LE-PIC ESTATES LTD.

Address:
861 Route 185, Nord, DÉgelis, QC G5T 1N9

LE-PIC ESTATES LTD. is a business entity registered at Corporations Canada, with entity identifier is 178993. The registration start date is December 30, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 178993
Business Number 119858702
Corporation Name LE-PIC ESTATES LTD.
LES IMMEUBLES LE-PIC LTEE
Registered Office Address 861 Route 185, Nord
DÉgelis
QC G5T 1N9
Incorporation Date 1976-12-30
Dissolution Date 2017-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
NORMAND PICARD 861 ROUTE 185 NORD, DÉGELIS QC G5T 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-12-29 1976-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-13 current 861 Route 185, Nord, DÉgelis, QC G5T 1N9
Address 2002-07-10 2005-07-13 569 1Ère Avenue, Asbestos, QC J1T 4K4
Address 1976-12-30 2002-07-10 158 Rue Roy, Asbestos, QC J1T 1S1
Name 1976-12-30 current LE-PIC ESTATES LTD.
Name 1976-12-30 current LES IMMEUBLES LE-PIC LTEE
Status 2017-10-27 current Dissolved / Dissoute
Status 2017-05-30 2017-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-09 2017-05-30 Active / Actif
Status 1998-04-01 2002-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-12-30 1998-04-01 Active / Actif

Activities

Date Activity Details
2017-10-27 Dissolution Section: 212
1976-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 861 ROUTE 185, NORD
City DÉGELIS
Province QC
Postal Code G5T 1N9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Michaud GrÉgoire Inc. 672, Rue Des Merisiers, Dégelis, QC G5T 0A2 2012-03-23
Construction Dejelico Inc. 672 Des Merisiers, Degelis, QC G5T 0A2 1989-09-25
Gestion Michaud GrÉgoire Inc. 672, Rue Des Merisiers, Dégelis, QC G5T 0A2
3153185 Canada Inc. 1245 Avenue De L'accueil, Degelis, QC G5T 0C1 1995-06-05
3633420 Canada Inc. 518 Avenue Caron, Degelis, QC G5T 1B1 1999-08-20
J.j. Nbqc Inc. 8 Rue Industrielle, DÉgelis, QC G5T 1G8 2003-07-09
2889005 Canada Inc. 253 Ave Principale, Degelis, QC G5T 1K7 1993-01-22
Fleuri Rose Inc. 146, Rue Principale, Ville DÉgelis, QC G5T 1M1 2003-06-09
Pascatina Import-export Inc. 146 Avenue Principale, Degelis, QC G5T 1M1 2002-12-04
129450 Canada Inc. 264 Ave Principale, Degelis, QC G5T 1M4 1984-01-24
Find all corporations in postal code G5T

Corporation Directors

Name Address
NORMAND PICARD 861 ROUTE 185 NORD, DÉGELIS QC G5T 1N9, Canada

Entities with the same directors

Name Director Name Director Address
FESS OIL BURNERS OF CANADA, LIMITED NORMAND PICARD 880 RUE FRANCIS, LONGUEUIL QC , Canada
DES PIC AUTOMOBILES LTEE NORMAND PICARD 315 RUE ST-JEAN-BAPTISTE, ASBESTOS QC , Canada

Competitor

Search similar business entities

City DÉGELIS
Post Code G5T 1N9

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Resort Estates (r.e.l.) Inc. 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1976-12-31
Societe Reelle D'immeubles Ltee 365 Bay Street, Suite 301, Toronto, ON M5H 2V1
Societe Reelle D'immeubles Ltee First Canadian Place, Suite 440 Box 142, Toronto, ON M5X 1C7 1978-12-05
Societe Reelle D'immeubles Ltee 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1
Immeubles Ontec Ltee 50 Cremazie Ouest, Montreal, QC H2P 2T7 1969-06-26
Blackfield Estates Ltd. 1500 Cunard, Laval, QC H7S 2B7 1988-10-12
Les Immeubles Devon Ltee 505 Quarry Park Boulevard Se, Calgary, AB T2C 5N1
Les Immeubles Devon Ltee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Belgo American Estates Ltd. 2525 Havre Des Iles, Apt.1104b, Chomedey, Laval, QC H7W 4C5 1975-11-07
Emunah Estates Inc. 5672 Jeanne Mance, Montreal, QC H2V 4K6 2008-01-30

Improve Information

Please provide details on LE-PIC ESTATES LTD. 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