LA CORPORATION LOC - TILE

Address:
91 De La Barre, Boucherville, QC J4B 2X6

LA CORPORATION LOC - TILE is a business entity registered at Corporations Canada, with entity identifier is 2175622. The registration start date is March 30, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2175622
Business Number 882813371
Corporation Name LA CORPORATION LOC - TILE
LOC-TILE CORPORATION
Registered Office Address 91 De La Barre
Boucherville
QC J4B 2X6
Incorporation Date 1987-03-30
Dissolution Date 1997-03-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARTIN SCHOLLER 400 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-29 1987-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-30 current 91 De La Barre, Boucherville, QC J4B 2X6
Name 1987-03-30 current LA CORPORATION LOC - TILE
Name 1987-03-30 current LOC-TILE CORPORATION
Status 1997-03-27 current Dissolved / Dissoute
Status 1990-07-01 1997-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-03-30 1990-07-01 Active / Actif

Activities

Date Activity Details
1997-03-27 Dissolution
1987-03-30 Incorporation / Constitution en société

Office Location

Address 91 DE LA BARRE
City BOUCHERVILLE
Province QC
Postal Code J4B 2X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
113590 Canada Inc. 91 De La Barre, Boucherville, QC J4B 2X6 1982-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
129620 Canada Inc. 125 De Labarre, Boucherville, QC J4B 2X6 1982-12-16
Nu-pro Laminating Ltd. 125 Delabarre, Boucherville, QC J4B 2X6 1961-10-05
Morvan Ltd. 125 De La Barre, Boucherville, QC J4B 2X6 1947-05-12
Les Produits Chimiques P.p.m. Inc. 125 De La Barre, Boucherville, QC J4B 2X6
Alouette Chemical Industry Ltd. 125 De La Barre, Boucherville, QC J4B 2X6 1971-03-22
Lord Equipement Corporation Ltee 141 De La Barre, Boucherville, QC J4B 2X6 1966-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
MARTIN SCHOLLER 400 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1W2, Canada

Entities with the same directors

Name Director Name Director Address
Roll-R-Hockey Inc. MARTIN SCHOLLER 400 MARIE VICTORIN, BOUCHERVILLE QC J4B 1W2, Canada
126171 CANADA INC. MARTIN SCHOLLER 400 MARIE-VICTOIRN, BOUCHERVILLE QC J4B 1W2, Canada
ATLAS POLYTECH INC. MARTIN SCHOLLER 400 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1W2, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B2X6

Similar businesses

Corporation Name Office Address Incorporation
Dsf Granite & Tile Inc. 40 Eastland Drive, St.john's, NL A1A 0N1
Zlz Tile & Stone Corporation 4978 Yonge Street, Unit 2503, Toronto, ON M2N 7G8 2017-07-19
Euro Tile & Stone Inc. 3103 Hawthorne Road, Ottawa, ON K1G 3V8
Buy The Box Tile Inc. 958 West 5th St., Hamilton, ON L9C 3R7 2001-11-20
Tile Freak Inc. 256 Maidstone Ct, Bolton, ON L7E 3V2 2019-08-19
Vavilon Tile and Stone Inc. 307-25 Eva Rd, Etobicoke, ON M9C 2A7 2018-05-17
Tile-itis Inc. 20 Raj Terrace, Ottawa, ON K1G 4T3 2011-10-10
Celebre Tile Inc. 21 Royalcrest Rd, Toronto, ON M9V 2L6 2014-09-10
Sunrise Tile Inc. 112 Hadrian Dr, Etobicoke, ON M9W 1V4 2012-10-24
J.w. Aluminum Tile Inc. 109 Lyndhurst Dr., Thornhill, ON L3T 6R9 2004-09-28

Improve Information

Please provide details on LA CORPORATION LOC - TILE 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