LES GESTIONS CHARLES A. LACASSE INC.

Address:
4211 De Rouen, Apt 217, Montréal, QC H1V 1G7

LES GESTIONS CHARLES A. LACASSE INC. is a business entity registered at Corporations Canada, with entity identifier is 2881667. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2881667
Business Number 893106856
Corporation Name LES GESTIONS CHARLES A. LACASSE INC.
Registered Office Address 4211 De Rouen, Apt 217
Montréal
QC H1V 1G7
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD LACASSE 4211 Rue de Rouen, apt 217, Montréal QC H1V 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-31 1993-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-26 current 4211 De Rouen, Apt 217, Montréal, QC H1V 1G7
Address 2017-02-27 2017-06-26 8855 Boul. Leduc, Apt 261, Brossard, QC J4Y 0G3
Address 2015-12-29 2017-02-27 8855 Boul. Leduc, Apt 445, Brossard, QC J4Y 0G3
Address 2014-05-28 2015-12-29 8855 Boul. Leduc, Apt 411, Brossard, QC J4Y 0G3
Address 2007-05-24 2014-05-28 8120 Boul. St-laurent App. 205, Brossard, QC J4X 2P2
Address 2006-08-22 2007-05-24 8160 Boul. St-laurent App. 901, Brossard, QC J4X 3A9
Address 2001-08-22 2006-08-22 47 Charlotte Denys, Boucherville, QC J4B 8L5
Address 2001-08-22 2001-08-22 47 Charlotte-denys, Boucherville, QC J4B 8L5
Address 1993-01-01 2001-08-22 47 Charlotte Denys, Boucherville, QC J4B 7M9
Name 1993-01-01 current LES GESTIONS CHARLES A. LACASSE INC.
Status 1998-05-25 current Active / Actif
Status 1998-05-01 1998-05-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 2420163.
1993-01-01 Amalgamation / Fusion Amalgamating Corporation: 748684.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Gestions Charles A. Lacasse Inc. 47 Charlotte Denys, Boucherville, QC J4B 7M9 1988-12-29

Office Location

Address 4211 de Rouen, apt 217
City Montréal
Province QC
Postal Code H1V 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11132199 Canada Inc. 4211 De Rouen, Apt D217, Montréal, QC H1V 1G7 2018-12-06
Sharewin Consulting Inc. Rue De Rouen, Suite 320, Montreal, QC H1V 1G7 2010-03-16
Studio Archcraft Inc. 4211 Rue Rouen, App. 306, Montréal, QC H1V 1G7 2007-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02
Productions Ad Libitum, Inc. 2097, Rue Viau, #308, Montreal, QC H1V 0A7 2000-09-06
FÉdÉration QuÉbÉcoise De Kite 4545 Avenue Pierre-de Coubertin, Montréal, QC H1V 0B2 2009-04-30
Kin-ball Canada 4545 Pierre-de-coubertin, Montreal, QC H1V 0B2 2000-11-23
Le Club De La Médaille D'or Inc. 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 1979-11-21
PÉtanque Canada 4545 Avenue Pierre-de-coubertin, Montréal, QC H1V 0B2 1978-10-04
8481946 Canada Inc. 5000 Sherbrooke Street East, Montreal, QC H1V 1A1 2013-04-06
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3970094 Canada Inc. 5222 Sheerbrooke St. East, Montreal, QC H1V 1A1 2001-11-16
2990181 Canada Inc. 5000 Rue Sherbrooke Est, Montreal, QC H1V 1A1 1993-12-31
Find all corporations in postal code H1V

Corporation Directors

Name Address
RONALD LACASSE 4211 Rue de Rouen, apt 217, Montréal QC H1V 1G7, Canada

Entities with the same directors

Name Director Name Director Address
GESTION RONALD LACASSE INC. RONALD LACASSE 7110 SIMONE DENECHAUD, SUITE 202, MONTREAL QC H1E 6V4, Canada
11132199 CANADA INC. Ronald Lacasse 4211 rue de Rouen, apt D217, Montréal QC H1V 1G7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1V 1G7

Similar businesses

Corporation Name Office Address Incorporation
Jean Charles Lacasse Agencies Ltd. 44 Rossland Avenue, Nepean, ON K2G 2K4 1984-03-20
Ebenesterie Lacasse Inc. 950 Lacasse Street, Montreal, QC H4C 1C1 1981-02-19
Les Gestions Blanchette & Lacasse LtÉe 2689 Rue Dumont, Mascouche, QC J7K 1R3 1996-09-27
Dion, Lacasse Real Estate Group Ltd. 825 Honfleur, Longueuil, QC J4J 4R8 1987-03-12
Ronald Lacasse Holding Inc. 210 Montarville, Suite 2020, Boucherville, QC J4B 6T3 1990-10-12
Andre Lacasse Holdings Inc. 435 Chemin Mcconnell, Aylmer, QC J9H 5E1 1981-02-04
Gestion Martin Lacasse Inc. 55, Rue Adrien-robert, Gatineau, QC J8Y 3S3
Les Telecommunications Lacasse Inc. 8770 Champ D'eau, St. Leonard, QC H1P 2Y8 1986-10-03
Les Gestions A & A Inc. 17660 Rue Charles, Suite 501, Mirabel, QC J7J 0C3 2007-10-29
Les Gestions Michele Dumas Inc. 50 St-charles, Beaconsfield, QC H9W 2X3 1985-02-11

Improve Information

Please provide details on LES GESTIONS CHARLES A. LACASSE 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