COUPEUR - CONTRACTEUR S.A.F.E. LTEE

Address:
8900 Park Avenue, Montreal, QC

COUPEUR - CONTRACTEUR S.A.F.E. LTEE is a business entity registered at Corporations Canada, with entity identifier is 219941. The registration start date is July 7, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 219941
Corporation Name COUPEUR - CONTRACTEUR S.A.F.E. LTEE
S.A.F.E. CUTTING CONTRACTING LTD. -
Registered Office Address 8900 Park Avenue
Montreal
QC
Incorporation Date 1977-07-07
Dissolution Date 1984-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
AARON LERNER 4737 KENT AVENUE, MONTREAL QC , Canada
GILLES LACHAPELLE 7248 BOYER, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-07-06 1977-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-07-07 current 8900 Park Avenue, Montreal, QC
Name 1977-07-07 current COUPEUR - CONTRACTEUR S.A.F.E. LTEE
Name 1977-07-07 current S.A.F.E. CUTTING CONTRACTING LTD. -
Status 1984-12-20 current Dissolved / Dissoute
Status 1984-10-13 1984-12-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-07-07 1984-10-13 Active / Actif

Activities

Date Activity Details
1984-12-20 Dissolution
1977-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8900 PARK AVENUE
City MONTREAL
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2737591 Canada Inc. 8900 Park Avenue, Montreal, QC H2N 1Y8 1991-07-26

Corporations in the same city

Corporation Name Office Address Incorporation
12501821 Canada Inc. 277 Mcdougall, Montreal, QC H2V 3P3 2020-11-17
Mallemart Inc. 105-6095 Rue Hutchison, Montreal, QC H2V 4B8 2020-11-17
12503468 Canada Inc. 8415 Louis Lumiere, Montreal, QC H1E 6E2 2020-11-17
12028905 Canada Inc. 745 Rue Crevier, Montréal, QC H4L 2V9 2020-11-16
Gaming Shop Canada Inc. 200-780, Avenue Brewster, Montréal, QC H4C 2K1 2020-11-16
Ctk Logistika Ltd. 8281 Avenue Des Vendéens, Ashokarama Road,andiambalama, Montréal, QC H1K 1T4 2020-11-16
12497395 Canada Inc. 190 Avenue Pagnuelo, Montréal, QC H2V 3C2 2020-11-16
12497573 Canada Inc. 4109 Boulevard Gouin Est, Montréal, QC H1H 5L9 2020-11-16
12497603 Canada Inc. 8320 Avenue Joliot Curie, Montréal, QC H1E 3H2 2020-11-16
12499142 Canada Inc. 17351 Boulevard Gouin Ouest, Montréal, QC H9J 1A6 2020-11-16
Find all corporations in MONTREAL

Corporation Directors

Name Address
AARON LERNER 4737 KENT AVENUE, MONTREAL QC , Canada
GILLES LACHAPELLE 7248 BOYER, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
R. & G. PLOMBERIE & CHAUFFAGE INC. - GILLES LACHAPELLE 215 SENECAL, LONGUEUIL QC , Canada
Motos Jean-François Hamel Ltée GILLES LACHAPELLE 1130, Boulevard Mattawa, App. 1001, Laval QC H7P 0H6, Canada
3926036 CANADA INC. GILLES LACHAPELLE 7338 BERRI, MONTREAL QC H1R 2G5, Canada
AUTOS JEAN-FRANÇOIS HAMEL LTÉE GILLES LACHAPELLE 1130, Boulevard Mattawa, App. 1001, Laval QC H7P 0H6, Canada
CHOMEDEY TOYOTA (1978) INC. Gilles LACHAPELLE 1130 Boulevard Mattawa, Laval QC H7P 0H6, Canada
10533513 Canada Inc. Gilles Lachapelle 1130 Boulevard Mattawa, app.1001, Laval QC H7P 0H6, Canada
EBENISTERIE GILLES LACHAPELLE LIMITEE GILLES LACHAPELLE 1440 RUE THAVENET, CHAMBLY QC J3L 3C4, Canada
IMMEUBLES GROUPE LACHAPELLE INC. Gilles Lachapelle 1130 Boulevard Mattawa, app 1001, Laval QC H7P 0H6, Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Don Bourgeois & Fils Contracteur Inc. 3851, Chemin Sullivan, Val-d'or, QC J9P 0B9 1985-12-01
Contracteur Kloda Inc. 5590 Royalmount, Mount Royal, QC H4P 1H7 1998-01-02
Alongi Architectural Woodworks and General Contracting Inc. 8685 Pascal Gagnon, St. Leonard, QC H1P 1Y5 2010-05-13
A. Aoude & Ass. General Contracting Inc. 17 West-field, Pointe Claire, QC H9R 9Z7 1988-03-16
L.l. Kodiak General Contracting Inc. 382 Spartan Avenue, Ottawa, QC K1K 1J7 1995-05-12
Cutting Edge Management Inc. 5609 Avenue Redwood, Côte Saint-luc, QC H4W 1T8 2011-08-18
G.h.b. Contracteur Ltee 231 St-jacques Nord, Causapscal, QC G0J 1J0 1978-05-24
Yvon Gauthier Contracteur Forestier Ltee 169 Rue Sara, Chicoutimi, QC 1978-03-15
Contracteur Paul Pepin Ltee 4515 51e Avenue, Laval-ouest, QC 1981-10-20
Rolland Lalonde Contracteur General Ltee 160 Boulevard Clermont, Laval Des Rapides, QC H7N 2Z9 1977-08-04

Improve Information

Please provide details on COUPEUR - CONTRACTEUR S.A.F.E. 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