LES ENTREPRISES BAG 2000 LTEE

Address:
2450 Cap Sante, Laval, QC H7E 1N5

LES ENTREPRISES BAG 2000 LTEE is a business entity registered at Corporations Canada, with entity identifier is 1584103. The registration start date is October 17, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1584103
Business Number 880192349
Corporation Name LES ENTREPRISES BAG 2000 LTEE
Registered Office Address 2450 Cap Sante
Laval
QC H7E 1N5
Incorporation Date 1983-10-17
Dissolution Date 1995-08-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD LEBLOND 48 DES VIGNES, ILE PERROT QC J7V 7B7, Canada
JOHN JOHNSON 190 NIAGARA, KIRKLAND QC H9J 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-16 1983-10-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-17 current 2450 Cap Sante, Laval, QC H7E 1N5
Name 1983-10-17 current LES ENTREPRISES BAG 2000 LTEE
Status 1995-08-16 current Dissolved / Dissoute
Status 1987-02-01 1995-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-17 1987-02-01 Active / Actif

Activities

Date Activity Details
1995-08-16 Dissolution
1983-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2450 CAP SANTE
City LAVAL
Province QC
Postal Code H7E 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Habitations Franpier Inc. 2450 Cap Sante, Laval, QC H7E 1N5 1979-07-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
RICHARD LEBLOND 48 DES VIGNES, ILE PERROT QC J7V 7B7, Canada
JOHN JOHNSON 190 NIAGARA, KIRKLAND QC H9J 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
PRODUITS SANITAIRES 2001 INC. JOHN JOHNSON 190 NIAGARA, KIRKLAND QC H9J 2Y9, Canada
OLD TIME GOSPEL HOUR FOUNDATION JOHN JOHNSON 601 EUCLID AVE, LYNCHBURG VA 24501, United States
ATLAS-POLY INC. JOHN JOHNSON 195 NIAGARA, KIRKLAND QC H9J 2Y9, Canada
WORLD INSTITUTE FOR THE FAMILY JOHN JOHNSON 57 EMERALD MEADOWS DR, KANATA ON K2M 2L5, Canada
EMBALLAGE SELECT INC. JOHN JOHNSON 190 NIAGARA, KIRKLAND QC H9J 2Y9, Canada
LES PLACEMENTS J.J.F.L. INC. JOHN JOHNSON 190 NIAGARA, KIRKLAND QC H9J 2Y9, Canada
CANADIAN THEOLOGICAL FORUM JOHN JOHNSON 20 Morrison Drive, St. Thomas ON N5R 4S6, Canada
T.B.I.A INVESTMENTS LTD. JOHN JOHNSON 125 4TH AVE, OTTAWA ON K1S 2L3, Canada
7177500 CANADA INC. JOHN JOHNSON 39 WIMBLEDON WAY, KANATA ON K2K 3J2, Canada
Entercor.com Inc. John Johnson 5387 Morrison St, Niagara Falls ON L2E 2E6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E1N5

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Capvest LtÉe 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 1994-09-29
P.n.t. Mccormick Enterprises (2000) Inc. 11145 Meighen St, Apt 815, Pierrefonds, QC H8Y 3H6 2000-02-21
Entreprises Joyce Court 2000 Inc. 3980 Cote Des Neiges, Suite A-51, Montreal, QC H3H 1W2 1980-06-19
QualitÉ Moules 2000 LtÉe - 172 Rue De L'anse, Beaumont, QC G0R 1C0
A D 2000 Logiciels Ltee 666 Sherbrooke West, Suite 2101, Montreal, QC 1983-03-28
The Current Cut 2000 Ltd. 219 Ave Laureir Ouest, Ottawa, ON K1P 5J6 1986-05-08
Michel Fournier Enterprises Ltd. 2000 Chemin Du Golf, Ile Des Soeurs, Verdun, QC 1974-09-18
Entreprises Joyce Court 2000 Inc. 360 Royale Place, Montreal, QC H2Y 2V1
Quality Molds 2000 Ltd. 172 De L'anse, Beaumont, Bellechasse, QC G0R 1C0 1992-12-03
Alarme Analyste 2000 Ltee. 1336 Ontario St. East, Montreal, QC H2L 1R9 1982-04-22

Improve Information

Please provide details on LES ENTREPRISES BAG 2000 LTEE 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