LOUISE ABRASIFS INC.

Address:
821 Marcel, Laval, QC H7P 3Y1

LOUISE ABRASIFS INC. is a business entity registered at Corporations Canada, with entity identifier is 1372181. The registration start date is October 6, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1372181
Corporation Name LOUISE ABRASIFS INC.
Registered Office Address 821 Marcel
Laval
QC H7P 3Y1
Incorporation Date 1982-10-06
Dissolution Date 1983-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
R. PLOUFFE 821 MARCEL, LAVAL QC H7P 3Y1, Canada
J.-G. GARAND 331 RUE LUPIEN, LOUISEVILLE QC J5V 1T2, Canada
R. ST-ONGE 82 ST-MARTIN, LOUISEVILLE QC J5V 1B4, Canada
G. ARSENAULT 2460 RANG AUGUSTA, STE-ANGELE QC J0K 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-05 1982-10-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-10-06 current 821 Marcel, Laval, QC H7P 3Y1
Name 1982-10-06 current LOUISE ABRASIFS INC.
Status 1983-12-30 current Dissolved / Dissoute
Status 1982-10-06 1983-12-30 Active / Actif

Activities

Date Activity Details
1983-12-30 Dissolution
1982-10-06 Incorporation / Constitution en société

Office Location

Address 821 MARCEL
City LAVAL
Province QC
Postal Code H7P 3Y1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6389660 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 2005-05-09
158579 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 1987-10-21
Karsten's Natural Food Inc. 3934, Joachim Du Bellay, Laval, QC H7P 0A2 2020-06-19
Linko Concepts Inc. 3928, Rue Joachim Du Bellay, Laval, QC H7P 0A2 2013-05-14
Cambest Inc. 2990 Rue Chateaubriand, Laval, QC H7P 0A4 2020-01-14
8120030 Canada Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-02-29
Goldrep Inc. 3925, Boris-vian, Laval, QC H7P 0A4 2011-08-24
7137770 Canada Inc. 3075 Rue Châteaubriand, Laval, QC H7P 0A4 2009-03-11
Canfravie Consultant Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-06-27
Green Orange House of Sports Inc. 3805 Boul Curé-labelle, Laval, QC H7P 0A5 2019-04-17
Find all corporations in postal code H7P

Corporation Directors

Name Address
R. PLOUFFE 821 MARCEL, LAVAL QC H7P 3Y1, Canada
J.-G. GARAND 331 RUE LUPIEN, LOUISEVILLE QC J5V 1T2, Canada
R. ST-ONGE 82 ST-MARTIN, LOUISEVILLE QC J5V 1B4, Canada
G. ARSENAULT 2460 RANG AUGUSTA, STE-ANGELE QC J0K 1R0, Canada

Entities with the same directors

Name Director Name Director Address
V.C.P.-VACANCE, CHASSE, PECHE, PLEIN-AIR INC. G. ARSENAULT 6910 TISSERAND, BROSSARD QC J4W 2M9, Canada
115805 CANADA LIMITEE G. ARSENAULT 162 AVE LOUISBOURG, BONAVENTURE QC G0C 1E0, Canada
115805 CANADA LIMITEE G. ARSENAULT 160 AVE LOUISBOURG, BONAVENTURE QC G0C 1E0, Canada
123204 CANADA INC. G. ARSENAULT RANG 8, LAC SUPERIEUR QC J0T 1P0, Canada
ROMIDIA CONSTRUCTION CO. LTD. R. PLOUFFE 295 GATINEAU AVENUE, GATINEAU QC J8V 1M2, Canada
LA BOULANGERIE MODERNE DE ST-CALIXTE INC. R. PLOUFFE 6085 MONTEE ST-CALIXTE, ST-CALIXTE QC J0K 1Z0, Canada
LAWRENCE & ROLAND MECANIQUE INC. R. ST-ONGE 2164 LEPAILLEUR, APT. 1, MONTREAL QC H1L 6E7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7P3Y1

Similar businesses

Corporation Name Office Address Incorporation
Fondation Maman Louise Esemo 1016 Boulevard Maisonneuve, Saint-jerome, QC J5L 2S3 2020-08-28
La Societe D'investissement Louise Harbour Inc. 3195 Boul. St-martin Ouest, Laval, QC H7T 1A3 1979-08-01
Les Equites Louise Pesner Inc. 800 Rene Levesque Boul. West, Suite 2950, Montreal, QC H3B 1Z1 1990-12-31
Investissements Louise Doran Inc. 1079 Begin Street, Ville St-laurent, QC H4R 1V8 1986-10-22
Louise Patry Société Professionnelle Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2015-11-27
La Fondation Louise Edwards 332 Wood Avenue, Westmount, QC H3Z 1Z2 1977-03-02
Louise Perrier & AssociÉs Inc. 5206 Hingston, Montreal, QC H3X 3R4 1996-06-21
The Louise and Alan Edwards Foundation 4115 Sherbrooke Street West, Suite 330, Westmount, QC H3Z 1K9 1999-11-12
Abrasifs Ubj Inc. 295 MontÉe De Liesse, Montreal, QC H4T 1P5 2003-03-20
Les Abrasifs B.n. Inc. 2068 Chartier Ave., Dorval, QC 1981-08-11

Improve Information

Please provide details on LOUISE ABRASIFS 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