LES IMMEUBLES CLAUDE LETOURNEAU INC.

Address:
919 Mgr Grandin, Ste-foy, QC

LES IMMEUBLES CLAUDE LETOURNEAU INC. is a business entity registered at Corporations Canada, with entity identifier is 1946234. The registration start date is May 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1946234
Business Number 103205522
Corporation Name LES IMMEUBLES CLAUDE LETOURNEAU INC.
Registered Office Address 919 Mgr Grandin
Ste-foy
QC
Incorporation Date 1985-05-31
Dissolution Date 1996-02-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
C. LETOURNEAU 4586 CATHERINE NAU, CAP ROUGE QC , Canada
C. BELLAVANCE 4590 CATHERINE NAU, CAP ROUGE QC , Canada
JACQUES ROY 5200 LEON METHOT, APP. 304, TROIS RIVIERES QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-31 current 919 Mgr Grandin, Ste-foy, QC
Name 1986-04-28 current LES IMMEUBLES CLAUDE LETOURNEAU INC.
Name 1985-05-31 1986-04-28 BELLAVANCE, LETOURNEAU & ROY INC.
Name 1985-05-31 1986-04-28 BELLAVANCE, LETOURNEAU ; ROY INC.
Status 1996-02-01 current Dissolved / Dissoute
Status 1988-09-07 1996-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-31 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-02-01 Dissolution
1985-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1987-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 919 MGR GRANDIN
City STE-FOY
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Implant Québec Inc. 3105, Boulevard Hochelaga, Ste-foy, QC G1W 2P9 2009-05-14
Logic Vet Solutions Inc. 3220, Rue Watt Local 220, Ste-foy, QC G1X 4Z6 2008-02-08
6660151 Canada Inc. 888 De Villers, Bureau 704, Ste-foy, QC G1V 5B5 2006-12-01
Snob Design Inc. 1407, Benjamin Sulte, Ste-foy, QC G2E 5E7 2006-05-18
Phil Voisard Imports Inc. 902 Du Coteau, Ste-foy, QC G1X 2P6 2006-01-19
Gestions S.m.v. Inc. 2513, Biencourt, Ste-foy, QC G1V 1H2 2005-10-17
Pgs Consultants Inc. 2885 Rue De Valmont, Ste-foy, QC G1W 1Y8 2005-10-14
A.m.c. Consultant International Inc. 2963, De Gentilly, Ste-foy, QC G1W 1C5 2005-05-11
Glohunt Inc. 782 Rue De La Fresniere, Ste-foy, QC G1X 2N7 2005-03-29
Multi-continent Technologie Corporation 102-958 Rue De La Colline, Ste-foy, QC G1W 4X8 2004-04-19
Find all corporations in STE-FOY

Corporation Directors

Name Address
C. LETOURNEAU 4586 CATHERINE NAU, CAP ROUGE QC , Canada
C. BELLAVANCE 4590 CATHERINE NAU, CAP ROUGE QC , Canada
JACQUES ROY 5200 LEON METHOT, APP. 304, TROIS RIVIERES QC , Canada

Entities with the same directors

Name Director Name Director Address
87745 CANADA LTEE C. BELLAVANCE 243 DU COTEAU, RIMOUSKI QC G5L 6T7, Canada
SOCIETE FINANCIERE BELLCO INC. C. BELLAVANCE 243 DU COTEAU, RIMOUSKI QC , Canada
AU PARADIS DES AROMES INC. C. LETOURNEAU 14 RUBIN, VICTORIAVILLE, APT. 6 QC G6P 2P6, Canada
ALIBI PRET-A-PORTER CANADA INC. C. LETOURNEAU 145 1/2 DE LA FABRIQUE, ST-ROMUALD QC G6W 2L5, Canada
GESTION BIARD LTEE C. LETOURNEAU 83, 16E AVENUE, DEUX-MONTAGNES QC , Canada
PORTE DE GARAGE DU NORD-OUEST QUEBECOIS INC. C. LETOURNEAU 38 RUE MONTCALM, VAL D'OR QC J9P 3S5, Canada
LES GALERIES D'AMOS INC. C. LETOURNEAU 371-13AVE EST, QUEBEC QC J9T 1L6, Canada
128736 CANADA INC. C. LETOURNEAU 371 13E AVENUE EST, AMOS QC J9T 1L6, Canada
TRANSPORT MAJA INC. JACQUES ROY 171 RUE ELLEN, SALABERRY-DE-VALLEYFIELD QC J6S 3A8, Canada
3065740 CANADA INC. JACQUES ROY 3695 RUE LAVAL, MONTREAL QC H2X 3E1, Canada

Competitor

Search similar business entities

City STE-FOY

Similar businesses

Corporation Name Office Address Incorporation
Claude Letourneau Consultant Inc. 133 Rue Broughton, Montreal-ouest, QC H4X 1K2 1992-06-09
Les Immeubles Guy H. Letourneau Inc. 1541 Rue Prefontaine, Longueuil, QC J4K 3X1 1988-11-01
Letourneau Pipe Organs Ltd. 16355 Avenue Savoie, St-hyacinthe, QC J2T 3N1 1979-01-23
Claude Desroches Realties Inc. 150, Rue De La Couronne, Bromont, QC J2L 2S2 1977-03-07
A. Letourneau - Masonery Consultant Services Inc. 30 Walker Avenue, Hull, AB J8H 4E8 1978-06-15
Les Investissements Marc Letourneau Inc. 453 Hudson Avenue, Montreal West, QC 1978-11-20
Gestion Marc Letourneau Inc. 3600 Ave. Du Parc, Apt. 1611, Montreal, QC 1979-01-19
Immeubles Claude Demers Inc. 2309 Est Rue Ontario, Montreal, QC 1979-03-29
Les Immeubles Claude Beaumont Inc. 1667 Savard, Magog, QC J1X 5R9 2003-11-27
Les Immeubles Claude Carpentier Inc. 9870 St-hubert, Montreal, QC H2C 2H3 1979-03-15

Improve Information

Please provide details on LES IMMEUBLES CLAUDE LETOURNEAU 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