LEM-RO INTERNATIONAL INC.

Address:
9960 Plaza, Montreal Nord, QC H1H 4L6

LEM-RO INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2977958. The registration start date is November 30, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2977958
Business Number 136962719
Corporation Name LEM-RO INTERNATIONAL INC.
Registered Office Address 9960 Plaza
Montreal Nord
QC H1H 4L6
Incorporation Date 1993-11-30
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES TRUDEL 2019 FRED BARRY, LAVAL QC H7S 1V1, Canada
JOSEPH PAVENTI 445 HAMEL, ST-EUSTACHE QC J7P 4M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-29 1993-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-11-30 current 9960 Plaza, Montreal Nord, QC H1H 4L6
Name 1993-11-30 current LEM-RO INTERNATIONAL INC.
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 1996-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-30 1996-03-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9960 PLAZA
City MONTREAL NORD
Province QC
Postal Code H1H 4L6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, Boulevard Gouin Est, Unité 912, Montréal, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., Montréal, QC H1H 0A1 2001-05-11
Normand Summerside Courtier Immobilier Inc. 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 1999-11-15
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 1983-08-31
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 1996-08-12
6986226 Canada Inc. 10461 Rue Drapeau, Montréal-nord, QC H1H 0A3 2008-05-30
6775667 Canada Inc. 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 2007-05-22
Église Gnostique Apostolique D'antioche 3641, Prieur Est, Montréal, QC H1H 0A7 2014-10-19
Find all corporations in postal code H1H

Corporation Directors

Name Address
YVES TRUDEL 2019 FRED BARRY, LAVAL QC H7S 1V1, Canada
JOSEPH PAVENTI 445 HAMEL, ST-EUSTACHE QC J7P 4M2, Canada

Entities with the same directors

Name Director Name Director Address
3404307 CANADA INC. JOSEPH PAVENTI 231 BOUL. ST-ELZÉAR EST, LAVAL QC H7M 4A1, Canada
VIPLEX INC. JOSEPH PAVENTI 231 ST-ELZEAR EST, LAVAL QC H4M 4A1, Canada
CREATIVE DISPLAY CONCEPT GROUP (CDCG) INC. JOSEPH PAVENTI 231 ST. ELZEAR, VIMONT QC H7M 4A1, Canada
PROPRIETEC INC. YVES TRUDEL 7136 HAMILTON, VILLE EMARD QC , Canada

Competitor

Search similar business entities

City MONTREAL NORD
Post Code H1H4L6

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on LEM-RO INTERNATIONAL 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