COUVRE-PLANCHERS MONT-LAURIER LTEE

Address:
321 De La Madone, Mont-laurier, QC J9L 2R8

COUVRE-PLANCHERS MONT-LAURIER LTEE is a business entity registered at Corporations Canada, with entity identifier is 374288. The registration start date is February 8, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 374288
Corporation Name COUVRE-PLANCHERS MONT-LAURIER LTEE
Registered Office Address 321 De La Madone
Mont-laurier
QC J9L 2R8
Incorporation Date 1980-02-08
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT DION 242 PLACE COLLINE, MONT-LAURIER QC J9L 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-07 1980-02-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-08 current 321 De La Madone, Mont-laurier, QC J9L 2R8
Name 1980-02-08 current COUVRE-PLANCHERS MONT-LAURIER LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-08 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-02-08 Incorporation / Constitution en société

Office Location

Address 321 DE LA MADONE
City MONT-LAURIER
Province QC
Postal Code J9L 2R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2746107 Canada Inc. 835 Rue Paquette, Mont-laurier, QC J9L 2R8 1991-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
150608 Canada Inc. 2718 Chemin De L'Église Nord, Mont-laurier, QC J9L 0C6 1986-06-19
Les Entreprises Myrko Roseberry Inc. 2476 Chemin De L'Église Sud, Mont-laurier, QC J9L 0C7 2011-06-24
3762653 Canada Inc. 2218 Chemin De L'eglise Sud, Mont-laurier, QC J9L 0C7 2000-07-31
11310500 Canada Inc. 2218 Chemin De L'Église Sud, Mont-laurier, QC J9L 0C7 2019-03-20
Gestion JosÉe Bertrand Inc. 28, Petite Allée, Mont-laurier, QC J9L 0G9 2016-10-20
8569584 Canada Inc. 287, Boulevard Des Ruisseaux, Mont-laurier, QC J9L 0H6 2013-07-02
Transport Roland Lacasse Inc. 690, Boulevard Des Ruisseaux, Mont-laurier, QC J9L 0H6 1985-03-08
Atelier D'usinage Mont-laurier Inc. 460 Boulevard Des Ruisseaux, Mont-laurier, QC J9L 0H6 1978-12-11
Atelier Pli-soude Inc. 654 Boulevard Des Ruisseaux, Mont-laurier, QC J9L 0H6
K-7 Core Box Inc. 1264 Chemin St-jean Sur Le Lac, Mont-laurier, QC J9L 0H8 2009-06-10
Find all corporations in postal code J9L

Corporation Directors

Name Address
ROBERT DION 242 PLACE COLLINE, MONT-LAURIER QC J9L 1S9, Canada

Entities with the same directors

Name Director Name Director Address
GOUDREAU CARGO INTERNATIONAL INC. ROBERT DION 6024 BOULEVARD DES ROSSIGNOLS, LAVAL QC H7L 4K3, Canada
BERTEC MÉDICAL INC. ROBERT DION 22, DU COTEAU, BEAUMONT QC G0R 1C0, Canada
GESTION RDIT INC. Robert Dion 6024, boulevard des Rossignols, Laval QC H7L 4K3, Canada
8330409 CANADA INC. ROBERT DION 6024, boul. des Rossignols, Laval QC H7L 4K3, Canada
LES IMMEUBLES GCI GLOBAL INC. Robert Dion 6024, boulevard des Rossignols, Laval QC H7L 4K3, Canada
GOUDREAU FISCALITE INC. Robert Dion 6024 boulevard des Rossignols, Laval QC H7L 4K3, Canada
GROUPE BERTEC INC. Robert Dion 33, de l'Oseille, Beaumont QC G0R 1C0, Canada
GESTION BERTEC INC. Robert Dion 33, rue de l'Oseille, Beaumont QC G0R 1C0, Canada
WILDLIFE ASSISTANCE AND INFORMATION CENTER ROBERT DION 2241 STE-ELIZABETH, ST-LAZARE QC J0P 1V0, Canada
THE CANADIAN ASSOCIATION OF MIME ROBERT DION 415 RUE LEMOYNE, MONTREAL QC H2Y 1Y5, Canada

Competitor

Search similar business entities

City MONT-LAURIER
Post Code J9L2R8

Similar businesses

Corporation Name Office Address Incorporation
Couvre-sol Floor Covering Inc. 12075 Desaulniers, Montreal Nord, QC H1G 5J9 1980-01-23
Les Installations De Couvre-planchers M.g. Ltee 825 3ieme Rue, Cte Levis, Charny, QC G6W 4T4 1979-11-16
Les Couvre-planchers Berthiaume Ltee 3085 Rue Coderre, St-hubert, QC J3Y 4P1 1980-08-28
Ottawa River Flooring Company Ltd. 9 Mile Street, Bristol, QC J0X 1G0 2004-06-17
La Cie De Couvre-planchers Packer Ltee 145 Deslauriers St, Montreal, QC H4N 2S4 1959-11-05
Les Couvre Planchers Bucci Ltee 6 Chemin Des Cactus, Lac Guindon, Ste-anne-des-lacs, QC J0R 1B0 1978-01-13
Couvre-planchers Luc Fournier Inc. 12 De La Sarre, Gatineau, QC J8T 4A9 2009-09-10
Les Couvre-planchers Leblanc Inc. 140 Rue Edmonton, Hull, QC J8Y 3S6 1998-01-23
Couvre-planchers Beaulac Inc. 365 Rue St-laurent, Cap-de-la-madeleine, QC G8T 6H1 1980-04-11
Couvre-planchers Janor (1990) Inc. 768, Boul. Mgr Dubois, St-jerome, QC J7Y 4A5 1982-12-17

Improve Information

Please provide details on COUVRE-PLANCHERS MONT-LAURIER LTEE 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