LES PLACEMENTS LOCATIFS CECILE HOGUE LTEE

Address:
8130 Le Creusot, St-leonard, QC H1P 2A4

LES PLACEMENTS LOCATIFS CECILE HOGUE LTEE is a business entity registered at Corporations Canada, with entity identifier is 2830361. The registration start date is June 19, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2830361
Business Number 134104025
Corporation Name LES PLACEMENTS LOCATIFS CECILE HOGUE LTEE
Registered Office Address 8130 Le Creusot
St-leonard
QC H1P 2A4
Incorporation Date 1992-06-19
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAND DUCHESNE 7005 PL. JOSEPH MICHAUD, SUITE 102, MONTREAL QC H1E 6L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-18 1992-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-06-19 current 8130 Le Creusot, St-leonard, QC H1P 2A4
Name 1992-06-19 current LES PLACEMENTS LOCATIFS CECILE HOGUE LTEE
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-19 1998-10-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8130 LE CREUSOT
City ST-LEONARD
Province QC
Postal Code H1P 2A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Via 2000 Ltee 8300 Ave Du Creusot, St-leonard, QC H1P 2A4 1992-09-25
Voyage Memento Corporation 8330 Le Creusot, St-leonard, QC H1P 2A4 1988-12-08
The Giw Company Inc. 8190 Rue Le Creusot, St-leonard, QC H1P 2A4 1985-12-05
124354 Canada Ltee 8226 Le Creuset, St-leonard, QC H1P 2A4 1983-06-20
Giovanni Del Grosso Paysagiste Limitee 5940 Boul. Des Grandes Prairies, St-leonard, QC H1P 2A4 1981-10-06
Atelier D'usinage R.f. Inc. 8260 Le Creusot, St-leonard, QC H1P 2A4 1982-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
NORMAND DUCHESNE 7005 PL. JOSEPH MICHAUD, SUITE 102, MONTREAL QC H1E 6L2, Canada

Entities with the same directors

Name Director Name Director Address
GARAGE NORMAND DUCHESNE LTEE NORMAND DUCHESNE 6629 RUE PAUL-EMILE, LAMARCHE QC , Canada
CONSTRUCTION ASSELIN & MARCEAU INC. NORMAND DUCHESNE 147 DEQUEN, MISTASSINI QC G0W 2C0, Canada
GARAGE LAFRENAIE LTEE NORMAND DUCHESNE 8632 LAFRENAIE, ST. LEONARD QC H1P 2A9, Canada
SIMPLICITE AUTO LOCATION LTEE - NORMAND DUCHESNE 8 AVE. DU VIEUX FOYER, ST SAUVEUR QC J0R 1R0, Canada
LOUIS ROY CONSTRUCTION INC. NORMAND DUCHESNE 6303 DROLET, MONTREAL QC H2S 2S6, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2A4

Similar businesses

Corporation Name Office Address Incorporation
Hogue-greenfield Ltee 1450 City Councillors, 3rd Floor, Montreal, QC H3A 2E6 1974-09-26
Placements Androge Ltee 397 Ste-cecile, Trois-rivieres, QC 1979-02-12
Hogue's World Artistic Productions Inc. 4367 St-denis, Montreal, QC H2J 2L2 1984-10-18
Transport Denis Hogue Inc. 39 53 Ieme Avenue, Bois Des Filions, QC J6Z 2P4 2010-11-08
Hogue Couvreur Ltee 1229b Boulevard Labelle, Blainville, QC 1978-02-15
Cecile Produits Congeles Inc. 407-409 Montreal Road, Cornwall, ON K6H 1B8 1981-07-25
Pourvoyeur Domino Inc. Ste-cecile, Ste-cecile De Masham, QC J0X 2W0 1982-03-31
Hogue Couvreur (1980) Ltee 1229 Boulevard Labelle, Ville De Blainville, QC J4C 2N5 1980-05-02
Bureau D'administration D'immeubles Locatifs (b.a.i.l.) Inc. 4338 St-hubert, Montreal, QC H2J 2W7 1983-09-01
Association Des PropriÉtaires D'immeubles Locatifs De La MontÉrÉgie Inc. 651 Rue Notre Dame Ouest, Monreal, QC H3C 1H9 1994-05-06

Improve Information

Please provide details on LES PLACEMENTS LOCATIFS CECILE HOGUE LTEE 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