Résidence Emma Lajeunesse inc.

Address:
38 Rue De Richelieu, Chambly, QC J3L 2C2

Résidence Emma Lajeunesse inc. is a business entity registered at Corporations Canada, with entity identifier is 1716115. The registration start date is June 7, 1984. The current status is Active.

Corporation Overview

Corporation ID 1716115
Corporation Name Résidence Emma Lajeunesse inc.
Registered Office Address 38 Rue De Richelieu
Chambly
QC J3L 2C2
Incorporation Date 1984-06-07
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Nathalie Rousseau 350 LAFORCE, CHAMBLY QC J3L 5S6, Canada
SYLVAIN LACELLE 1489 ANNE-LE-SEIGNEUR, CHAMBLY QC J3L 6H6, Canada
LOUISE BEAUREGARD 38 RUE DE RICHELIEU, APT 105, CHAMBLY QC J3L 2C2, Canada
CHANTAL ROYER 1107 BRIAND, CHAMBLY QC J3L 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-06-07 2016-04-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-06-06 1984-06-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-04-11 current 38 Rue De Richelieu, Chambly, QC J3L 2C2
Address 2013-03-31 2016-04-11 38 Rue Richelieu, Chambly, QC J3L 2C2
Address 2010-03-31 2013-03-31 38 Rue Richelieu, Chambly, QC J3L 3C3
Address 1984-06-07 2010-03-31 19 Rue Langevin, Chambly, QC J3L 2E9
Name 2016-04-11 current Résidence Emma Lajeunesse inc.
Name 1984-06-07 2016-04-11 RESIDENCE EMMA LAJEUNESSE INC.
Status 2016-04-11 current Active / Actif
Status 2016-02-26 2016-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-04-03 2016-02-26 Active / Actif
Status 2004-12-16 2007-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-06-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-04-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-07 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 38 RUE DE RICHELIEU
City CHAMBLY
Province QC
Postal Code J3L 2C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
Nathalie Rousseau 350 LAFORCE, CHAMBLY QC J3L 5S6, Canada
SYLVAIN LACELLE 1489 ANNE-LE-SEIGNEUR, CHAMBLY QC J3L 6H6, Canada
LOUISE BEAUREGARD 38 RUE DE RICHELIEU, APT 105, CHAMBLY QC J3L 2C2, Canada
CHANTAL ROYER 1107 BRIAND, CHAMBLY QC J3L 2T3, Canada

Entities with the same directors

Name Director Name Director Address
LES CONSULTANTS INTERVIEWEURS L.B. INC. LOUISE BEAUREGARD 77 AMHERST ROAD, BEACONS FIELD QC H9W 5Y7, Canada
HARMONIE ET SANTE 2000 INC. LOUISE BEAUREGARD 1410 EST RUE SAUVE, MONTREAL QC H2C 2A4, Canada
C.I.L.B. INC. LOUISE BEAUREGARD 1410 RUE SAUVE EST, MONTREAL QC H2C 2A4, Canada
4459067 CANADA INC. Nathalie Rousseau 1001 Square Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada
Bloor/Avenue Road Investment Inc. NATHALIE ROUSSEAU 1001 Square Victoria, Bureau C-500, Montréal QC H2Z 2B5, Canada
L'INSTITUT DE DÉVELOPPEMENT URBAIN DU QUÉBEC · URBAN DEVELOPMENT INSTITUTE OF QUEBEC Nathalie Rousseau 1001 Rue du Square-Victoria, Montréal QC H2Z 0A4, Canada
148469 CANADA INC. SYLVAIN LACELLE 2975 RANG HAUT ST-FRANCOIS, LAVAL QC H7E 4P2, Canada
CARGO ZONE INTERNATIONAL INC. SYLVAIN LACELLE 49 DES VERDIERS, BLAINVILLE QC J7E 5V5, Canada
CARGO ZONE INC. SYLVAIN LACELLE 49 DES VERDIERS, BLAINVILLE QC J7C 5V5, Canada
SIGNATURE CARPE DIEM INC. SYLVAIN LACELLE 2 DES IRIS, BLAINVILLE QC J7C 6B1, Canada

Competitor

Search similar business entities

City CHAMBLY
Post Code J3L 2C2

Similar businesses

Corporation Name Office Address Incorporation
Vicacom Inc. 1008 Emma-lajeunesse St, Boucherville, QC J4B 8G6 2019-12-11
L.r.d. Financing Inc. 1024 Emma-lajeunesse, Boucherville, QC J4B 8K1 2009-01-15
7290659 Canada Inc. 1032 Emma-lajeunesse, Boucherville, QC J4B 8K1 2009-12-04
Emma's Eatery Catering By Emma Beqaj Inc. 1-41 Summerhill Ave, Toronto, ON M4T 1A9 2015-10-08
La Fondation Des Enfants D'emma Rosa 6050 Boulevard Des Grandes Prairies, Suite 203, Saint-léonard, QC H1P 1A2 2018-03-01
Mamma Emma Foods Inc. 118 Hymus Boulevard, Pointe-claire, QC H9R 1E8 1996-02-21
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Emma-bear Consulting Inc. 482-1625 Chabanel Rue O, Montréal, QC H4N 2S7 2015-11-23
Décor Emma Inc. 79-f Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2J5 2012-09-12
RÉsidence Mimosa Residence 1548 Prince of Wales Drive, Ottawa, ON K2C 1P1 1997-06-03

Improve Information

Please provide details on Résidence Emma Lajeunesse 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