LES SIX ASSOCIES CONSTRUCTION INC.

Address:
300 Rue Belanger Est, Montreal, QC H1X 1A1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-08-18 Dissolution
1983-10-14 Incorporation / Constitution en société

Office Location

Address 300 RUE BELANGER EST
City MONTREAL
Province QC
Postal Code H1X 1A1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1X1A1
Category construction
Category + City construction + MONTREAL

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches