LES PRODUCTIONS CLAUDE DUBOIS INC.

Address:
2997 Boul. Beliveau, Longueuil, QC J4M 2C6

LES PRODUCTIONS CLAUDE DUBOIS INC. is a business entity registered at Corporations Canada, with entity identifier is 1573501. The registration start date is October 4, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1573501
Business Number 876221375
Corporation Name LES PRODUCTIONS CLAUDE DUBOIS INC.
Registered Office Address 2997 Boul. Beliveau
Longueuil
QC J4M 2C6
Incorporation Date 1983-10-04
Dissolution Date 1995-08-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
C. DUBOIS 235 CHEMIN DE LA PETITE, CORNICHE, STE ADELE QC J0R 1L0, 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 1983-10-04 current 2997 Boul. Beliveau, Longueuil, QC J4M 2C6
Name 1983-10-04 current LES PRODUCTIONS CLAUDE DUBOIS INC.
Status 1995-08-16 current Dissolved / Dissoute
Status 1986-01-04 1995-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-04 1986-01-04 Active / Actif

Activities

Date Activity Details
1995-08-16 Dissolution
1983-10-04 Incorporation / Constitution en société

Office Location

Address 2997 BOUL. BELIVEAU
City LONGUEUIL
Province QC
Postal Code J4M 2C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Louis Delisle Et Associes Inc. 2997 Boul. Beliveau, Longueuil, QC J4M 2C6 1982-10-21
Velo Expert Rm Inc. 2997 Boul. Beliveau, Longueuil, QC J4M 2G6 1983-03-24
Revetement Jacques Boily Inc. 2997 Boul. Beliveau, Longueuil, QC J4M 2G6 1983-05-09
126061 Canada Inc. 2997 Boul. Beliveau, Longueuil, QC J4M 2C6 1983-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3510271 Canada Inc. 1636 Des Renards, Longueuil, QC J4M 0A2 1998-08-24
Pharmacie Étienne Beaulieu (2017) Inc. 302-1130, Rue De Sancerre, Longueuil, QC J4M 0A7 2016-11-24
9997466 Canada Inc. 302-1130, Rue De Sancerre, Longueuil, QC J4M 0A7 2016-11-24
Capital 52 Inc. 1109 Rue Des Samares, Longueuil, QC J4M 0A8 2018-06-22
Smart-ceb Consulting Inc. 1049 Rue Des Samares, Longueuil, QC J4M 0A8 2013-07-02
9673873 Canada Inc. 1505 Des Samares Street, Longueuil, QC J4M 0A9 2016-03-17
Les Habitations Yannik Inc. 3402 Des Sapins, Longueuil, QC J4M 0B5 1978-04-13
6599818 Canada Inc. 1422 Rue Beauharnois, Longueuil, QC J4M 1C2 2006-07-18
6185291 Canada Inc. 1671 Beauharnois, Longueuil, Quebec, QC J4M 1C9 2004-01-22
8241791 Canada Inc. 1355 Terrasse Beaujeu, Longueuil, QC J4M 1E5 2012-08-24
Find all corporations in postal code J4M

Corporation Directors

Name Address
C. DUBOIS 235 CHEMIN DE LA PETITE, CORNICHE, STE ADELE QC J0R 1L0, Canada

Entities with the same directors

Name Director Name Director Address
MICROCHOIX INC. C. DUBOIS 6-890 MARGUERITE BOURGEOYS, QUEBEC QC G1S 3X2, Canada
81031 CANADA LIMITEE C. DUBOIS 149 PARC CHAUDIERE, ST NICOLAS QC , Canada
SUPERMACHE CHRISTIAN DUBOIS INC. C. DUBOIS 171 - 4E AVENUE ST-AMBROISE-DE-, KILDARE QC J1K 5T6, Canada
INDUSTRIES DU MEUBLE ABCD INC. C. DUBOIS 108-2E AVE BELLEVILLE, STE MELANIE QC , Canada
91896 CANADA LTEE C. DUBOIS 452 RUE LAURENDEAU, MONTREAL QC H1B 5M2, Canada
CANADIAN CLIFFS, LTD. C. DUBOIS 165 MGR. HOUDE, CHIBOUGAMAU QC G8P 2Y5, Canada
LES AGENCES CLAUDE ET NORMAND DUBOIS LTEE C. DUBOIS 3450 WINDSOR, APP. 5, ST-HUBERT QC J4T 2Y4, Canada
THE INDUSTRIAL TRUCK ASSOCIATION OF CANADA C. DUBOIS 7559 M.B. JODOIN, VILLE D'ANJOU QC H1J 2H9, Canada
128573 CANADA INC. C. DUBOIS 5043 RUE FRAZER, PIERREFONDS QC , Canada
ST-CHARLES TRAITEUR INC. C. DUBOIS 5043 RUE FRAZER, PIERREFONDS QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4M2C6

Similar businesses

Corporation Name Office Address Incorporation
Claude Grenier Productions Inc. 13 Kerr Road, Toronto, ON M4L 1K2 1985-08-02
Placements Claude Bock Inc. 200 Rue Dubois, St-eustache, QC J7P 4W9 1979-09-21
Investissements Claude Dubois Inc. 16450 Cur. Labelle, Mirabel, Qc, QC J7J 2G8 1985-01-28
Les Agences Claude Et Normand Dubois Ltee 2684 Rue Papineau, Longueuil, QC J4K 3M7 1983-08-11
Les Transports Normand & Claude Dubois International Ltee 2684 Rue Papineau, Suite 300, Longueuil, QC J4K 3M7 1987-03-13
Les Productions Jean-daniel Levert Limitee 465 Mgr. Dubois, Suite 101, St-jerome, QC J7Y 3L5 1980-12-15
Dubois Plumbing Ltd. 40 Adrien Robert, Local 4, Hull, QC J8Y 3S2 1973-08-10
Dubois S.a. Enterprises Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1985-09-20
St.claude and District Chamber of Commerce St-claude, St-claude (portage), MB R0G 1Z0 1968-06-21
Productions Claude Girardin Inc. 1022 Est, Rue Sherbrooke, Montreal, QC 1977-08-29

Improve Information

Please provide details on LES PRODUCTIONS CLAUDE DUBOIS 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