LOCATION DE VEHICULES L.V. LA PRAIRIE LTEE

Address:
13 Rue Benoît-charlebois, La Prairie, QC J5R 6T9

LOCATION DE VEHICULES L.V. LA PRAIRIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1588435. The registration start date is October 31, 1983. The current status is Active.

Corporation Overview

Corporation ID 1588435
Business Number 103366282
Corporation Name LOCATION DE VEHICULES L.V. LA PRAIRIE LTEE
Registered Office Address 13 Rue Benoît-charlebois
La Prairie
QC J5R 6T9
Incorporation Date 1983-10-31
Dissolution Date 2002-09-12
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
JACQUES COTE 1290 BOUL. TASCHEREAU, LA PRAIRIE QC J5R 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-30 1983-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-09 current 13 Rue Benoît-charlebois, La Prairie, QC J5R 6T9
Address 2014-12-24 2019-12-09 1225 Boul. Taschereau, La Prairie, QC J5R 1W9
Address 2008-02-07 2014-12-24 1290 Boul. Taschereau, La Prairie, QC J5R 1X1
Address 2006-02-08 2008-02-07 350 De La Levee, Apt. 103, La Prairie, QC J5R 6L1
Address 2006-01-26 2006-02-08 220 White, La Prairie, QC J5R 3E3
Address 1983-10-31 2006-01-26 220 White, La Prairie, QC J5R 3E3
Name 2006-01-26 current LOCATION DE VEHICULES L.V. LA PRAIRIE LTEE
Name 1983-10-31 2006-01-26 LOCATION DE VEHICULES L.V. LA PRAIRIE LTEE
Status 2006-01-26 current Active / Actif
Status 2002-09-12 2006-01-26 Dissolved / Dissoute
Status 1994-02-01 2002-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-31 1994-02-01 Active / Actif

Activities

Date Activity Details
2006-01-26 Revival / Reconstitution
2002-09-12 Dissolution Section: 212
1983-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 Rue Benoît-Charlebois
City La Prairie
Province QC
Postal Code J5R 6T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alpha Veterans Inc. 16 Rue Benoît-charlebois, La Prairie, QC J5R 6T9 2019-05-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
JACQUES COTE 1290 BOUL. TASCHEREAU, LA PRAIRIE QC J5R 1X1, Canada

Entities with the same directors

Name Director Name Director Address
M.A.T.R.I. - MONTREAL INC. - MAISON D'ACCUEIL ET DE TRANSITION POUR REFUGIES ET IMMIGRANTS JACQUES COTE 5584 ST-DONAT, ANJOU QC H1K 3P4, Canada
GESTION SOJADE INC. JACQUES COTE 2194 DE BORDEAUX, MONTREAL QC H2K 3Y7, Canada
ENTRETIEN, NETTOYAGE, VALLEYFIELD B.C. INC. JACQUES COTE 112 RUE AUBIN, VALLEYFIELD QC , Canada
CELDEX ENVIRONMENTAL TECHNOLOGIES INC. JACQUES COTE 804 MAPLE, LONGUEUIL QC J4J 4M7, Canada
SOLMAX INTERNATIONAL INC. JACQUES COTE 804 RUE MAPLE, LONGUEUIL QC J4J 4M7, Canada
4030885 CANADA INC. Jacques Cote 365 March Road, Kanata ON K2K 3N5, Canada
HYDRONOV (1995) INC. JACQUES COTE 1565 RUE DU TERTRE, SAINT-FOY QC G1W 4N7, Canada
CAMIONEX INC. JACQUES COTE 120 ARMAND OUEST, ALMA QC G8B 4B7, Canada
2924081 CANADA INC. JACQUES COTE 45 HYDE PARK, BEACONSFIELD QC H9W 5L7, Canada
McCARTHY THABET, INSURANCE BROKERS INC. JACQUES COTE AEROPORT DE QUEBEC, STE-FOY QC G2E 3L9, Canada

Competitor

Search similar business entities

City La Prairie
Post Code J5R 6T9

Similar businesses

Corporation Name Office Address Incorporation
Location De Vehicules Ddl Ltee 421 7e Avenue S W, Suite 2401, Calgary, AB T2P 4K9 1987-12-16
Location De Vehicules Taiga Inc. 73 Principale, C.p. 455, Rouyn, QC J9X 5C4 1984-12-14
Location De Vehicules Jacques-cartier Inc. 1422 St-alexandre, Longueuil, QC 1979-08-23
Location De Vehicules Rochefort Inc. 5365 Boul. Industriel, Montreal Nord, QC 1981-09-22
Location De Vehicules La Fleche Inc. 990 Boul. Lafleche, Baie-comeau, QC G5C 2W9 1983-11-09
Eeko Logical Car Rental Inc. 1540 Rue De L'eglise, Saint-laurent, QC H4L 2H7 2014-01-13
Ge Capital Location De Véhicules Et D'équipements Inc. 2300 Meadowlane Blvd, Mississauga, ON L5N 5P9 1996-12-13
CrÉdit Location Pelletier Inc. 201-1410 Boul. Taschereau, La Prairie, QC J5R 4E8 2012-04-19
Prevost Recreatives Vehicules Inc. 1000 Boul. Des Laurentides, Pont Viau, Laval, QC H7G 2W1 1986-10-14
Sandhu Automobile Location Inc. 1265, Rue Industrielle, La Prairie, QC J5R 2E4 2004-03-01

Improve Information

Please provide details on LOCATION DE VEHICULES L.V. LA PRAIRIE 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