IMMEUBLES LECO INC.

Address:
594 Rue Victoria, Suite 200, Longueuil, QC J4P 2J6

IMMEUBLES LECO INC. is a business entity registered at Corporations Canada, with entity identifier is 1969943. The registration start date is August 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1969943
Business Number 877377952
Corporation Name IMMEUBLES LECO INC.
Registered Office Address 594 Rue Victoria
Suite 200
Longueuil
QC J4P 2J6
Incorporation Date 1985-08-28
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
REAL COUTURE 2426 DU BURON, VARENNES QC J0L 2P0, Canada
JEAN LEGER 45 DE BRETAGNE, CANDIAC QC J5R 3M9, Canada
GILLES LEGER 104 PLACE CHAMBORD, ST-LAMBERT QC J4S 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-27 1985-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-30 current 594 Rue Victoria, Suite 200, Longueuil, QC J4P 2J6
Name 1985-08-28 current IMMEUBLES LECO INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-28 1992-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1985-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 594 RUE VICTORIA
City LONGUEUIL
Province QC
Postal Code J4P 2J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Immobiliere Harpim Inc. 592a Avenue Victoria, St-lambert, QC J4P 2J6 1985-03-25
Vision Protection Harrison Inc. 592 A Victoria Avenue, St-lambert, QC J4P 2J6 1984-03-12
93017 Canada Inc. 626 Victoria Ave., St-lambert, QC J4P 2J6 1979-07-10
Stamina Distribution Ltee/ltd. 594 Victoria, Suite 101, St-lambert, QC J4P 2J6 1984-10-24
Pigiman Investments Inc. St-lambert, QC J4P 2J6 1985-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
REAL COUTURE 2426 DU BURON, VARENNES QC J0L 2P0, Canada
JEAN LEGER 45 DE BRETAGNE, CANDIAC QC J5R 3M9, Canada
GILLES LEGER 104 PLACE CHAMBORD, ST-LAMBERT QC J4S 1R9, Canada

Entities with the same directors

Name Director Name Director Address
LES CONSEILLERS GILLES LEGER INC. GILLES LEGER CONSULTANTS INC. GILLES LEGER 1282 Valerie Crescent, Oakville ON L6J 7E6, Canada
LA CORPORATION DE DEVELOPPEMENT HOTELIER DE LA BAIE INC. GILLES LEGER 104 PLACE CHAMBORD, ST-LAMBERT QC J4S 1R9, Canada
126635 CANADA INC. GILLES LEGER 3220 FRANCE PRIME, SUITE 110, STE-FOY QC G1W 4V1, Canada
SUPER CHIPMUNK INC. GILLES LEGER 109 ROUTE 201, ST-LOUIS-DE-GONZAGUE QC J0S 1T0, Canada
TURCOM TELEMARKETING INC. GILLES LEGER 8205 RENARD STREET, BROSSARD QC J4X 1R3, Canada
LES TERRASSES LOUIS-ALEXANDRE INC. GILLES LEGER 104 PLACE CHAMBORD, ST-LAMBERT QC J4S 1R9, Canada
KAMA PHARMACEUTICAL PRODUCTS DISTRIBUTORS INC. GILLES LEGER 8205 RENARD STREET, BROSSARD QC J4X 1R6, Canada
141079 CANADA INC. GILLES LEGER 8205 RUE RENARD, BROSSARD QC H4E 2T5, Canada
156311 CANADA INC. GILLES LEGER 1000 RUE SERIGNY, LONGUEUIL QC J4K 5B1, Canada
MERCERIE GILLES LEGER INC. GILLES LEGER 26 ST MICHEL, VILLE VAUDREUIL QC J7V 1E8, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4P2J6

Similar businesses

Corporation Name Office Address Incorporation
Leco Leather Goods Ltd. 680 Rue Hudon, St-pascal, QC G0L 3Y0 1982-01-19
Leco Railway Service Inc. 347 Rue Gelinas, Repentigny, QC J6A 5M7 1997-08-13
Industries Leco Inc. 3235 Sartelon Street, St. Laurent, QC H4R 1E9 1989-04-28
Leco Industries Inc. 36 Tidemore Ave., Rexdale, ON M9W 5H4 1956-06-12
Enseignes Leco LtÉe 675 Rue Farrell, Drummondville, QC J2C 6E2
Enseignes Leco Ltee 675 Rue Farrell, Drummondville, QC J2C 6E2 1980-08-04
Leco-tech Advanced Materials Inc. 37 Campden Place, Markham, ON L6C 2J4 2016-04-25
Leco Trading (canada) Inc. 4002 Sheppard Avenue East, Suite 500, Scarborough, ON M1S 4R5 1989-04-21
Les Immeubles M.g.f. Inc. 800 Place Victoria, Bureau 3700, C.p. 242, Montreal, QC H4Z 1E9
Les Immeubles 2hl Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7

Improve Information

Please provide details on IMMEUBLES LECO 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