LRG PLUS MARKETING 2000 INC.

Address:
15 5iÈme Rue, Pointe-aux-anglais, QC J0N 1E0

LRG PLUS MARKETING 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 3791246. The registration start date is July 26, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3791246
Business Number 899271019
Corporation Name LRG PLUS MARKETING 2000 INC.
Registered Office Address 15 5iÈme Rue
Pointe-aux-anglais
QC J0N 1E0
Incorporation Date 2000-07-26
Dissolution Date 2001-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRÉ LAURIN 1605 ROBERT-CHARBONNEAU, MONTREAL QC H4M 2Y7, Canada
MICHEL GAGNÉ 15 5IÈME RUE, POINTE-AUX-ANGLAIS QC J0N 1E0, Canada
LUC RONDEAU 1935 MARCHAND, LAVAL QC H7G 4V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-26 current 15 5iÈme Rue, Pointe-aux-anglais, QC J0N 1E0
Name 2000-07-26 current LRG PLUS MARKETING 2000 INC.
Status 2001-10-05 current Dissolved / Dissoute
Status 2000-07-26 2001-10-05 Active / Actif

Activities

Date Activity Details
2001-10-05 Dissolution Section: 210
2000-07-26 Incorporation / Constitution en société

Office Location

Address 15 5IÈME RUE
City POINTE-AUX-ANGLAIS
Province QC
Postal Code J0N 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Holy Harmony Corp. 63 Rue Picquet, Oka, QC J0N 1E0 2020-11-06
12397943 Canada Inc. 419 Rue Goelands, Oka, QC J0N 1E0 2020-10-06
12075016 Canada Inc. 113 Ahsennenson Road, Kanehsatake, QC J0N 1E0 2020-05-21
Sempl Border Inc. 9 1st Avenue Bears Den, Kanesatake, QC J0N 1E0 2019-07-26
Mohawk Multi Media 13 Ahsennenhson, Kanehsatake, QC J0N 1E0 2019-06-19
11075489 Canada Inc. 8 Rue Simon, Oka, QC J0N 1E0 2018-11-01
Native Spirit Cannabis Company Inc. 16 Nicholas Rte, Kanesatake, QC J0N 1E0 2018-08-03
10861707 Canada Inc. 4, Rue Du Paquebot, Oka, QC J0N 1E0 2018-06-27
La Terrasse Jde Inc. 155 Rang Sainte-sophie, Oka, QC J0N 1E0 2018-05-25
Go Aventures Ltée 24 Rue Saint-jean-baptiste, Oka, QC J0N 1E0 2018-04-01
Find all corporations in postal code J0N 1E0

Corporation Directors

Name Address
ANDRÉ LAURIN 1605 ROBERT-CHARBONNEAU, MONTREAL QC H4M 2Y7, Canada
MICHEL GAGNÉ 15 5IÈME RUE, POINTE-AUX-ANGLAIS QC J0N 1E0, Canada
LUC RONDEAU 1935 MARCHAND, LAVAL QC H7G 4V7, Canada

Entities with the same directors

Name Director Name Director Address
BrainBank Inc. André Laurin 455 Boulevard Fénelon, Suite 106, Dorval QC H9S 5T8, Canada
9343776 CANADA INC. André Laurin 11-4145 Blueridge Cres, Montréal QC H3H 1S7, Canada
Fund Forward Capital Inc. André Laurin 4145 Blueridge Crescent, Apt. 11, Montréal QC H3H 1S7, Canada
Scaffold AI Inc. André Laurin 11-4145 Blueridge Crescent, Montreal QC H3H 1S7, Canada
SYSTEMES ELECTRONIQUES TECHNODA INC. · TECHNODA ELECTRONIC SYSTEMS INC. ANDRÉ LAURIN 1255 DE GRANVILLE, BOUCHERVILLE QC J7A 1J8, Canada
2906864 CANADA INC. MICHEL GAGNÉ 2100, RUE MONTARVILLE, SAINT-BRUNO QC J3V 3V7, Canada
BORDEAUX SOLAIRE CANADA INC. Michel Gagné 2665 rue Claude-Henri-Grignon, Laval QC H7L 2A7, Canada
UNITHERMA DISTRIBUTION INSTALLATION INC. MICHEL GAGNÉ 107 BEAUCHEMIN, MERCIER QC J6R 2P8, Canada
GAGNÉ GLOBAL SOURCING INC. MICHEL GAGNÉ 1492 Rue Sainte-Rose, Montréal QC H2L 2J9, Canada
10204439 CANADA INC. Michel Gagné 2665 rue Claude-Henri-Grignon, Laval QC H7L 2A7, Canada

Competitor

Search similar business entities

City POINTE-AUX-ANGLAIS
Post Code J0N 1E0
Category marketing
Category + City marketing + POINTE-AUX-ANGLAIS

Similar businesses

Corporation Name Office Address Incorporation
Distribution & Marketing Planet, A Year 2000 Licenciee Inc. 171 Leslie Street, Dollard Des Ormeaux, QC H9A 1X2 1991-11-07
Entreprise De Marketing Biotech Inc. 2000 32nd Avenue, Lachine, QC H8T 3H7 1982-03-05
Amacor Marketing Inc. 2000 St-regis, Dorval, QC H9P 1H6 2007-12-24
Talisman Marketing (u.s.) Inc. 2000, 888 - 3 Street S W, Calgary, AB T2P 5C5 1994-06-06
K.p.m.g Marketing Inc. 2000 Mcgill College, Montreal, QC H3A 3H3 2005-10-11
Postal Technologies (t&d) Marketing Inc. 2000 Thurston Dr, Unit 3, Ottawa, ON K1G 4K7 1988-09-26
Mc 2000 Business and Marketing Training Inc. 59 Woodford Way, Nepean, ON K2J 4B5 1997-10-10
M1 Marketing Concepts Inc. 2000 Thurston Drive, Unit 25, Ottawa, ON K1G 4K7 2005-06-20
Marketing 2000 Inc. 1990 Boulevard Charest Ouest, Ste-foy, QC G1N 4K8 1978-11-17
Elevation Marketing Consultants Incorporated 2000 Silverberry Cres, Mississauga, ON L5J 1C9 2010-02-08

Improve Information

Please provide details on LRG PLUS MARKETING 2000 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