LE VILLAGE CANADIEN DE EARLE MOORE INC.

Address:
5751 Chemin Du Lac-morgan, Rawdon, QC J0K 1S0

LE VILLAGE CANADIEN DE EARLE MOORE INC. is a business entity registered at Corporations Canada, with entity identifier is 2276518. The registration start date is December 18, 1987. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2276518
Business Number 110763711
Corporation Name LE VILLAGE CANADIEN DE EARLE MOORE INC.
EARLE MOORE'S CANADIANA VILLAGE INC.
Registered Office Address 5751 Chemin Du Lac-morgan
Rawdon
QC J0K 1S0
Incorporation Date 1987-12-18
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL FERRON 5750 CHEMIN MORGAN, RAWDON QC J0K 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-17 1987-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-28 current 5751 Chemin Du Lac-morgan, Rawdon, QC J0K 1S0
Address 2017-02-06 2020-05-28 10900 Ave Durham App 001, Montreal, QC H2C 2G9
Address 2006-01-24 2017-02-06 5750 Chemin Morgan, Rawdon, QC J0K 1S0
Address 1987-12-18 2006-01-24 56 Bethune St, Kirkland, QC H9H 4H6
Name 1987-12-18 current LE VILLAGE CANADIEN DE EARLE MOORE INC.
Name 1987-12-18 current EARLE MOORE'S CANADIANA VILLAGE INC.
Status 2020-09-04 current Inactive - Discontinued / Inactif - Changement de régime
Status 2020-06-08 current Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2020-06-08 2020-09-04 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2002-01-02 2020-06-08 Active / Actif
Status 2000-04-03 2002-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-18 2000-04-03 Active / Actif

Activities

Date Activity Details
2020-09-04 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
1987-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5751 Chemin du Lac-Morgan
City Rawdon
Province QC
Postal Code J0K 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Birmingham Commodities Inc. 3790 Montcalm, Rawdon, QC J0K 1S0 2020-06-11
Distribution Phr Inc. 4178 Chemin Du Lac Morgan, Rawdon, QC J0K 1S0 2019-08-12
11244698 Canada Inc. 3285 1ère Avenue Local 106a, Rawdon, QC J0K 1S0 2019-02-11
10705705 Canada Inc. 2013, Rue Du Boisé, Rawdon, QC J0K 1S0 2018-03-28
Les Investissements David Gingras Inc. 4215, Rue Lord, Rawdon, QC J0K 1S0 2018-01-25
Agence FinanciÈre Lsc Inc. 3589 Rue Queen, Cp4551, Rawdon, QC J0K 1S0 2017-07-26
10165522 Canada Inc. 5243, Chemin Saint-alphonse, Rawdon, QC J0K 1S0 2017-03-28
World Triangle Traders Inc. 2317, Chemin Forest, Rawdon, QC J0K 1S0 2016-09-20
Recycolore Inc. 2816, Rue Russel, Rawdon, QC J0K 1S0 2016-05-04
N.p.a.c. Services Techniques Canada Inc. 2266 Av. Des Chutes, Rawdon, QC J0K 1S0 2015-04-02
Find all corporations in postal code J0K 1S0

Corporation Directors

Name Address
DANIEL FERRON 5750 CHEMIN MORGAN, RAWDON QC J0K 1S0, Canada

Entities with the same directors

Name Director Name Director Address
3007561 CANADA INC. DANIEL FERRON 5750 DU LAC MORGAN ROAD, RAWDON QC J0K 1S0, Canada
2994704 CANADA INC. DANIEL FERRON 5750, DU LAC MORGAN, RAWDON QC J0K 1S0, Canada
MULTI-TRANS INC. DANIEL FERRON 2187, DES ABEILLES, LAVAL QC , Canada
3007553 CANADA INC. DANIEL FERRON 5750 DU LAC MORGAN, RAWDON QC J0K 1S0, Canada
92186 CANADA INC. DANIEL FERRON 2187 DES ABEILLES, VIMONT, LAVAL QC , Canada
91872 CANADA INC. DANIEL FERRON 2555 LE CORBUSIER SUITE 201, LAVAL QC , Canada

Competitor

Search similar business entities

City Rawdon
Post Code J0K 1S0

Similar businesses

Corporation Name Office Address Incorporation
Les Holdings Moore & Moore Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-03-03
Ron Moore & Associes Inc. 19992 Lakeshore, Baie D'urfe, QC H9X 1P2 1982-12-08
G.t. Moore & Associes Ltee 1401 Pitfield Ave, Montreal, QC 1974-07-12
Les Specialistes Du Complet Moore Inc. 2150 Dundas St. East, Mississauga, ON 1980-01-08
Moore & Moore Solutions Inc. 1897 Marchmont Road, Severn, ON L3V 0V6 2017-01-17
A. Moore, Movers & Warehousing (limited) 8441 Dalton Road, Town of Mount Royal, QC 1981-01-03
Les Specialistes Du Complet Moore (ouest) Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1980-09-19
Moore Bros. Machinerie Cie Ltee 9701 Cote De Liesse Road, St. Laurent, QC H9P 1A3 1923-08-15
Lunham & Moore Limitee 1155 Dorchester Boulevard West, Suite 3102, Montreal, QC H3B 3S5 1947-09-15
Les Outils De Precision T.e. Moore Ltee 5465 Vanden Abeele, St-laurent, QC H4S 1S1 1994-12-23

Improve Information

Please provide details on LE VILLAGE CANADIEN DE EARLE MOORE 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