Malouin, LeBlanc, Laroche Ethics Consulting Group Inc.

Address:
1340, Chemin RÉgent, Porte 16, Ville Mont-royal, QC H3P 2K7

Malouin, LeBlanc, Laroche Ethics Consulting Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 3246825. The registration start date is April 10, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3246825
Business Number 141316851
Corporation Name Malouin, LeBlanc, Laroche Ethics Consulting Group Inc.
Malouin, LeBlanc, Laroche Groupe-conseil en éthique Inc.
Registered Office Address 1340, Chemin RÉgent, Porte 16
Ville Mont-royal
QC H3P 2K7
Incorporation Date 1996-04-10
Dissolution Date 2006-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLEN LEBLANC 1537 BOUL GRAHAM, APP 7, VILLE MONT-ROYAL QC H3R 1G7, Canada
ERICK MALOUIN 41 AVENUE DOBIE, VILLE MONT-ROYAL QC H3P 1R9, Canada
VINCENT LAROCHE 2776 BOUL LIEGEOIS, SAINTE-FOY QC G1W 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-09 1996-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-04 current 1340, Chemin RÉgent, Porte 16, Ville Mont-royal, QC H3P 2K7
Address 1996-04-10 2003-02-04 41 Ave Dobie, Ville Mont-royal, QC H3P 1R9
Name 1997-05-29 current Malouin, LeBlanc, Laroche Ethics Consulting Group Inc.
Name 1997-05-29 current Malouin, LeBlanc, Laroche Groupe-conseil en éthique Inc.
Name 1996-04-10 1997-05-29 Malouin, LeBlanc, St-Georges Ethics Consulting Group Inc.
Name 1996-04-10 1997-05-29 Malouin, LeBlanc, St-Georges Groupe-conseil en éthique Inc.
Status 2006-07-06 current Dissolved / Dissoute
Status 2006-02-09 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-10 2006-02-09 Active / Actif

Activities

Date Activity Details
2006-07-06 Dissolution Section: 212
1996-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1340, CHEMIN RÉGENT, PORTE 16
City VILLE MONT-ROYAL
Province QC
Postal Code H3P 2K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Marco Cipolla Inc. 7-1340, Chemin Regent, Mont-royal, QC H3P 2K7 2020-11-09
Get Optimized Inc. 1340 Regent Street, #7, MontrÉal, QC H3P 2K7 2000-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rank Guardian Inc. 1115, Ave Beaumont, Suite 104, Mont Royal, QC H3P 0A1 2020-07-27
Mgl&can Incorporated 5 Avenue Brittany #502, Montroyal, QC H3P 1A1 2016-10-27
Commerce-mount-royale Inc. 5 Britany, Suite 301, Montreal, QC H3P 1A1 2009-05-08
4165331 Canada Inc. 5 Ave. Brittany, #202, Ville Mont-royal, QC H3P 1A1 2003-11-05
3789985 Canada Inc. 25 Britany, App. 506, Mont-royal, QC H3P 1A1 2000-07-21
156053 Canada Inc. 65 Brittany Avenue, Town of Mount Royal, QC H3P 1A1 1987-06-11
- Islamic Assembly of North America In Canada - 25 Brittany, #702, Montreal, QC H3P 1A2 1999-11-18
Hydraulic U.S. Manufacturing Canada Inc. 45 Brittany Ave., #406, Montreal, QC H3P 1A3 2006-05-05
Global Green Goods Inc. 65 Avenue Brittany, #215, Mont-royal, QC H3P 1A4 2015-08-03
Cciel International Trading Inc. 65 Brittany, #506, Mont-royal, QC H3P 1A4 2006-06-14
Find all corporations in postal code H3P

Corporation Directors

Name Address
ALLEN LEBLANC 1537 BOUL GRAHAM, APP 7, VILLE MONT-ROYAL QC H3R 1G7, Canada
ERICK MALOUIN 41 AVENUE DOBIE, VILLE MONT-ROYAL QC H3P 1R9, Canada
VINCENT LAROCHE 2776 BOUL LIEGEOIS, SAINTE-FOY QC G1W 2A3, Canada

Entities with the same directors

Name Director Name Director Address
The Big Think Inc. Allen LeBlanc 61 Fentiman Avenue, Ottawa ON K1S 0T5, Canada
ONEHEAD HAIR SOLUTIONS LTD. ONEHEAD HAIR SOLUTIONS LTÉE Vincent Laroche 2291 Rue Des Bienfaits, Apt. 209, Quebec QC G2C 0M6, Canada
ONEHEAD HAIR SOLUTIONS USA LTÉE · ONEHEAD HAIR SOLUTIONS USA LTD. Vincent Laroche Calle Luis Cabrera 31, Apt. 1 Izquierda, Madrid 28002, Spain

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H3P 2K7
Category consulting
Category + City consulting + VILLE MONT-ROYAL

Similar businesses

Corporation Name Office Address Incorporation
Langlois, Bertrand, Malouin, Leblanc Inc. 485 Mcgill, 11e Etage, Montreal, QC H2Y 2H4 1977-01-24
A.e. Leblanc Group Inc. 5005 Irwin, Lasalle, QC H8N 2G9 1984-02-17
Les Entreprises Malouin & Véronneau Inc. 10 Domaine Malouin, St-lin, QC J0R 1C0 1989-11-17
Les Produits Chimiques Laroche Inc. 900 Rue Blondin, C.p. 1135, Ste-adele, QC J0R 1L0 1989-06-16
P.r. Laroche Investments Ltd. 85 Rue Lariviere, Victoriaville, QC G6P 3G4 1979-12-03
Laroche Recycling Inc. 25 Place Jasper, Candiac, QC J5R 4E7 2013-03-05
Guy Laroche Tricots Pour Enfants Inc. 435 Beaubien Street West, Montreal, QC H2V 1C9 1985-04-02
Marche Rue De Laroche Inc. 4748 Rue De Laroche, Montreal, QC H2J 3J6 1981-12-23
Laroche & Laroche Inc. 365 Rue Gignac Apt. 101, Quebec, QC G1K 6E8 1984-02-08
Dufour Laroche Associes Inc. 1900 St-jacques, Suite 302, Montreal, QC H3J 2S1 1987-02-02

Improve Information

Please provide details on Malouin, LeBlanc, Laroche Ethics Consulting Group 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