LES CONSTRUCTEURS SNC INC.

Address:
2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3

LES CONSTRUCTEURS SNC INC. is a business entity registered at Corporations Canada, with entity identifier is 1757199. The registration start date is September 18, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1757199
Business Number 869526657
Corporation Name LES CONSTRUCTEURS SNC INC.
SNC CONSTRUCTORS INC.
Registered Office Address 2 Place Felix-martin
Suite 2100
Montreal
QC H2Z 1Z3
Incorporation Date 1984-09-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
A. GAGNON 65 OUEST ST-PAUL, APP 610, MONTREAL QC H2Y 3S5, Canada
A. TAYLOR 1700 DR. PENFIELD AVE, APP 56, MONTREAL QC H3H 1B4, Canada
G. GERRY 33 WESTBROOK DR, EDMONTON AB T6J 2C8, Canada
G.P. LECOURS 498 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G3, Canada
N.A. SIDKY 80 AVENUE PAGNUELO, OUTREMONT QC H2V 3C1, Canada
T. ALEPIAN 7785 ALBERT-LESAGE, MONTREAL QC H4K 2E4, Canada
J.P. GOURDEAU 6150 AVENUE DU BOISE, APP G-12, MONTREAL QC H3S 2V2, Canada
A. RUSTIN 1 THURLOW ROAD, MONTREAL QC H3X 3G4, Canada
H.W. PEARSON 28 A CLAREMONT AVENUE, POINTE-CLAIRE QC H9S 5C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-17 1984-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-09-18 current 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3
Name 1984-10-29 current LES CONSTRUCTEURS SNC INC.
Name 1984-10-29 current SNC CONSTRUCTORS INC.
Name 1984-09-18 1984-10-29 SNC CONSTRUCTORS INC.
Status 1989-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-09-18 1989-01-01 Active / Actif

Activities

Date Activity Details
1984-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 PLACE FELIX-MARTIN
City MONTREAL
Province QC
Postal Code H2Z 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cellulose Snc Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1979-10-16
Snc Inc. 2 Place Felix-martin, Montreal, QC H2Z 1Z3
Snc-hbi Inc. 2 Place Felix-martin, Montreal, QC H2Z 1Z3 1991-05-23
Canatrans (1991) Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 1991-08-12
National Boring and Sounding (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Snc-shawinigan Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 1991-08-12
Photosur Geomat (1991) Inc. 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 1991-08-12
Lavalin Environnement (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Lavalin Envirotech (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Lea, Benoit & Associates (1991) Ltd. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3522067 Canada Inc. 455 Boul. Rene Levesque Ouest, Montreal, QC H2Z 1Z3 1998-09-11
Snc-lavalin Pharma Inc. 455 Blvd Rene-levesque Ouest, Montreal, QC H2Z 1Z3 1998-01-01
Snc-lavalin Agriculture (1998) Inc. 455 Boul Rene Levesque Ouest, Montreal, QC H2Z 1Z3 1998-01-01
Snc-lavalin (thailand) Inc. 455 Rene-levesque Boul.west, Montreal, QC H2Z 1Z3 1997-06-27
Snc-lavalin Philippines Inc. 455 Rene Levesque West, Montreal, QC H2Z 1Z3 1997-06-02
Snc-lavalin Dynagaz Inc. 455 Boul Rene-levesque Oues, Montreal, QC H2Z 1Z3 1997-04-15
Pellemon Inc. 455 Rene-levesque Ouest, Montreal, QC H2Z 1Z3 1997-01-01
Cowan Snc Lavalin Inc. 2 Palce Felix-martin, Bur 2100, Montreal, QC H2Z 1Z3 1991-08-12
Les Immeubles Bleury-dorchester Inc. 455 Rene-levesque Blvd West, Montreal, QC H2Z 1Z3 1986-07-18
Lavalinconsult (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Find all corporations in postal code H2Z1Z3

Corporation Directors

Name Address
A. GAGNON 65 OUEST ST-PAUL, APP 610, MONTREAL QC H2Y 3S5, Canada
A. TAYLOR 1700 DR. PENFIELD AVE, APP 56, MONTREAL QC H3H 1B4, Canada
G. GERRY 33 WESTBROOK DR, EDMONTON AB T6J 2C8, Canada
G.P. LECOURS 498 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G3, Canada
N.A. SIDKY 80 AVENUE PAGNUELO, OUTREMONT QC H2V 3C1, Canada
T. ALEPIAN 7785 ALBERT-LESAGE, MONTREAL QC H4K 2E4, Canada
J.P. GOURDEAU 6150 AVENUE DU BOISE, APP G-12, MONTREAL QC H3S 2V2, Canada
A. RUSTIN 1 THURLOW ROAD, MONTREAL QC H3X 3G4, Canada
H.W. PEARSON 28 A CLAREMONT AVENUE, POINTE-CLAIRE QC H9S 5C5, Canada

Entities with the same directors

Name Director Name Director Address
IMMEUBLES DES CHENES G.C. INC. A. GAGNON 1847 RUE BEAUSITE, LAC ST CHARLES QC G0A 2H0, Canada
117092 CANADA INC. A. GAGNON 99 ELM, BEACONSFIELD QC H9W 2C7, Canada
XENON METALLURGIE INC. A. GAGNON 2063 THEODORE, MONTREAL QC H1V 3B9, Canada
GAMOREN RESSOURCES INC. A. GAGNON 3448 ST-SAMUEL, BEAUPORT QC , Canada
PAVILLON IV GIFT BOUTIQUE LTD. A. GAGNON 369 CHARLES PEGUY, LAPRAIRIE QC , Canada
161603 CANADA INC. A. GAGNON 6778 RUE CHAMBORD, MONTREAL QC H2G 3C3, Canada
122873 CANADA LTEE/LTD. A. GAGNON 1ERE RUE, SUITE 7995, RIVIERE DES PRAIRIES QC H1E 1G2, Canada
MR. GAS LIMITED A. GAGNON 4796 MASSEY LANE, GLOUCESTER ON K1J 8W8, Canada
129790 CANADA INC. A. GAGNON 436 PREVOST, LONGUEUIL QC J4J 1H5, Canada
100467 CANADA INC. A. GAGNON 167 NOTRE-DAME SUD, LOUISEVILLE QC J5V 1Y6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1Z3

Similar businesses

Corporation Name Office Address Incorporation
Les Ingenieurs & Constructeurs Monenco Inc. 801 6th Ave S W, Suite 900, Calgary, AB T2P 3W3 1974-12-01
Snc-lavalin Constructors International Inc. 455 RenÉ-lÉvesque Blvd. West, MontrÉal, QC H2Z 1Z3 2002-10-03
Les Constructeurs De Routes Et De Grands Travaux Johnson Freres Canada Ltee 1141 Clarkson Road North, Mississauga, ON 1974-09-26
Lévesque Constructeurs Canada Ltée 222, Rue Berlioz, 2c, Verdun, QC H3E 1B8 2010-05-13
OmÉga-cogÉrim Constructeurs (canada) LtÉe 222 Berlioz #2c, Verdun, QC H3E 1B8 2004-01-21
Le Groupe Des Constructeurs Fbf Inc. 346 Rue Hamford, Bureau 320, Lachute, QC J8H 3P6 1983-06-27
Les Constructeurs Madelinots Inc. C.p. 100, Iles De La Madeleine, QC G0B 1B0 1986-04-17
Les Constructeurs Courchaine Inc. 6812 Rue D'iberville, Montréal, QC H2G 2C8 2017-03-28
Les Constructeurs Monteregiens Ltee 965 Laroche, Ste-therese, QC J7E 4H6 1977-01-24
Les Constructeurs I & S. Inc. 32 Des Soeurs Grises, MontrÉal, QC H3C 2P8 1980-08-29

Improve Information

Please provide details on LES CONSTRUCTEURS SNC 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