LES FOURNISSEURS A CHACUN SA MAISON INC.

Address:
17 Rue St-denis, St-lambert, QC J4P 2G1

LES FOURNISSEURS A CHACUN SA MAISON INC. is a business entity registered at Corporations Canada, with entity identifier is 3101851. The registration start date is December 23, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3101851
Business Number 140190521
Corporation Name LES FOURNISSEURS A CHACUN SA MAISON INC.
A HOUSE FOR EVERYONE SUPPLIERS INC.
Registered Office Address 17 Rue St-denis
St-lambert
QC J4P 2G1
Incorporation Date 1994-12-23
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
LAURENT BEGIN 17 RUE ST-DENIS, ST-LAMBERT QC J4P 2G1, Canada
CYRILLE GUENETTE 10231 RUE ST-LAURENT, SUITE 119, MONTREAL QC H3L 2N6, Canada
PIERRE CORRIVEAU 10231 RUE ST-LAURENT, SUITE 119, MONTREAL QC H3L 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-22 1994-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-23 current 17 Rue St-denis, St-lambert, QC J4P 2G1
Name 1994-12-23 current LES FOURNISSEURS A CHACUN SA MAISON INC.
Name 1994-12-23 current A HOUSE FOR EVERYONE SUPPLIERS 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 1997-04-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-23 1997-04-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-12-23 Incorporation / Constitution en société

Office Location

Address 17 RUE ST-DENIS
City ST-LAMBERT
Province QC
Postal Code J4P 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Pompes W.m.c. Canada Ltee 115 St-denis, St-lambert, QC J4P 2G1 1986-09-10
J. & B. Harris Limited 121 St. Denis St, St. Lambert, QC J4P 2G1 1963-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
LAURENT BEGIN 17 RUE ST-DENIS, ST-LAMBERT QC J4P 2G1, Canada
CYRILLE GUENETTE 10231 RUE ST-LAURENT, SUITE 119, MONTREAL QC H3L 2N6, Canada
PIERRE CORRIVEAU 10231 RUE ST-LAURENT, SUITE 119, MONTREAL QC H3L 2N6, Canada

Entities with the same directors

Name Director Name Director Address
BEGIN, MARCEAU, MORIN GESTION PRIVEE INC. LAURENT BEGIN 8370 RUE RENARD, BROSSARD QC J4X 1R3, Canada
PRO-VIE-EAU (1985) INC. PIERRE CORRIVEAU 13775 FORSYTH, MONTREAL QC H1A 3W6, Canada
OSMEX CORPORATION PIERRE CORRIVEAU 13775 RORSYTH SUITE 303, MONTREAL QC H1A 3W6, Canada
149838 CANADA INC. PIERRE CORRIVEAU 8956 RUE FANNY, BOISBRIAND QC J7E 4H5, Canada
OSMEX LOCATION INC. PIERRE CORRIVEAU 1790 ALBERT MURPHY, SUITE 5, LAVAL QC H7T 1J1, Canada
LUBRIWISE INC. PIERRE CORRIVEAU 2105 MAYFIELD, SUITE 14, LAVAL QC H7T 1K4, Canada
AQUACORP (1990) INC. PIERRE CORRIVEAU 10231 ST-LAURENT, APP 212, MONTREAL QC H3L 2N6, Canada
CAFÉCORP INC. PIERRE CORRIVEAU 10231 ST-LAURENT, APP. 212, MONTREAL QC H3L 2N6, Canada
Les Entreprises Pierre Corriveau PIERRE CORRIVEAU 1100 RUE MONTARVILLE, BOUCHERVILLE QC J4B 5Z1, Canada
RECHERCHES FINANCIERES TECHNIX CORP. · TECHNIX FINANCIAL RESEARCH CORP. PIERRE CORRIVEAU 10231 ST-LAURENT, APP. 212, MONTREAL QC H3L 2N6, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4P2G1

Similar businesses

Corporation Name Office Address Incorporation
R2c Suppliers Inc. 274 Cedar Ave, Richmond Hill, ON L4C 2B4 2012-09-26
E.t.a.s. Suppliers Inc. 34 Jacques-cartier South, Sherbrooke, QC J1J 2Z2
E.t.a.s. Suppliers Inc. 34 Jacques-cartier South, Sherbrooke, QC J1J 2Z2 1980-11-27
Fournisseurs Maritimes Olympiques Ltee 216 Ouest, Rue St-paul, Montreal, QC 1978-06-29
Les Fournisseurs Cresswood Limitee 780 Vallee Du Golf, Ste-adele, QC J0R 1L0 1970-12-18
Baulu Primate Suppliers Ltd. 100 Rue Francois, App. 604, Ile Des Soeurs, Verdun, QC H3E 1E2 1981-07-16
Inuit North Suppliers Jqsl Inc. 825 Arthur-sauvé, Saint-eustache, QC J7R 4K3 2011-04-19
Les Fournisseurs Maritimes Wall Ltee 1957 Hunter St., Suite 1, Montreal, QC H3J 2N9 1991-05-07
Canadian Laboratory Suppliers Association 245 King George Road, Suite 220, Brantford, ON N3R 7N7 1979-08-10
Les Fournisseurs De L'industrie Alimentaire Du Canada 19168 1st Kenyon Road, Box 142, Apple Hill, ON K0C 1B0 1943-12-27

Improve Information

Please provide details on LES FOURNISSEURS A CHACUN SA MAISON 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