LAGUE HEAVY MACHINERY LEASING LIMITED

Address:
1800 Boul. Taschereau, Lemoyne, QC J4P 3N1

LAGUE HEAVY MACHINERY LEASING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1660276. The registration start date is March 8, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1660276
Business Number 102937695
Corporation Name LAGUE HEAVY MACHINERY LEASING LIMITED
LAGUE LOCATION DE MACHINERIE LOURDE LIMITEE
Registered Office Address 1800 Boul. Taschereau
Lemoyne
QC J4P 3N1
Incorporation Date 1984-03-08
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE BELANGER 5 TERRASSE PAGE, ILE BIZARD QC H9E 1N7, Canada
JAMES METCALFE 88 KENNEDY ROAD, AURORA ON L4G 2V2, Canada
HANK EIMERS 60 RENFREW DRIVE, MARKHAM ON L3R 0E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-07 1984-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-08 current 1800 Boul. Taschereau, Lemoyne, QC J4P 3N1
Name 1985-07-10 current LAGUE HEAVY MACHINERY LEASING LIMITED
Name 1985-07-10 current LAGUE LOCATION DE MACHINERIE LOURDE LIMITEE
Name 1984-03-08 1985-07-10 131031 CANADA INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-04 1998-07-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1984-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1800 BOUL. TASCHEREAU
City LEMOYNE
Province QC
Postal Code J4P 3N1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
CLAUDE BELANGER 5 TERRASSE PAGE, ILE BIZARD QC H9E 1N7, Canada
JAMES METCALFE 88 KENNEDY ROAD, AURORA ON L4G 2V2, Canada
HANK EIMERS 60 RENFREW DRIVE, MARKHAM ON L3R 0E1, Canada

Entities with the same directors

Name Director Name Director Address
101600 CANADA INC. CLAUDE BELANGER 71 RUE ST-ANDRE, FARNHAM QC J2N 2C3, Canada
TECHMADE PERSONNEL SERVICES LTD. SERVICES DE PERSONNEL TECHMADE LTEE CLAUDE BELANGER 368 DEMERS STREET, EUSTACHE QC J7P 3Y3, Canada
LES IMMEUBLES C. BELANGER LTEE CLAUDE BELANGER 4400 Rue Jean-Talon Est, Apartement 904, Montréal QC H1S 1J7, Canada
AEROSTAT AIRSHIP CORPORATION CLAUDE BELANGER 135 DESERABLES, MON ST-HILAIRE QC , Canada
159421 CANADA INC. CLAUDE BELANGER 291 AVENUE DU LUBERON, CHICOUTIMI QC G7H 6W4, Canada
155738 CANADA INC. CLAUDE BELANGER 25 RUE NAPOLEON, MASSON QC , Canada
RIMAJOLA CANADA INC. CLAUDE BELANGER 150 BARNETT, #502, DOLLAR-DES-ORMEAUX QC H9G 3C7, Canada
OPTIMISOFT INC. CLAUDE BELANGER 2390 NANCY, BROSSARD QC J4Y 1A6, Canada
BOUTIQUE COLIFICHET CLAUDE BELANGER 2000 RUE ST MARC APT 1506, MONTREAL QC H3N 3N9, Canada
153966 CANADA INC. CLAUDE BELANGER 135 DES ERABLES, MONT ST-HILAIRE QC J3H 3E2, Canada

Competitor

Search similar business entities

City LEMOYNE
Post Code J4P3N1

Similar businesses

Corporation Name Office Address Incorporation
Machinerie Lague Inc. 14 Rue Sicard, Ste-therese, QC J7E 3W7 1987-10-02
K.b. Heavy Duty Mechanic Inc. 7050, Rue Amyot, Trois-rivières, QC G9B 2G3 2020-05-21
T.l.m. Machinery & Equipment Limited 191 Oneida Dr., Pointe-claire, QC H9R 1A9 1981-05-22
Litbec Inc. 150 Rue Lague, Ange-gardien, QC J0E 1E0
Litbec Inc. 150 Rue LagÜe, Ange-gardien, QC J0E 1E0 1980-03-28
2207851 Canada Inc. 170 Lague, Ange Gardien, QC J0E 1E0 1987-07-02
Laurent Lague Auto Inc. 829 Brault, St-jean, QC 1980-01-18
Placements Lague Inc. 820 1e Rue, Roxton Pond, QC J0E 1Z0 1978-10-24
6676642 Canada Inc. 1612, Rue Michel-laguë, Chambly, QC J3L 6X5 2007-01-01
4029771 Canada Inc. 1530 Michel Lague, Chambly, QC J3L 5W3 2002-03-19

Improve Information

Please provide details on LAGUE HEAVY MACHINERY LEASING LIMITED 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