Les Aménagements Deschênes Inc. is a business entity registered at Corporations Canada, with entity identifier is 2097354. The registration start date is September 19, 1986. The current status is Dissolved.
Corporation ID | 2097354 |
Business Number | 103068839 |
Corporation Name | Les Aménagements Deschênes Inc. |
Registered Office Address |
975 St-joseph Hull QC J8Z 1W8 |
Incorporation Date | 1986-09-19 |
Dissolution Date | 1995-11-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROMAIN BRUNET | 7 NICOLE, GATINEAU QC , Canada |
RAYCLAIR BRUNET | 100 DU CONTREFORT, HULL QC , Canada |
GUY VANASSE | 85 SHERBROOKE, HULL QC , Canada |
JULES TREMBLAY | 903 CHEMIN DE LA MONTAGNE, HULL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-09-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-09-18 | 1986-09-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-09-19 | current | 975 St-joseph, Hull, QC J8Z 1W8 |
Name | 1986-09-19 | current | Les Aménagements Deschênes Inc. |
Status | 1995-11-07 | current | Dissolved / Dissoute |
Status | 1995-01-01 | 1995-11-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1986-09-19 | 1995-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-11-07 | Dissolution | |
1986-09-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-12-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Salle De Quilles Anik-1 Inc. | 975 St-joseph, Hull, QC J8Z 1W8 | 1983-10-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2879999 Canada Inc. | 975 Boul St-joseph, Suite 206, Hull, QC J8Z 1W8 | 1992-12-21 |
2693399 Canada Inc. | 961 Boul. St-joseph, Hull, QC J8Z 1W8 | 1991-02-22 |
174777 Canada Inc. | 959 Boul. St-joseph, Hull, QC J8Z 1W8 | 1990-08-08 |
165994 Canada Inc. | 975 Boul. St-joseph, Suite 227, Hull, QC J8Z 1W8 | 1989-01-18 |
Groupe Crawleys Inc. | 975 St-joseph Boul, Suite 228, Hull, QC J8Z 1W8 | 1987-07-17 |
151691 Canada Inc. | 959 Boul St-joseph, Hull, QC J8Z 1W8 | 1986-08-29 |
142491 Canada Inc. | 969 Boul. St-joseph, Hull, QC J8Z 1W8 | 1985-05-31 |
Summum Construction Ltee | 975 Boul. St Joseph, Suite 111, Hull, QC J8Z 1W8 | 1985-05-30 |
La Boutique Du Vertical James Hill Inc. | 1199 Boul. St-joseph, Hull, QC J8Z 1W8 | 1984-02-03 |
Club De Racquetball Public Richelieu Ltee | 965 Boul. St-joseph, Hull, QC J8Z 1W8 | 1983-06-02 |
Find all corporations in postal code J8Z1W8 |
Name | Address |
---|---|
ROMAIN BRUNET | 7 NICOLE, GATINEAU QC , Canada |
RAYCLAIR BRUNET | 100 DU CONTREFORT, HULL QC , Canada |
GUY VANASSE | 85 SHERBROOKE, HULL QC , Canada |
JULES TREMBLAY | 903 CHEMIN DE LA MONTAGNE, HULL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
140818 CANADA INC. | GUY VANASSE | 85 SHERBROOKE, HULL QC J8Y 2L2, Canada |
LES AMENAGEMENTS RISAN LTEE | GUY VANASSE | 85 RUE SHERBROOKE, HULL QC , Canada |
165326 CANADA INC. | GUY VANASSE | 85 SHERBROOKE, GATINEAU QC J8Y 2L2, Canada |
LES ENTREPRISES VETEL LTEE | GUY VANASSE | 35 RUE DE LA VERENDRYE, HULL QC , Canada |
SALLE DE QUILLES ANIK-1 INC. | JULES TREMBLAY | 1071 KLOCK, GATINEAU QC J9H 5E1, Canada |
3696138 CANADA INC. | JULES TREMBLAY | 63 SPANISH RIVER DR, BOYNTON BEACH FL 33435, United States |
140818 CANADA INC. | JULES TREMBLAY | 903 CHEMIN DE LA MONTAGNE, AYLMER QC , Canada |
GROUPE B.M.R. INC. | JULES TREMBLAY | RANG 7, CP 300, EVAIN QC J0Z 1Y0, Canada |
LES AMENAGEMENTS RISAN LTEE | JULES TREMBLAY | RR2 CHEMIN MONTAGNE, LUCERNE QC , Canada |
115086 CANADA INC. | JULES TREMBLAY | 903 CH DE LA MONTAGNE, HULL QC J8Z 2M2, Canada |
City | HULL |
Post Code | J8Z1W8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissements Y. Deschenes Inc. | 2300 Sherbrooke St. East, Suite 3, Montreal, QC H2K 1E5 | 1980-12-02 |
Les Structures Deschenes Limitee | 130 Adelaide Street West, Suite 2500 Po Box 102, Toronto, ON M5H 2M2 | 1948-04-22 |
Yanik Deschênes Investments Inc. | 2170-1 Place Ville Marie, Montréal, QC H3B 2C6 | 2017-12-01 |
Yanik Deschênes Enterprises Inc. | 2170-1 Place Ville Marie, Montréal, QC H3B 2C6 | 2009-01-16 |
Structures Deschenes (est) Inc. | 7880 Keele Street, Concord, ON L4K 4G7 | 1980-07-16 |
Jean Jacques Deschenes Consultants Inc. | 376 Boul. St-joseph Est, Montreal, QC H2T 1J6 | 1984-04-16 |
Amenagements Val Roy Inc. | 377 Dollard, Lasalle, QC H8N 1S2 | 1984-10-11 |
Amenagements Conforme Inc. | 809 Deslauriers, St-laurent, QC H4N 1X3 | 1988-06-23 |
Amenagements Magafix Inc. | 1400 Rue Centrale, Ste-catherine, QC J5C 1G5 | 1987-05-11 |
Amenagements Luc Chevalier Inc. | 195 Boul. Du Havre, Valleyfield, QC J6S 1R7 | 1987-09-23 |
Please provide details on Les Aménagements Deschênes 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |