LES DISTRIBUTIONS LES HAUTEURS INC.

Address:
78 Chemin Lac Connelly Nord, St-hippolyte, QC J0R 1P0

LES DISTRIBUTIONS LES HAUTEURS INC. is a business entity registered at Corporations Canada, with entity identifier is 1908286. The registration start date is May 10, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1908286
Business Number 879427946
Corporation Name LES DISTRIBUTIONS LES HAUTEURS INC.
Registered Office Address 78 Chemin Lac Connelly Nord
St-hippolyte
QC J0R 1P0
Incorporation Date 1985-05-10
Dissolution Date 1997-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCINE ARCHAMBAULT 78 CHEMIN LAC CONNELLY NORD, ST-HIPPOLYTE QC J0R 1P0, Canada
ROBERT JODOIN 78 CHEMIN LAC CONNELLY NORD, ST-HIPPOLYTE QC J0R 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-09 1985-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-10 current 78 Chemin Lac Connelly Nord, St-hippolyte, QC J0R 1P0
Name 1985-05-10 current LES DISTRIBUTIONS LES HAUTEURS INC.
Status 1997-04-16 current Dissolved / Dissoute
Status 1990-09-01 1997-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-10 1990-09-01 Active / Actif

Activities

Date Activity Details
1997-04-16 Dissolution
1985-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 78 CHEMIN LAC CONNELLY NORD
City ST-HIPPOLYTE
Province QC
Postal Code J0R 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3346706 Canada Inc. 193 Boul De L'achigan, St-hippolyte, QC J0R 1P0 1997-02-18
Cgmr Multi-mega Projects Inc. 2282 Des Hauteurs, St-hippolyte, QC J0R 1P0 1996-08-29
3249565 Canada Inc. 196 Chemin Du Lac Connelly, St-hippolyte, QC J0R 1P0 1996-04-15
Cyber Studio Inc. 2954 Chemin Des Hauteurs, C P 300, St-hippolyte, QC J0R 1P0 1995-04-27
Synergie Immunitaire Inc. 2282 Boul Les Hauteurs, Saint-hippolyte, QC J0R 1P0 1995-02-22
Living In A New Switzerland Inc. 452 305e Avenue, Saint-hippolyte, QC J0R 1P0 1994-10-27
2935422 Canada Inc. 1120 Ch. Lac Connely, St-hippolyte, QC J0R 1P0 1993-07-07
2923807 Canada Inc. 42 Rue De La Chaumine, St-hippolyte, QC J0R 1P0 1993-05-21
Centre De Communications Sananda Inc. 2151 Chemin Des Hauteurs, St-hippolyte, QC J0R 1P0 1993-05-19
Gestion France Poupart Inc. 44 Rue Des Melezes, St-hippolyte, QC J0R 1P0 1992-12-22
Find all corporations in postal code J0R1P0

Corporation Directors

Name Address
FRANCINE ARCHAMBAULT 78 CHEMIN LAC CONNELLY NORD, ST-HIPPOLYTE QC J0R 1P0, Canada
ROBERT JODOIN 78 CHEMIN LAC CONNELLY NORD, ST-HIPPOLYTE QC J0R 1P0, Canada

Entities with the same directors

Name Director Name Director Address
RESIDENCES FUNERAIRES CASS INC. Francine Archambault 663, rue de Vimy, Sherbrooke QC J1J 3N5, Canada
9551042 Canada Inc. Francine Archambault 663, rue de Vimy, Sherbrooke QC J1J 3N5, Canada
RESIDENCES FUNERAIRES CASS INC. Francine Archambault 663, rue de Vimy, Sherbrooke QC J1J 3N5, Canada
DEANLEA INC. FRANCINE ARCHAMBAULT 43 Lakeside Dr., Tiny ON L0L 2T0, Canada
3819035 CANADA INC. Francine Archambault 663 rue de Vimy, Sherbrooke QC J1J 3N5, Canada
AXIUM INC. ROBERT Jodoin 42 CLOSSE, REPENTIGNY QC J5Y 3P3, Canada
AXIUM INTERNATIONAL INC. ROBERT JODOIN 42 CLOSSE, REPENTIGNY QC J5Y 3P3, Canada
EMERGIK INC. ROBERT JODOIN 42 CLOSSE, REPENTIGNY QC J5Y 3P3, Canada
TRANSFORMATEUR DELTA DU CANADA LTEE ROBERT JODOIN 617 RUE LEGER, GRANBY QC J2H 1G8, Canada
6214819 CANADA INC. ROBERT JODOIN 42 RUE CLOSSE, REPENTIGNY QC J5Y 3P3, Canada

Competitor

Search similar business entities

City ST-HIPPOLYTE
Post Code J0R1P0

Similar businesses

Corporation Name Office Address Incorporation
Les Paysagistes Les Hauteurs Ltee 1429 Boul. Les Hauteurs, Cte Terrebonne, St-hyppolyte, QC J0R 1P0 1981-06-08
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28
Les Distributions Linea Moda Distributions Inc. 5455 De Gaspe, Suite 710, Montreal, QC H2T 3B3 2001-02-21
Derotech Distributions Inc. 318 Berwick Drive, Beaconsfield, QC H9W 1B7 1983-03-30
A-nox Distributions Inc. 1 Place Ville Marie, Bur 2707, Montreal, QC H3B 4G4 1992-04-23

Improve Information

Please provide details on LES DISTRIBUTIONS LES HAUTEURS 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