LES CONSTRUCTIONS CAROVAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2427125. The registration start date is January 18, 1989. The current status is Dissolved.
Corporation ID | 2427125 |
Business Number | 899681944 |
Corporation Name | LES CONSTRUCTIONS CAROVAL INC. |
Registered Office Address |
1107 Boul Cure Labelle Blainville QC J7C 2M2 |
Incorporation Date | 1989-01-18 |
Dissolution Date | 1997-04-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SERGE SAUVE | 340 RUE PERREAULT, ROSEMERE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-01-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-01-17 | 1989-01-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1989-01-18 | current | 1107 Boul Cure Labelle, Blainville, QC J7C 2M2 |
Name | 1991-09-25 | current | LES CONSTRUCTIONS CAROVAL INC. |
Name | 1989-12-07 | 1989-12-07 | GESTION CIBLE CAROVAL LTEE |
Name | 1989-01-18 | 1991-09-25 | ENTREPRISE SERGE SAUVE LIMITEE |
Status | 1997-04-02 | current | Dissolved / Dissoute |
Status | 1991-05-01 | 1997-04-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1989-01-18 | 1991-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-04-02 | Dissolution | |
1989-01-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-01-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1107 BOUL CURE LABELLE |
City | BLAINVILLE |
Province | QC |
Postal Code | J7C 2M2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Restaurant Le "main" Chinois Inc. | 1083 Blvd Cure-labelle, Blainville, QC J7C 2M2 | 1990-08-02 |
Chrysler-plymouth De Blainville Ltee. | 1113 Boulevard Labelle, Blainville, QC J7C 2M2 | 1989-01-17 |
Video Promax Inc. | 1060 Boul. Labelle, Blainville, QC J7C 2M2 | 1983-01-14 |
114761 Canada Ltee. | 1101 Boul. Labelle, Blainville, QC J7C 2M2 | 1982-04-20 |
L'eden De La Coupe Elle Et Lui Inc. | 1083 Boul. Labelle, Blainville, QC J7C 2M2 | 1978-06-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Importations Watera Inc. | 103-100, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 | 2020-06-30 |
Novatis Imports Inc. | 100, Gaston-dumoulin, Suite 103, Blainville, QC J7C 0A3 | 2017-05-01 |
9093532 Canada Inc. | 100, Gaston-dumoulin, Bureau 103, Blainville, QC J7C 0A3 | 2014-11-20 |
The Gaspe Fly Co. Inc. | 80 Gaston-dumoulin, Unit 103, Blainville, QC J7C 0A3 | 2012-04-10 |
7933762 Canada Inc. | 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 | 2011-08-03 |
Mecanertech Inc. | 80, Gaston-dumoulin, Bureau 106, Blainville, QC J7C 0A3 | 1998-03-30 |
R. Nicar Broker Inc. | 10, Rue Gaston-dumoulin, Suite 500, Blainville, QC J7C 0A3 | 1992-04-09 |
Spi SantÉ SÉcuritÉ Inc. | 60 Rue Gaston-dumoulin, Blainville, QC J7C 0A3 | |
Equipements De Securite Et Premiers Soins Global Inc. | 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 | 1993-11-25 |
Instavolt Inc. | 10, Rue Gaston-dumoulin, Bureau 500, Blaiville, QC J7C 0A3 | 2009-01-05 |
Find all corporations in postal code J7C |
Name | Address |
---|---|
SERGE SAUVE | 340 RUE PERREAULT, ROSEMERE QC , Canada |
Name | Director Name | Director Address |
---|---|---|
LES CONSTRUCTIONS SERGE SAUVE LTEE | SERGE SAUVE | 393 RUE LUCIEN, BLAINVILLE QC J7E 4H6, Canada |
LES CONSTRUCTIONS VALCARO INC. | SERGE SAUVE | 328 Kenna, saint Colomban QC J5K 2M8, Canada |
LES CUIRS JULOV INC. | SERGE SAUVE | 1584 RUE O'BRIEN, CHAMBLY QC J3L 3C6, Canada |
LES SYSTEMES INTERIEURS LAVAL INC. | SERGE SAUVE | 1085 DUCOTEAU, ST-FRANCOIS-SUD, LAVAL QC , Canada |
City | BLAINVILLE |
Post Code | J7C2M2 |
Category | construction |
Category + City | construction + BLAINVILLE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Caroval Ltee | 4 Boul. Rene A. Robert, Suite 20, Ste-therese, QC J7E 1V6 | 1980-05-07 |
L D E M Constructions Inc. | 1010 De La Gauchetiere Street, Suite 2260, Montreal, QC H3B 2N2 | 1989-12-27 |
Constructions L D E M Inc. | 8075 Boul. Henri-bourassa Est, Bureau 200, Montreal, QC H1E 2Z3 | |
L D E M Constructions Inc. | 234 Corot Parc, Iles Des Soeurs Verdun, QC H3E 1C3 | |
Universal Sun Constructions Inc. | 1270 Cote De Grace, Laurentides, QC J0R 1C0 | 1987-02-09 |
Pet-ler Constructions Inc. | 1260 Belanger Est, Suite 210, Montreal, QC H2S 1H9 | 1990-09-28 |
Constructions Constel Constructions Inc. | Rr 1, La Sarre, Abitibi-ouest, ON | 1981-09-15 |
Les Constructions Eva Ltee | C.p. 327, Knowlton, QC J0E 1V0 | 1976-03-01 |
Gilbert Mechanical Constructions Ltd. | 925 Boulevard Leroy-somer, Granby, QC J2J 1E9 | 1978-09-29 |
Solika Constructions Inc. | 1040 West Georgia, 15th Floor, Vancouver, BC V6E 4H8 | 1989-04-26 |
Please provide details on LES CONSTRUCTIONS CAROVAL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |