LE 905 LTEE is a business entity registered at Corporations Canada, with entity identifier is 124974. The registration start date is December 21, 1979. The current status is Active.
Corporation ID | 124974 |
Business Number | 103317970 |
Corporation Name | LE 905 LTEE |
Registered Office Address |
915 Boul. St-joseph Hull QC J8Z 1S8 |
Incorporation Date | 1979-12-21 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
LUCIE LABELLE | 23, RUE BRONSON, CHELSEA QC J8Z 3P2, Canada |
ARMAND TURPIN | 15, RUE DU HAVRES, GATINEAU QC J8Z 3P2, Canada |
CLAUDE MORAIS | EDIFICE TRUST GÉNÉRAL, 1100 UNIVERSITY 10IÈME ÉTAGE, MONTRÉAL QC H2B 2G7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-12-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-12-20 | 1979-12-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-12-21 | current | 915 Boul. St-joseph, Hull, QC J8Z 1S8 |
Name | 1979-12-21 | current | LE 905 LTEE |
Status | 1979-12-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-12-14 | Amendment / Modification | Section: 178 |
2009-04-22 | Amendment / Modification | |
1979-12-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-10-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
142183 Canada Inc. | 915 Boul. St-joseph, Hull, QC J8Z 1S8 | 1985-05-03 |
Verval Ltd. | 915 Boul. St-joseph, Gatineau, QC J8Z 1S8 | 1955-05-11 |
Construction Edifab Ltee | 915 Boul. St-joseph, Drummondville, QC | 1978-11-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Valver Holding Inc. | 915, Boul. Saint-joseph, Gatineau, QC J8Z 1S8 | 2019-10-10 |
11297481 Canada Inc. | 901, Boulevard St-joseph, Gatineau, QC J8Z 1S8 | 2019-03-13 |
10703273 Canada Inc. | 951, Boul. Saint-joseph, Gatineau, QC J8Z 1S8 | 2018-03-27 |
Les Placements Charles-armand Turpin Inc. | 915, Boul. St-joseph, Gatineau, QC J8Z 1S8 | 2016-03-16 |
9294597 Canada Inc. | 961, Boulevard St-joseph, Gatineau, QC J8Z 1S8 | 2015-05-14 |
8056188 Canada Inc. | 915, Boulevard St-joseph, Gatineau, QC J8Z 1S8 | 2011-12-19 |
Max Plus Inc. | 901d, Boul. Saint-joseph, Gatineau, QC J8Z 1S8 | 2007-12-07 |
6553320 Canada Inc. | 901 Boul. St-joseph, Suite 100, Gatineau, QC J8Z 1S8 | 2006-04-13 |
4257847 Canada Inc. | 905 Boul. Saint-joseph, Gatineau, QC J8Z 1S8 | 2004-09-21 |
3955788 Canada Inc. | 901 Boulevard Saint-joseph, Pièce 100, Gatineau, QC J8Z 1S8 | 2001-10-11 |
Find all corporations in postal code J8Z 1S8 |
Name | Address |
---|---|
LUCIE LABELLE | 23, RUE BRONSON, CHELSEA QC J8Z 3P2, Canada |
ARMAND TURPIN | 15, RUE DU HAVRES, GATINEAU QC J8Z 3P2, Canada |
CLAUDE MORAIS | EDIFICE TRUST GÉNÉRAL, 1100 UNIVERSITY 10IÈME ÉTAGE, MONTRÉAL QC H2B 2G7, Canada |
Name | Director Name | Director Address |
---|---|---|
142183 CANADA INC. | ARMAND TURPIN | 46 NORMANDIN, HULL QC , Canada |
LA CORPORATION RODHAN LTEE | Claude Morais | 600, rue de la Gauchetière Ouest, 28ème étage, Montréal QC H3B 4L2, Canada |
HABITATIONS ROLAND BELISLE INC. | CLAUDE MORAIS | 1100, RUE UNIVERSITY, 12E ÉTAGE, MONTRÉAL QC H3B 2G7, Canada |
BÂTISSEURS DE LA RELÈVE INC. | Lucie LABELLE | 23, rue Bronson, Chelsea QC J9B 1G4, Canada |
7861222 CANADA INC. | Lucie Labelle | 103 des Pianos # 1, Ste-Thérèse QC J7E 5W7, Canada |
City | HULL |
Post Code | J8Z 1S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
Big Tops Rentals G.g. Ltee | 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 | 1979-08-27 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Fashion Group Importec Ltee | 1276 Mont Royal Est, Montreal, QC H3A 2A5 | 1983-03-14 |
J.m. Dubris LtÉe | 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5 | |
Brunswick Animal Bedding Ltee | Po Box 67, Plaster Rock, NB E0J 1W0 | 1989-06-22 |
Please provide details on LE 905 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |