ERABLIERE LES DEUX "L" LTEE

Address:
Rr 2, Granby, QC J2G 8C7

ERABLIERE LES DEUX "L" LTEE is a business entity registered at Corporations Canada, with entity identifier is 1382063. The registration start date is October 26, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1382063
Business Number 120601620
Corporation Name ERABLIERE LES DEUX "L" LTEE
Registered Office Address Rr 2
Granby
QC J2G 8C7
Incorporation Date 1982-10-26
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JEAN-NOEL LAMARCHE RR 2, GRANBY QC J2G 8C7, Canada
GUY LAMARCHE 521 DENISON EST, GRANBY QC J2G 8C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-10-25 1982-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-07-29 current Rr 2, Granby, QC J2G 8C7
Name 1982-10-26 current ERABLIERE LES DEUX "L" LTEE
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-22 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-27 2003-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-29 1996-08-27 Active / Actif
Status 1995-12-29 1996-07-29 Dissolved / Dissoute

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1996-07-29 Revival / Reconstitution
1982-10-26 Incorporation / Constitution en société

Office Location

Address RR 2
City GRANBY
Province QC
Postal Code J2G 8C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Techmaco Cnc Inc. 3 Rue Jean Claude, Shefford, QC J2G 8C7 1997-06-12
Ozomax LtÉe 332 Denison Est, Rr 2, Granby, QC J2G 8C7 1991-09-05
175646 Canada Inc. 298 Rue Robitaille, Granby, QC J2G 8C7 1990-11-06
155394 Canada Inc. 127 Rue Lemieux, Granby, QC J2G 8C7 1987-04-03
Les Gestions Marcel Quintal Inc. 30 Rue Daudelin, Granby, QC J2G 8C7 1985-02-22
Site 1307 Inc. 1307 Denison E., Granby, QC J2G 8C7 1985-02-20
Lucien Beaudry & AssociÉs Inc. 332 Rue Drummond, Granby, QC J2G 8C7 1984-11-01
Gestion Creatik Inc. 387 Rue De L'iris, Granby, QC J2G 8C7 1984-10-12
R.c. Electro-mar Ltee 97 Saxby Sud, Granby, QC J2G 8C7 1984-06-06
Les Industries Andre Tetreault Ltee 340 Rue Denison Est, Suite 403, Granby, QC J2G 8C7 1984-04-25
Find all corporations in postal code J2G8C7

Corporation Directors

Name Address
JEAN-NOEL LAMARCHE RR 2, GRANBY QC J2G 8C7, Canada
GUY LAMARCHE 521 DENISON EST, GRANBY QC J2G 8C7, Canada

Entities with the same directors

Name Director Name Director Address
KINBURN COMMUNITY SYRIAN SPONSORSHIPS INC. GUY LAMARCHE 3792 OLD HIGHWAY 17, KINBURN ON K0A 2H0, Canada
GUY LAMARCHE, PAYSAGISTE LTEE GUY LAMARCHE 521 RUE DENISON EST, GRANBY QC J2G 8C7, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G8C7

Similar businesses

Corporation Name Office Address Incorporation
Accomodation De L'erabliere Inc. 203 Rue Valroc Parc De L'erabliere, Bernieres, Cte De Levis, QC G0S 1C0 1982-03-01
Vision-deux Fashions Ltd. 5445 De Gaspe, Suite 705, Montreal, QC H2T 3B2 1987-07-14
Centre De Debosselage Deux-montagnes Ltee. 2209 Chemin Oka, Deux-montagnes, QC J7R 1N9 1979-07-10
6554211 Canada LtÉe 822 B Boul. Deux-montagnes, Deux-montagnes, QC J7R 6T2 2006-04-17
Jean Deux Ltd. 306 St. Georges Street, St. Jerome, QC 1975-11-28
94154 Canada Ltee 89 De L'érablière, Gatineau, QC J8T 1S9 1979-11-06
Erabliere Le St-dilon Ltee 2617 Dieppe, Longueuil, QC 1976-12-06
Les Placements Charel Ltee 492 De L'erabliere, Rosemere, QC J7A 9Z7 1980-04-03
Gestion Plastic-art Ltee 6 Rue De L'erabliere, Ste-claire, QC G0R 2V0 1998-12-30
Les Placements Marcel Vezina Ltee 772 De L'erabliere, Bois Des Filion, QC J6Z 4V9 1979-10-12

Improve Information

Please provide details on ERABLIERE LES DEUX "L" 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