LE 905 LTEE

Address:
915 Boul. St-joseph, Hull, QC J8Z 1S8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2011-12-14 Amendment / Modification Section: 178
2009-04-22 Amendment / Modification
1979-12-21 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 915 BOUL. ST-JOSEPH
City HULL
Province QC
Postal Code J8Z 1S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City HULL
Post Code J8Z 1S8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches