LES FOURNITURES MEDI-LAC LTEE.

Address:
1450 Avenue Des Gouverneurs, Sillery, QC G1T 2G5

LES FOURNITURES MEDI-LAC LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1285513. The registration start date is March 25, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1285513
Business Number 873820856
Corporation Name LES FOURNITURES MEDI-LAC LTEE.
Registered Office Address 1450 Avenue Des Gouverneurs
Sillery
QC G1T 2G5
Incorporation Date 1982-03-25
Dissolution Date 1987-11-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
NICOLE TALBOT 150 PLACE DES GREBES, CHARNY QC G6W 6B9, Canada
RITA DORION 1450 AVENUE DES GOUVERNEURS, SILLERY QC G1T 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-24 1982-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-25 current 1450 Avenue Des Gouverneurs, Sillery, QC G1T 2G5
Name 1982-03-25 current LES FOURNITURES MEDI-LAC LTEE.
Status 1987-11-04 current Dissolved / Dissoute
Status 1982-03-25 1987-11-04 Active / Actif

Activities

Date Activity Details
1987-11-04 Dissolution
1982-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1450 AVENUE DES GOUVERNEURS
City SILLERY
Province QC
Postal Code G1T 2G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gipart 2000 S.c.c. 1330 Ave. Des Gouverneurs, Sillery, QC G1T 2G5 1980-03-03
Les Produits Chimiques Gan Du Canada Ltee 1330 Avenue Des Gouverneurs, Sillery, QC G1T 2G5 1977-03-09
Jacques Lachance Specialities Ltd. 1450 Ave. Des Gouverneurs, Sillery, QC G1T 2G5 1976-06-17
95849 Canada Ltee 1400 Des Gouverneurs, Sillery, QC G1T 2G5 1980-04-08

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
NICOLE TALBOT 150 PLACE DES GREBES, CHARNY QC G6W 6B9, Canada
RITA DORION 1450 AVENUE DES GOUVERNEURS, SILLERY QC G1T 2G5, Canada

Entities with the same directors

Name Director Name Director Address
11391623 Canada Inc. Nicole Talbot Imperial Crescent, Bradford ON L3Z 2N1, Canada

Competitor

Search similar business entities

City SILLERY
Post Code G1T2G5

Similar businesses

Corporation Name Office Address Incorporation
Medi-tech Management Ltd. 200 Rue St-jacques, Suite 900, Montreal, QC H2Y 1M1 1977-02-07
Medi-select Ltd. 670 Bouvier, Suite 116, Quebec, QC G2J 1A7 1983-03-07
Medi-select Ltee 4284 Rue De La Roche, Montreal, QC H2J 3H9
Roxon Medi-tech Ltee 9400 Pascal Gagnon, Montreal, QC H1P 1Z7 1975-02-26
Distribution MÉdi-sÉlect LtÉe 670, Rue Bouvier, Suite 116, QuÉbec, QC G2J 1A7 2001-03-22
Medi Confort Inc. 407 Lazard, Mount Royal, QC H3R 1P4 1989-03-21
Medi-can - Medical Clinic Inc. 1455 Ouest Sherbrooke, Suite 2606, Montreal, QC H3G 1L2 1985-04-22
Traveller's Medi-select Inc. 73 Queen Street, Sherbrooke, QC J1M 1J3 1994-05-26
Services Medi-marine Inc. 112 St. Paul Street West, Suite 401, Montreal, QC 1981-10-14
Medi-excel Assistance Inc. 73 Queen Boulevard, Lennoxville, QC J1M 1J3 1996-06-05

Improve Information

Please provide details on LES FOURNITURES MEDI-LAC 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