COPEAUX DE BOIS LAURENTIEN (1986) INC.

Address:
915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7

COPEAUX DE BOIS LAURENTIEN (1986) INC. is a business entity registered at Corporations Canada, with entity identifier is 1251465. The registration start date is December 21, 1981. The current status is Active.

Corporation Overview

Corporation ID 1251465
Business Number 102995495
Corporation Name COPEAUX DE BOIS LAURENTIEN (1986) INC.
LAURENTIAN SHAVINGS PRODUCTS (1986) INC.
Registered Office Address 915 Gaudette
St-jean-sur-richelieu
QC J3B 7S7
Incorporation Date 1981-12-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD WOLINSKY 109 RYAN STREET, DOLLARD DES ORMEAUX QC H9A 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-20 1981-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-04 current 915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7
Address 2012-12-18 2014-06-04 850 Pierre Caisse, Suite 300, St-jean-sur-richelieu, QC J3B 7Y5
Address 2012-12-17 2012-12-18 850 Pierre Caisse, Suite 300, St-jean-sur-richelieu, QC J3B 7X5
Address 2003-10-21 2012-12-17 109 Ryan Street, Dollard-des-ormeaux, QC H9A 3C6
Address 1986-12-18 2003-10-21 109 Ryan Street, Dollard-des-ormeaux, QC H9A 2Z6
Name 1986-12-18 current COPEAUX DE BOIS LAURENTIEN (1986) INC.
Name 1986-12-18 current LAURENTIAN SHAVINGS PRODUCTS (1986) INC.
Name 1981-12-21 1986-12-18 113320 CANADA INC.
Status 1981-12-21 current Active / Actif

Activities

Date Activity Details
2007-09-18 Amendment / Modification
1981-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-15 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 Gaudette
City St-Jean-sur-Richelieu
Province QC
Postal Code J3B 7S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6541968 Canada Inc. 915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 2006-04-01
Tourbe Lanjay Inc. 915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 1994-05-13
8392137 Canada Inc. 915 Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2012-12-24
8779244 Canada Inc. 915 Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2014-02-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
10639079 Canada Inc. 925 Rue Gaudette, St-jean-sur-richelieu, QC J3B 7S7 2018-02-19
9816283 Canada Inc. 901 Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2016-07-02
Life Size Corporation 301-927, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2014-07-14
Mega Stage Inc. 927, Rue Gaudette, Parc Industriel, St-jean-sur-richelieu, QC J3B 7S7 2005-11-10
Sudex International Inc. 755, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2005-07-18
Groupe Berger International Inc. 927 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 2004-09-24
Remorquage Conrad D. Inc. 755 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 1997-10-09
Les Huiles Thuot & Beauchemin Inc. 775 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 1981-07-06
8139067 Canada Inc. 927, Rue Gaudette, St-jean-sur-richelieu, QC J3B 7S7 2012-03-13
Berger International Gte Inc. 927, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2012-04-25
Find all corporations in postal code J3B 7S7

Corporation Directors

Name Address
BERNARD WOLINSKY 109 RYAN STREET, DOLLARD DES ORMEAUX QC H9A 3C6, Canada

Entities with the same directors

Name Director Name Director Address
6541968 CANADA INC. BERNARD WOLINSKY 109 RYAN, DOLLARD-DES-ORMEAUX QC H9A 3C6, Canada
COPEAUX DE BOIS LAURENTIEN INC. BERNARD WOLINSKY 109 RYAN STREET, DOLLARD DES ORMEAUX QC H9A 2Z6, Canada
LANJAY TRANSPORT INC. BERNARD WOLINSKY 1098 RYAN, DOLLARD DES ORMEAUX QC H9A 3C6, Canada
TOURBE LANJAY INC. BERNARD WOLINSKY 109 RYAN STREET, DOLLARD-DES-ORMEAUX QC H9A 3C6, Canada

Competitor

Search similar business entities

City St-Jean-sur-Richelieu
Post Code J3B 7S7

Similar businesses

Corporation Name Office Address Incorporation
Top Confort Copeaux De Bois Inc. 1229 Rue Poirier, Chambly, QC J3L 5N6 2003-05-20
Anjou Steel Products (1986) Inc. 8851 Crescent, Suite 4, Anjou, QC H1J 1A9 1985-12-20
Phase II Auto Products Canada (1986) Inc. 550 Sherbrooke Ouest, Suite 1010, Montreal, QC H3A 1B9 1986-07-21
Decarie Leather Products Distribution (1986) Ltd. 1140 St Amour, St-laurent, QC H4S 1J2 1986-11-06
Bhr Bakers Specialties (1986) Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1986-02-24
T.y. Footwear (1986) Inc. 1806 Chemin Oka, Deux Montagnes, QC J7R 1N4 1986-06-03
Mds Documental Systems (1986) Inc. 2065 Partenais Street, Montreal, QC 1985-05-31
Electroniques Rps (1986) Inc. 4480 Cote De Liesse Road, Suite 101, Montreal, QC H4N 2R1 1986-02-03
S O S Truck Rental (1986) Ltd. 2565 Boul. Hamel, Bur 227, Quebec, QC G1P 2H9 1986-05-06
Messagerie Cotiere (1986) Ltee 1200 Mcgill College Avenue, Suite 1650, Montreal, QC H3B 4G7 1986-08-12

Improve Information

Please provide details on COPEAUX DE BOIS LAURENTIEN (1986) 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