LES AMENAGEMENTS C.M.L. LTEE

Address:
143 De Mezy, Boucherville, QC J4B 4E4

LES AMENAGEMENTS C.M.L. LTEE is a business entity registered at Corporations Canada, with entity identifier is 284581. The registration start date is March 13, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 284581
Corporation Name LES AMENAGEMENTS C.M.L. LTEE
Registered Office Address 143 De Mezy
Boucherville
QC J4B 4E4
Incorporation Date 1978-03-13
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE LESSARD 996 RUE DU PERCHE, BOUCHERVILLE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-12 1978-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-03-13 current 143 De Mezy, Boucherville, QC J4B 4E4
Name 1981-03-30 current LES AMENAGEMENTS C.M.L. LTEE
Name 1978-03-13 1981-03-30 LES TERRASSES BOUCHERVILLE LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-07-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-03-13 1984-07-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 143 DE MEZY
City BOUCHERVILLE
Province QC
Postal Code J4B 4E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
CLAUDE LESSARD 996 RUE DU PERCHE, BOUCHERVILLE QC , Canada

Entities with the same directors

Name Director Name Director Address
COMMUNICATION INTELCO INC. CLAUDE LESSARD 1350 RUE PATENAUDE, SILLERY QC G1T 2J6, Canada
J.M.C. LESSARD DISTRIBUTEUR INC. CLAUDE LESSARD 8965 CLAUDEL ST LEONARD, MONTREAL QC H1R 2J4, Canada
CALICIEL INC. CLAUDE LESSARD 372 RUE DAVIDSON EST, GATINEAU QC J8R 2M9, Canada
GESTION CATARACTES INC. CLAUDE LESSARD 2699, 5ième Avenue, local 14, GRAND-MERE QC G9T 5K7, Canada
94475 CANADA INC. CLAUDE LESSARD 254 BOUL. MORTAGNE, BOUCHERVILLE QC , Canada
AGENCE DE SECURITE LISTUGUJ INC. CLAUDE LESSARD 1267 FONTENAY, STE-FOY QC G1W 3T1, Canada
88209 CANADA LTEE CLAUDE LESSARD 1350 RUE PATENAUDE, SILLERY QC G1T 2J6, Canada
DELASTEK INC. CLAUDE LESSARD 3680 HENRI WEBER SUITE 17, TROIS-RIVIERES QC G8Y 6H1, Canada
DISTRIBUTION DIAPOSON LTEE CLAUDE LESSARD 9340 boul. Rivard, Brossard QC J4X 2R1, Canada
4422571 CANADA INC. CLAUDE LESSARD 1350 PATENAUDE, SILLERY QC G1T 2J6, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B4E4

Similar businesses

Corporation Name Office Address Incorporation
Les Amenagements Risan Ltee 885 Boul De La Carriere, Hull, QC J8Y 6S6 1977-07-07
Amenagements S.t.v. Ltee 3475 Mountain St., Suite 815, Montreal, QC 1976-08-23
Les Amenagements R. Scholle Ltee 13 Avenue Des Plages, Luskville, QC J0X 2G0 1978-11-29
Les Amenagements Ramezay Ltee 4151 Des Muguets, Val Morin, QC J0T 2R0 1980-01-24
Les Amenagements Raymond Frejeau Ltee 860 Terrasse Lecavalier, Laval, QC H7X 2C7 1981-08-31
C.n.s. Development Co. Ltd. 12440 Rue Joseph Edouard Samson, Montreal, QC 1979-03-26
Amenagements Commerciaux Du Quebec Ltee 3891 La Fontaine Street, Montreal, QC H1W 1W2 1984-09-21
Amenagements Ferme Ste-therese Ltee 4999 O., Ste-catherine, Suite 305, Westmount, QC H3Z 1T3 1979-06-14
Justinian Developments Ltd. 1500 Atwater Ave, Montreal, QC H3Z 1Y3 1967-04-25
Les Amenagements Informatiques Robillard Ltee 2640 Boul. Beliveau, Longueuil, QC J4M 1X9 1984-05-09

Improve Information

Please provide details on LES AMENAGEMENTS C.M.L. 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