LES FINITIONS INTERIEURES A. JG INC.

Address:
507 38e Avenue, Lasalle, QC H8P 3A6

LES FINITIONS INTERIEURES A. JG INC. is a business entity registered at Corporations Canada, with entity identifier is 1274261. The registration start date is February 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1274261
Business Number 887290583
Corporation Name LES FINITIONS INTERIEURES A. JG INC.
Registered Office Address 507 38e Avenue
Lasalle
QC H8P 3A6
Incorporation Date 1982-02-16
Dissolution Date 1997-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE CARRIER 507, 38IEME AVENUE, LASALLE QC , Canada
JEAN-GUY DUSABLON 5525 JEANNE D'ARC, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-02-15 1982-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-02-16 current 507 38e Avenue, Lasalle, QC H8P 3A6
Name 1982-02-16 current LES FINITIONS INTERIEURES A. JG INC.
Status 1997-04-11 current Dissolved / Dissoute
Status 1990-06-01 1997-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-02-16 1990-06-01 Active / Actif

Activities

Date Activity Details
1997-04-11 Dissolution
1982-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 507 38E AVENUE
City LASALLE
Province QC
Postal Code H8P 3A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pelouse Plus D. C. Inc. 519 38e Avenue, Lasalle, QC H8P 3A6 1984-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4507291 Canada Inc. 7626 Boul. Champlain, Lasalle, QC H8P 1A6 2009-01-30
Rage Academy Inc. 7644 Champlain, Lasalle, QC H8P 1A7 2015-12-10
8872759 Canada Inc. 7818a, Boul. Champlain, Lasalle, QC H8P 1B3 2014-05-01
Les Entreprises Michel Marchand Inc. 8100, Boulevard Champlain, Lasalle, QC H8P 1B3 2003-12-02
4039971 Canada Inc. 7852 Champlain, Lasalle, QC H8P 1B3 2002-04-09
3319831 Canada Inc. 2852 Rue Champlain, Lasalle, QC H8P 1B3 1996-12-01
7566964 Canada Inc. 8454, Boulevard Champlain, Lasalle, QC H8P 1B5 2010-06-02
9050493 Canada Inc. 8596 Blvd. Champlain, Lasalle, QC H8P 1B7 2014-10-14
7578105 Canada Inc. 8596 Rue Champlain, Lasalle, QC H8P 1B7 2010-06-15
6852157 Canada Inc. 8596 Boul. Champlain, Lasalle, QC H8P 1B7 2007-10-05
Find all corporations in postal code H8P

Corporation Directors

Name Address
ANDRE CARRIER 507, 38IEME AVENUE, LASALLE QC , Canada
JEAN-GUY DUSABLON 5525 JEANNE D'ARC, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
IDEES GOURMANDES DE FRANCE INC. ANDRE CARRIER 743 LUSIGNAN, MONTREAL QC H3C 1Z1, Canada
LES IMMEUBLES CARRIER (1979) INC. ANDRE CARRIER 254 RUE ROULEAU, MATANE QC , Canada
140396 CANADA INC. ANDRE CARRIER 588 RUE NOBEL, BEAUPORT QC J1C 5R8, Canada
LES PRODUCTIONS FAUNEBEC INC. ANDRE CARRIER 19 RUE FRASER, LEVIS QC , Canada
NOUVELLE RESTAURATION FRANCAISE DE LAVAL INC. ANDRE CARRIER 743 LUSIGNAN, MONTREAL QC H3C 1Z1, Canada
INVESTISSEMENT LE MITAN INC. ANDRE CARRIER 743 LUSIGNAN, MONTREAL QC H3C 1Z1, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8P3A6

Similar businesses

Corporation Name Office Address Incorporation
Les Finitions IntÉrieures Eric GuÉnette Inc. 2, Chemin De La Falaise Est, Grand-remous, QC J0W 1E0 2014-05-12
B & M Interior Systems Inc. 2035 Othello, Suite 211, Ottawa, ON K1G 6P7 2001-09-11
Euro Cuisines & Interieures Inc. 8851 Crescent 5, Anjou, QC H1J 1A3 1978-12-14
Abc Completions Inc. 68 Ch De La Seigneurie, Rigaud, QC J0P 1P0 2001-06-12
Les Finitions Supreme Inc. 220 Ave Des Artisan, Gatineau, QC J9J 1V8 2014-05-21
Les Finitions D. & F. Poissant Inc. 567 25e Avenue, C.p. 584, La Guadeloupe, QC G0M 1G0 1982-01-05
Finitions Dominic Dupuis Inc. 84 Rue Des Faucons, St-colomban, QC J5K 0J3 2009-04-07
Les Finitions Évo Inc. 803 De La Caniapiscau, Chicoutimi, QC G7K 0A8 2014-02-07
Les Finitions De Fourrures Gmx Inc. 8405 Birnam, Apt. 3, Montreal, QC H3N 2V2 1999-03-05
Les Finitions J.a.d. Inc. 153 Boul. Laurier, St-basile Le Grand, QC J0L 1S0 1985-01-08

Improve Information

Please provide details on LES FINITIONS INTERIEURES A. JG 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