LIGNE-COMPETENCE INC.

Address:
8000 Boul Langelier, Suite 102, St-leonard, QC H1P 3K2

LIGNE-COMPETENCE INC. is a business entity registered at Corporations Canada, with entity identifier is 2562707. The registration start date is January 10, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2562707
Business Number 880797154
Corporation Name LIGNE-COMPETENCE INC.
Registered Office Address 8000 Boul Langelier
Suite 102
St-leonard
QC H1P 3K2
Incorporation Date 1990-01-10
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN PELOQUIN 3690 MONTEE ST-HUBERT, ST-HUBERT QC J3Y 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-09 1990-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-01-10 current 8000 Boul Langelier, Suite 102, St-leonard, QC H1P 3K2
Name 1990-01-10 current LIGNE-COMPETENCE INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-05-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-01-10 1992-05-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-01-10 Incorporation / Constitution en société

Office Location

Address 8000 BOUL LANGELIER
City ST-LEONARD
Province QC
Postal Code H1P 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Courvie Montréal Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1991-01-08
2754061 Canada Inc. 8000 Boul Langelier, Suite 102, Saint Leonard, QC H1P 3K2 1991-09-30
Les VÊtements Sport Top Speed LtÉe 8000 Boul Langelier, Bur 804, St-leonard, QC H1P 3K2 1991-10-08
Joannette Courvie Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1989-01-26
Societe Financier Et Gestion International P.s. Inc. 8000 Boul Langelier, St-leonard, QC H1P 3K2 1982-10-13
Omni-primes Inc. 8000 Boul Langelier, Suite 504, St-leonard, QC H1P 3K2 1988-10-07
Pétro Vie Inc. 8000 Boul Langelier, Suite 604, Montreal, QC H1P 3K2 1988-10-07
Systeme De Comptabilite Et D'administration De Salaberry Inc. 8000 Boul Langelier, Suite 600, St-leonard, QC H1P 3K2 1981-05-19
Les Immeubles V. Di Maulo Ltee 8000 Boul Langelier, Suite 804, St-leonard, QC H1P 3K2 1989-12-20
Giroval 2000 Inc. 8000 Boul Langelier, Suite 600, St-leonard, QC H1P 3K2 1994-08-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courvie Securities Inc. 8000 Boul.langelier, Bureau 310, Saint-lÉonard, QC H1P 3K2 1997-10-31
Vigica Imports Inc. 8000 Langelier Street, Suite 508, St-leonard, QC H1P 3K2 1996-10-07
Placements Piperni-shallow Ltee 8000 Boulevard Langelier, Bureau 610, St-leonard, QC H1P 3K2 1995-12-22
Sauveur Investco Inc. 8000 Langelier Boulevard, Suite 610, St-leonard, QC H1P 3K2 1993-01-18
Tanafinco Inc. 8000 Langelier Blvd, Suite 610, St Leonard, QC H1P 3K2 1991-07-10
Omnidev Investments Inc. 8000 Langelier, Bureau 504, St-leonard, QC H1P 3K2 1988-06-14
Les Placements Joe Reda Inc. 8000 Bol. Langelier, Suite 504, St-leonard, QC H1P 3K2 1984-03-15
154394 Canada Inc. 8000 Boul. Langelier, Suite 304, St-leonard, QC H1P 3K2 1979-09-19
Les Pharmacies Omnipharm Inc. 8000 Langelier, Suite 504, Montreal, QC H1P 3K2 1988-07-19
162877 Canada Inc. 8000 Langelier, Suite 804, St-leonard, QC H1P 3K2 1988-08-11
Find all corporations in postal code H1P3K2

Corporation Directors

Name Address
JEAN PELOQUIN 3690 MONTEE ST-HUBERT, ST-HUBERT QC J3Y 4J7, Canada

Entities with the same directors

Name Director Name Director Address
CINESQUE (1990) INC. JEAN PELOQUIN 40 DU BUISSON, BELOEIL QC J3G 3C3, Canada
ACTION SPORTS RJR SÉCURITÉ INC. JEAN PELOQUIN 2174 BOULEVARD MARIE VICTORIN, LONGUEUIL QC J4G 1A9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3K2

Similar businesses

Corporation Name Office Address Incorporation
Oce Option Compétence Environnement Inc. 13280 Notre-dame Est, Montreal, QC H1A 1S7 2002-01-23
Location Grande Ligne Inc. 3718 Grande Ligne, Chambly, QC J3L 4A7 2001-01-23
Produits De SantÉ A-ligne Inc. 18 J. F. Kennedy, #5, St. Jerome, QC J7Y 4B6
Les Produits De Soins De Santé A-ligne Inc. 18 J.f. Kennedy, Suite 5, St-jerome, QC J7Y 4B6 1995-11-20
Les Placements De La Grande Ligne Inc. 318 Ch De La Grande Ligne, Brompton-gore, QC J0E 1Y0 1979-07-13
Auberge De La Grande Ligne Inc. 318 Che. De La Grande Ligne, Racine, QC J0E 1Y0 1982-09-13
Distribution Grande Ligne Inc. 3535 Grande Ligne, St-luc, QC J0J 2A0 1989-03-22
Pro Competence Plus Inc. 3 Bluewater Court, Toronto, ON M8V 4A7 2002-12-03
Pro Competence Plus (pcp) Inc. 1600 Berri, Suite 213, Montreal, QC 1984-10-02
CompÉtence Proformat Inc. 2485 Rue BergÈres, Longueuil, QC J4M 1M9 2001-03-05

Improve Information

Please provide details on LIGNE-COMPETENCE 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