INTÉRIEUR JACQUES LEGRAND INC.

Address:
1402 Chemin Moffet-laforce, Moffet, QC J0Z 2W0

INTÉRIEUR JACQUES LEGRAND INC. is a business entity registered at Corporations Canada, with entity identifier is 2680041. The registration start date is January 7, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2680041
Business Number 126674274
Corporation Name INTÉRIEUR JACQUES LEGRAND INC.
Registered Office Address 1402 Chemin Moffet-laforce
Moffet
QC J0Z 2W0
Incorporation Date 1991-01-07
Dissolution Date 2014-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENISE ROBERTSON 1715 ADRIEN LEGRAIN, CHAMBLY QC J3L 5M8, Canada
MARC LEGAULT 1715 ADRIEN LEGRAIN, CHAMBLY QC J3L 5M8, Canada
JACQUES LEGRAND 1715 ADRIEN LEGRAIN, CHAMBLY QC J3L 5M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-06 1991-01-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-25 current 1402 Chemin Moffet-laforce, Moffet, QC J0Z 2W0
Address 2009-08-31 2011-01-25 Rang 6 Brodeur, Moffet, QC J0Z 2W0
Address 1991-01-07 2009-08-31 Rang 6 Brodeur, Moffet, QC J0Z 2W0
Name 2009-08-31 current INTÉRIEUR JACQUES LEGRAND INC.
Name 1991-01-07 2009-08-31 INTÉRIEUR JACQUES LEGRAND INC.
Status 2014-06-19 current Dissolved / Dissoute
Status 2014-06-13 2014-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-08-31 2014-06-13 Active / Actif
Status 2002-05-02 2009-08-31 Dissolved / Dissoute
Status 1995-05-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-01-07 1995-05-01 Active / Actif

Activities

Date Activity Details
2014-06-19 Dissolution Section: 210(3)
2009-08-31 Revival / Reconstitution
2002-05-02 Dissolution Section: 212
1991-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1402 CHEMIN MOFFET-LAFORCE
City MOFFET
Province QC
Postal Code J0Z 2W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Teckni-col Inc. 1851, Chemin Grassy Narrow, Moffet, QC J0Z 2W0 1993-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11295276 Canada Inc. 779, 6ème Rang, Angliers, QC J0Z 1A0 2019-03-12
4473221 Canada Inc. 7, Rue Du Cheminot, Angliers, QC J0Z 1A0 2008-06-03
Distribution Cardinal Inc. 7, Rue Du Cheminot, Angliers, QC J0Z 1A0 2002-08-08
Équipements Cardinal Inc. 7, Rue Cheminot, Angliers, QC J0Z 1A0
Équipements Cardinal Inc. 7 Rue Du Cheminot, C.p. 40, Angliers, QC J0Z 1A0
Ursa Security Group Canada Inc. 1148 Ch. B. Voisine, Rouyn-noranda, QC J0Z 1B0 2013-03-12
Payeur Moto-plus Inc. 1362 Chemin Du Ruisseau, Rouyn-noranda, QC J0Z 1B0 1983-01-26
8009112 Canada Inc. 438 Chemin Lefebvre, Authier-nord, QC J0Z 1E0 2011-10-27
7744404 Canada Inc. 60 Rue Albert Ferland, Chénéville, QC J0Z 1E0 2011-01-07
6281435 Canada Inc. 60 Rue Albert Ferland, Chénéville, QC J0Z 1E0 2004-09-07
Find all corporations in postal code J0Z

Corporation Directors

Name Address
DENISE ROBERTSON 1715 ADRIEN LEGRAIN, CHAMBLY QC J3L 5M8, Canada
MARC LEGAULT 1715 ADRIEN LEGRAIN, CHAMBLY QC J3L 5M8, Canada
JACQUES LEGRAND 1715 ADRIEN LEGRAIN, CHAMBLY QC J3L 5M8, Canada

Entities with the same directors

Name Director Name Director Address
B.D.M.K. CONSULTANTS INC. MARC LEGAULT 304 TimberTrail Terrace, Ottawa ON K4A 5A3, Canada
RELIANCE FOODS INTERNATIONAL INC. MARC LEGAULT 16, RUE IRENÉ-LADOUCEUR, LES COTEAUX QC J7X 1A1, Canada
GESTION DANGELCO INC. MARC LEGAULT 16 RUE IRÈNE-LADOUCEUR, LES COTEAUX QC J7X 1A1, Canada
ATELIER ART CONCEPT D.L.D.L. INC. MARC LEGAULT 498 L'ANGE GARDIEN #6, L'ASSOMPTION QC J0K 1G0, Canada
GESTION MARCAPSAR INC. MARC LEGAULT 16, RUE IRENÉ-LADOUCEUR, LES COTEAUX QC J7X 1A1, Canada
KnowledgeWorks Enterprise Content Management Solutions Canada Inc. Marc Legault 304 Timbertrail Terrace, Ottawa ON K4A 5A3, Canada

Competitor

Search similar business entities

City MOFFET
Post Code J0Z 2W0

Similar businesses

Corporation Name Office Address Incorporation
Garage Legrand Inc. 69 Rue Legrand, Laval Des Rapides, QC H7N 3S9 1983-04-19
Les Installations Jacques Thibault Canada Ltee 20 Fortin, C.p. 119, St-basile Legrand, QC J0L 1S0 1977-01-19
Legrand Polyethylene Products Ltd. 10660 Boul. Henri Bourassa Est, Montreal, QC H1C 1G9 1984-01-10
Pierre Legrand Floor Covering Inc. 2619 Masson, Montreal, QC H1Y 1W1 1983-01-26
SystÈme IntÉrieur Chambly Inc. 55 Rue St-jacques, Chambly, QC J3L 3L9 1995-04-28
Genilex Inc. 30-c Avenue Legrand, Laval, QC H7N 3S8 1992-03-23
8335273 Canada Inc. 150, Rue Legrand, Compton, QC J0B 1L0 2012-10-25
Aja Registrars Canada Inc. 2032 Legrand, Orleans, ON K1E 3P8 2011-07-05
7812493 Canada Inc. 2075 Legrand Cr., Orleans, ON K1E 3T6 2011-03-22
Gestion N. Linhares Inc. 108a Ave Legrand, Laval, QC H7N 3T1 2009-05-06

Improve Information

Please provide details on INTÉRIEUR JACQUES LEGRAND 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