LES INVESTISSEMENTS JEAN-LUC P. CARON INC.

Address:
104 - 1040 Ave. Rockland, Outremont, QC H2V 3A1

LES INVESTISSEMENTS JEAN-LUC P. CARON INC. is a business entity registered at Corporations Canada, with entity identifier is 1573420. The registration start date is October 4, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1573420
Business Number 103226965
Corporation Name LES INVESTISSEMENTS JEAN-LUC P. CARON INC.
JEAN-LUC P. CARON INVESTMENTS INC.
Registered Office Address 104 - 1040 Ave. Rockland
Outremont
QC H2V 3A1
Incorporation Date 1983-10-04
Dissolution Date 2011-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GAETANE NOEL (CARON) 104 - 1040 AVE ROCKLAND, OUTREMONT QC H2V 3A1, Canada
MARTINE CARON 31 HUDSON, MONT-ROYAL QC H3R 1S9, Canada
JEAN-LUC CARON 104 - 1040 AVE ROCKLAND, OUTREMONT QC H2V 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-03 1983-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-08 current 104 - 1040 Ave. Rockland, Outremont, QC H2V 3A1
Address 2009-05-26 2009-12-08 1040 Rockland, Apt. 104, Outremont, QC H2V 3A1
Address 2009-04-01 2009-05-26 1040 Rockland, Outremont, QC H2V 3A1
Address 2005-03-16 2009-04-01 3333 Jean Talon Est, Suite 201, Montreal, QC H3R 2G1
Address 1983-10-04 2005-03-16 6 Franklin, Mont Royal, QC H3P 1B7
Name 2005-03-16 current LES INVESTISSEMENTS JEAN-LUC P. CARON INC.
Name 2005-03-16 current JEAN-LUC P. CARON INVESTMENTS INC.
Name 1983-10-04 2005-03-16 JEAN-LUC P. CARON INVESTMENTS INC.
Name 1983-10-04 2005-03-16 LES INVESTISSEMENTS JEAN-LUC P. CARON INC.
Status 2011-12-02 current Dissolved / Dissoute
Status 2005-03-16 2011-12-02 Active / Actif
Status 2004-05-06 2005-03-16 Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-18 1998-02-01 Active / Actif

Activities

Date Activity Details
2011-12-02 Dissolution Section: 210(3)
2005-03-16 Revival / Reconstitution
2004-05-06 Dissolution Section: 212
1983-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-10-04 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2010 2010-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104 - 1040 AVE. ROCKLAND
City OUTREMONT
Province QC
Postal Code H2V 3A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Praetorian Services Plc Inc. 108-1040 Av Rockland, Outremont, QC H2V 3A1 2008-04-16
Des Trois-maisons Life Insurance Brokers Inc. 1040, Av. Rockland, #617, Outremont, QC H2V 3A1 1982-05-04
Gestion Adrien R. Paquette Inc. 1040 Avenue Rockland, App 806, Outremont, QC H2V 3A1 1981-10-01
Les Placements Suzon Inc. 1040, Avenue Rockland, Apt 317, Outremont, QC H2V 3A1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
GAETANE NOEL (CARON) 104 - 1040 AVE ROCKLAND, OUTREMONT QC H2V 3A1, Canada
MARTINE CARON 31 HUDSON, MONT-ROYAL QC H3R 1S9, Canada
JEAN-LUC CARON 104 - 1040 AVE ROCKLAND, OUTREMONT QC H2V 3A1, Canada

Entities with the same directors

Name Director Name Director Address
159296 CANADA INC. JEAN-LUC CARON 1420 CHEMIN ATHLONE, MONT-ROYAL QC H3R 3G3, Canada
SINGLE SOURCE LEASING INC. JEAN-LUC CARON 1420 ATHLONE DRIVE, MONT-ROYAL QC H3R 3G3, Canada
ALGOCEN TRANSPORT INC. JEAN-LUC CARON 1420 CHEMIN ATHLONE, MONT-ROYAL QC H3R 3G3, Canada
124261 CANADA INC. JEAN-LUC CARON 1420 ATHLONE, MONT ROYAL QC H3R 3G3, Canada
159294 CANADA INC. JEAN-LUC CARON 1420 CHEMIN ATHLONE, MONT-ROYAL QC H3R 3G3, Canada
GROUPE DE TRANSPORT GTL (1984) INC. JEAN-LUC CARON 1420 ATHLONE DRIVE, VILLE MONT-ROYAL QC H3R 3G3, Canada
TIC TRANSPORT INTERNATIONAL COMMODITIES INC. JEAN-LUC CARON NoAddressLine, ALEXANDRIA ON K0C 1A0, Canada
GTL INDUSTRIES INC. JEAN-LUC CARON 1420 CHEMIN ATHLONE, MONT-ROYAL QC H3R 3G3, Canada
THIBODEAU-FINCH EXPRESS INC. JEAN-LUC CARON 1420 ATHLONE DRIVE, MONT-ROYAL QC H3R 3G3, Canada
GTL TRANSPORT GROUP INC. JEAN-LUC CARON 1420 ATHLONE DRIVE, VILLE MONT-ROYAL QC H3R 3G3, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V 3A1

Similar businesses

Corporation Name Office Address Incorporation
Investissements B.c. Caron Ltee 600 Maisonneuve Blvd. W., Suite 2600, Montreal, QC H3A 3J2 1978-07-17
Les Entreprises En Communication Jean Caron Inc. 2 Radisson, App. 605, Hull, QC J8Z 1T5 1985-10-10
Corporation De Capital Caron & Caron 322 Des Bernaches, St-jean-sur-richelieu, QC J2W 0A4 1981-11-05
Les Investissements Jean-francois Caron Inc. 372 Rue Notre-dame, Porte E, Repentigny, QC J6A 2S5 1980-08-27
Distributions Jean-guy Caron Inc. 896 Dufferin, Granby, QC J2H 0T8 1987-09-18
Les Traductions Jean-francois Caron Inc. 328 De La Salle, Quebec, QC 1980-11-10
Jean Caron Ltee 110 R D'anvers, C.p.158, St-augustin, QC G3A 1S4 1973-07-13
Jean Caron Libraire Inc. 190 Commerciale, Levis, QC G6V 3P5 1987-07-07
Fondation Famille Caron 322, Rue Des Bernaches, St-jean-sur Richelieu, QC J2W 0A4 2016-07-26
Caron Mobile Adaptation Inc. 111, Rue Du Boisé De L'ile, St-jean-sur-richelieu, QC J2W 2Y7 2011-04-04

Improve Information

Please provide details on LES INVESTISSEMENTS JEAN-LUC P. CARON 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