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 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 |
Director Name | Director Address |
---|---|
CLAUDE LESSARD | 996 RUE DU PERCHE, BOUCHERVILLE QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-03-13 | Incorporation / Constitution en société |
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 |
Address | 143 DE MEZY |
City | BOUCHERVILLE |
Province | QC |
Postal Code | J4B 4E4 |
Country | Canada |
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 |
Name | Address |
---|---|
CLAUDE LESSARD | 996 RUE DU PERCHE, BOUCHERVILLE QC , Canada |
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 |
City | BOUCHERVILLE |
Post Code | J4B4E4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |