LAUCEDEPAS LTEE is a business entity registered at Corporations Canada, with entity identifier is 242942. The registration start date is October 14, 1977. The current status is Dissolved.
Corporation ID | 242942 |
Corporation Name | LAUCEDEPAS LTEE |
Registered Office Address |
2100 Rue Drummond Suite 600 Montreal QC H3G 1X1 |
Incorporation Date | 1977-10-14 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
DENIS CHAPUT | 7630 RUE MAINVILLE, ST-LEONARD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-10-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-10-13 | 1977-10-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1977-10-14 | current | 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 |
Name | 1977-10-14 | current | LAUCEDEPAS LTEE |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1977-10-14 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-10-14 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cover S.a. Inc. | 2100 Rue Drummond, Suite 760, Montreal, QC H3G 1X1 | 1979-09-10 |
Yoder & Frey Auctioneers (canada) Ltd. | 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 | 1976-12-20 |
Scientex Laboratories Inc. | 2100 Rue Drummond, Ch. 620, Montreal, QC | 1977-12-12 |
Equidev Inc. | 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 | 1988-07-20 |
Placements Michel Theroux Inc. | 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 | 1988-07-20 |
2845253 Canada Inc. | 2100 Rue Drummond, Bureau 620, Montreal, QC H3G 1X1 | 1992-08-18 |
Music Amhaze Inc. | 2100 Rue Drummond, Montreal, QC H3G 1X1 | 1993-04-01 |
Baan International (quebec) Inc. | 2100 Rue Drummond, Suite 440, Montreal, QC H3G 1X1 | 1993-06-04 |
81401 Canada Ltee | 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 | 1977-03-23 |
Piscines Caron (1978) Ltee | 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 | 1977-09-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Jovent Inc. | 2100 Drummond Avenue, Suite 500, Montreal, QC H3G 1X1 | 1983-06-29 |
95783 Canada Inc. | 2100 Drummond Street, Suite 850, Montreal, QC H3G 1X1 | 1979-12-14 |
113907 Canada Inc. | 2,100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 | 1979-09-18 |
Gestion T X Ltee | 2100 Drummond St., Suite 850, Montreal, QC H3G 1X1 | 1975-10-08 |
Ecodev Inc. | 2100 Rue Drummond, Ch. 620, Montreal, QC H3G 1X1 | 1977-10-06 |
85715 Canada Ltee/ltd. | 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 | 1978-01-18 |
L'auberge 1896 Ltee | 2100 Rue Drummond, Chambre620, Montreal, QC H3G 1X1 | 1972-10-23 |
Gestion Courbec Inc. | 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 | 1978-09-06 |
Digby Lewington Management Ltd. | 2100 Drummond Street, Suite 580, Montreal, QC H3G 1X1 | 1978-09-27 |
Luc Laurin Developpement Inc. | 2100 Drummond, Suite 600, Montreal, QC H3G 1X1 | 1985-05-29 |
Find all corporations in postal code H3G1X1 |
Name | Address |
---|---|
DENIS CHAPUT | 7630 RUE MAINVILLE, ST-LEONARD QC , Canada |
Name | Director Name | Director Address |
---|---|---|
9953647 Canada Inc. | Denis Chaput | 4786 Joyce St., Vancouver BC V5R 4G2, Canada |
LES PLACEMENTS TRASSOC CANADA LTEE. | DENIS CHAPUT | 32 STRATFORD, HAMPSTEAD QC H3X 3C5, Canada |
112525 CANADA INC. | DENIS CHAPUT | 32 CHEMIN STRATFORD, HAMPSTEAD QC H3X 3C5, Canada |
LES PLACEMENTS CHAPART CANADA LTEE- | DENIS CHAPUT | 32 STRATFORD, HAMPSTEAD QC , Canada |
112525 CANADA INC. | DENIS CHAPUT | 25 RUE VINCENT DINDY, PH. 3, OUTREMONT QC , Canada |
City | MONTREAL |
Post Code | H3G1X1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
3b Forest Ltee | 11955 Place Rivard, Quebec, QC G2A 3N1 | 1998-02-19 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
B.a. Progress Furniture Manufacturing Ltee | 3705 Prieur, Montreal, QC | 1978-06-22 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
Big Tops Rentals G.g. Ltee | 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 | 1979-08-27 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
Fashion Group Importec Ltee | 1276 Mont Royal Est, Montreal, QC H3A 2A5 | 1983-03-14 |
J.m. Dubris LtÉe | 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5 | |
Les Ventes & Locations Diligence Ltee | 26 Rue Bonaventure, Kirkland, QC H9J 1S2 | 1980-07-14 |
Please provide details on LAUCEDEPAS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |