Paton, Laval, QC H7W 5J7 2005-12-15
3991920 Canada Inc. 914-4450 Promenade Paton, Laval, QC H7W 5J7 2001-12-27
3668347 Canada Inc. 190 Boul. St-elzear Ouest, Laval, QC H7W 5J7 1999-10-04
2850729 Canada Inc. 1115-4450, Promenade Paton, Laval, QC H7W 5J7 1992-09-09
Find all corporations in postal code H7W 5J7

Corporation Directors

Name Address
JEAN SALOIS 840 QUEST ROAD, HEMMINGFORD QC J0L 1H0, Canada

Entities with the same directors

Name Director Name Director Address
112880 CANADA INC. JEAN SALOIS 840 QUEST ROAD, HEMMINGFORD QC J0L 1H0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7W 5J7

Similar businesses

Corporation Name Office Address Incorporation
DubÉ & DubÉ Electric Inc. 1976, Boul. Des Laurentides, Laval, QC H7M 2R4 1992-10-01
Dube & Dube Limited 980 Rue Lippman, Chomedey, Laval, QC H7S 1G4 1987-02-23
Les Transports Jacques Dube Ltee 112 Germain, St-alphonse De Granby, QC J0E 2A0 1988-04-06
Les Placements Hermel Dube Ltee 22 Rue Rogers, Cowansville, QC J2K 3G8 1980-01-10
Les Placements Adrien Fradette Ltee 555 Rue Dube, Thetford Mines, QC G6G 3C2 1980-11-27
Gestion Jacques-cyrice Dube Ltee 170 Chemin Lebel, Riviere-du-loup, QC G5R 3Y4 1988-03-30
Richard Dube Enterprises Ltd. 282, 7ème Avenue, L'ile Perrot, QC J7V 4T7 1978-09-12
Mecanique Dube (1990) Ltee 80 Dumas, Hull, QC J8Y 2N3
Sanitaire Jacques Dube Inc. 3825 Martial, Montreal, QC H1H 1W5 1983-02-17
Placements Landette Inc. 137 Rue Dube, Thetford Mines, QC G6G 3B6 1978-04-19

Improve Information

Please provide details on LES PLACEMENTS JACQUES DUBE LTEE. 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