PLACEMENTS LEON PATENAUDE INC.

Address:
256, Rue Roy-audy, Boucherville, QC J4B 1C8

PLACEMENTS LEON PATENAUDE INC. is a business entity registered at Corporations Canada, with entity identifier is 381551. The registration start date is August 18, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 381551
Business Number 104225800
Corporation Name PLACEMENTS LEON PATENAUDE INC.
Registered Office Address 256, Rue Roy-audy
Boucherville
QC J4B 1C8
Incorporation Date 1972-08-18
Dissolution Date 2007-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LUC MANSEAU 256, RUE ROY-AUDY, BOUCHERVILLE QC J4B 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-26 1979-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-08-18 1979-07-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2007-01-04 current 256, Rue Roy-audy, Boucherville, QC J4B 1C8
Address 2002-08-21 2007-01-04 120, Ferland, Suite 3a, Verdun, QC H3E 1L1
Address 1972-08-18 2002-08-21 3897 Bannantyne Ave, Verdun, QC H4G 1B8
Name 1981-08-20 current PLACEMENTS LEON PATENAUDE INC.
Name 1980-12-08 1981-08-20 CASCADE MERCURY VENTE LTEE
Name 1980-10-15 1980-12-08 CASCADE MERCURY LTEE
Name 1972-08-18 1980-10-15 CASCADE MERCURY VENTE LTEE
Status 2007-07-27 current Dissolved / Dissoute
Status 2007-03-05 2007-07-27 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1979-07-27 2007-03-05 Active / Actif

Activities

Date Activity Details
2007-07-27 Dissolution Section: 210
2007-03-05 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-07-27 Continuance (Act) / Prorogation (Loi)
1972-08-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 256, rue Roy-Audy
City Boucherville
Province QC
Postal Code J4B 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6826971 Canada Inc. 258 Roy-audy, Boucherville, QC J4B 1C8 2007-08-21
125522 Canada Inc. 256 Roy Audy, Boucherville, QC J4B 1C8 1983-07-29
Atelier Claude Lesauteur Inc. 314, Rue Roy-audy, Boucherville, QC J4B 1C8 1978-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
LUC MANSEAU 256, RUE ROY-AUDY, BOUCHERVILLE QC J4B 1C8, Canada

Entities with the same directors

Name Director Name Director Address
149688 CANADA LTEE LUC MANSEAU RR 2, STE-HELENE DE BAGOT QC J0H 1M0, Canada
125522 CANADA INC. LUC MANSEAU 256, RUE ROY-AUDY, BOUCHERVILLE QC J4B 1C8, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 1C8

Similar businesses

Corporation Name Office Address Incorporation
Groupe Marketing Patenaude Champoux Inc. 224 Rue Leon Martel, Terrebonne, QC J6W 2J7 1989-10-23
Placements Leon Pino Inc. 6030 Cavendish Blvd., Apt. 506, Cote St. Luc, QC H4W 3K1 1987-12-17
Les Placements Clemond Inc. 1320 Rue Patenaude, Sillery, QC G1T 2J6 1977-06-09
Placements Xarta Inc. 2345 Rue Patenaude, Saint-hubert, QC J3Y 5K2 2000-03-06
Placements Alain Patenaude Inc. 7470 Rue St-jacques, Montreal, QC H4B 1W4 1984-01-31
Grains Patenaude LtÉe 425 Rue Ste-marie, St-alexandre, QC J0J 1S0 2001-01-17
Lange Patenaude Equipment Ltd. 18990 Route Trans Canadienne, Baie D'urfe, QC H9X 3R1 1986-07-14
Placements Leon Racine Inc. St-simon Comte De Bagot, QC 1976-12-20
Lange Patenaude Équipement LtÉe 18980 Route Transcanadienne, Baie D'urfe, QC H9X 3R1
Lange Patenaude Équipement LtÉe 18980, Aut. Transcanadienne, Baie-d'urfé, QC H9X 3R1

Improve Information

Please provide details on PLACEMENTS LEON PATENAUDE 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