Pierre Luc Perreault, Manufacturing Agent Inc.

Address:
155 Boul Deguire, Suite 506, St-laurent, QC H4N 1N9

Pierre Luc Perreault, Manufacturing Agent Inc. is a business entity registered at Corporations Canada, with entity identifier is 2747928. The registration start date is September 3, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2747928
Business Number 885585844
Corporation Name Pierre Luc Perreault, Manufacturing Agent Inc.
Pierre Luc Perreault, Agent Manufacturier Inc.
Registered Office Address 155 Boul Deguire
Suite 506
St-laurent
QC H4N 1N9
Incorporation Date 1991-09-03
Dissolution Date 1997-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE-LUC PERREAULT 155 DE GUIRE, APPARTEMENT 506, SAINT-LAURENT QC H4N 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-02 1991-09-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-03 current 155 Boul Deguire, Suite 506, St-laurent, QC H4N 1N9
Name 1994-05-05 current Pierre Luc Perreault, Manufacturing Agent Inc.
Name 1994-05-05 current Pierre Luc Perreault, Agent Manufacturier Inc.
Name 1991-09-03 1994-05-05 LES ALIMENTS PAPUCHITO FOODS INC.
Status 1997-10-15 current Dissolved / Dissoute
Status 1991-09-03 1997-10-15 Active / Actif

Activities

Date Activity Details
1997-10-15 Dissolution
1991-09-03 Incorporation / Constitution en société

Office Location

Address 155 BOUL DEGUIRE
City ST-LAURENT
Province QC
Postal Code H4N 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2860252 Canada Inc. 155 Deguire, App. 112, St-laurent, QC H4N 1N9 1992-10-13
Les Partenaires Stevmik Inc. 155 Deguire St., Suite 708, St. Laurent, QC H4N 1N9 1989-01-11
Abdelnour Consulting and Investments Inc. 155 Boulevard Deguire, Apt.910, St-laurent, QC H4N 1N9 1985-07-23
144862 Canada Inc. 155 Boul. De Guire, App. 704, Ville St-laurent, QC H4N 1N9 1985-07-09
Societe D'investissements Castel Dorf Inc. 175 De Guire, Suite 811, St-laurent, QC H4N 1N9 1984-09-14
125210 Canada Inc. 155 Boul. Deguire, Apt. 102, St-laurent, QC H4N 1N9 1983-07-29
Experts Conseils / Consultants 5250 Rue Ferrier, 1514, Saint-laurent, QC H4N 1N9 1986-09-17
Murect Onsite Installations Inc. 155 Deguire, Suite 1002, St-laurent, QC H4N 1N9 1994-03-15
Saviner Canada Inc. 155 Deguire, Apt 910, St-laurent, QC H4N 1N9 1988-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
PIERRE-LUC PERREAULT 155 DE GUIRE, APPARTEMENT 506, SAINT-LAURENT QC H4N 1N9, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N1N9

Similar businesses

Corporation Name Office Address Incorporation
S.c.a.g. Manufacturing Agent Inc. 15468 Oakwood Avenue, Pierrefonds, QC H9H 1Y2 1985-02-26
Germain Agency, Manufacturing Agent Inc. 6309 Belherbe, St-leonard, QC H1P 1G6 1980-03-05
Michel Doucet Manufacturing Agent Inc. 320 Rue Georges, C.p. 195, St-narcisse, QC G0X 2Y0 1987-07-20
Agent Manufacturier Andre B. Champagne Manufacturors Agent Inc. 925 Est, Rue Sacre-coeur, St-hyacinthe, QC 1982-11-09
Solutions De Fenestration Pierre Perreault Inc. 1670 Antonio-barbeau, Laval, QC H7M 4C9 2015-02-04
Jc J.-c. Lessard, Manufacturers Agent Inc. 2785 Edouard Montpetit, Apt. 42, Montreal, QC H3T 1J6 1990-06-21
G.i., Gauthier International Manufacturer Agent Inc. 3646 Rue Jacqueline, Fabreville, QC H7P 5A5 1993-09-20
Manufacturer's Agent E. Aime Rose Inc. 146 Du Buisson, Beloeil, QC J3G 5N9 1983-08-11
Radar International Agent Manufacturier Inc. 809 Du Lierre, Saint-jérôme, QC J5L 0G8 2001-06-13
Stan-ling Agent Manufacturier International Inc. 217 Cleghorn Street, St-lambert, QC J4R 2J5 1986-09-24

Improve Information

Please provide details on Pierre Luc Perreault, Manufacturing Agent 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