LES CONSTRUCTIONS CAROVAL INC.

Address:
1107 Boul Cure Labelle, Blainville, QC J7C 2M2

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 Overview

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

Directors

Director Name Director Address
SERGE SAUVE 340 RUE PERREAULT, ROSEMERE QC , Canada

Corporation History

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

Activities

Date Activity Details
1997-04-02 Dissolution
1989-01-18 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1107 BOUL CURE LABELLE
City BLAINVILLE
Province QC
Postal Code J7C 2M2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
SERGE SAUVE 340 RUE PERREAULT, ROSEMERE QC , Canada

Entities with the same directors

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

Competitor

Search similar business entities

City BLAINVILLE
Post Code J7C2M2
Category construction
Category + City construction + BLAINVILLE

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches