LES ENTREPRISES CHERPIT-ROBILLARD INC.

Address:
1448 Rue Peel, Montreal, QC H3A 1S8

LES ENTREPRISES CHERPIT-ROBILLARD INC. is a business entity registered at Corporations Canada, with entity identifier is 2059282. The registration start date is May 30, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2059282
Business Number 881042949
Corporation Name LES ENTREPRISES CHERPIT-ROBILLARD INC.
Registered Office Address 1448 Rue Peel
Montreal
QC H3A 1S8
Incorporation Date 1986-05-30
Dissolution Date 1996-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
SHEPHANE CHERPIT 4440 RUE MARCIL, MONTREAL QC H4A 2Z8, Canada
PAUL ROBILLARD 8044 RUE LEFEBVRE, LASALLE QC H4N 2Z8, Canada
JACQUES CHERPIT 3440 RUE AYLMER, MONTREAL QC H2X 2B7, Canada
VALERIE CHERPIT 8044 RUE LEFEBVRE, LASALLE QC H4N 2Z8, Canada
RICHARD ROBILLARD 715 TERRASSE JACQUES LEONARD, MONTREAL QC H1A 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-29 1986-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-30 current 1448 Rue Peel, Montreal, QC H3A 1S8
Name 1986-05-30 current LES ENTREPRISES CHERPIT-ROBILLARD INC.
Status 1996-02-02 current Dissolved / Dissoute
Status 1988-09-07 1996-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-30 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-02-02 Dissolution
1986-05-30 Incorporation / Constitution en société

Office Location

Address 1448 RUE PEEL
City MONTREAL
Province QC
Postal Code H3A 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boutique Via Uomo Inc. 1478 Rue Peel, Montreal, QC H3A 1S8 1996-08-13
Les Vetements Cm ClÉo Maud 1994 Inc. 1478 Peel Street, Montreal, QC H3A 1S8 1994-02-22
O'bar Disco Club Restaurant Inc. 1440 Peel Street, Montreal, QC H3A 1S8 1991-08-01
Carlos & Pepe's Inc. 1420 Peel Street, Montreal, QC H3A 1S8 1990-08-22
Elleange Canada Inc. 1448 Peel Street, Montreal, QC H3A 1S8 1988-10-28
176962 Canada Inc. 1440 Peel St, Montreal, QC H3A 1S8 1985-01-15
Restaurant Il Galantino Inc. 1446 Peel Street, Montreal, QC H3A 1S8 1984-05-18
131902 Canada Inc. 1468 Peel Street, Montreal, QC H3A 1S8 1984-04-24
Restaurant La Terrasse Peel Inc. 1446 Rue Peel, Montreal, QC H3A 1S8 1983-09-07
122959 Canada Inc. 1400 Peel Street, Montreal, QC H3A 1S8 1983-04-18
Find all corporations in postal code H3A1S8

Corporation Directors

Name Address
SHEPHANE CHERPIT 4440 RUE MARCIL, MONTREAL QC H4A 2Z8, Canada
PAUL ROBILLARD 8044 RUE LEFEBVRE, LASALLE QC H4N 2Z8, Canada
JACQUES CHERPIT 3440 RUE AYLMER, MONTREAL QC H2X 2B7, Canada
VALERIE CHERPIT 8044 RUE LEFEBVRE, LASALLE QC H4N 2Z8, Canada
RICHARD ROBILLARD 715 TERRASSE JACQUES LEONARD, MONTREAL QC H1A 3K4, Canada

Entities with the same directors

Name Director Name Director Address
MARBEK RESOURCE CONSULTANTS LTD. PAUL ROBILLARD 21 LOCKVIEW ROAD, MANOTICK ON K4M 1B2, Canada
INFO-SECRET INC. PAUL ROBILLARD 215 DES DRAVEURS, AYLMER QC J9J 1T4, Canada
AYN Transport & Logistics Ltd. Paul Robillard 103 Romina St, Stittsville ON K2S 0H8, Canada
Corruven Canada Inc. Richard Robillard 549 Rue de Verrazano, Boucherville QC J4B 7W2, Canada
PAVAGE MASSIE ROBILLARD INC. Richard ROBILLARD 489, Montée des érables, Cantely QC J8V 3B7, Canada
8930724 CANADA INC. Richard Robillard 7621 County Road 17, Rockland ON K4K 1W5, Canada
Pan-O-ptions inc. Richard Robillard 777 1iere Avenue, Apt 414, Val D ' Or QC J9P 1Y4, Canada
PiiComm Inc. RICHARD ROBILLARD 7621 COUNTY RD 17, ROCKLAND ON K4K 1W5, Canada
CORRUVEN INC. Richard Robillard 549, rue De Verrazano, Boucherville QC J4B 7W2, Canada
PAVAGE ROBILLARD INC. RICHARD ROBILLARD 489 MONTEE DES ERABLES, CANTLEY QC J8V 3B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1S8

Similar businesses

Corporation Name Office Address Incorporation
Belanger & Robillard Enterprises Ltd. 305 Place Valencay, St-lambert, QC 1979-11-13
Robillard Used Auto Parts Ltd. 6389 Boulevard Lafayette, Duvernay, Laval, QC H7C 1M5 1981-03-12
Les Entreprises De Plomberie Omer Robillard Inc. 13 Rue Richard, Gatineau, QC J8T 1G3 1992-03-31
Andre Robillard Holdings Inc. 198 Presqu'ile Asselin, St-jean-de-matha, QC J0K 2S0 1984-09-19
Distributor Georges Robillard Ltd. 426 Halford Rd, Beaconsfield, QC H9W 3L4 1980-04-01
Georges Robillard Holdings Inc. 734 Rue Notre Dame, Joliette, QC J6E 3J4 1984-09-19
Beaudry, Morelli, Robillard, Deslauriers International Ltd. 3333 Boul. Du Souvenir, Laval, QC H7V 1X1 1973-06-21
Services Marie-eve Robillard Inc. 86 Rue Marcelle-ferron, Gatineau, QC J8P 0H1 2020-01-01
The Awaited One Association Inc. 314 Robillard Pvt, Ottawa, ON K1T 2V8 2015-05-21
Tec-hi-shi-technology Inc. 360 Terrasse Robillard, St-andrÉ, QC J0V 1X0 1991-05-14

Improve Information

Please provide details on LES ENTREPRISES CHERPIT-ROBILLARD 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