L'UNIVERS DES OUTILS G.L.P. LTEE

Address:
6540 Bombardier, St-leonard, QC H1P 1E1

L'UNIVERS DES OUTILS G.L.P. LTEE is a business entity registered at Corporations Canada, with entity identifier is 2127865. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2127865
Business Number 103417515
Corporation Name L'UNIVERS DES OUTILS G.L.P. LTEE
Registered Office Address 6540 Bombardier
St-leonard
QC H1P 1E1
Dissolution Date 2015-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
N. SHUNK-PRUD'HOMME 1047 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada
GILLES PRUD'HOMME 1047 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-27 1986-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-28 current 6540 Bombardier, St-leonard, QC H1P 1E1
Name 1986-11-28 current L'UNIVERS DES OUTILS G.L.P. LTEE
Status 2015-12-22 current Dissolved / Dissoute
Status 1986-11-28 2015-12-22 Active / Actif

Activities

Date Activity Details
2015-12-22 Dissolution Section: 210(2)
1986-11-28 Amalgamation / Fusion Amalgamating Corporation: 1415492.
1986-11-28 Amalgamation / Fusion Amalgamating Corporation: 768715.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
L'univers Des Outils G.l.p. Ltee 6540 Rue Bombardier, St-leonard, QC 1978-10-31

Office Location

Address 6540 BOMBARDIER
City ST-LEONARD
Province QC
Postal Code H1P 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wasabi Mango Inc. 6542 Rue Bombardier, Montréal, QC H1P 1E1 2020-09-28
Club Auto PiÈces Lcmd Inc. 6490 Rue Bombardier, Saint-leonard, QC H1P 1E1 2001-09-21
3897788 Canada Inc. 6520 Bombardier, Montreal, QC H1P 1E1 2001-05-16
Berkayly-5 Inc. 6510 Bombardier, St. Leonard, QC H1P 1E1 1990-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
N. SHUNK-PRUD'HOMME 1047 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada
GILLES PRUD'HOMME 1047 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada

Entities with the same directors

Name Director Name Director Address
L'UNIVERS DES OUTILS G.L.P. LTEE GILLES PRUD'HOMME 1047 BOU. L'ASSOMPTION, REPENTIGNY QC , Canada
4094786 CANADA INC. GILLES PRUD'HOMME 810 RUE JEANNE LEBER, LAVAL QC H7E 3W9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P 1E1

Similar businesses

Corporation Name Office Address Incorporation
Univers Pharmacie Canada Inc. 3729, Celine-marier, Ville St Laurent, QC H4R 3N3 2017-06-06
Univers Intellect Productions Inc. 234 Morrison, Ville Mont-royal, QC 1976-08-03
L'univers Du SuccÈs LtÉe 4715 Des Replats, Bureau 150, Quebec, QC G2J 1B8 1994-04-21
World of Vacations Ltd. 191 The West Mall, 6th Floor, Etobicoke, ON M9C 5K8
Univers Diesel M.b. Ltee 1569 Route Kennedy Nord, Ste-marie De Beauce, QC 1979-08-08
Location D'outils Lutin Vert Ltee 14 Rue Simonds Sud, Granby, QC J2G 7Z2 1979-03-12
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
Aa Tool Rental Ltd. 40 St. Martin Blvd. East, Laval, QC 1984-04-02
L'univers Du Squash Ltee 110 Elgin Crescent, App. 516, Beaconsfield, QC 1978-02-03
Location D'outils Gant-blanc Ltee 950 Boul.sir Wilfrid Laurier, Mont St-hilaire, QC J3G 4S6 1981-03-09

Improve Information

Please provide details on L'UNIVERS DES OUTILS G.L.P. 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