L F Maxi-Mech Plomberie Inc.

Address:
37 Claude, Gatineau, QC J8P 4V1

L F Maxi-Mech Plomberie Inc. is a business entity registered at Corporations Canada, with entity identifier is 3384357. The registration start date is June 17, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3384357
Business Number 886461474
Corporation Name L F Maxi-Mech Plomberie Inc.
Registered Office Address 37 Claude
Gatineau
QC J8P 4V1
Incorporation Date 1997-06-17
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
FERNAND NAULT 16 RUE BERTHIAUME, GATINEAU QC J8P 6P9, Canada
LISE NAULT 16 BERTHIAUME, GATINEAU QC J8P 6P9, Canada
LEE NAULT 16 RUE BERTHIAUME, GATINEAU QC J8P 6P9, Canada
PIERRE GUILLOT 84 RUE HENRI DUNANT, GATINEAU QC J8V 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-16 1997-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-16 current 37 Claude, Gatineau, QC J8P 4V1
Address 1997-06-17 2000-10-16 16 Rue Berthiaume, Gatineau, QC J8P 6P9
Name 1997-06-17 current L F Maxi-Mech Plomberie Inc.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-16 2003-05-15 Active / Actif
Status 1999-10-04 2000-10-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-17 1999-10-04 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1997-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 2000-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 37 CLAUDE
City GATINEAU
Province QC
Postal Code J8P 4V1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
FERNAND NAULT 16 RUE BERTHIAUME, GATINEAU QC J8P 6P9, Canada
LISE NAULT 16 BERTHIAUME, GATINEAU QC J8P 6P9, Canada
LEE NAULT 16 RUE BERTHIAUME, GATINEAU QC J8P 6P9, Canada
PIERRE GUILLOT 84 RUE HENRI DUNANT, GATINEAU QC J8V 2K6, Canada

Entities with the same directors

Name Director Name Director Address
137919 CANADA LTD. FERNAND NAULT 3577 PLACE RIVARD, ST-VINCENT DE PAUL QC , Canada
TRIP-A-LARM INC. FERNAND NAULT 60 DU PROGRES, #314, PTE. GATINEAU QC , Canada
GROUPE ELOZACK INC. LEE NAULT 1923, rue Parisien, Gatineau QC J8P 8B2, Canada
120924 CANADA INC. PIERRE GUILLOT 2201 CHEMIN ST-LOUIS, STE. 406, SILLERY QC G1T 1P9, Canada
GERMAIN GUILLOT LTEE PIERRE GUILLOT 60 PAVANCE LINCKWAY, APP.712, DON MILLS ON M3C 6J4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P 4V1

Similar businesses

Corporation Name Office Address Incorporation
Scies Hyd-mech Ltee 239 Rr 8, Beard's Lane, Woodstock, ON N4S 7W3 1983-10-17
Stan Mech Agencies Inc. 2586 Dunwin Drive, Unit 7, Mississauga, ON L5L 1J5 1981-08-07
Maxi-furniture Limited 35 Rue Du Parc, Scotstown, QC 1978-03-03
Maxi Packaging Inc. 2807 Boul. Le Corbusier, Chomedey, Laval, QC H7L 4J5 1989-09-28
Maxi Cartage & Moving Inc. 8685 Pascal Gagnon, St-leonard, QC H1P 1Y5 1978-02-27
Agence De Recouvrement Professionnelle Maxi-plus Inc. 251 Chemin Du Fleuve, Les Cedres, QC J7T 1A8 1993-06-10
Maxi Publishers Mart Inc. 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4 1996-07-16
Mech Solutions Ltd. 56 Pennsylvania Ave, Unit 8, Concord, ON L4K 3V9
Les Entreprises Maxi-air Inc. 318 Boul. Des Prairies, Suite 103, Laval-des-rapides, Laval, QC H7N 2V3 1982-11-05
Maxi-technologies Groupe (mtg) Inc. 1751 Richardson, Bureau 5503, MontrÉal, QC H3K 1G6 2009-07-23

Improve Information

Please provide details on L F Maxi-Mech Plomberie 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