CARBONE D'AMÉRIQUE (LCL) LTÉE

Address:
225 Boul Harwood, Dorion, QC J7V 1Y3

CARBONE D'AMÉRIQUE (LCL) LTÉE is a business entity registered at Corporations Canada, with entity identifier is 2695413. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2695413
Business Number 101159325
Corporation Name CARBONE D'AMÉRIQUE (LCL) LTÉE
CARBONE OF AMERICA (LCL) LTD.
Registered Office Address 225 Boul Harwood
Dorion
QC J7V 1Y3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
DUNTON,JAIME W. 2235 ROUTE 143, VILLAGE DE MASSAWIPPI QC J0B 1C0, Canada
BERNARDO, EMILIO 1100 HAWTHORNE COURT, MISSISSAUGA ON L5C 4H5, Canada
LOMON, ROBERT 4235 SHERWOODTOWNE BLVD.,UNIT 501, MISSISSAUGA ON L4Z 1W3, Canada
LANCTOT, MICHEL-J. 2600 AVE.BENNETT,UNITE 407, MONTREAL QC H1V 3S4, Canada
- CONIGLIO,MICHEL 400 MYRTLE AVE., BOONTON,NEW-JERSEY , United States
TINDY, PATRICK 51 MOUNT KEMBLE AVE.,UNIT 103, MORRISTOWN,NEW-JERSEY , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-28 1991-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-03-01 current 225 Boul Harwood, Dorion, QC J7V 1Y3
Name 1991-03-01 current CARBONE D'AMÉRIQUE (LCL) LTÉE
Name 1991-03-01 current CARBONE OF AMERICA (LCL) LTD.
Status 1998-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-06-26 1998-01-01 Active / Actif
Status 1995-06-01 1995-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-03-01 Amalgamation / Fusion Amalgamating Corporation: 160890.
1991-03-01 Amalgamation / Fusion Amalgamating Corporation: 2686023.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 225 BOUL HARWOOD
City DORION
Province QC
Postal Code J7V 1Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wahana Import Inc. 195 Boul. Harwood, Dorion, QC J7V 1Y3 1988-09-08
156345 Canada Inc. 209 Boulevard Harwood, Dorion, QC J7V 1Y3 1987-07-13
150583 Canada Inc. 209 Boul. Harwood, Dorion, QC J7V 1Y3 1986-06-12
149508 Canada Inc. 235 Harwood Boulevard, Dorion, QC J7V 1Y3 1986-03-11
134256 Canada Inc. 207 Harwood Boulevard, Dorion, QC J7V 1Y3 1984-07-30
Suspensions Dorion Ltee. 175 Harwood Blvd., Dorion, QC J7V 1Y3 1982-08-31
Radio D'auto N. Longtin Inc. 161 Boul. Harwood, Dorion, QC J7V 1Y3 1980-07-22
86829 Canada Limitee 275 Boul. Harwood, Dorion, Cte Vaudreuil, QC J7V 1Y3 1977-05-16
131193 Canada Ltee. 161 Boul. Harwood, Dorion, QC J7V 1Y3 1984-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des Anémones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
DUNTON,JAIME W. 2235 ROUTE 143, VILLAGE DE MASSAWIPPI QC J0B 1C0, Canada
BERNARDO, EMILIO 1100 HAWTHORNE COURT, MISSISSAUGA ON L5C 4H5, Canada
LOMON, ROBERT 4235 SHERWOODTOWNE BLVD.,UNIT 501, MISSISSAUGA ON L4Z 1W3, Canada
LANCTOT, MICHEL-J. 2600 AVE.BENNETT,UNITE 407, MONTREAL QC H1V 3S4, Canada
- CONIGLIO,MICHEL 400 MYRTLE AVE., BOONTON,NEW-JERSEY , United States
TINDY, PATRICK 51 MOUNT KEMBLE AVE.,UNIT 103, MORRISTOWN,NEW-JERSEY , United States

Competitor

Search similar business entities

City DORION
Post Code J7V1Y3

Similar businesses

Corporation Name Office Address Incorporation
Les Pierres Carbone Ltée 801-2815 Av Du Cosmodome, Laval, QC H7T 0K5 2009-04-23
Cipel & Le Carbone Ltd. 85 Notre Dame St, Valleyfield, QC J6S 4V6 1954-05-18
Hélios Carbone Inc. 3120 Ch. Du Héron-bleu, Saint-félicien, QC G8K 3A5 2014-01-20
Corporation Carbone Lorraine 225 Harwood Boulevard, Dorion, QC J7V 1Y3 1976-09-23
Biothermica Carbone Inc. 426, Rue Sherbrooke Est, Montreal, QC H2L 1J6 1996-11-18
Biomont Carbone Inc. 426 Rue Sherbrooke Est, Montréal, QC H2L 1J6 2013-09-11
Biothermica Carbone Inc. 426 Rue Sherbrooke Est, Montreal, QC H2L 1J6
A. C. Carbone Canada Inc. 300 Rue Brosseau, St-jean-sur-richelieu, QC J3B 2E9 1979-09-10
177911 Canada Inc. 675 Du Carbone Street, Quebec, QC G2N 2K7 1965-05-18
Les Entreprises Jean & Marc Brousseau Inc. 660 Du Carbone, Local A, Charlesbourg, QC G2N 2J7 1982-08-26

Improve Information

Please provide details on CARBONE D'AMÉRIQUE (LCL) LTÉE 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