LES MICROSYSTEMES LAREON INC.

Address:
3300 Cote Vertu, Suite 108, St-laurent, QC H4R 2B7

LES MICROSYSTEMES LAREON INC. is a business entity registered at Corporations Canada, with entity identifier is 1557734. The registration start date is September 8, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1557734
Business Number 885693267
Corporation Name LES MICROSYSTEMES LAREON INC.
LAREON MICROSYSTEMS INC.
Registered Office Address 3300 Cote Vertu
Suite 108
St-laurent
QC H4R 2B7
Incorporation Date 1983-09-08
Dissolution Date 1996-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
C. LAROCHELLE 39 LANSDOWNE GARDENS, POINTE CLAIRE QC H9S 5B9, Canada
M. LAROCHELLE 39 LANSDOWNE GARDENS, POINTE CLAIRE QC H9S 5B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-07 1983-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-08 current 3300 Cote Vertu, Suite 108, St-laurent, QC H4R 2B7
Name 1983-09-08 current LES MICROSYSTEMES LAREON INC.
Name 1983-09-08 current LAREON MICROSYSTEMS INC.
Status 1996-03-04 current Dissolved / Dissoute
Status 1989-01-03 1996-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-08 1989-01-03 Active / Actif

Activities

Date Activity Details
1996-03-04 Dissolution
1983-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3300 COTE VERTU
City ST-LAURENT
Province QC
Postal Code H4R 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Speedware Research & Development Inc. 3300 Cote Vertu, Suite 303, St-laurent, QC H4R 2B8 1991-10-01
93872 Canada Limited 3300 Cote Vertu, Suite 203, St-laurent, QC H4R 2B7 1979-09-06
Investissements Hillsdown Inc. 3300 Cote Vertu, Suite 318, Montreal, QC H4R 2B7 1991-02-14
Asec-2020 (systemes) Inc. 3300 Cote Vertu, Suite 415, St-laurent, QC H4R 2B7 1993-07-05
2984571 Canada Inc. 3300 Cote Vertu, Suite 303, St-laurent, QC H4R 2B9 1993-12-20
Infosys Ltee 3300 Cote Vertu, Suite 303, St-laurent, QC H4R 2B8 1982-09-07
Gestion Documentaire Best-seller Inc. 3300 Cote Vertu, Suite 303, St-laurent, QC H4R 2B8 1984-09-04
154203 Canada Inc. 3300 Cote Vertu, Suite 108, St-laurent, QC H4R 2B7 1987-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
102827 Canada Ltd./ltee 3300 Cote Vertu Road, Suite 304, St Laurent, QC H4R 2B7 1980-12-23
138946 Canada Inc. 3300 Cote Vertu Road, Suite 304, St-laurent, QC H4R 2B7 1985-01-16

Corporation Directors

Name Address
C. LAROCHELLE 39 LANSDOWNE GARDENS, POINTE CLAIRE QC H9S 5B9, Canada
M. LAROCHELLE 39 LANSDOWNE GARDENS, POINTE CLAIRE QC H9S 5B9, Canada

Entities with the same directors

Name Director Name Director Address
MICROCON SOFTWARE CENTRES INC. C. LAROCHELLE 117 MARLIN CRES., POINTE CLAIRE QC H9S 5B2, Canada
123905 CANADA INC. C. LAROCHELLE 984 RUE COTE, ST-JEAN CHRYSOSTOME QC G0S 2T0, Canada
QUEBEC LAWN INC. C. LAROCHELLE 105 PINE, HUDSON QC , Canada
QUEBEC NUTRINJECTION INC. C. LAROCHELLE 105 PINE STREET, HUDSON QC J0P 1H0, Canada
LAROCHELLE ET AIRD INC. C. LAROCHELLE 1826 RUE SHERBROOKE OUEST, APT. 302, MONTREAL QC H3H 1A3, Canada
MICROCON SOFTWARE CENTRES INC. M. LAROCHELLE 117 MARLIN CRES., POINTE CLAIRE QC H9S 5B2, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R2B7

Similar businesses

Corporation Name Office Address Incorporation
Microsystemes De Controle Inc. 48 Steacie Dr., Kanata, ON K2K 2A9 1980-11-28
Control Microsystems Inc. 48 Steacie Drive, Ottawa, ON K2K 2A9
Les Microsystemes M.b.a. Inc. 625 President Kennedy Ave., Suite 903, Montreal, QC H3A 1K2 1983-01-20
Control Microsystems Inc. 415 Legget Drive, Suite 101, Kanata, ON K2K 3R1
Fabrication De Microsystemes De Controle Inc. 48 Steacie Dr, Kanata, ON K2K 2A9 1987-10-20
Societe D'electronique Microsystemes De Controle Inc. 48 Steacie Dr., Kanata, ON K2K 2A9 1987-10-20
Measurement Microsystems A-z Inc. 114 Place Des Chenaux, Trois-rivieres, QC G8Y 5W5 1997-12-09
Societe D'ingenerie Microsystemes De Controle Inc. 48 Steacie Drive, Kanata, ON K2K 2A9 1987-10-20
Sittel Microsystems Ltd. 68 Hawkwood Hill N.w., Calgary, AB T3G 2G5 1984-11-05
Elta Microsystems Inc. 6338 Ave. Victoria, Suite 11, Montreal, QC H3W 2S5 1981-06-18

Improve Information

Please provide details on LES MICROSYSTEMES LAREON 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