Les Constructions En-Phase Inc.

Address:
63 Impasse De L'esplanade, Gatineau, QC J8V 0B3

Les Constructions En-Phase Inc. is a business entity registered at Corporations Canada, with entity identifier is 3078302. The registration start date is October 18, 1994. The current status is Active.

Corporation Overview

Corporation ID 3078302
Business Number 139357784
Corporation Name Les Constructions En-Phase Inc.
Registered Office Address 63 Impasse De L'esplanade
Gatineau
QC J8V 0B3
Incorporation Date 1994-10-18
Dissolution Date 2003-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN LUC JOLIVETTE 2200 RUE ST-LOUIS, GATINEAU QC J8T 5L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-17 1994-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-10 current 63 Impasse De L'esplanade, Gatineau, QC J8V 0B3
Address 2003-10-29 2020-04-10 2200 Rue St-louis, Gatineau, QC J8T 5L6
Address 2003-10-17 2003-10-29 8 Rue Renoir, Cantley, QC J8V 3L6
Address 1994-10-18 2003-10-17 8 Rue Renoir, Cantley, QC J8V 3L6
Name 1994-10-18 current Les Constructions En-Phase Inc.
Status 2003-10-17 current Active / Actif
Status 2003-09-19 2003-10-17 Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-16 2003-05-15 Active / Actif
Status 1997-02-01 1997-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-10-17 Revival / Reconstitution
2003-09-19 Dissolution Section: 212
1994-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 63 Impasse de l'Esplanade
City Gatineau
Province QC
Postal Code J8V 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9144382 Canada Inc. 97 Rue Du Musee, Gatineau Qc, QC J8V 0B3 2015-01-06
8835322 Canada Inc. 39, Impasse De L'esplanade, Gatineau, QC J8V 0B3 2014-03-27
7671814 Canada Inc. 109 Du Musée, Gatineau, QC J8V 0B3 2010-10-12
7500556 Canada Inc. 39 Rue De L'esplanade, Gatineau, QC J8V 0B3 2010-03-23
6952747 Canada Inc. 55 De L'esplanade, Gatineau, QC J8V 0B3 2008-04-07
4464630 Canada Inc. 39 Impasse De L'esplanade, Gatineau, QC J8V 0B3 2008-01-30
6905749 Canada Inc. 93 Rue Du MusÉe, Gatineau, QC J8V 0B3 2008-01-17
Construction Habitaouais Inc. 31, Rue De L'esplanade, Gatineau, QC J8V 0B3 2003-05-05
7695250 Canada Inc. 31, Rue De L'esplanade, Gatineau, QC J8V 0B3 2010-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
JEAN LUC JOLIVETTE 2200 RUE ST-LOUIS, GATINEAU QC J8T 5L6, Canada

Entities with the same directors

Name Director Name Director Address
Systèmes Intérieurs Pro-Pose Inc. JEAN LUC JOLIVETTE 41 LOIRET, GATINEAU QC J8T 1W6, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8V 0B3
Category construction
Category + City construction + Gatineau

Similar businesses

Corporation Name Office Address Incorporation
Inverseur De Phase Acoustique Inc. - 39 Rue Goupil, Sorel, QC J3P 2X1 2001-04-09
Les Graphiques Phase 3 Inc. 681 Bertrand Circle, St.laurent, QC 1977-08-19
Phase One Traffic Controls Ltd. 1465 Provencher, Ville Brossard, QC J4W 1Z3 1977-01-07
Phase II Inc. - Dependency and Codependency Recovery Program 56 Rue St-pierre, Bureau 100, Quebec, QC G1K 4A1 1996-02-16
Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-06
Aquablu Phase 1 General Partner Inc. 3625 Dufferin Street, 500, Toronto, ON M3K 1N4 2015-05-05
Phase II Auto Products Distributions Inc. 2369 Michelin, Laval, QC H7L 5B9 1978-05-16
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
CitÉ De L'Île Enterprises (phase II) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2005-12-12
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12

Improve Information

Please provide details on Les Constructions En-Phase 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