Lepap Canada Inc.

Address:
1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7

Lepap Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 3489418. The registration start date is May 1, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3489418
Business Number 868870486
Corporation Name Lepap Canada Inc.
Registered Office Address 1200 Mcgill College Avenue
Suite 1100
Montreal
QC H3B 4G7
Incorporation Date 1998-05-01
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FERNAND A. BRULE 85 GUSTAVE, THURSO QC J0X 3B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-30 1998-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-26 current 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7
Address 1998-06-08 1999-05-26 975 St-joseph, Suite 201, Hull, QC J8Z 1W8
Name 1998-06-08 current Lepap Canada Inc.
Name 1998-05-01 1998-06-08 3489418 Canada Inc.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-01 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1999-05-26 Amendment / Modification RO Changed.
1998-05-01 Incorporation / Constitution en société

Office Location

Address 1200 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Paysystems Corporation 1200 Mcgill College Avenue, Suite 1100, MontrÉal, QC H3B 4G7 1998-11-12
Gec Cryogenics Ltd. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1999-03-11
House of Canada Immigration & Seminars Inc. 1200 Mcgill College Avenue, Suite 1515, Montreal, QC H3B 4G7 2000-05-19
Menihek Alloy Inc. 1200 Mcgill College Avenue, Suite 1230, Montreal, QC H3B 4G7 2001-12-18
Feditel LtÉe 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2004-01-09
4233816 Canada Inc. 1200 Mcgill College Avenue, Local R-70, Montreal, QC H3B 4G7 2004-05-10
Rodolcas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1981-01-26
Investicas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1985-10-30
Casgrain & Compagnie LimitÉe 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1994-09-01
Federation Canadienne Des Clubs D'investissement (fcci) 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2000-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail4after Inc. 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2017-03-13
Strategika 2022 Inc. 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 2016-10-05
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
FERNAND A. BRULE 85 GUSTAVE, THURSO QC J0X 3B0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on Lepap Canada 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