LES MANUFACTURIERS LADYGAR LTÉE

Address:
3000 Rang Belle Montagne, St-paulin, QC J0K 3G0

LES MANUFACTURIERS LADYGAR LTÉE is a business entity registered at Corporations Canada, with entity identifier is 3606392. The registration start date is April 13, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3606392
Business Number 142930056
Corporation Name LES MANUFACTURIERS LADYGAR LTÉE
LADYGAR MANUFACTURERS LTD.
Registered Office Address 3000 Rang Belle Montagne
St-paulin
QC J0K 3G0
Incorporation Date 1999-04-13
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Maurice Perreault 3000 Rang Belle Montagne, St-paulin QC J0K 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-13 current 3000 Rang Belle Montagne, St-paulin, QC J0K 3G0
Name 1999-04-13 current LES MANUFACTURIERS LADYGAR LTÉE
Name 1999-04-13 current LADYGAR MANUFACTURERS LTD.
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 1999-04-13 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-04-13 Incorporation / Constitution en société

Office Location

Address 3000 Rang Belle Montagne
City St-paulin
Province QC
Postal Code J0K 3G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ateliers Took & Cam (canada) Inc. 2811 Avenue H.p.-milot, Cp 89, Saint-paulin, QC J0K 3G0 2009-03-25
6582591 Canada Inc. 1840 Rue Lottinville, Saint-paulin, QC J0K 3G0 2006-06-10
Scrap Productions Inc. 300 Ch. Guilbault, St-paul-de-joliette, QC J0K 3G0 2002-08-21
3900169 Canada Inc. 3050 Rue Lucille Bastien, Saint-paulin, QC J0K 3G0 2001-05-24
3540090 Canada Inc. 2453, Rue Laflèche, Saint-paulin, QC J0K 3G0 1998-10-22
Cherbourg Industries Inc. 2000 Damphousse, St-paulin, QC J0K 3G0 1998-02-26
Boiseries L.b.l. Inc. 2361, Renversy, St-paulin, QC J0K 3G0 1985-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte Philomène, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La Rivière-bayonne Nord, Sainte-geneviève-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomène, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
École De Danse Gravité Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
9332391 Canada Inc. 700, Av. Gilles-villeneuve, Berthierville, QC J0K 1A0 2015-06-12
Find all corporations in postal code J0K

Corporation Directors

Name Address
Maurice Perreault 3000 Rang Belle Montagne, St-paulin QC J0K 3G0, Canada

Entities with the same directors

Name Director Name Director Address
4145658 CANADA INC. MAURICE PERREAULT 3000 RANG BELLE, MONTAGNE A SAINT-PAULIN QC J0K 3G0, Canada
ST-ELIE CONFECTIONS LTEE MAURICE PERREAULT 530, RUE STE-ANNE, ST-ALEXIS MONTS QC J0K 1V0, Canada

Competitor

Search similar business entities

City St-paulin
Post Code J0K 3G0

Similar businesses

Corporation Name Office Address Incorporation
Les Manufacturiers Kikball Ltee 4386 Henri-julien, Montreal, QC 1980-07-18
Les Manufacturiers Ranjana Ltee 1405 Blvd. Decarie, Suite 11, Montreal, QC H4L 3N4 1987-01-07
Diamants D'investissement Et Manufacturiers (canada) Ltee 6742 Rue Drolet, Montreal, QC H2S 2T2 1978-09-19
Les Manufacturiers De Meubles De Rotin Wong Ltee 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1986-08-14
L.p.m. Manufacturers Inc. C.p. 26, Ste-anne-de-bellevue, QC H9N 5T6 1978-03-29
Manufacturiers & Importateurs Joseph Allan Ltee 6700 Cote Des Neiges, Montreal, QC 1971-11-29
Manufacturiers Continental Canada Ltee 4999 Sainte Catherine St. W., Suite 304, Montrea, QC H3Z 1T3 1978-08-24
Manufacturers' Agents J.y. Briere Ltd. 3808 Levesque, St-hubert, QC J3Y 8G6 1983-06-23
Ilf Manufacturiers Et Ventes Inc. 220 Berkeley Street, St-lambert, QC J4P 3E1 1990-07-12
Institut Canadien Des Manufacturiers Du Vetement 504 - 124 O'connor St., Ottawa, ON K1P 5M9 1989-05-01

Improve Information

Please provide details on LES MANUFACTURIERS LADYGAR 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