LES PLACEMENTS ANDRE LABBE INC.

Address:
618 Rue Jean Talon, Suite 4, Granby, QC J2G 8Y7

LES PLACEMENTS ANDRE LABBE INC. is a business entity registered at Corporations Canada, with entity identifier is 1389467. The registration start date is November 19, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1389467
Corporation Name LES PLACEMENTS ANDRE LABBE INC.
Registered Office Address 618 Rue Jean Talon
Suite 4
Granby
QC J2G 8Y7
Incorporation Date 1982-11-19
Dissolution Date 1995-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
A. LABBE 618 RUE JEAN TALON, APP. 4, GRANBY QC , Canada
D. RIVARD 618 RUE JEAN TALON, APP. 4, GRANBY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-18 1982-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-19 current 618 Rue Jean Talon, Suite 4, Granby, QC J2G 8Y7
Name 1982-11-19 current LES PLACEMENTS ANDRE LABBE INC.
Status 1995-08-22 current Dissolved / Dissoute
Status 1986-03-01 1995-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-19 1986-03-01 Active / Actif

Activities

Date Activity Details
1995-08-22 Dissolution
1982-11-19 Incorporation / Constitution en société

Office Location

Address 618 RUE JEAN TALON
City GRANBY
Province QC
Postal Code J2G 8Y7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
A. LABBE 618 RUE JEAN TALON, APP. 4, GRANBY QC , Canada
D. RIVARD 618 RUE JEAN TALON, APP. 4, GRANBY QC , Canada

Entities with the same directors

Name Director Name Director Address
LES PORTES ET FENETRES AROVISION LTEE A. LABBE 551 CHEMIN DU MAY, STE-THERESE QC J7E 3Z1, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G8Y7

Similar businesses

Corporation Name Office Address Incorporation
Placements L.t. LabbÉ Inc. 568 Dyer, Sutton, QC J0E 2K0 2005-09-23
Les Placements Benoit LabbÉ Inc. 3100 Rue Avon, St-hubert, QC J3Y 5A4 1994-11-29
Domaine Lac Labbé Inc. 798 Rue Du Lac-labbé, Rivière-à-pierre, QC G0A 3A0 2007-10-10
Andre Falardeau Holdings Inc. 8615 Chemin Denys-baron, Trois-rivieres, QC G9B 2L1 1979-09-10
Les Placements Andre Halpern Ltee 5871 Victoria Ave., Suite 228, Montreal, QC 1981-08-03
Les Productions Mario LabbÉ Inc. 201-7889 Boulevard Saint-laurent, Montréal, QC H2R 1X1
Yves Labbé Canada Incorporée 18, Jeanneville Private, Vanier, ON K1L 8K2 2003-07-09
Andre Soucy Holdings Ltd. 212, Rang De L'annonciation, Oka, QC J0N 1E0
Andre Teasdale Holdings Inc. 1610, Rue Eiffel, Boucherville, QC J4B 5Y1 1984-07-16
Les Placements Andre Soucy Ltee 255, Rue Labelle, Rosemere, QC J7A 2H3 1979-09-21

Improve Information

Please provide details on LES PLACEMENTS ANDRE LABBE 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