LES VALISES EDAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 137791. The registration start date is March 22, 1918. The current status is Dissolved.
Corporation ID | 137791 |
Business Number | 873743538 |
Corporation Name |
LES VALISES EDAL LTEE EDAL LUGGAGE LTD. |
Registered Office Address |
416 St. Joseph St Cp 36 Lauzon QC G6V 6N6 |
Incorporation Date | 1918-03-22 |
Dissolution Date | 1989-02-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
JACQUES BEGIN | 1115 ST LOUIS, ST JEAN CHRYSTO QC , Canada |
ANDRE DION | 4 CHAMPAGNAT, LOUIS QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-01-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-01-11 | 1978-01-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1918-03-22 | 1978-01-11 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1918-03-22 | current | 416 St. Joseph St, Cp 36, Lauzon, QC G6V 6N6 |
Name | 1975-12-10 | current | LES VALISES EDAL LTEE |
Name | 1975-12-10 | current | EDAL LUGGAGE LTD. |
Name | 1918-03-22 | 1975-12-10 | EDOUARD RUEL, LIMITEE |
Status | 1989-02-20 | current | Dissolved / Dissoute |
Status | 1978-01-12 | 1989-02-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-02-20 | Dissolution | |
1978-01-12 | Continuance (Act) / Prorogation (Loi) | |
1918-03-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1988-01-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1988-01-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Copim St.laurent LtÉe | 6210 St-laurent, Levis, QC G6V 6N6 | 1990-12-03 |
Maxiquip Canada Inc. | 21 Rue Montcalm, Levis, QC G6V 6N6 | 1987-12-11 |
Systemes Informatises De Gestion Et Methodes D'analyse Sigma Inc. | 188 Rue Commerciale, C.p. 5, Levis, QC G6V 6N6 | 1982-03-31 |
Les Foyers Don-bar Fire-places Inc. | 45 Rue Desjardins, Levis, QC G6V 6N6 | 1980-10-07 |
Gestion Pevabel Inc. | 45 Desjardins, Levis, QC G6V 6N6 | 1979-12-28 |
Import Export Levis Inc. | 45 Desjardins, Levis, QC G6V 6N6 | 1980-12-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3642925 Canada Inc. | 6620, Rue Alfred Pellan, Lévis, QC G6V 0A9 | 1999-07-21 |
10595047 Canada Inc. | 500-5700, Rue J.-b.-michaud, Lévis, QC G6V 0B1 | 2018-01-23 |
Exceldor Foods Ltd. | 500-5700, Rue J.-b. Michaud, Lévis, QC G6V 0B1 | 2014-01-29 |
8514348 Canada Inc. | 200-l-5700, Rue J.b.-michaud, Lévis, QC G6V 0B1 | 2013-05-06 |
Le Champ Du Coq Inc. | 5700, Rue J.-b.-michaud, Bureau 500, Lévis, QC G6V 0B1 | 2006-11-07 |
4353137 Canada Inc. | 5700, Rue J.-b. Michaud, Suite 200-o, LÉvis, QC G6V 0B1 | 2006-03-10 |
Chambre De Commerce De Lévis | 5700 Rue J.b. Michaud, Bur. 225, Levis, QC G6V 0B1 | 1872-06-14 |
Ferme D'amours Inc. | 5700, Rue J.-b.-michaud, Bureau 500, LÉvis, QC G6V 0B1 | 1995-02-20 |
8928258 Canada Inc. | 500-5700, Rue J.-b. Michaud, LÉvis, QC G6V 0B1 | 2014-06-18 |
9502998 Canada LimitÉe | 1588 Métivier, Lévis, QC G6V 0G1 | 2015-12-01 |
Find all corporations in postal code G6V |
Name | Address |
---|---|
JACQUES BEGIN | 1115 ST LOUIS, ST JEAN CHRYSTO QC , Canada |
ANDRE DION | 4 CHAMPAGNAT, LOUIS QC , Canada |
Name | Director Name | Director Address |
---|---|---|
MAGMA 2000 TRANSPORT LTEE MAGMA 2000 TRANSPORT LTD. | ANDRE DION | 3042 BOUL HEBERT, ST-TIMOTHEE QC J6S 1C7, Canada |
INSTITUT DES COMMUNICATIONS GRAPHIQUES GRAPHIC COMMUNICATIONS INSTITUTE | ANDRE DION | 999 EMILE-JOURNAULT EST, MONTREAL QC H2M 2E2, Canada |
LES INVESTISSEMENTS DU MONT SAUVAGE INC. | ANDRE DION | 4520 PROMENADE PATON APP 511, LAVAL QC H7W 4X1, Canada |
SERVICES TECHNIQUES INNOVEC INC. | ANDRE DION | 104 RUE DRAPER, COWANSVILLE QC J2K 2B3, Canada |
JANPAR PRODUITS DE BUREAU INC.- | ANDRE DION | 27 RUE RICHELIEU, CHAMBLY QC J3L 2C1, Canada |
94066 CANADA LTEE | ANDRE DION | 2525 HAVRE DES ILES, APP 1207B, LAVAL QC H7W 4C5, Canada |
LES CONSULTANTS DE L'OUEST QUEBECOIS INC. | ANDRE DION | 4520 PROMENADE PATON, SUITE 511, LAVAL QC H7W 4X1, Canada |
DESSAU INC. | ANDRE DION | 4520 PROMENADE PATON, SUITE 112, LAVAL QC H7W 4X1, Canada |
POLYCLINIQUE FINANCIERE DE QUEBEC P. F. INC. | ANDRE DION | 4951 ST-FELIX, SAINT-AUGUSTIN QC G3A 1B4, Canada |
RENOGESTION LTEE | ANDRE DION | 484, AVE ROYALE APP. 14, BEAUPORT QC G1E 1Y1, Canada |
City | LAUZON |
Post Code | G6V6N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Valises Cavalier Ltee | 205 Montpellier St, St-laurent, QC H4N 2G3 | 1976-03-09 |
Cuir Et Valises Ferrari Ltee | 900 Dorchester Boulevard West, Montreal, QC | 1980-11-26 |
Tgi Luggage Inc. | 4600 Du Bois-franc Road, MontrÉal, QC H4S 1A7 | 1999-03-08 |
Distributeur De Valises Eye-d Inc. | 108, Rue Des ChÊnes, Sainte-thÉrÈse, QC J7E 4Y2 | 2011-09-14 |
Valises Travelway Limitee | 1700 Beaulac Street, St-laurent, QC H4R 1W8 | 1976-03-25 |
Les Bagages Dymi Ltee | 6855 Clanranald Avenue, Store 213, Cote St. Lcu, QC H3X 2T8 | 1977-08-02 |
J.p. Grimard Luggages Manufacturer Inc. | 177 Rue Beaubien Est, Montreal, QC H2S 1R3 | 1976-03-12 |
Cuirs & Valises Saguenay Inc. | Place Du Saguenay, Chicoutimi, QC | 1978-09-27 |
Holman Luggage, Limited | 167 Suffolk St, P.o.box 635, Guelph, ON | 1925-05-01 |
Premier Luggage Inc. | 5289 Highway 7, Woodbridge, ON L4L 1T4 | 2010-03-22 |
Please provide details on LES VALISES EDAL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |