Les Aménagements Deschênes Inc.

Address:
975 St-joseph, Hull, QC J8Z 1W8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-11-07 Dissolution
1986-09-19 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 975 ST-JOSEPH
City HULL
Province QC
Postal Code J8Z 1W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Salle De Quilles Anik-1 Inc. 975 St-joseph, Hull, QC J8Z 1W8 1983-10-13

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City HULL
Post Code J8Z1W8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches