LOCATION IDÉAL C.H. LTÉE

Address:
520 Place Forand, Laval, QC H7P 5L9

LOCATION IDÉAL C.H. LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3368599. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3368599
Business Number 887389039
Corporation Name LOCATION IDÉAL C.H. LTÉE
Registered Office Address 520 Place Forand
Laval
QC H7P 5L9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL TINMOUTH 243 HOLLIS ROAD, BEACONSFIELD QC H9W 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-30 1997-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-15 current 520 Place Forand, Laval, QC H7P 5L9
Address 2006-11-30 2010-12-15 340 Boul Labelle, Laval, Fabreville, QC H7P 2P1
Address 1997-05-01 2006-11-30 340 Boul Labelle, Laval, Fabreville, QC H7P 2P1
Name 1997-05-01 current LOCATION IDÉAL C.H. LTÉE
Status 2020-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-05-01 current Active / Actif
Status 1997-05-01 2020-11-01 Active / Actif

Activities

Date Activity Details
2006-11-30 Amendment / Modification RO Changed.
2003-02-13 Amendment / Modification Directors Changed.
2000-05-04 Amendment / Modification
1997-05-01 Amalgamation / Fusion Amalgamating Corporation: 1015788.
1997-05-01 Amalgamation / Fusion Amalgamating Corporation: 2152231.
1997-05-01 Amalgamation / Fusion Amalgamating Corporation: 3347273.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Location Ideal C.h. Ltee 515 Boul. Labelle, Fabreville, QC H7P 2P5 1980-10-15

Office Location

Address 520 Place Forand
City Laval
Province QC
Postal Code H7P 5L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imprimerie Aristocrate Inc. 520 Place Forand, Fabreville, Laval, QC H7P 5L9 2002-05-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vidamax Inc. 554 Place Forand, Laval, QC H7P 5L9 2006-10-16
Construc Pro Laval LtÉe 564, Place Forand, Laval, QC H7P 5L9 2006-09-11
Les Appats Du Pecheur Laurentien Inc. 530 Place Forand, Laval, QC H7P 5L9 1979-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6389660 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 2005-05-09
158579 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 1987-10-21
Karsten's Natural Food Inc. 3934, Joachim Du Bellay, Laval, QC H7P 0A2 2020-06-19
Linko Concepts Inc. 3928, Rue Joachim Du Bellay, Laval, QC H7P 0A2 2013-05-14
Cambest Inc. 2990 Rue Chateaubriand, Laval, QC H7P 0A4 2020-01-14
8120030 Canada Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-02-29
Goldrep Inc. 3925, Boris-vian, Laval, QC H7P 0A4 2011-08-24
7137770 Canada Inc. 3075 Rue Châteaubriand, Laval, QC H7P 0A4 2009-03-11
Canfravie Consultant Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-06-27
Green Orange House of Sports Inc. 3805 Boul Curé-labelle, Laval, QC H7P 0A5 2019-04-17
Find all corporations in postal code H7P

Corporation Directors

Name Address
MICHAEL TINMOUTH 243 HOLLIS ROAD, BEACONSFIELD QC H9W 2M6, Canada

Entities with the same directors

Name Director Name Director Address
6642098 CANADA INC. MICHAEL TINMOUTH 243 HOLLIS ROAD, BEACONSFIELD QC H9W 2M6, Canada

Competitor

Search similar business entities

City Laval
Post Code H7P 5L9

Similar businesses

Corporation Name Office Address Incorporation
Ressort Idéal Ltée 8950 Pascal Gagnon, St-leonard, QC H1P 1Z3 1985-01-31
Ideal Furniture Ltd. 6 Rue St-thomas, St-charles, Bellechasse, QC G0R 2T0 1979-05-28
Fabrique De Chaussures Ideal Ltee 4115 Sherbrooke Street West, Suite 210, Montreal, QC 1950-03-17
Location Ideal Trailer Leasing Inc. 888 County Road, Plantagenet, ON K0B 1L0 1984-10-16
Composantes D'implant IdÉal LtÉe 1081 57th Avenue, Pointe Aux Trembles, QC H1A 2R3 1993-04-26
Ideal Tours Ltd. 1117 Ste-catherine Ouest, Suite 821, Montreal, QC H3B 1H9 1973-02-08
Ideal Sprinkler Inc. 180 Bellerose Ouest, Vimont, Laval, QC J7L 1R5 1980-06-03
IdÉal Musique Inc. 6600 Saint-urbain, Bur.305, Montréal, QC H2S 3G8 2008-05-23
Ideal Marble Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1986-01-29
Ideal Vacations Inc. - 5415 Rue Pare, Suite 1a, Town of Mount Royal, QC H4P 1P7 2000-03-27

Improve Information

Please provide details on LOCATION IDÉAL C.H. LTÉE 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