LES ENTREPRISES GUY LEVER INC.

Address:
1265 Repath Crescent, Montreal, QC H3G 1A1

LES ENTREPRISES GUY LEVER INC. is a business entity registered at Corporations Canada, with entity identifier is 2110091. The registration start date is October 24, 1986. The current status is Active.

Corporation Overview

Corporation ID 2110091
Business Number 103149142
Corporation Name LES ENTREPRISES GUY LEVER INC.
Registered Office Address 1265 Repath Crescent
Montreal
QC H3G 1A1
Incorporation Date 1986-10-24
Dissolution Date 2004-01-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
LEVER, GUY 1265 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-23 1986-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-16 current 1265 Repath Crescent, Montreal, QC H3G 1A1
Address 1999-02-16 2005-05-16 90, Berlioz, Suite 1703, Ile Des Soeurs,verdun, QC H3E 1N1
Name 2005-05-16 current LES ENTREPRISES GUY LEVER INC.
Name 1986-10-24 2005-05-16 LES ENTREPRISES GUY LEVER INC.
Status 2014-03-25 current Active / Actif
Status 2014-03-25 2014-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-05 2014-03-25 Active / Actif
Status 2009-03-16 2009-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-16 2009-03-16 Active / Actif
Status 2004-01-06 2005-05-16 Dissolved / Dissoute
Status 2003-07-23 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-16 2003-07-23 Active / Actif
Status 1996-03-05 1999-02-16 Dissolved / Dissoute
Status 1989-02-03 1996-03-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-05-16 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1999-02-16 Revival / Reconstitution
1986-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1265 REPATH CRESCENT
City MONTREAL
Province QC
Postal Code H3G 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Papillon - Dufresne Inc. 1311, Redpath Crescent, Montréal, QC H3G 1A1 2007-10-12
Vant Tash Holdings Inc. 1389 Redpath Crescent, Montreal, QC H3G 1A1 2001-01-08
3739406 Canada Inc. 1315 Redpath Crescent, Montreal, QC H3G 1A1 2000-04-01
The Mug Ceramicolor Cafe Inc. 1441 Redpath Cres, Montreal, QC H3G 1A1 1998-07-14
Equine Properties Inc. 1245, Redpath Crescent, Montreal, QC H3G 1A1 1993-12-30
Les Productions Link Ltee 1309 Redpath Crescent, Montreal, QC H3G 1A1
9476016 Canada Inc. 1405, Redpath Cres, MontrÉal, QC H3G 1A1
108980 Canada Inc. 1405 Redpath Crescent, Montreal, QC H3G 1A1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
LEVER, GUY 1265 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1A1

Similar businesses

Corporation Name Office Address Incorporation
9713018 Canada Inc. 4 Lever Gate, Brampton, ON L7A 3M3 2016-04-15
Rotisserie Au Lever Du Coq Inc. 68 Grande Ile, Valleyfield, QC J6S 3L8 1996-11-04
Lever Paralegal Agency Inc. 6-838 Kirkwood Avenue, Ottawa, ON K1Z 5Y2 2005-08-09
Lever Edge Films Inc. 1365 Agora Road, Mississauga, ON L5J 3P5 2012-11-01
Lever Potato Chips (1968) Ltd. P.o.box 3575, San Francisco, ON 94I 9 1968-01-31
Dan Lever Consulting Incorporated 9671 Cooper Rd Rr2, North Augusta, ON K0G 1R0 2004-08-19
Goliathtech Niagara Ltd. 5638 Lever Road, Port Colborne, ON L0S 1S0 2019-03-18
Green Lever Solutions Inc. 20 Teesdale Place, Suite#1001, Toronto, ON M1L 1L1 2013-10-31
Quadbar Lever Tools Incorporated 810-a South Road Allowance, Leask, SK S0J 1M0 2001-02-26
Restaurant Au Lever Du Jour Inc. 2024 Boul. Marie-victorin, Varennes, QC J3X 1R3 1981-08-20

Improve Information

Please provide details on LES ENTREPRISES GUY LEVER 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