REVETEMENTS PROFILES C.L. LTEE

Address:
1010 Ave Lac St-charles, Quebec, QC G3G 2R3

REVETEMENTS PROFILES C.L. LTEE is a business entity registered at Corporations Canada, with entity identifier is 1851900. The registration start date is February 11, 1985. The current status is Active.

Corporation Overview

Corporation ID 1851900
Business Number 104501366
Corporation Name REVETEMENTS PROFILES C.L. LTEE
Registered Office Address 1010 Ave Lac St-charles
Quebec
QC G3G 2R3
Incorporation Date 1985-02-11
Dissolution Date 2018-12-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LAURENT PREVOST 1010 AVE DU LAC-SAINT-CHARLES, QUEBEC QC G3G 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-10 1985-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-19 current 1010 Ave Lac St-charles, Quebec, QC G3G 2R3
Address 1985-02-11 2006-07-19 1010 1ere Avenue, Lac St-charles, QC G0A 2H0
Name 1985-02-11 current REVETEMENTS PROFILES C.L. LTEE
Status 2019-09-30 current Active / Actif
Status 2018-12-14 2019-09-30 Dissolved / Dissoute
Status 2018-07-17 2018-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-04 2018-07-17 Active / Actif
Status 2016-07-16 2016-11-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-02-24 2016-07-16 Active / Actif
Status 2006-01-04 2006-02-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-02 2006-01-04 Active / Actif
Status 1999-06-08 1999-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-11 1999-06-08 Active / Actif

Activities

Date Activity Details
2019-09-30 Revival / Reconstitution
2018-12-14 Dissolution Section: 212
1985-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 AVE LAC ST-CHARLES
City QUEBEC
Province QC
Postal Code G3G 2R3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8 Beats Softwares Inc. 15614, Rue Des Amandiers, Québec, QC G3G 0A6 2014-04-23
Gipijack Inc. 112 Chemin De La Chouette, Stoneham-et-tewkesbury, QC G3G 0J3 2020-07-20
Krystal Bar Inc. 2232, Des Aigles Pêcheurs, Québec, QC G3G 1A3 2010-09-01
Adhoc.coach Corporation 447 Rue Des Milans, Québec, QC G3G 1B7 2019-07-01
Productions Papercut Inc. 498 Rue Delage, Lac St-charles, QC G3G 1H8 2003-01-14
7856814 Canada Inc. 325 Rue Du Bois-de-coulonge, Québec, QC G3G 1J4 2011-05-06
Condorama International (1984) Inc. 325 Rue Du Calme, Québec, QC G3G 1K1 1984-05-23
Shiny Stripes Canada Inc. 1575 Rue Jacques-bédard, Québec, QC G3G 1R2 2015-05-20
Clinique Dentaire Claude Pagé Inc. 1593, Jacques Bédard, Québec, QC G3G 1R2 2008-09-17
Produits Mondial Products Inc. 482 Rue Jacques Bedard, Lac St-charles, QC G3G 1R2 2003-01-17
Find all corporations in postal code G3G

Corporation Directors

Name Address
LAURENT PREVOST 1010 AVE DU LAC-SAINT-CHARLES, QUEBEC QC G3G 2R3, Canada

Entities with the same directors

Name Director Name Director Address
CHROMAROC Inc. LAURENT PREVOST 155 CH.DES RG 7-8 EST, BELLECOMBE QC J0Z 1K0, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G3G 2R3

Similar businesses

Corporation Name Office Address Incorporation
RevÊtements ExtÉrieurs Smj 2013 Inc. 3481-a Chemin De L'industrie, Saint-mathieu-de-beloeil, QC J3G 4S5
Stillemans Moulding Ltd. 204 Boul. Labelle, Suite 225, Ste-therese, QC J7E 2X7 1989-05-17
Can-uv Coatings Ltd. 2756 Steeplechase, St. Lazare, QC J7T 2B1 1995-12-21
G.r. Revetements Muraux Ltee 288 Boul. Des Fleurs, Blainville, QC 1981-10-19
Les Revetements T.h.l. Ltee 105 Nordic Avenue, Pointe-claire, QC H9R 5E4 1976-06-21
Les Revetements Nor-lag Ltee 105 Nordic Avenue, Pointe Claire, QC H9R 5E6 1976-06-21
Les Revetements De Planchers Alarie Ltee 259 Laviolette, St-jerome, QC J7Y 2S6 1982-09-02
F.i.l.coatings Ltd. 7333 Boul Des Roseraies, Anjou, QC 1974-03-13
Les Revetements Metalliques E. Chauvin & Fils Ltee 650 Rand Des 25, St-bruno Est, QC J3V 4P6 1983-07-12
Les Revetements D'aluminium Roger Martel Ltee Route 148, Papineauville, QC J0V 1R0 1982-01-18

Improve Information

Please provide details on REVETEMENTS PROFILES C.L. LTEE 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