LES DECORS GASTON JUTRAS (ST-EUSTACHE) LTEE

Address:
45 Boul. Sauve, St-eustache, QC J7P 2B5

LES DECORS GASTON JUTRAS (ST-EUSTACHE) LTEE is a business entity registered at Corporations Canada, with entity identifier is 1433407. The registration start date is January 20, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1433407
Business Number 885210070
Corporation Name LES DECORS GASTON JUTRAS (ST-EUSTACHE) LTEE
Registered Office Address 45 Boul. Sauve
St-eustache
QC J7P 2B5
Incorporation Date 1983-01-20
Dissolution Date 1996-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
D. JUTRAS 6984 ST-VINCENT, ST-BENOIT QC , Canada
P. DESJARDINS 8221 BOUL. PIE 1X, APP. 1, MONTREAL QC , Canada
G. JUTRAS 3345 RUE MASSO, ST-PLACIDE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-01-19 1983-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-20 current 45 Boul. Sauve, St-eustache, QC J7P 2B5
Name 1983-01-20 current LES DECORS GASTON JUTRAS (ST-EUSTACHE) LTEE
Status 1996-03-04 current Dissolved / Dissoute
Status 1989-05-03 1996-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-01-20 1989-05-03 Active / Actif

Activities

Date Activity Details
1996-03-04 Dissolution
1983-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45 BOUL. SAUVE
City ST-EUSTACHE
Province QC
Postal Code J7P 2B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4479581 Canada Inc. 115 Marie Victorin, Condo 3, St-eustache, QC J7P 0A4 2008-05-16
7689594 Canada Inc. 303 Des Capucines, St-eustache, QC J7P 0A7 2010-10-31
6443788 Canada LimitÉe 307, Des Capucines, St.eustache, QC J7P 0A7 2005-09-06
8076413 Canada Inc. 316, Rue Des Jonquilles, Saint-eustache, QC J7P 0A9 2012-01-10
Axent SupÉrieur Inc. 316 Rue Des Jonquilles, St-eustache, QC J7P 0A9 2007-03-30
3853454 Canada Inc. 295 Rue Des Jonquilles, Saint-eusatche, QC J7P 0A9 2001-02-09
7215291 Canada Inc. 295 Rue Des Jonquilles, Saint Eustache, QC J7P 0A9 2009-07-29
8318506 Canada Inc. 537 Rue Des Aster, St Eustache, QC J7P 0B2 2012-10-04
7189231 Canada Inc. 549, Des Asters, St-eustache, QC J7P 0B2 2009-06-11
4258037 Canada Inc. 562, Rue Des Asters, Saint-eustache, QC J7P 0B2 2004-09-27
Find all corporations in postal code J7P

Corporation Directors

Name Address
D. JUTRAS 6984 ST-VINCENT, ST-BENOIT QC , Canada
P. DESJARDINS 8221 BOUL. PIE 1X, APP. 1, MONTREAL QC , Canada
G. JUTRAS 3345 RUE MASSO, ST-PLACIDE QC , Canada

Entities with the same directors

Name Director Name Director Address
LES CONCESSIONS UNIVERSELLES C.U. INC. D. JUTRAS 27 BOUL DES ORMES, DRUMMONVILLE QC J2C 1S2, Canada
SEALSTOR STRUCTURES INC. G. JUTRAS 126 BOUL KILLORAN PARKWAY, DRUMMONDVILLE QC J2C 1J3, Canada
STAB - SERVICES TECHNIQUES D'ACIER & BETON INC. G. JUTRAS 101 PLACE CHARLES LEMOYNE #A-1403, LONGUEUIL QC J4K 2T3, Canada
110595 CANADA LIMITEE P. DESJARDINS 343 SEIGNIORY DRIVE, CHATEAUGUAY QC J6J 1T6, Canada
93017 CANADA INC. P. DESJARDINS 63 LORNE, ST-LAMBERT QC J4P 2G7, Canada
RIDOUT WINES LIMITED P. DESJARDINS 4 LOWTHER AVENUE SUITE 705, TORONTO ON M5R 1C6, Canada
122957 CANADA INC. P. DESJARDINS 3450 DUROCHER STREET, APT. 34, MONTREAL QC H2X 2E1, Canada
133492 CANADA INC. P. DESJARDINS 6901 JONCAIRE, MONTREAL QC H1M 1L2, Canada
CANADIAN WESTERN WINE DISTRIBUTORS LIMITED P. DESJARDINS 4 LOWTHER AVENUE SUITE 705, TORONTO ON M5R 1C6, Canada
LES ECURIES DESMAR INC. P. DESJARDINS 14900 DES BOULEAUX, ST-AUGUSTIN QC J0N 1G0, Canada

Competitor

Search similar business entities

City ST-EUSTACHE
Post Code J7P2B5

Similar businesses

Corporation Name Office Address Incorporation
Gaston Jutras Decor Ltee 26 Rue Principale, St-hermas, Mirabel, QC J0V 1Z0 1975-03-17
New Fantastic Decors J.p.s. Ltd. 6250 Notre-dame R Ouest, Montreal, QC 1974-04-01
Caprice Furniture & Decors Ltd. 5952 Jean Talon Street East, St Leonard, QC 1976-06-07
Decors Funeraires J.b. International Ltee 73 Terry Fox, Ile Des Soeurs, QC H3L 1L4 1992-02-07
Jutras Signs (1984) Ltd. 8550 Rue Pascal Gagnon, Saint-leonard, QC H1P 1Y4 1984-01-16
Guy Jutras & Associes (1977) Ltee 620 Dorchester Blvd West, Suite 1005, Montreal 101, QC H3B 1N7 1970-04-13
Decors D. & S. Inc. 883a Montée De Liesse, Saint-laurent, QC H4T 1P5 1979-10-10
M&y Decors Inc. 1557 Stancombe Cres., Mississauga, ON L5N 4P4 2018-10-01
Gaston Charbonneau Floral Ltd. 502 R Principale, Ste-dorothee, Laval, QC H7X 2T4 1975-01-23
Le Studio De Lettrage St-eustache Ltee 259 Rue St-eustache, St-eustache, QC 1979-12-20

Improve Information

Please provide details on LES DECORS GASTON JUTRAS (ST-EUSTACHE) 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