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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-03-04 | Dissolution | |
1983-01-20 | Incorporation / Constitution en société |
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 |
Address | 45 BOUL. SAUVE |
City | ST-EUSTACHE |
Province | QC |
Postal Code | J7P 2B5 |
Country | Canada |
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 |
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 |
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 |
City | ST-EUSTACHE |
Post Code | J7P2B5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |