GESTION S.J. LECLAIR INC.

Address:
1514 Rang De La Rivière Sud, Saint-pie, QC J0H 1W0

GESTION S.J. LECLAIR INC. is a business entity registered at Corporations Canada, with entity identifier is 2638991. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2638991
Business Number 899831440
Corporation Name GESTION S.J. LECLAIR INC.
Registered Office Address 1514 Rang De La Rivière Sud
Saint-pie
QC J0H 1W0
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANÇOIS L'HEUREUX 3700-1 Place Ville-Marie, Montréal QC H3B 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-31 1990-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-26 current 1514 Rang De La Rivière Sud, Saint-pie, QC J0H 1W0
Address 2018-04-25 2019-06-26 1401 Mcgill College, Montréal, QC H3A 1Z4
Address 2015-03-26 2018-04-25 1 Place Ville Marie, Bureau 3700, Montréal, QC H3B 3P4
Address 2008-01-23 2015-03-26 8100 Boul. Des Forges, Trois-riviere, QC G8Y 4W2
Address 2004-09-10 2008-01-23 4450 Promenade Paton, Bureau 1013, Laval, QC H7W 5J7
Address 1990-09-01 2004-09-10 3600 Boul. Industriel, Laval, QC H7L 4R9
Name 1990-09-01 current GESTION S.J. LECLAIR INC.
Status 2019-01-29 current Active / Actif
Status 2019-01-25 2019-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-09-01 2019-01-25 Active / Actif

Activities

Date Activity Details
2001-08-06 Amendment / Modification
1990-09-01 Amalgamation / Fusion Amalgamating Corporation: 1645307.
1990-09-01 Amalgamation / Fusion Amalgamating Corporation: 1890158.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gestion S.j. Leclair Inc. 5987 Rue Marceau, Pierrefonds, QC H8Z 2T7 1984-02-10

Office Location

Address 1514 Rang de la Rivière Sud
City Saint-Pie
Province QC
Postal Code J0H 1W0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9563067 Canada Inc. 1514 Rang De La Rivière Sud, Saint-pie, QC J0H 1W0

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pyragric Canada Inc. 837, Chemin Roy, Saint-pie, QC J0H 1W0 2019-06-03
11119702 Canada Inc. 629 Rang Petit-saint-françois, Saint-pie, QC J0H 1W0 2018-11-28
Dopast Logistique Inc. 105 Rue Nichols, Saint-pie, QC J0H 1W0 2018-11-05
10716570 Canada Inc. 135, Rue Des Fondateurs, Saint-pie, QC J0H 1W0 2018-04-04
Entodiètes Inc. 1378, Rang D'Émileville, Saint-pie, QC J0H 1W0 2017-10-04
10160601 Canada Inc. 163 Rue Olier Grisé, Saint-pie, QC J0H 1W0 2017-03-24
Qarbonex Services Inc. 1265, Grand Rang Saint-françois, Saint-pie, QC J0H 1W0 2016-03-02
Picard MÉtal International Inc. 750 Grand Rang Saint-françois, Saint-pie, QC J0H 1W0 2015-06-02
8609861 Canada Inc. 255, Rue Notre-dame, Saint-pie, QC J0H 1W0 2013-08-16
7828616 Canada Inc. 750, Grand Rang Saint-françois Ouest, Saint-pie, QC J0H 1W0 2011-04-06
Find all corporations in postal code J0H 1W0

Corporation Directors

Name Address
FRANÇOIS L'HEUREUX 3700-1 Place Ville-Marie, Montréal QC H3B 3P4, Canada

Entities with the same directors

Name Director Name Director Address
9563067 CANADA INC. FRANÇOIS L'HEUREUX 3700-1, Place Ville-Marie, Montréal QC H3B 3P4, Canada
GESTION DABAKACAN LTÉE. FRANÇOIS L'HEUREUX 323, RUE MELVILLE, WESTMOUNT QC H3Z 2J7, Canada
3915093 CANADA INC. FRANÇOIS L'HEUREUX 3700-1, place Ville-Marie, Montréal QC H3B 3P4, Canada
Cannoxy Cannabis inc. François L'Heureux 323 av. Melville, Westmount QC H3Z 2J7, Canada
Beaumont Herbs Inc. · Les Herbes de Beaumont Inc. François L'Heureux 323 Avenue Melville, Westmount QC H3Z 2J7, Canada
9563067 Canada Inc. François L'Heureux 323 Avenue Melville, Westmount QC H3Z 2J7, Canada

Competitor

Search similar business entities

City Saint-Pie
Post Code J0H 1W0

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ De Gestion Du Groupe Leclair Inc. 555, Boulevard Industriel, Saint-eustache, QC J7R 5R3
Roy + Leclair Emballage Inc. 550, Route Du Président-kennedy, Lévis, QC G6C 1M9
Leclair Equipment Ltd. 185 Van Horne Ave, Montreal, QC H2T 2J2 1970-01-14
Leclair Beauty Limited 1003 Garden Avenue, Innisfil, ON L9S 1W5 2017-03-07
Roy + Leclair Emballage Inc. 550 Rte PrÉsident Kennedy, LÉvis, QC G6C 1M9 1984-02-16
Gestion Betournay, Hebert & Ass. Inc. 51 Rue Leclair, App. 3, Ste-therese, QC J7E 3W3 1981-07-09
Gestion Jacques C. Leclair Inc. 269-2994, Cumming Road, Maxville, ON K0C 1T0 2014-03-03
Leclair Acquisitions Inc. 3600 Boul. Industriel, Laval, QC H7L 4R9 1985-04-17
Les Toitures Robert Leclair Inc. 6 Rue Harcourt-church, Gatineau, QC J9H 3P9 2004-10-18
H.l. Leclair Inc. 185 Van Horne Ave, Montreal 14, QC H2T 2J2 1960-03-29

Improve Information

Please provide details on GESTION S.J. LECLAIR 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