LES DEVELOPPEMENTS 117 INC.

Address:
3080 Boul. Le Carrefour, Bur 803, Laval, QC H7T 2R5

LES DEVELOPPEMENTS 117 INC. is a business entity registered at Corporations Canada, with entity identifier is 2739305. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2739305
Business Number 122755622
Corporation Name LES DEVELOPPEMENTS 117 INC.
Registered Office Address 3080 Boul. Le Carrefour
Bur 803
Laval
QC H7T 2R5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE LACROIX 186 VAL CHENAIE, ROSEMERE QC J7A 4B6, Canada
MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-31 1991-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-07 current 3080 Boul. Le Carrefour, Bur 803, Laval, QC H7T 2R5
Address 1991-08-01 2001-12-07 3080 Boul. Le Carrefour, Bur 803, Laval, QC H7T 2K9
Name 1991-08-01 current LES DEVELOPPEMENTS 117 INC.
Status 2004-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-08-01 2004-08-01 Active / Actif

Activities

Date Activity Details
1991-08-01 Amalgamation / Fusion Amalgamating Corporation: 2345021.
1991-08-01 Amalgamation / Fusion Amalgamating Corporation: 2527812.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-12-01 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
Les DÉveloppements 117 Inc. 3080 Boul. Le Carrefour, Suite 800, Laval, QC H7T 2K9 1989-10-13

Office Location

Address 3080 BOUL. LE CARREFOUR
City LAVAL
Province QC
Postal Code H7T 2R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les DÉveloppements 117 Inc. 3080 Boul. Le Carrefour, Suite 800, Laval, QC H7T 2K9 1989-10-13
Gestion Hocvest Inc. 3080 Boul. Le Carrefour, Bureau 803, Laval, QC H7T 2K9 1989-10-16
Boise De L'academie Inc. 3080 Boul. Le Carrefour, Bur 803, Laval, QC H7T 2K9 1989-11-08
Video Cube International Inc. 3080 Boul. Le Carrefour, Suite 550, Laval, QC H7T 2K9 1990-08-16
162549 Canada Inc. 3080 Boul. Le Carrefour, Suite 800, Laval, QC H7T 2K9 1988-06-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Sitn Foundation 500-3080, Boul. Le Carrefour, Laval, QC H7T 2R5 2018-02-23
CamÉlÉondes Canada Inc. 202-3080 Boulevard Le Carrefour, Laval, QC H7T 2R5 2012-05-25
Hard Liquor Clothings Corp. 3080 Boul. Le Carrefour S. 601, Laval, QC H7T 2R5 2011-03-03
7657323 Canada Inc. 3080 Le Carrefour, Suite 200, Laval, QC H7T 2R5 2010-09-23
4495934 Canada Inc. 200-3080 Boul. Le Carrefour, Laval, QC H7T 2R5 2008-10-24
4349083 Canada Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2006-03-30
Services HypothÉcaires 123 Pelagia Nickoletopoulos D0282 Inc. 3080, Boulevard Le Carrefour, Suite 100b, Laval, QC H7T 2R5 2005-09-26
Les Produits Radical International (r.p.i.) Inc. 3080 Boul Le Carrefour, Bureau 303, Laval, QC H7T 2R5 1997-07-30
Patrick Roy Foundation 3080 Boulevard Le Carrefour, #803, Laval, QC H7T 2R5 1994-05-31
Robert Poirier & AssociÉs, Courtier D'assurance Inc. 3080, Boul. Le Carrefour, Bureau 600, Laval, QC H7T 2R5 1979-01-05
Find all corporations in postal code H7T 2R5

Corporation Directors

Name Address
PIERRE LACROIX 186 VAL CHENAIE, ROSEMERE QC J7A 4B6, Canada
MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4H8, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES MIKE BOSSY INC. MICHAEL BOSSY 136, ILE DUCHARME, ROSEMÈRE QC J7A 4H8, Canada
CANADIAN ASSOCIATION OF FARM ADVISORS INC. Michael Bossy 7 Bridle Path, Tillsonburg ON N4G 5L9, Canada
CANADIAN ASSOCIATION OF FARM ADVISORS (ONTARIO) INC. MICHAEL BOSSY 7 BRIDLE PATH, TILLSONBURG ON N4G 5L9, Canada
LES DÉVELOPPEMENTS 117 INC. MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4H8, Canada
GESTION HOCVEST INC. MICHAEL BOSSY 136, ÎLE DUCHARME, ROSEMÈRE QC J7A 4H8, Canada
BOISE DE L'ACADEMIE INC. MICHAEL BOSSY 136 VAL CHENAIE, ROSEMERE QC J7A 4H8, Canada
GESTION HOCVEST INC. MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4B6, Canada
162549 CANADA INC. MICHAEL BOSSY 136 DUCHARME, ROSEMERE QC J7A 4H8, Canada
12004275 CANADA INC. Pierre Lacroix 1850, rue de Valençay, Sherbrooke QC J1G 5E7, Canada
PLX Marketing inc. Pierre LACROIX 10570, rue Verville, Montréal QC H3L 3E8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2R5

Similar businesses

Corporation Name Office Address Incorporation
Les Développements De La Morille Inc. 2500, Rue Beaurevoir, Québec, QC G2C 0M4
Les DÉveloppements De La Petite Italie Inc. 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6
Les DÉveloppements D.b.m. Inc. 250, Rue William, Cowansville, QC J2K 1L3 2008-05-26
Développements Alaro Inc. 807, Rue Périard, Gatineau, QC J8L 3N2 2020-08-31
Les DÉveloppements Icommed Inc. 511 Rue Toussaint, Laval, QC H7X 3N3 2000-03-07
Les Developpements Beclaginel Inc. 35 Rue Therien, Cantley, QC J8V 3N6 2009-03-27
Les Développements 3bl Inc. 4 Rue De La Galène, Gatineau, QC J8Z 2P9 2008-03-20
DÉveloppements PrÉvel Inc. 681 Rue William, Montreal, QC H3C 0T9 1989-03-10
Les Développements K.l.m.j. Inc. 23 Beauvalon, Gatineau, QC J8T 5M9 1988-08-10
Les Developpements Vaillancourt Inc. C.p. 111, Rimouski, QC G5L 7B7 1978-02-06

Improve Information

Please provide details on LES DEVELOPPEMENTS 117 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