LES POMPES W.M.C. CANADA LTEE

Address:
115 St-denis, St-lambert, QC J4P 2G1

LES POMPES W.M.C. CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 2093537. The registration start date is September 10, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2093537
Business Number 103272233
Corporation Name LES POMPES W.M.C. CANADA LTEE
Registered Office Address 115 St-denis
St-lambert
QC J4P 2G1
Incorporation Date 1986-09-10
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEANNE-D. POISSANT 1952 ST-GEORGES, LEMOYNE QC J4P 3J5, Canada
ANDRE GAMACHE 1952 ST-GEORGES, LEMOYNE QC J4P 3J5, Canada
CLAUDE DUHAMEL C.P. 91, CH. SARGENT'S BAY, AUSTIN QC J0B 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-09 1986-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-10 current 115 St-denis, St-lambert, QC J4P 2G1
Name 1986-09-10 current LES POMPES W.M.C. CANADA LTEE
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-23 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-01 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-09-10 1998-01-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1986-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 115 ST-DENIS
City ST-LAMBERT
Province QC
Postal Code J4P 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Fournisseurs A Chacun Sa Maison Inc. 17 Rue St-denis, St-lambert, QC J4P 2G1 1994-12-23
J. & B. Harris Limited 121 St. Denis St, St. Lambert, QC J4P 2G1 1963-02-25

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
JEANNE-D. POISSANT 1952 ST-GEORGES, LEMOYNE QC J4P 3J5, Canada
ANDRE GAMACHE 1952 ST-GEORGES, LEMOYNE QC J4P 3J5, Canada
CLAUDE DUHAMEL C.P. 91, CH. SARGENT'S BAY, AUSTIN QC J0B 1B0, Canada

Entities with the same directors

Name Director Name Director Address
96226 CANADA INC. ANDRE GAMACHE 201-20 Maurice Aveline, Sainte-Adèle QC J8B 2M8, Canada
LES PLACEMENTS IMTERBOUR INC. ANDRE GAMACHE 140 RUE ST-EUSTACHE, ST-EUSTACHE QC J7R 2K9, Canada
ENVIRAMTECH INTERNATIONAL INC. ANDRE GAMACHE 433 DUBORD, SAINT EUSTACHE QC J7P 2B8, Canada
J-BAND DRYWALL inc. ANDRE GAMACHE 1927 Heatherwood Drive, Ottawa ON K1W 1C2, Canada
LE GROUPE A.R.T.I.C. INC. ANDRE GAMACHE 140 RUE ST-EUSTACHE, BUR. 305, ST-EUSTACHE QC J7R 2K9, Canada
SYSTEMES MULTI-BAIN INTERNATIONAL INC. ANDRE GAMACHE 1952 ST-GEORGES, LEMOYNE QC J4P 3J5, Canada
GROUPE BTA-MGA INC. ANDRE GAMACHE 140 ST-EUSTACHE BUR 205, ST-EUSTACHE QC J7R 2K9, Canada
4223799 CANADA INC. CLAUDE Duhamel 207 CHENAL DU MOINE, SAINTE-ANNE-DE-SOREL QC J3P 5N3, Canada
9175474 CANADA INC. Claude Duhamel 306, rue Le Royer Est, app. 301, Montréal QC H2Y 1E3, Canada
STRATSITE INC. CLAUDE DUHAMEL 207 CHANEL DU MOINE, SAINTE-ANNE-DE-SOREL QC J3P 5N3, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4P2G1

Similar businesses

Corporation Name Office Address Incorporation
Les Pompes Hayfield & Fils LtÉe 370 4e Rue, Quebec, QC G1L 2S5 1989-12-18
J. Roy Pumps Ltd. 8862 Centrale, Lasalle, QC H8P 1P4 1958-11-12
Les Pompes A Incendie C.e.t. Ltee 75 Hector, Pierreville, QC J0G 1J0 1995-06-08
Les Pompes S.a.p. Ltee - 1056 Rang Ruisseau Sud, Beloeil, QC J3G 3V1 1976-02-23
Pompes Et Moteurs Real Jean Ltee 8165, Rue Lafrenaie, St-léonard, QC H1P 2B1 1980-08-25
Les Pompes Mira Ltee 1425 Place Edmond-meunier, Terrebonne, QC J6Y 1G6 1981-04-02
Les Pompes Soliflo Pumps Ltee/ltd. 375 Rue Norman, App. A, Ville Saint-pierre, QC H8R 1A3 1993-12-23
Les Pompes À Vide Techni-v-ac Inc. 106-742, Boulevard Industriel, Blainville, QC J7C 3V4
Les Pompes Nord Americaines Ltee 27 Alfred Road, Dollard Des Ormeaux, QC H9G 1H1 1977-07-20
Les Pompes Bennett Du Canada Ltee 8 Finley Road, Bramalea, ON L6T 1A9 1980-01-11

Improve Information

Please provide details on LES POMPES W.M.C. CANADA 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