PLANCHES IMPORT L.M. INC.

Address:
1347 Maguire, Sillery, QC G1T 1Z2

PLANCHES IMPORT L.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 1283154. The registration start date is February 26, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1283154
Business Number 880580352
Corporation Name PLANCHES IMPORT L.M. INC.
Registered Office Address 1347 Maguire
Sillery
QC G1T 1Z2
Incorporation Date 1982-02-26
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
LOUIS MORIN 612, 28IEME RUE, CHARNY QC G6W 5P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-02-25 1982-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-02-26 current 1347 Maguire, Sillery, QC G1T 1Z2
Name 1982-02-26 current PLANCHES IMPORT L.M. INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1984-06-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-02-26 1984-06-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-02-26 Incorporation / Constitution en société

Office Location

Address 1347 MAGUIRE
City SILLERY
Province QC
Postal Code G1T 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
144592 Canada Inc. 1303 Avenue Maguire, Sillery, QC G1T 1Z2 1985-05-31
Deco Mobile Inc. 1313 Maguire, Sillery, QC G1T 1Z2 1982-09-27
144591 Canada Inc. 1303 Avenue Maguire, Sillery, QC G1T 1Z2 1985-05-31
Promo-consult Daniel Lavoie Inc. 1303 Avenue Maguire, Sillery, QC G1T 1Z2 1989-06-06
Alumacom Ltee/ltd. 1303 Avenue Maguire, Sillery, QC G1T 1Z2 1982-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Developpement Du Coteau Du Lac Inc. 104-1213 Avenue Charles-huot, QuÉbec, QC G1T 0A5 2004-01-06
Gestion Mich-lac Ltee 104-1213 Ave Charles-huot, QuÉbec, QC G1T 0A5 1984-11-22
Avoo Media Inc. 303-2048 Rue Du Cardinal-persico, QuÉbec, QC G1T 0A6 1995-07-19
Gestion Michel Joyal Inc. 2075 Rue Treggett, App.201, Quebec, QC G1T 0A7 1978-09-25
Placements Michel Baribeau Inc. 501-2070 Rue Treggett, Québec, QC G1T 0A8 1979-12-05
Innovations Lf Inc. 2075, Du Parc-gomin, Québec, QC G1T 1A6 2010-05-31
Investissements Eric Bouchard Inc. 2075 Du Parc-gomin, Quebec, QC G1T 1A6 2005-12-13
Gestion Asg Inc. 2095, Rue Bourbonnière, Sillery, QC G1T 1A9 2008-09-12
La Pepiniere Du Saint-laurent Inc. 2163 Rue BourbonniÈre, Quebec, QC G1T 1A9 1980-01-16
8245223 Canada Inc. 2164, Rue Bourbonnière, Québec, QC G1T 1B2 2012-07-06
Find all corporations in postal code G1T

Corporation Directors

Name Address
LOUIS MORIN 612, 28IEME RUE, CHARNY QC G6W 5P2, Canada

Entities with the same directors

Name Director Name Director Address
4411986 CANADA INC. LOUIS MORIN 26, DES LILAS, KIRKLAND QC H9J 4A7, Canada
4434927 CANADA INC. LOUIS MORIN 26 DES LILAS, KIRKLAND QC H9J 4A7, Canada
92000 CANADA LTEE LOUIS MORIN 28 RUE BERARD, DRUMMONDVILLE QC , Canada
GFK Resources Inc. Louis Morin 9630, Boulevard LaSalle, Montreal QC H8R 2N6, Canada
LOUIS VFX EFFETS VISUELS INC. Louis Morin 3686 Saint-Hubert, Montréal QC H2L 4A2, Canada
4307046 CANADA INC. LOUIS MORIN 26 DES LILAS, KIRKLAND QC H9J 4H7, Canada
4434919 CANADA INC. LOUIS MORIN 26 DES LILAS, KIRKLAND QC H9J 4A7, Canada
3006140 CANADA INC. LOUIS MORIN 4712 DES LANDES, ST-AUGUSTIN QC G3A 2E8, Canada
86079 CANADA LTEE LOUIS MORIN 28 RUE BERARD, DRUMMONDVILLE QC , Canada
86413 CANADA LTEE LOUIS MORIN 28, RUE BERARD, DRUMMONDVILLE QC , Canada

Competitor

Search similar business entities

City SILLERY
Post Code G1T1Z2

Similar businesses

Corporation Name Office Address Incorporation
Les Planches Murales Jenleau Inc. 1545, De Guise, Laprairie, QC J5R 5W6 1983-09-13
Yvon Poissant Planches Murales Inc. 568 Rue Pontoise, Repentigny, QC J6A 6J4 1981-06-16
Planches Decoratives M.g. Panneling Inc. 80 Route Jean-baptiste Casault, Montmagny, QC G5V 3R8 1986-06-02
Planches De Montagne RodÉo Mountainboards Inc. 1242, Rue Ferland, Thetford Mines, QC G6G 7B4 2004-05-26
S & G European Sail Boards Ltd. 12344 Boul. Laurentien, Montreal, QC H4K 1W6 1982-04-29
Les Distributions De Planches A Voile Du Lac Sergent Inc. 2021 Zone H, Cte Portneuf, Lac Sergent, QC G0A 2J0 1981-11-16
Underworld Skateboard Inc. 251 Rue Sainte-catherine Est, Montreal, QC H2X 1L5 2002-12-09
Planches à Roulettes Comeback Inc. 1002 Rue Plessis, Laval, QC H7E 1A6 2020-06-13
Omega Snowboards Inc. 2786 Chemin Du Lac, Longueuil, QC J4N 1B8 2002-11-05
Les Planches A Voile Magnum Inc. 3512 Prud'homme, Montreal, QC H4A 3H4 1981-12-14

Improve Information

Please provide details on PLANCHES IMPORT L.M. 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