CONSTRUCTION G.E. LADOUCEUR INC.

Address:
59 Chemin Jordan Hill, Johnville, QC J0B 2A0

CONSTRUCTION G.E. LADOUCEUR INC. is a business entity registered at Corporations Canada, with entity identifier is 275042. The registration start date is February 10, 1978. The current status is Active.

Corporation Overview

Corporation ID 275042
Business Number 101109403
Corporation Name CONSTRUCTION G.E. LADOUCEUR INC.
Registered Office Address 59 Chemin Jordan Hill
Johnville
QC J0B 2A0
Incorporation Date 1978-02-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE LADOUCEUR R.R. 1, MARTINVILLE QC J0B 2A0, Canada
GEORGES E LADOUCEUR R.R. 1, MARTINVILLE QC J0B 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-09 1978-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-16 current 59 Chemin Jordan Hill, Johnville, QC J0B 2A0
Address 1978-02-10 2007-04-16 59 Chemin Jordan Hill, Johnville, QC J0B 2A0
Name 1978-02-10 current CONSTRUCTION G.E. LADOUCEUR INC.
Status 1978-02-10 current Active / Actif

Activities

Date Activity Details
2007-04-16 Amendment / Modification RO Changed.
1978-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 59 CHEMIN JORDAN HILL
City JOHNVILLE
Province QC
Postal Code J0B 2A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Veillette Innovations Inc. Principale Ouest, Martinville, QC J0B 2A0 2020-01-01
Gestion Duranleau Ltée 56, Chemin Maheu, Cookshire-eaton, QC J0B 2A0 2013-05-17
7596502 Canada Inc. 211 Simard Road, Martinville, QC J0B 2A0 2010-08-17
6123082 Canada LtÉe 189 Chemin De La RiviÈre, Martinville, QC J0B 2A0 2003-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11111574 Canada Inc. 6404 Chemin Westleyville, Ascot Corner, QC J0B 1A0 2018-11-23
9788590 Canada Inc. 4427, Rue Du Mont-blanc, Ascot Corner, QC J0B 1A0 2016-06-10
Mcelreavy Hunter Médical Inc. 5095, Rue Dorval, Ascot Corner, QC J0B 1A0 2016-05-25
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01
Pro Pieux Canada Inc. 4670, Route 112, Ascot Corner, QC J0B 1A0 2015-11-13
South America Consulting Inc. 365, Chemin Galipeau, Ascot Corner, QC J0B 1A0 2015-05-25
Ecolh2o Inc. 6653, Route 112, Ascot Corner, QC J0B 1A0 2014-05-22
Bod Toronto Inc. 25, Rue Suzanne-b.-jacques, Ascot Corner, QC J0B 1A0 2014-02-17
7347944 Canada Inc. 5477 Route 112, Ascot Corner, QC J0B 1A0 2010-03-09
7287682 Canada Inc. 5852, Route 112, Ascot Corner, QC J0B 1A0 2009-12-01
Find all corporations in postal code J0B

Corporation Directors

Name Address
DIANE LADOUCEUR R.R. 1, MARTINVILLE QC J0B 2A0, Canada
GEORGES E LADOUCEUR R.R. 1, MARTINVILLE QC J0B 2A0, Canada

Entities with the same directors

Name Director Name Director Address
Chambre de Commerce d'Acton Vale DIANE LADOUCEUR 1056 RUE ST-ANDRE, ACTON VALE QC J0H 1A0, Canada
Chaisteal Business Services Inc. Diane Ladouceur Unit 42058-1200 St-Laurent Blvd, Ottawa ON K1K 3B0, Canada

Competitor

Search similar business entities

City JOHNVILLE
Post Code J0B 2A0
Category construction
Category + City construction + JOHNVILLE

Similar businesses

Corporation Name Office Address Incorporation
Entretien D'helicopteres Ladouceur Ltee Box 303 Stn Amf, Dorval, QC 1977-10-20
C. Ladouceur Construction Inc. 116 Lisgar Street, Suite 500, Ottawa, ON K2P 0C2 1983-11-01
Marcel Dupras Construction Limitee 655 Rue Ladouceur, Joliette, QC J6E 3W6 1985-03-20
Construction-rénovation B. Ladouceur Canada Inc. 360 Boulevard Maloney Est Unité 113-b, Gatineau, QC J8P 1E4 2009-02-13
Carl Ladouceur Construction Inc. 1298, Chemin Du Village, Saint-adolphe-d'howard, QC J0T 2B0 2003-11-28
Carl Ladouceur Construction Inc. 1298, Chemin Du Village, Saint-adolphe-d'howard, QC J0T 2B0
Richard Ladouceur Enterprises Ltd. 295 Boulevard Maloney, Gatineau, QC 1978-06-01
Ladouceur Technical Services Inc. 3300 Boulevard Becancour, Becancour, QC G0X 1G0 1983-07-06
Paul R. Ladouceur Holding Inc. Bromont Airport, P.o. Box 28, Bromont, QC 1981-02-20
Reparation M. Ladouceur Inc. 272 Fer A Cheval, Masson, QC 1983-09-19

Improve Information

Please provide details on CONSTRUCTION G.E. LADOUCEUR 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