LES IMMEUBLES DESJARDINS LLAT INC.

Address:
35 La Verendrye, Suite 410, Hull, QC J8Z 1R6

LES IMMEUBLES DESJARDINS LLAT INC. is a business entity registered at Corporations Canada, with entity identifier is 3178137. The registration start date is August 28, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3178137
Business Number 898990957
Corporation Name LES IMMEUBLES DESJARDINS LLAT INC.
Registered Office Address 35 La Verendrye
Suite 410
Hull
QC J8Z 1R6
Incorporation Date 1995-08-28
Dissolution Date 1998-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
LORRAINE LALIBERTE 35 LA VERENDRYE SUITE 410, HULL QC J8Z 1R6, Canada
ANDRE TREMBLAY 222 SCULLION, GATINEAU QC J8R 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-27 1995-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-08-28 current 35 La Verendrye, Suite 410, Hull, QC J8Z 1R6
Name 1995-08-28 current LES IMMEUBLES DESJARDINS LLAT INC.
Status 1998-03-11 current Dissolved / Dissoute
Status 1995-08-28 1998-03-11 Active / Actif

Activities

Date Activity Details
1998-03-11 Dissolution
1995-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 LA VERENDRYE
City HULL
Province QC
Postal Code J8Z 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
I.b.b. & T Geocomputer Limited 35 H Place De La Verendrye, Suite 406, Hull, QC J8Z 1R6 1974-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9828907 Canada Inc. 975, Boulevard St-joseph, Suite 140, Gatineau, QC J8Z 0A2 2016-07-13
9837329 Canada Inc. 305, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2016-07-20
9229159 Canada Inc. 305 Francois De Levis, Gatineau, QC J8Z 1A3 2015-03-23
8380686 Canada Inc. 309, Rue François-de-lévis, Gatineau, QC J8Z 1A3 2012-12-17
7048866 Canada Inc. 320, François De Lévis, Gatineau, QC J8Z 1A4 2008-09-22
4310748 Canada Ltee 340 Rue Francois-levis, Gatineau, QC J8Z 1A4 2005-06-23
6187013 Canada Inc. 326 FranÇois De LÉvis, Gatineau, QC J8Z 1A4 2004-01-28
Gestion Sogeco Outaouais Inc. 300 Rue FranÇois-de Levis, Gatineau, QC J8Z 1A4 2002-12-12
3902595 Canada Inc. 320 Levis, Hull, QC J8Z 1A4 2001-06-05
Cylabh Inc. 326, Rue François De Lévis, Gatineau, QC J8Z 1A4 2000-06-20
Find all corporations in postal code J8Z

Corporation Directors

Name Address
LORRAINE LALIBERTE 35 LA VERENDRYE SUITE 410, HULL QC J8Z 1R6, Canada
ANDRE TREMBLAY 222 SCULLION, GATINEAU QC J8R 2S4, Canada

Entities with the same directors

Name Director Name Director Address
ENTRETIEN PREVENTIF INFORMATISE CHIC INC. ANDRE TREMBLAY 686 RUE ST-ANNE, CHICOUTIMI QC G7J 2P6, Canada
IBWAVE SOLUTIONS INC. ANDRE TREMBLAY 1035 AVENUE LAURIER OUEST, 2IEME ÉTAGE, OUTREMONT QC H2V 2L1, Canada
2892260 CANADA INC. ANDRE TREMBLAY 255 RACINE EST, CHICOUTIMI QC G7H 6J6, Canada
3165701 CANADA INC. ANDRE TREMBLAY 280 AVENUE DU PARCE, CAP-DE-LA-MADELEINE QC G8V 1G1, Canada
ASSOCIATION CANADIENNE DES SOCIOLOGUES ET ANTHROPOLOGUES DE LANGUE FRANCAISE (ACSALF) ANDRE TREMBLAY 286 RUE BRUYERE, OTTAWA ON K1N 5E6, Canada
iBwave Solutions Inc. ANDRE TREMBLAY 1035 LAURIER AVENUE WEST, OUTREMONT QC H2V 2L1, Canada
Gestion Ange iBwave inc. ANDRE TREMBLAY 227, AVENUE OUTREMONT, OUTREMONT QC H2V 3L9, Canada
LES PNEUS D.T. INC. ANDRE TREMBLAY 3850 BEETHOVEN, BROSSARD QC , Canada
GESTION JOSEPH ANDRE TREMBLAY INC. ANDRE TREMBLAY 10541 GRANDE-ALLE, MONTREAL QC H3L 2M4, Canada
3798305 CANADA INC. ANDRE TREMBLAY 416 RUE IMELDA, LAVAL QC H7P 5V2, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Z1R6

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Desjardins Dupont Inc. 44 Rue Des Cygnes, Granby, QC J2H 1X6 1989-06-20
Les Immeubles Copio Inc. 13210 Rue Desjardins, Pierrefonds, QC H8Z 1A6 1986-11-04
Immeubles Desjardins Gauthier Inc. 600-18005 Rue Lapointe Local F, Montreal, QC J7J 0G2 2007-07-13
Centre Dentaire Complexe Desjardins Inc. Succursale Desjardins, Bureau 161, Complexe Desjardins, Niveau Place, Montréal, QC H5B 1B5 2009-01-19
Gestion Georges-andrÉ Desjardins LtÉe 184 Rue Desjardins, Rr 2, Suite 4, Magog, QC G1X 3W3 1979-03-15
Desjardins Securities Inc. 1170 Rue Peel, Bureau 300, Montreal, QC H3B 0A9 1982-03-24
Desjardins Hardware Ltd. 276 Boul St. Joseph, Hull, QC J8Y 3Y3 1957-11-29
3516750 Canada Inc. 2, Complexe Desjardins, Bureau 1717, C.p. 760, Succursale Desjardins, Montréal, QC H5B 1B8 1998-07-30
MÉditab Inc. 2, Complexe Desjardins, Succ. Desjardins, Porte 3000 C.p. 216, Montreal, QC H5B 1G8 2010-04-20
Comptoir La Casserole D'or (complexe Desjardins) Inc. Place Desjardins, Po Box 307, Montreal, QC H5B 1B4 1985-01-29

Improve Information

Please provide details on LES IMMEUBLES DESJARDINS LLAT 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