CENTRE D'ESTHETIQUE LISE GAUDET INC.

Address:
950 Rue King Ouest, Sherbrooke, QC J1H 1S2

CENTRE D'ESTHETIQUE LISE GAUDET INC. is a business entity registered at Corporations Canada, with entity identifier is 1531425. The registration start date is June 30, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1531425
Business Number 100886712
Corporation Name CENTRE D'ESTHETIQUE LISE GAUDET INC.
Registered Office Address 950 Rue King Ouest
Sherbrooke
QC J1H 1S2
Incorporation Date 1983-06-30
Dissolution Date 1998-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
L. BLANCHETTE 95 RUE BELLEVUE, SUITE 202, SHERBROOKE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-29 1983-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-30 current 950 Rue King Ouest, Sherbrooke, QC J1H 1S2
Name 1984-04-25 current CENTRE D'ESTHETIQUE LISE GAUDET INC.
Name 1983-06-30 1984-04-25 124941 CANADA LTEE
Status 1998-11-09 current Dissolved / Dissoute
Status 1998-10-01 1998-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-06-30 1998-10-01 Active / Actif

Activities

Date Activity Details
1998-11-09 Dissolution
1983-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 950 RUE KING OUEST
City SHERBROOKE
Province QC
Postal Code J1H 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bgs-progem Inc. 1152 King Ouest, Sherbrooke, QC J1H 1S2 1995-10-19
130048 Canada Inc. 966 Rue King Ouest, Sherbrooke, QC J1H 1S2 1984-01-27
Centre D'equipement Medical J.n. De Sherbrooke Inc. 1112 King Ouest, Sherbrooke, QC J1H 1S2 1983-10-06
116656 Canada Limitee 1182 King Ouest, Sherbrooke, QC J1H 1S2 1982-08-31
La Bonne Recolte De La Floride Ltee 1230 Rue King Ouest, Sherbrooke, QC J1H 1S2 1980-10-09
128446 Canada Inc. 1112 King Ouest, Sherbrooke, QC J1H 1S2 1983-11-23
99809 Canada Ltee 1230 Rue King Ouest, Sherbrooke, QC J1H 1S2 1980-08-08
Fichier Central Laurentide Sherbrooke Ltee 966 Rue King Ouest, Sherbrooke, QC J1H 1S2 1987-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icotech Inc. 3420, Rue Galt Ouest, Sherbrooke, QC J1H 0A5 2012-03-19
Association Canadienne D'aikido Mochizuki 2791 Rue Devernay, Sherbrooke, QC J1H 0A6 1994-06-02
Decarie Lefevre & Associates Ltd. 1613 Rue Francis-mc Crea, Sherbrooke, QC J1H 0A9 1980-08-01
Hectafarm Inc. 3534, Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2017-10-18
Steelssalg Engineering Inc. 3534 Rue De L'oiselet, Sherbrooke, QC J1H 0B2 2008-09-15
6147186 Canada Inc. 1613, Chemin Duplessis, Sherbrooke, QC J1H 0C2 2003-10-06
Les TrÉsors De L'Érable Inc. 2425, Ch Goddard, Sherbrooke, QC J1H 0C4 2006-07-01
Gestion Paul Bouchard Inc. 2633 Chemin Goddard, Sherbrooke, QC J1H 0C4 1993-11-24
6745491 Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2007-03-29
Strongman Champions League Canada Inc. 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 2011-06-27
Find all corporations in postal code J1H

Corporation Directors

Name Address
L. BLANCHETTE 95 RUE BELLEVUE, SUITE 202, SHERBROOKE QC , Canada

Entities with the same directors

Name Director Name Director Address
AUTOCOUP AMUSEMENTS INC. L. BLANCHETTE 4385 CHAMBORD, MONTREAL QC H2J 3M5, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1H1S2

Similar businesses

Corporation Name Office Address Incorporation
Esthetique Lise-ann Bernier Inc. 538 Avenue Ampere, Suite 18, Laval Des Rapides, QC H7N 5H6 1985-05-29
Real Estate Center Lise Soroka Ltd. 30 Chapel Crescent, Aylmer, QC 1977-08-17
Gestion Landry Gaudet 2001 Inc. 400 B Chemin Gaudet, Cap Aux Meules, QC G0B 1B0 1996-08-23
PÂtisserie Gaudet Inc. 1048 Macdonald, Acton Vale, QC J0H 1A0 1978-08-15
PÂtisserie Gaudet Inc. 1405, Rue Marc-aurèle, Acton Vale, QC J0H 1A0
Gaudet Peinture Industrielle Inc. 5801 Des Marronniers, Rosemont, QC H1T 2W3 1982-01-08
Mt Gaudet Holding Ltd. C.p. 59, Lussier, QC 1980-02-21
Compagnie Gaudet-nielsen Ltee 3300 Ridgewood Avenue, Suite 37, Montreal, QC H3V 1B8 1982-10-29
Roch Gaudet Et AssociÉs Inc. 30 Ch. Du Lac Daoust Nord, Ripon, QC J0V 1V0 1985-12-20
Realisation Esthetique Inc. 20 Rue Du Rhone, Suite 801, St-lambert, QC J4S 1X4 1983-07-11

Improve Information

Please provide details on CENTRE D'ESTHETIQUE LISE GAUDET 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