LES ENTREPRISES DE CONSTRUCTION CONDEL INC.

Address:
7391 Boul. St-michel, Montreal, QC H2A 3A1

LES ENTREPRISES DE CONSTRUCTION CONDEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1288270. The registration start date is March 11, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1288270
Business Number 884875931
Corporation Name LES ENTREPRISES DE CONSTRUCTION CONDEL INC.
Registered Office Address 7391 Boul. St-michel
Montreal
QC H2A 3A1
Incorporation Date 1982-03-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN-MARC DENIS 6215 RUE BERTHIER, BROSSARD QC J4Z 2K4, Canada
J. VAN ACKER 37 TERRACE DES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-10 1982-03-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-11 current 7391 Boul. St-michel, Montreal, QC H2A 3A1
Name 1982-03-11 current LES ENTREPRISES DE CONSTRUCTION CONDEL INC.
Status 1992-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-03-11 1992-01-01 Active / Actif

Activities

Date Activity Details
1982-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7391 BOUL. ST-MICHEL
City MONTREAL
Province QC
Postal Code H2A 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Habitations Soginel Inc. 7391 Boul. St-michel, Montreal, QC H2A 3A1
Corporation C.a.r. Hi-tech 7391 Boul. St-michel, Montreal, QC H2A 3A1 1998-06-26
Les Citadines Du Marche Inc. 7391 Boul. St-michel, Montreal, QC H2A 3A1 1983-09-14
Les Jardins Du Vieux-rosemont Inc. 7391 Boul. St-michel, Montreal, QC H2A 3A1 1984-02-22
Groupe Immobilier Prevel Inc. 7391 Boul. St-michel, Montreal, QC H2A 3A1 1984-05-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Services Administratifs Prevel Inc. 7391 Boul St-michel, Montreal, QC H2A 3A1 1988-06-03
Habitations Soginel Inc. 7391 Boul. St Michel, Montreal, QC H2A 3A1 1983-11-29
Les Entreprises De Vente Et De Fabrication De Bicyclettes Leo Limitee 7385 Boulevard St Michel, Montreal, QC H2A 3A1 1978-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8752427 Canada Inc. 7627 Leonard De Vinci #4, Montreal, QC H2A 0A1 2014-01-10
Services Immobiliers Amtel Inc. 1200 Boulevard De Maisonneuve Ouest, App 4g, Montreal, QC H2A 0A1 2008-02-04
Vidal Construction Inc. 7755 Leonard De Vinci, Montreal, QC H2A 0A1 1997-05-28
MÉnard & Vidal Inc. 7755 Leonard De Vinci, Montreal, QC H2A 0A1 2006-03-08
Institut Canadien De La Technologie Pour L'humain 2300-900, Boul. De Maisonneuve Ouest, Montréal, QC H2A 0A8 2019-07-19
12301865 Canada Inc. 3390 Boulevard Crémazie Est, Montréal, QC H2A 1A4 2020-08-28
Cpam Radio Union.com Inc. 3390, CrÉmazie Est, Montreal, QC H2A 1A4 2000-12-07
Axxess Kolorworx Inc. 3400 Cremazie Est, Suite 101, Montreal, QC H2A 1A6 1998-05-15
3609715 Canada Inc. 3400 Cremazie Est, Bureau 102, Montreal, QC H2A 1A6 1999-04-30
Doninico Inc. 3740 Cremazie East, Suite 103-1, Montréal, QC H2A 1B2 2002-12-01
Find all corporations in postal code H2A

Corporation Directors

Name Address
JEAN-MARC DENIS 6215 RUE BERTHIER, BROSSARD QC J4Z 2K4, Canada
J. VAN ACKER 37 TERRACE DES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Entities with the same directors

Name Director Name Director Address
130518 CANADA INC. J. VAN ACKER 37 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2A3A1
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Condel Chartier Ltee. 16 94th Ave, St-hippolyte, QC 1979-03-29
B.m.f. Condel Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1971-08-03
Condel (conception Et Developpement Electronique) Canada Inc. 1450 Lucerne, Mont-royal, QC H3R 2H9 1986-07-31
Ventec Construction Enterprises Inc. 5600 Notre-dame St West, Montreal, QC H4C 1V1 1996-02-21
Mastrobec Construction Enterprises Inc. 7730 Boulevard Perras, Riviere-des-prairies, QC H1E 3A8 1981-05-01
J. Losier Construction Enterprises Ltd. 1265 Rue Ste-elizabeth, App. 4, Montreal, QC H2X 2C3 1981-03-27
Les Entreprises De Construction Neco Inc. 435 Port Royal West, Montreal, QC H3L 2C3 1996-06-07
Les Entreprises De Construction Rijo Inc. 9071 Pie Ix Blvd., Suite 6-a, Montreal, QC H1Z 3V7 1985-11-28
D.j. Mactavish Construction Enterprises Inc. 17 Parc Muir, Senneville, QC H9X 1V3 1987-10-01
Entreprises De Construction Dawco Inc. 4075 Boulevard Industriel, Laval, QC H7L 6E3

Improve Information

Please provide details on LES ENTREPRISES DE CONSTRUCTION CONDEL 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