LAVALINTECH (1992) INC.

Address:
1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2

LAVALINTECH (1992) INC. is a business entity registered at Corporations Canada, with entity identifier is 2802325. The registration start date is March 5, 1992. The current status is Active.

Corporation Overview

Corporation ID 2802325
Business Number 880708557
Corporation Name LAVALINTECH (1992) INC.
Registered Office Address 1 Place Ville Marie
Suite 3670
Montreal
QC H3B 3P2
Incorporation Date 1992-03-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
W. JOHN BENNETT 36 CHURCH HILL, MONTREAL QC H3Y 2Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-04 1992-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-08 current 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2
Address 2005-01-10 2018-03-08 1 Place Ville Marie, Suite 3438, Montreal, QC H3B 3N6
Address 2002-01-10 2005-01-10 1 Place Ville Marie, Suite 3230, Montreal, QC H3B 3Y2
Address 1995-10-24 2002-01-10 1501 Mcgill College Ave, Suite 2600, Montreal, QC H3A 3N9
Name 1992-03-05 current LAVALINTECH (1992) INC.
Status 1992-03-05 current Active / Actif

Activities

Date Activity Details
1992-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mkb Partners Fund II Gp Inc. 3670-1 Place Ville-marie, Montréal, QC H3B 3P2 2020-07-02
Insta-online Securities Inc. 1 Place Ville, Suite 3601, MontrÉal, QC H3B 3P2 1993-04-14
Cogeco Cable Systems Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2 1996-10-18
Les Barniques Ltd. 1 Place Ville-marie, Suite 3670, Montréal, QC H3B 3P2 1970-08-05
Cogeco Cable Canada Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Sarjul Holdings Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 2006-02-27
3694798 Canada Inc. 1 Place Ville Marie, Montreal, QC H3B 3P2
1110761 Ontario Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Cableworks Communications Inc. 1 Place Ville Marie, Suite 3636, Monteal, QC H3B 3P2
Cogeco Cable Canada Inc. 1 Place Ville Marie, Suite 3636, Montreal, QC H3B 3P2
Find all corporations in postal code H3B 3P2

Corporation Directors

Name Address
W. JOHN BENNETT 36 CHURCH HILL, MONTREAL QC H3Y 2Z9, Canada

Entities with the same directors

Name Director Name Director Address
2759195 CANADA INC. W. JOHN BENNETT 36 CHURCH HILL STREET, MONTREAL QC H3Y 2Z9, Canada
4287304 CANADA INC. W. JOHN BENNETT 36 CHURCH HILL AVENUE, WESTMOUNT QC H3Y 2Z9, Canada
NEW LOOK EXCHANGECO INC. W. JOHN BENNETT 36 CHURCH HILL AVENUE, WESTMOUNT QC H3Y 2Z9, Canada
NEW LOOK ACQUISITIONCO INC. W. JOHN BENNETT 36 CHURCH HILL AVENUE, WESTMOUNT QC H3Y 2Z9, Canada
4287321 CANADA INC. W. JOHN BENNETT 36 CHURCH HILL AVENUE, WESTMOUNT QC H3Y 2Z9, Canada
4306538 CANADA INC. W. JOHN BENNETT 36 CHURCH HILL AVENUE, WESTMOUNT QC H3Y 2Z9, Canada
MACKINNON, BENNETT & COMPAGNIE INC. W. JOHN BENNETT 1321 SHERBROOKE ST. WEST, UNIT A120, MONTRÉAL QC H3G 1J4, Canada
3844048 CANADA INC. W. JOHN BENNETT 36 CHURCHILL AVENUE, WESTMOUNT QC H3Y 2Y9, Canada
BENVEST HOLDINGS LIMITED W. JOHN BENNETT 36 CHURCH HILL AVE., WESTMOUNT QC H3Y 2Z9, Canada
G.N.B.V. PUBLICATIONS INC. W. JOHN BENNETT 36 CHURCH HILL AVE, WESTMOUNT QC H3Y 2Z9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P2

Similar businesses

Corporation Name Office Address Incorporation
Maximusic (1992) Inc. 1421 Bishop, Montreal, QC H3G 2E4 1992-06-23
Vetements Pour Enfants Little Gem (1992) Ltee 6049 Boul Thimens, St-laurent, QC H4S 1V8 1992-02-27
Decodor Building Products (1992) Inc. 3465 Rue Griffith Street, St-laurent, QC H4T 1W5 1983-10-28
Westpar Managers (1992) Ltd. 1140 Boul Maisonneuve Ouest, Bur. 701, Montreal, QC H3A 1M8 1988-10-14
Echafaudages A Erection Rapide (1992) Inc. 9845 Boul. Henri-bourassa Est, Montreal, QC H1C 1G5
Rapid Erection Scaffold (1992) Inc. 9845 Boul Henri Bourassa Est, Montreal, QC H1C 1G5 1991-10-31
/william Tell Swiss Restaurant (1992) Inc. 2055 Stanley St, Montreal, QC H3A 1R7 1991-10-02
La Cie De Ceintures Triple J (1992) Inc. 8469 8th Avenue, Suite 101, St-michel, QC H1Z 2X5 1991-04-19
Vetement De Sport Kered (1992) Inc. 4101 Sherbrooke Street West, Westmount, QC H3Z 1A7 1992-01-29
Omni, The National Poster Company (1992) Inc. 1717 Est Boul Dorchester, Montreal, QC H2L 4E8 1987-08-26

Improve Information

Please provide details on LAVALINTECH (1992) 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