LA CLE COMPTABLE INC.

Address:
3204 Grande Allee, St-hubert, QC J4T 2S5

LA CLE COMPTABLE INC. is a business entity registered at Corporations Canada, with entity identifier is 1749269. The registration start date is August 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1749269
Business Number 877656835
Corporation Name LA CLE COMPTABLE INC.
Registered Office Address 3204 Grande Allee
St-hubert
QC J4T 2S5
Incorporation Date 1984-08-16
Dissolution Date 1995-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. POITRAS 5732 HECTOR DESLOGES, MONTREAL QC H1T 3Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-15 1984-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-16 current 3204 Grande Allee, St-hubert, QC J4T 2S5
Name 1984-08-16 current LA CLE COMPTABLE INC.
Status 1995-12-12 current Dissolved / Dissoute
Status 1987-12-05 1995-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-16 1987-12-05 Active / Actif

Activities

Date Activity Details
1995-12-12 Dissolution
1984-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3204 GRANDE ALLEE
City ST-HUBERT
Province QC
Postal Code J4T 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services Comptables Monteregien Inc. 3204 Grande Allee, St-hubert, QC J4T 2S5 1983-01-24
Jean-pierre Labelle C.r.i. Inc. 3204 Grande Allee, St-hubert, QC J4T 2S5 1995-09-26
Desyamar Import Export Inc. 3204 Grande Allee, St-hubert, QC J4T 2S5 1984-01-19
Societe Canadienne De Donnees Medicales S.c.d.m. Inc. 3204 Grande Allee, St-hubert, QC J4T 2S5 1984-10-24
Jean Vezina & Associes Inc. 3204 Grande Allee, St Hubert, QC J4T 2S5 1985-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pieces D'autos Recyclees (st-hubert) Inc. 3342 Rue Grande-allee, St-hubert, QC J4T 2S5 1980-12-01
Clinique Physico Esthetique Rive-sud Inc. 3200 Grande Allee, Suite 201, St-hubert, QC J4T 2S5 1980-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Profiling Crime Scene Investigation (pcsi) Inc. 1469, Rue Emerie, Saint-hubert, QC J4T 0A3 2009-05-04
Les Investissements Garantis Inc. 1402, Rue Émerie, Longueuil, QC J4T 0A4 2007-02-26
11756184 Canada Inc. 1402, Rue Émerie, Saint-hubert, QC J4T 0A4 2019-11-25
8595895 Canada Inc. 2045 Francis, Suite 200, Saint-hubert, QC J4T 0A6 2013-07-31
Design Onedot Inc. 1831 Rue Bonaparte, Saint-hubert, QC J4T 0B2 2019-01-14
Transport Frédérik Giroux Inc. 1386, Rue Soucy, Saint-hubert, QC J4T 1A3 2020-10-17
9751629 Canada Inc. 1360, Rue Soucy, Saint-hubert, QC J4T 1A3 2016-05-12
Expedient Car Rentals Inc. 2-1416 Rue Soucy, Saint Hubert, QC J4T 1A3 2013-07-11
Vip EsthÉtique Automobile Plus Inc. 1600 Soucy Porte 101, St-hubert, QC J4T 1A3 2010-09-28
7553528 Canada Inc. 1308, Rue Soucy, Saint-hubert, QC J4T 1A3 2010-05-17
Find all corporations in postal code J4T

Corporation Directors

Name Address
J. POITRAS 5732 HECTOR DESLOGES, MONTREAL QC H1T 3Z6, Canada

Entities with the same directors

Name Director Name Director Address
LES ATELIERS D'USINAGE JEAN POITRAS INC. J. POITRAS 443 BOUL. BOURQUE, OMERVILLE QC J1X 4G3, Canada
103718 CANADA LTEE. J. POITRAS 1448 DES EBOULEMENTS, CHICOUTIMI QC , Canada
CLIMATISATION POITRAS INC. J. POITRAS 187 RUE WILLIAM, ROSEMERE QC J7A 2R1, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J4T2S5

Similar businesses

Corporation Name Office Address Incorporation
Marc Mineault Comptable Inc. 56, Rue Des Pins, Val-des-monts, QC J8N 7N5 2009-09-29
Centre Comptable G.r. Inc. 19 Rue Carre Duberger, Neufchatel, QC G2B 3W5 1981-05-12
Service Comptable D.r.l. Inc. 32 Rue St-charles Ouest, Bureau 230, Longueuil, QC J4H 1C6 1988-07-04
Centre D'informatique Comptable G.l. Inc. 1055 Du Ravin, St-lazare, QC J7T 2M7 1978-09-05
Monique Verrette, Comptable Agréé Inc. 52, De L'Équateur, Gatineau, QC J9A 3E8 2007-11-26
M-a Brunet Comptable Professionnel Agréé Inc. 3 Garneau, Gatineau, QC J8X 1R4 2015-08-19
Michelin Firme Comptable Inc. 53, Boul. Georges-gagné, Delson, QC J5B 2E5 2007-06-01
Roger Forget, Comptable Agréé Inc. 98, Rue Helen, Otterburn Park, QC J3H 1R3 2010-12-09
Services De Traitement Comptable Rive-sud Inc. 135 Rue St-omer, Levis, QC G6V 7L6 1979-11-22
Micro-ordinateur Comptable Inc. Le Corbusier, Trois-rivieres, QC G8Z 1A5 1980-03-24

Improve Information

Please provide details on LA CLE COMPTABLE 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