LES PLACEMENTS JOYET-LACROIX INC.

Address:
1784 Kilmarnock, Quebec, QC G1T 2V8

LES PLACEMENTS JOYET-LACROIX INC. is a business entity registered at Corporations Canada, with entity identifier is 2455030. The registration start date is March 30, 1989. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2455030
Business Number 885688085
Corporation Name LES PLACEMENTS JOYET-LACROIX INC.
Registered Office Address 1784 Kilmarnock
Quebec
QC G1T 2V8
Incorporation Date 1989-03-30
Dissolution Date 2009-01-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS JOYET 1784 KILMARNOCK, QUEBEC QC G1T 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-29 1989-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-03 current 1784 Kilmarnock, Quebec, QC G1T 2V8
Address 2009-06-26 2009-07-03 1 Place Ville Maire, 37th Floor, Montreal, QC H3B 3P4
Address 2007-01-03 2009-06-18 1 Place Ville Maire, 37th Floor, Montreal, QC H3B 3P4
Address 1989-03-30 2007-01-03 1 Place Ville Maire, 37th Floor, Montreal, QC H3B 3P4
Name 2009-06-26 current LES PLACEMENTS JOYET-LACROIX INC.
Name 2009-06-18 2009-06-18 BAGEL TRADITION'L BAGEL INC.
Name 2007-01-03 2009-06-18 BAGEL TRADITION'L BAGEL INC.
Name 1989-03-30 2007-01-03 BAGEL TRADITION'L BAGEL INC.
Status 2017-06-28 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-06-27 2017-06-28 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2009-06-18 2017-06-27 Active / Actif
Status 2009-01-14 2009-06-18 Dissolved / Dissoute
Status 2008-08-19 2009-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-03 2008-08-19 Active / Actif
Status 2006-06-14 2007-01-03 Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-08-29 2006-01-04 Active / Actif
Status 1991-07-01 1991-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-06-28 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2009-06-18 Revival / Reconstitution
2009-06-18 Amendment / Modification Name Changed.
RO Changed.
2009-01-14 Dissolution Section: 212
2007-01-03 Revival / Reconstitution
2006-06-14 Dissolution Section: 212
1989-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2011-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1784 KILMARNOCK
City QUEBEC
Province QC
Postal Code G1T 2V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Athena Global Inc. 1699, Ave. Des Voiliers, Quebec, QC G1T 2V8 2001-05-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Developpement Du Coteau Du Lac Inc. 104-1213 Avenue Charles-huot, QuÉbec, QC G1T 0A5 2004-01-06
Gestion Mich-lac Ltee 104-1213 Ave Charles-huot, QuÉbec, QC G1T 0A5 1984-11-22
Avoo Media Inc. 303-2048 Rue Du Cardinal-persico, QuÉbec, QC G1T 0A6 1995-07-19
Gestion Michel Joyal Inc. 2075 Rue Treggett, App.201, Quebec, QC G1T 0A7 1978-09-25
Placements Michel Baribeau Inc. 501-2070 Rue Treggett, Québec, QC G1T 0A8 1979-12-05
Innovations Lf Inc. 2075, Du Parc-gomin, Québec, QC G1T 1A6 2010-05-31
Investissements Eric Bouchard Inc. 2075 Du Parc-gomin, Quebec, QC G1T 1A6 2005-12-13
Gestion Asg Inc. 2095, Rue Bourbonnière, Sillery, QC G1T 1A9 2008-09-12
La Pepiniere Du Saint-laurent Inc. 2163 Rue BourbonniÈre, Quebec, QC G1T 1A9 1980-01-16
8245223 Canada Inc. 2164, Rue Bourbonnière, Québec, QC G1T 1B2 2012-07-06
Find all corporations in postal code G1T

Corporation Directors

Name Address
FRANCOIS JOYET 1784 KILMARNOCK, QUEBEC QC G1T 2V8, Canada

Entities with the same directors

Name Director Name Director Address
CANADA COMPANY: MANY WAYS TO SERVE FRANCOIS JOYET 475 rue Desrochers, Quebec City QC G1M 1C3, Canada
BAGELMONDI INC. FRANCOIS JOYET 3318 CHARLES-BEST, APP. 401, CHOMEDEY QC , Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1T 2V8

Similar businesses

Corporation Name Office Address Incorporation
Marcel Lacroix Investments Inc. 1965 Rue Bergerville, Quebec, QC G1S 1J7 1980-04-28
Les Placements Camil Lacroix Inc. 1965 Rue De Bergerville, Quebec, QC G1S 1J7 1979-03-20
Les Placements Benoit Lacroix Inc. 80 Rue Des Freres Capucins, Quebec, QC G2A 2Z5 1981-03-30
Placements Cfp Inc. 1515, Avenue Lacroix, Laval, QC H7V 2Z2 2020-09-28
Les Placements Maurice Lacroix Inc. 7100 Bombardier, Apt 102, D'anjou, QC H1J 2G2 1982-03-15
Les Placements Charles Lacroix Inc. 2125 Rue Jean-talon Sud, Ste-foy, QC G1N 2G2 1979-03-20
Les Placements Louis P. Lacroix Inc. 481 Est Grande-allee, Quebec, QC G1R 2J5 1982-12-17
Les Placements Monique Lacroix Inc. 2255, Chemin Du Foulon, Québec, QC G1T 1X5 1979-03-20
Les Placements J.p. Lacroix Inc. 1581 Chemin St-louis, Sillery, QC G1S 1G4 1983-03-03
Les Placements Georges Lacroix Inc. 1581 Chemin St-louis, Sillery, QC G1S 1G4 1980-12-02

Improve Information

Please provide details on LES PLACEMENTS JOYET-LACROIX 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