LAUCEDEPAS LTEE

Address:
2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1

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 Overview

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

Directors

Director Name Director Address
DENIS CHAPUT 7630 RUE MAINVILLE, ST-LEONARD QC , Canada

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1977-10-14 Incorporation / Constitution en société

Office Location

Address 2100 RUE DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1X1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DENIS CHAPUT 7630 RUE MAINVILLE, ST-LEONARD QC , Canada

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1X1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches