LES SIX ASSOCIES CONSTRUCTION INC. is a business entity registered at Corporations Canada, with entity identifier is 1579029. The registration start date is October 14, 1983. The current status is Dissolved.
Corporation ID | 1579029 |
Business Number | 874300676 |
Corporation Name | LES SIX ASSOCIES CONSTRUCTION INC. |
Registered Office Address |
300 Rue Belanger Est Montreal QC H1X 1A1 |
Incorporation Date | 1983-10-14 |
Dissolution Date | 1995-08-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
J. DARGY | 8012 RUE CHABOT, MONTREAL QC H2E 2L7, Canada |
G. TREMBLAY | 33 AVENUE VIANNEY, MONTREAL QC H2J 2T2, Canada |
C. VERMETTE | 8012 RUE CHABOT, MONTREAL QC H2E 2L7, Canada |
G. VERMETTE | 106 RUE GUY, IBERVILLE QC J2X 4W4, Canada |
P. VERMETTE | 5 RUE BERUBE, VICTORIAVILLE QC G6P 2N6, Canada |
C. VERMETTE | 7359 RUE ST-HUBERT, MONTREAL QC H2R 2N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-10-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1983-10-13 | 1983-10-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1983-10-14 | current | 300 Rue Belanger Est, Montreal, QC H1X 1A1 |
Name | 1983-10-14 | current | LES SIX ASSOCIES CONSTRUCTION INC. |
Status | 1995-08-18 | current | Dissolved / Dissoute |
Status | 1986-02-01 | 1995-08-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1983-10-14 | 1986-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-08-18 | Dissolution | |
1983-10-14 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Immobiliere Victar-anjou Inc. | 3300 Rue Belanger Est, Montreal, QC H1X 1A1 | 1983-03-17 |
Les Constructions Victar (1982) Inc. | 3300 Belanger Est, Montreal, QC H1X 1A1 | 1982-11-16 |
Club De Boxe George Cherry Inc. | 3270 Est, Rue Belanger, Montreal, QC H1X 1A1 | 1981-12-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mia Distribution Etc Inc. | 3296 Rue Belanger, Montreal, QC H1X 1A1 | 2017-05-05 |
F. Iasenza Meat Center Inc. | 3266 Rue Belanger Est, Montreal, QC H1X 1A1 | 1980-08-01 |
8727376 Canada Inc. | 3370 Bélanger, Montréal, QC H1X 1A3 | 2014-03-03 |
Services Fm Net Inc. | 3-4240 Pierre De Coubertin, Montreal, QC H1X 1A4 | 2015-06-05 |
6789595 Canada Inc. | 3333 Bélanger, Montréal, QC H1X 1A4 | 2007-06-13 |
Les Technologies Toreo Inc. | 3542 Rue Bélanger, Montréal, QC H1X 1A7 | 2019-02-11 |
4021673 Canada Inc. | 3555 BÉlanger Est, #1, MontrÉal, QC H1X 1A8 | 2002-03-26 |
7837682 Canada Inc. | 3595 Rue Bélanger Ap.14, Montréal, QC H1X 1A9 | 2011-04-17 |
Committee for The Commonwealth of Canada | 4111 Est Rue Belanger, Montreal, QC H1X 1B9 | 1983-10-11 |
Ayibobo Services Culinaires Inc. | 3540 Rue Soubirous, Montréal, QC H1X 1C2 | 2019-10-02 |
Find all corporations in postal code H1X |
Name | Address |
---|---|
J. DARGY | 8012 RUE CHABOT, MONTREAL QC H2E 2L7, Canada |
G. TREMBLAY | 33 AVENUE VIANNEY, MONTREAL QC H2J 2T2, Canada |
C. VERMETTE | 8012 RUE CHABOT, MONTREAL QC H2E 2L7, Canada |
G. VERMETTE | 106 RUE GUY, IBERVILLE QC J2X 4W4, Canada |
P. VERMETTE | 5 RUE BERUBE, VICTORIAVILLE QC G6P 2N6, Canada |
C. VERMETTE | 7359 RUE ST-HUBERT, MONTREAL QC H2R 2N4, Canada |
Name | Director Name | Director Address |
---|---|---|
SOCIETE IMMOBILIERE VICTAR-ANJOU INC. | C. VERMETTE | 8012 RUE CHABOT, MONTREAL QC H2E 2L7, Canada |
LES CONSTRUCTIONS VICTAR (1982) INC. | C. VERMETTE | 8012 CHABOT, MONTREAL QC , Canada |
LES CONSTRUCTIONS VICTAR (1982) INC. | C. VERMETTE | 7810 CHABOT, MONTREAL QC , Canada |
131053 CANADA INC. | G. TREMBLAY | 942 13E AVENUE, LACHINE QC H8S 3K6, Canada |
ELECTRO MECANIQUE OHMEC INC. | G. TREMBLAY | 1275 AVE. D'ANGOULEME, APT. 92, CHICOUTIMI QC G7H 5A2, Canada |
SALON DE COIFFURE DES ERABLES INC. | G. TREMBLAY | 4530 PLACE LE NOMELIER, CHARLESBOURG QC , Canada |
132203 CANADA INC. | G. TREMBLAY | 340 DES CHAMPS-ELYSEES, CHICOUTIMI QC , Canada |
LES PLACEMENTS TRIBEC LTEE | G. TREMBLAY | 2175 DE MEXICO, LAVAL QC H7G 2T3, Canada |
POLYPREVENTION INTERNATIONAL INC. | G. TREMBLAY | 291 PATRICK, BEAUPORT QC G1C 5K4, Canada |
132941 CANADA INC. | G. TREMBLAY | 1410 BOUL. PIE X, LAVAL QC H7V 3B8, Canada |
City | MONTREAL |
Post Code | H1X1A1 |
Category | construction |
Category + City | construction + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Giesinger & Associes Construction Inc. | 6750 Avenue Du Parc, Montreal, QC H3N 1W7 | 1999-05-04 |
Construction G.m.r. Associés Inc. | 1880, Chemin Pink, Gatineau, QC J9J 3N7 | 2004-05-31 |
Louis Roy Construction Et Associés Inc. | 255 Duluth Est, Montreal, QC H2W 1H7 | 1989-03-02 |
Construction Raynover Associes Inc. | 1119, Rue Sylvie, Blainville, QC J7E 4H5 | 1993-10-07 |
Marques & Associes Construction Drywall Ltee | 260 Rue St-patrick, Ottawa, ON | 1976-07-14 |
Lalonde Cantin Construction & Associés Canada Inc. | 7-41 Rue De Valcourt, Gatineau, QC J8T 8G9 | 2010-05-02 |
Construction Mayer, Lafave & Associes Inc. | 429 Madeleine, St. Jerome, QC J7Z 3S1 | 1984-12-31 |
Michaud & Associes Construction Ltee | 7 St-hyacinthe, Cantley, QC J0X 1L0 | 1979-11-28 |
Construction Couillard, Midlick Et Associes Inc. | 7230 Rue Daragon, Montreal, QC | 1979-11-08 |
Gestion-construction R. Angers & Associés Inc. | 21 Lakeshore, Suite 103, Pointe-claire, QC H9S 5N3 | 1989-02-03 |
Please provide details on LES SIX ASSOCIES CONSTRUCTION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |