L.G.B.O. INDUSTRIES INC.

Address:
2007 Grey Ave, Montreal, QC H3A 1Y9

L.G.B.O. INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3070298. The registration start date is September 22, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3070298
Business Number 140627803
Corporation Name L.G.B.O. INDUSTRIES INC.
Registered Office Address 2007 Grey Ave
Montreal
QC H3A 1Y9
Incorporation Date 1994-09-22
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID ROST 1000 ST-ANTOINE ST W SUITE 701, MONTREAL QC H3C 3R3, Canada
DIEGO VAZQUEZ 1000 ST-ANTOINE ST W SUITE 701, MONTREAL QC H3C 3R3, Canada
ERIC TAVERNIER 1000 ST-ANTOINE ST W SUITE 701, MONTREAL QC H3C 3R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-09-21 1994-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-09-22 current 2007 Grey Ave, Montreal, QC H3A 1Y9
Name 1994-09-22 current L.G.B.O. INDUSTRIES INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-01-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-09-22 1997-01-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1994-09-22 Incorporation / Constitution en société

Office Location

Address 2007 GREY AVE
City MONTREAL
Province QC
Postal Code H3A 1Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2769859 Canada Inc. 2050 Rue Mansfield, Bur 1404, Montreal, QC H3A 1Y9 1991-10-30
161818 Canada Limited 2050 Mansfield Avenue, Suite 420, Montreal, QC H3A 1Y9 1988-04-27
Les Consultants Industec Inc. 2050 Mansfield, Suite 1210, Montreal, QC H3A 1Y9 1979-09-17
Les Editions I.c.i. Inc. 2050 Mansfield St., Room 700, Montreal, QC H3A 1Y9 1979-06-12
Dollard Shopping Centre Ltd. 2050 Manfield Street, Suite 1000, Montreal, QC H3A 1Y9 1977-04-20
Wide Angle Productions Ltd 2050 Mansfield Ave, 3rd Floor, Montreal, QC H3A 1Y9 1974-08-29
Les Proprietes Subilomar Ltee 2050 Mansfield Boulevard, Montreal, ON H3A 1Y9 1967-10-25
Les Restaurants Kyoto Limitee 2055 Mansfield, Montreal, QC H3A 1Y9
Cellulaire Direct S.o.s. Inc. 2050 Rue Mansfield, Bureau 500, Montreal, QC H3A 1Y9 1992-09-09
Fondation Pour L'unite Action Canada 2050 Mansfield, Suite 600, Montreal, QC H3A 1Y9 1996-04-25
Find all corporations in postal code H3A1Y9

Corporation Directors

Name Address
DAVID ROST 1000 ST-ANTOINE ST W SUITE 701, MONTREAL QC H3C 3R3, Canada
DIEGO VAZQUEZ 1000 ST-ANTOINE ST W SUITE 701, MONTREAL QC H3C 3R3, Canada
ERIC TAVERNIER 1000 ST-ANTOINE ST W SUITE 701, MONTREAL QC H3C 3R3, Canada

Entities with the same directors

Name Director Name Director Address
D.D.V.R. POWERVISION MARKETING INC. DAVID ROST 1010 KLEFF ST, LASALLE QC H8P 3K1, Canada
D.R.E.T. EXECUTIVE ADVANTAGES INTERNATIONAL INC. DAVID ROST 1010 KLESS STREET, LASALLE QC H8P 3K1, Canada
CELL-CORP TELECOMMUNICATIONS INTERNATIONAL INC. DAVID ROST 1010 KLESS ST., LASALLE QC H8P 3K1, Canada
DDD CLUB DISCOUNT INC. DAVID ROST 1010 KLESS, LASALLE QC H8P 3K1, Canada
165830 CANADA INC. DAVID ROST 1010 KLESS, LASALLE QC H8P 3K1, Canada
RT HORIZON ADVERTISING SPECIALTIES INC. DAVID ROST 1182 EGAN, VERDUN QC H4H 1W7, Canada
176479 CANADA INC. DAVID ROST 1010 KLESS ST, LASALLE QC H8P 3K1, Canada
GO PAYMENT PROCESSING, INC. DIEGO VAZQUEZ 36 THIBAUDEAU CR., L'ÎLE BIZARD QC H9C 2V5, Canada
3903362 CANADA INC. DIEGO VAZQUEZ 14545 PIERREFONDS BLVD. #2, PIERREFONDS QC H9H 1Z2, Canada
4217098 CANADA INC. DIEGO VAZQUEZ 36 THIBAUDEAU CRESCENT, ILE BIZARD QC H9C 2V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1Y9

Similar businesses

Corporation Name Office Address Incorporation
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12

Improve Information

Please provide details on L.G.B.O. INDUSTRIES 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