FUMAISON LA LICORNE INC.

Address:
24 Pointe-langlois, Ste-rose, Laval, QC H7L 3M5

FUMAISON LA LICORNE INC. is a business entity registered at Corporations Canada, with entity identifier is 2726441. The registration start date is June 20, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2726441
Business Number 129991717
Corporation Name FUMAISON LA LICORNE INC.
Registered Office Address 24 Pointe-langlois
Ste-rose, Laval
QC H7L 3M5
Incorporation Date 1991-06-20
Dissolution Date 1995-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
ROBERT SEVIGNY 1080 DE HAMBOURG, FABREVILLE QC H7P 3X7, Canada
NICOLE SEVIGNY 638 PLACE TOUCHETTE, BOIS-DES-FILIONS QC J6Z 4J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-19 1991-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-20 current 24 Pointe-langlois, Ste-rose, Laval, QC H7L 3M5
Name 1991-06-20 current FUMAISON LA LICORNE INC.
Status 1995-11-02 current Dissolved / Dissoute
Status 1994-10-01 1995-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-20 1994-10-01 Active / Actif

Activities

Date Activity Details
1995-11-02 Dissolution
1991-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 24 POINTE-LANGLOIS
City STE-ROSE, LAVAL
Province QC
Postal Code H7L 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Accent Litho Design Inc. 24 Pointe-langlois, Ste-rose, Laval, QC H7L 3M5 1989-06-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3201996 Canada Inc. 90 Pointe Langlois, Ste-rose, QC H7L 3M5 1995-11-17
Advanced Micro Tech Technology Inc. 110 Pointe Langlois, Ste-rose, QC H7L 3M5 1992-12-07
167193 Canada Inc. 104 Pointe Langlois, Suite 102, Laval, QC H7L 3M5 1989-04-11
Enseignes Ebl Inc. 138 Pointe-langlois, Ste-rose, Laval, QC H7L 3M5 1988-06-09
126982 Canada Limitee 96 Pointe Langlois, Laval, QC H7L 3M5 1983-09-29
Fenestration Resibec Inc. 20 Pointe-langlois, Ste Rose, Laval, QC H7L 3M5 1981-03-02
137095 Canada Inc. 96 Pointe Langlois, Ste-rose, Laval, QC H7L 3M5 1984-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
ROBERT SEVIGNY 1080 DE HAMBOURG, FABREVILLE QC H7P 3X7, Canada
NICOLE SEVIGNY 638 PLACE TOUCHETTE, BOIS-DES-FILIONS QC J6Z 4J3, Canada

Entities with the same directors

Name Director Name Director Address
4354362 CANADA INC. NICOLE SEVIGNY 235 RUE LAURIER, GRANBY QC J2G 5K7, Canada
GESTION PREVENTION PLUS INC - ROBERT SEVIGNY 132 RUE NANTES, STE-JULIE QC J0L 2S0, Canada
DEBRASEL CANADA INC. ROBERT SEVIGNY 132 DE NANTES, STE-JULIE QC J0L 2S0, Canada
169929 CANADA INC. ROBERT SEVIGNY 1080 DE HAMBOURG, FABREVILLE, LAVAL QC H7P 3X7, Canada
POLY CANVAS CO. LTEE/LTD. ROBERT SEVIGNY 2959 TALLY HO DRIVE, STE MARGUERITE QC , Canada
103105 CANADA INC. ROBERT SEVIGNY 3435 LAVAL STREET, APT 7, MONTREAL QC , Canada
2894319 CANADA INC. ROBERT SEVIGNY 118 AVENUE TYNDALL, APT. 301, TORONTO ON M5K 2E7, Canada

Competitor

Search similar business entities

City STE-ROSE, LAVAL
Post Code H7L3M5

Similar businesses

Corporation Name Office Address Incorporation
Fumaison Acton Inc. 995 Route 116, St-andre D'acton, QC J0H 1A0 1999-04-23
Larbofruit Inc. 301,rue De La Licorne, QuÉbec, QC G1C 7S6 1985-05-31
Gestion Luc Belanger Inc. 301 Rue De La Licorne, Quebec, QC G1C 3S6 1985-05-31
9907700 Canada Inc. 1, Rue De La Licorne, Blainville, QC J7C 0N4 2016-09-15
Creasys Technologies Inc. 171 Rue Licorne, Beauport, QC G1C 7B3 2000-02-08
3012654 Canada Inc. 11, Impasse De La Licorne, Gatineau, QC J9A 3R9 1994-03-04
6653693 Canada Inc. 11, Impasse De La Licorne, Gatineau, QC J9A 3R9 2006-11-07
3377717 Canada Inc. 11, Impasse De La Licorne, Gatineau, QC J9A 3R9 1997-05-28
Emballages Rontin Ltee 35 Licorne, Beauport, QC 1983-08-10
7124465 Canada Inc. 19, Impasse De La Licorne, Gatineau, QC J9A 3R9 2009-02-16

Improve Information

Please provide details on FUMAISON LA LICORNE 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