PLACEMENTS AVEN MAYA LTEE.

Address:
310 10e Avenue, Deux-montagnes, QC J7R 3P4

PLACEMENTS AVEN MAYA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1337009. The registration start date is July 28, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1337009
Business Number 103250817
Corporation Name PLACEMENTS AVEN MAYA LTEE.
Registered Office Address 310 10e Avenue
Deux-montagnes
QC J7R 3P4
Incorporation Date 1982-07-28
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE PROVOST 824 GERVAIS, JOLIETTE QC J6E 3X8, Canada
MARCEL FLORENT 1460 MARIE-DROLET, QUEBEC QC G1S 2H4, Canada
JEAN-GUY LEMOINE 310 10E AVENUE, DEUX-MONTAGNES QC J7R 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-27 1982-07-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-07-28 current 310 10e Avenue, Deux-montagnes, QC J7R 3P4
Name 1982-07-28 current PLACEMENTS AVEN MAYA LTEE.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-11 2006-09-08 Active / Actif
Status 2003-06-13 2003-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-05 2003-06-13 Active / Actif
Status 1988-11-05 1993-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
1982-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2002-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 310 10E AVENUE
City DEUX-MONTAGNES
Province QC
Postal Code J7R 3P4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
PIERRE PROVOST 824 GERVAIS, JOLIETTE QC J6E 3X8, Canada
MARCEL FLORENT 1460 MARIE-DROLET, QUEBEC QC G1S 2H4, Canada
JEAN-GUY LEMOINE 310 10E AVENUE, DEUX-MONTAGNES QC J7R 3P4, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES FLORENT ET FRERES LTEE MARCEL FLORENT 1460 MARIE-ROLLET, QUEBEC QC G1S 2H4, Canada
Extruflex inc. PIERRE PROVOST 783, DESJARDINS, CANTON DE GRANBY QC J2H 2N3, Canada
CRÉATIONS QUASAR INC. Pierre Provost 783 rue Desjardins, Granby QC J2H 2N3, Canada
LES MANUFACTURATIONS CASSIVI INC. PIERRE PROVOST 218 FRENIERE, ST-JEAN QC J3B 3Z5, Canada
PP GESTION INC. Pierre Provost 783 Desjardins Nord, Granby QC J2H 2N3, Canada
152781 CANADA INC. PIERRE PROVOST 88 PLACE ROUSSEAU, PINCOURT QC J7V 7S4, Canada
FONDATION JOIE ET SECOURS INC. PIERRE PROVOST 331-405 CHEMIN DE CHAMBLY, LONGUEUIL QC J4H 3X9, Canada
LES SERVICES DE PNEUS VPI INC. PIERRE PROVOST 8251, PLACE VAJOURS, ANJOU QC , Canada
LA FONDATION LES VIEUX AMIS INC. PIERRE PROVOST 331-405 CH. CHAMBLY, LONGUEUIL QC J4H 3X9, Canada
EXTRUFLEX INC. PIERRE PROVOST 1430 JEAN BIGONESSE, CHAMBLY QC J3L 5V1, Canada

Competitor

Search similar business entities

City DEUX-MONTAGNES
Post Code J7R3P4

Similar businesses

Corporation Name Office Address Incorporation
Technologies De Transfert De Chaleur Maya Ltee 4999 Sainte-catherine St. W., Suite 400, Westmount, QC H3Z 1T3 1981-09-15
Cuir Maya Inc. 7060 Hutchison Street, Suite 401, Montreal, QC H3N 1Y6 1989-03-23
S.s.h. Maya Holdings Inc. 4725 Palm, Montreal, QC H4C 1Y1 2005-12-21
Red Maya Corporation 859 Gladstone Avenue, Toronto, ON M6H 3J7 2013-02-13
Aven Creations Inc. 557 Rue De Marigny, Laval, QC H7N 5B7 2016-02-10
Maroc Can Import Inc. 11 Bannon Aven, Toronto, ON M8X 1T6 2012-08-27
Aven Developments Inc. 300- 50 Sheppard Avenue West, Toronto, ON M2N 1M2 2020-11-04
Epic Construction and Renovation Inc. 2737 Kipling Aven, Apt 417, Etobicoke, ON M9V 4C3 2010-09-01
Aven Publications Limited 2425 Grand Blvd, Montreal, QC 1970-02-16
Royshel Properties Ltd. 500 Elveden House, Suite 717 7 Aven. S.w., Calgary, AB T2P 0Z3 1981-02-13

Improve Information

Please provide details on PLACEMENTS AVEN MAYA 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