LES PRODUITS D'ARCHITECTURE ET D'ENTREPOSAGE LEURS INC.

Address:
8852 Champ D'eau, St-leonard, QC H1P 2Y8

LES PRODUITS D'ARCHITECTURE ET D'ENTREPOSAGE LEURS INC. is a business entity registered at Corporations Canada, with entity identifier is 294314. The registration start date is May 17, 1978. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 294314
Corporation Name LES PRODUITS D'ARCHITECTURE ET D'ENTREPOSAGE LEURS INC.
Registered Office Address 8852 Champ D'eau
St-leonard
QC H1P 2Y8
Incorporation Date 1978-05-17
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 2 - 2

Directors

Director Name Director Address
CLAUDIO ROSSI 7547, RUE LOMBARDIE, SAINT-LEONARD QC H1S 2X8, Canada
ROBERT TRUDEL 644, AVENUE FAFFIN, BOUCHERVILLE QC J4B 5W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-05-16 1978-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-05-17 current 8852 Champ D'eau, St-leonard, QC H1P 2Y8
Name 1978-05-17 current LES PRODUITS D'ARCHITECTURE ET D'ENTREPOSAGE LEURS INC.
Status 1999-03-06 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-17 1999-03-06 Active / Actif

Activities

Date Activity Details
1978-05-17 Incorporation / Constitution en société

Office Location

Address 8852 CHAMP D'EAU
City ST-LEONARD
Province QC
Postal Code H1P 2Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oggi Foods Inc. 8796 Rue Champ D'eau, Montreal, QC H1P 2Y8 2015-03-13
Montreal Cylinder Heads Inc. 8880, Champ D'eau, St-lÉonard, QC H1P 2Y8 2003-03-14
Mw Fasteners Co. Inc. 8852 Champ D'eau, St-leonard, QC H1P 2Y8 1992-07-02

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
CLAUDIO ROSSI 7547, RUE LOMBARDIE, SAINT-LEONARD QC H1S 2X8, Canada
ROBERT TRUDEL 644, AVENUE FAFFIN, BOUCHERVILLE QC J4B 5W5, Canada

Entities with the same directors

Name Director Name Director Address
TECHNOLOGIES STORARC INC. ROBERT TRUDEL 31 DU PARC, ST-BASILE LE GRAND QC J3N 1L7, Canada
ROBY Products Inc. Robert Trudel 5475 Marie Victorin, Appartement 511, Brossard QC J4W 3M3, Canada
SERVICES DE PAIE CHECKPRO INC. ROBERT TRUDEL 2000 MANSFIELD, SUITE 705, MONTREAL QC H3A 2Z4, Canada
BIJOUTERIE ROBERT TRUDEL INC. ROBERT TRUDEL 335, RUE SEIGNEURIALE, BEAUPORT QC G1C 3P7, Canada
IIP IMM-VEST INC. ROBERT TRUDEL 1155 RUE UNIVERSITY, BUREAU 712, MONTREAL QC H3B 3A7, Canada
164458 Canada inc. ROBERT TRUDEL 41 DU CONTRE-FORT, HULL QC J8Z 2E2, Canada
GESTION SECIR LTEE ROBERT TRUDEL 730 13E AVE, SHAWINIGAN SUD QC G9T 1K8, Canada
LES BIJOUX PHARAON JEWELLERS INC. ROBERT TRUDEL 122 RUE DESROCHERS, LAVAL QC H7V 1Z8, Canada
QAA QUALITY ASSURANCE ASSOCIATES INC. Robert Trudel Unit 5, Meadows Blvd., Mississauga ON L4Z 1H2, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P 2Y8

Similar businesses

Corporation Name Office Address Incorporation
Pedlex Storage Products Ltd. 10 000 Boulevard Du Golf, Montreal, QC H1J 2Y7 1976-09-27
Les Produits D'entreposage Pedlex LtÉe 10 000 Boulevard Du Golf, Anjou, QC H1J 2Y7
A-rack Warehousing Products Manufacturers Inc. 8012 15e Ave, Montreal, QC H1Z 3N6 1995-02-27
Hut Architecture Inc. 212-3575 Boulevard Saint-laurent, Montreal, QC H2X 2T7 2015-08-01
Canadian Architecture International Exhibition Foundation 34 Rue Beaubien Ouest, Montréal, QC H2S 1V3 2019-08-21
Canadian Council of University Schools of Architecture 55 Murray Street, Suite 330, Ottawa, ON K1N 9M5 2014-05-01
La Corporation De Produits D'entreposage Superack 2575 Le Corbusier Boulevard, Laval, QC H7S 2E8 1988-02-22
In Their Shoes 350 Sherbrooke St. E., Montreal, QC H2X 1E6 2007-11-21
Society for The Study of Architecture In Canada 429 Rossland Road East, Ajax, ON L1Z 0M7 1974-10-17
Echange Nord-sud Pour L'habitat Et L'architecture Inc. 10 Est Notre-dame, Montreal, QC H2Y 1B7 1989-03-02

Improve Information

Please provide details on LES PRODUITS D'ARCHITECTURE ET D'ENTREPOSAGE LEURS 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