LEADER BUSINESS BROKER INC.

Address:
3000 Alton Gold Bloom, Suite 205, Laval, QC H7V 3M7

LEADER BUSINESS BROKER INC. is a business entity registered at Corporations Canada, with entity identifier is 2306310. The registration start date is March 7, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2306310
Business Number 892172552
Corporation Name LEADER BUSINESS BROKER INC.
LEADER COURTIER D'ENTREPRISES INC.
Registered Office Address 3000 Alton Gold Bloom
Suite 205
Laval
QC H7V 3M7
Incorporation Date 1988-03-07
Dissolution Date 1997-04-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE G. SAVARD 3000 ALTON GOLD BLOOM SUITE 205, LAVAL QC H7V 3M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-06 1988-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-03-07 current 3000 Alton Gold Bloom, Suite 205, Laval, QC H7V 3M7
Name 1988-03-07 current LEADER BUSINESS BROKER INC.
Name 1988-03-07 current LEADER COURTIER D'ENTREPRISES INC.
Status 1997-04-02 current Dissolved / Dissoute
Status 1990-07-01 1997-04-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-03-07 1990-07-01 Active / Actif

Activities

Date Activity Details
1997-04-02 Dissolution
1988-03-07 Incorporation / Constitution en société

Office Location

Address 3000 ALTON GOLD BLOOM
City LAVAL
Province QC
Postal Code H7V 3M7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
PIERRE G. SAVARD 3000 ALTON GOLD BLOOM SUITE 205, LAVAL QC H7V 3M7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7V3M7

Similar businesses

Corporation Name Office Address Incorporation
Leader Luxury Inc. 85 Kenyon Street West, Alexandria, ON K0C 1A0
Dessinateurs Ron Leader Inc. 225 Lindsay Ave, Dorval, QC H9P 1C6 1984-10-02
Leader Auto Resources (lar) Export Inc. 2525 Trans Canada Highway, Pointe Claire, QC H9R 4V6 2018-09-18
Leader Auto Resources Lar Inc. 2525 Trans-canada Highway, Pointe-claire, QC H9R 4V6
Les Investissements Sheila Leader Inc. 5510 Ferrier, Town of Mount Royal, QC H4P 1M2 1981-12-16
Leader Auto Resources Lar Inc. 2525 Route Transcanadienne, Pointe Claire, QC H9R 4V6
Leader Trailer Centre Inc. 7340 Maurice Blondeau, Montreal, QC H1E 6Z6 1988-01-20
Investissements Leader Multiline Inc. 1165 Guertin, St-laurent, QC H4L 4B8 1991-12-09
Tex Leader International Ltee 8490 Jeanne Mance, Montreal, QC H4P 2S3 1978-04-06
Science Leader Corporation 1100 Rene Levesque West Blvd, 25th Floor, Montreal, QC H3B 5C9 2000-03-03

Improve Information

Please provide details on LEADER BUSINESS BROKER 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