LES CONSTRUCTIONS VEGOR INC.

Address:
3500 Boul De Maisonneuve O, Suite 1000, Montreal, QC H3Z 3C1

LES CONSTRUCTIONS VEGOR INC. is a business entity registered at Corporations Canada, with entity identifier is 2766183. The registration start date is October 31, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2766183
Business Number 134947811
Corporation Name LES CONSTRUCTIONS VEGOR INC.
Registered Office Address 3500 Boul De Maisonneuve O
Suite 1000
Montreal
QC H3Z 3C1
Incorporation Date 1991-10-31
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
CLAUDE BEAUREGARD 2257 PLACE PERREAULT, VILLE CARIGNAN QC J3L 3P9, Canada
VIANNEY GORDON 295 PLACE FRANCOIS-LEBER, LAPRAIRIE QC J5R 5H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-30 1991-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-10-31 current 3500 Boul De Maisonneuve O, Suite 1000, Montreal, QC H3Z 3C1
Name 1993-03-09 current LES CONSTRUCTIONS VEGOR INC.
Name 1991-10-31 1993-03-09 LES GESTIONS RE-VI INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-02-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-10-31 1997-02-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1991-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3500 BOUL DE MAISONNEUVE O
City MONTREAL
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412229 Canada Inc. 3500 Maisonneuve Blvd.west, Suite 900, MontrÉal, QC H3Z 3C1 1997-09-19
3396240 Canada Inc. 3500 De Maisonneuve West, Suite 900, Montreal, QC H3Z 3C1 1997-07-28
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
3074323 Canada Inc. 3500 De Maisonneuve Boulevard, Suite 1802, Montreal, QC H3Z 3C1 1994-10-03
2914581 Canada Inc. 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-04-22
2874822 Canada Inc. 3500 De Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1992-12-07
2864878 Canada Inc. 3500 De Maisonneuve Blvd W, Suite 900, Montreal, QC H3Z 3C1 1992-10-30
Logibro International Corp. 3500 Boul De Maisonneuve Ouest, Bur 1400, Montreal, QC H3Z 3C1 1992-04-24
2795981 Canada Inc. 3500 De Maisonneuve Lbvd W., Suite 900, Westmount, QC H3Z 3C1 1992-02-17
2773902 Canada Inc. 3500 Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1991-11-26
Find all corporations in postal code H3Z3C1

Corporation Directors

Name Address
CLAUDE BEAUREGARD 2257 PLACE PERREAULT, VILLE CARIGNAN QC J3L 3P9, Canada
VIANNEY GORDON 295 PLACE FRANCOIS-LEBER, LAPRAIRIE QC J5R 5H9, Canada

Entities with the same directors

Name Director Name Director Address
11140507 Canada Inc. Claude Beauregard 15 Glen Abey, Morin Heights QC J0R 1H0, Canada
PHOTO BEAU REGARD (1978) INC. CLAUDE BEAUREGARD 444, CURE LABELLE, FABREVILLE, LAVAL QC , Canada
EXPERTISE GFB INC. CLAUDE BEAUREGARD 1155, RUE DES ÉRABLES, QUÉBEC QC G1R 2N4, Canada
7298137 CANADA INC. CLAUDE BEAUREGARD 14, RUE GLEN ABBEY, MORIN-HEIGHTS QC J0R 1H0, Canada
VOYPORT II INC. CLAUDE BEAUREGARD 14,GLEN ABBEY, MORIN-HEIGHTS QC J0H 1R0, Canada
10166715 CANADA INC. Claude Beauregard 14 rue Glen-Abbey, Morin-Heights QC J0R 1H0, Canada
FIRST TELCO TELECOMMUNICATIONS INC. CLAUDE BEAUREGARD 14 RUE GLEN ABBEY, MORIN HEIGHTS QC J0R 1H0, Canada
NUVO TRANSMISSION INC. CLAUDE BEAUREGARD 4505 PIERRE LEGARDEUR, LACHENAIE QC G6W 5L8, Canada
3587096 CANADA INC. CLAUDE BEAUREGARD 525 BONSECOURS, # 202, MONTREAL QC H2Y 3C6, Canada
CLO-MAX LTEE CLAUDE BEAUREGARD C.P.313, CHEMIN DES FAUVETTES, PIEDMONT QC J0R 1K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3C1
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
L D E M Constructions Inc. 1010 De La Gauchetiere Street, Suite 2260, Montreal, QC H3B 2N2 1989-12-27
Constructions L D E M Inc. 8075 Boul. Henri-bourassa Est, Bureau 200, Montreal, QC H1E 2Z3
L D E M Constructions Inc. 234 Corot Parc, Iles Des Soeurs Verdun, QC H3E 1C3
Universal Sun Constructions Inc. 1270 Cote De Grace, Laurentides, QC J0R 1C0 1987-02-09
Pet-ler Constructions Inc. 1260 Belanger Est, Suite 210, Montreal, QC H2S 1H9 1990-09-28
Constructions Constel Constructions Inc. Rr 1, La Sarre, Abitibi-ouest, ON 1981-09-15
Les Constructions Eva Ltee C.p. 327, Knowlton, QC J0E 1V0 1976-03-01
Gilbert Mechanical Constructions Ltd. 925 Boulevard Leroy-somer, Granby, QC J2J 1E9 1978-09-29
Solika Constructions Inc. 1040 West Georgia, 15th Floor, Vancouver, BC V6E 4H8 1989-04-26
An.den. Constructions Inc. 27 Avenue Mey, Lorraine, QC J6Z 3T6 1989-07-28

Improve Information

Please provide details on LES CONSTRUCTIONS VEGOR 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