CONSTRUCTIONS L D E M INC.

Address:
8075 Boul. Henri-bourassa Est, Bureau 200, Montreal, QC H1E 2Z3

CONSTRUCTIONS L D E M INC. is a business entity registered at Corporations Canada, with entity identifier is 3912370. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3912370
Business Number 889466066
Corporation Name CONSTRUCTIONS L D E M INC.
L D E M CONSTRUCTIONS INC.
Registered Office Address 8075 Boul. Henri-bourassa Est
Bureau 200
Montreal
QC H1E 2Z3
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
GUSTOVA PEDRO DE MIRANDA 30 BERLIOZ, SUITE 1011, VERDUN QC H3E 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-05 current 8075 Boul. Henri-bourassa Est, Bureau 200, Montreal, QC H1E 2Z3
Address 2012-10-28 2019-02-05 6514 Boul. St-laurent, Montreal, QC H2S 3C6
Address 2010-09-03 2012-10-28 2500 Ave. Pierre-dupuy, Suite 104, Montreal, QC H3C 4L1
Address 2008-01-16 2010-09-03 2293, Boul. Pierre-bernard, Montréal, QC H1L 4P6
Address 2005-12-16 2008-01-16 2299, Boul. Pierre-bernard, Montréal, QC H1L 4P6
Address 2002-04-30 2005-12-16 669, Rue De GaspÉ, App 414, Verdun, QC H3E 1J1
Address 2001-07-01 2002-04-30 234 Corot Parc, Ile Des Soeurs (verdun), QC H3E 1C3
Name 2001-07-01 current CONSTRUCTIONS L D E M INC.
Name 2001-07-01 current L D E M CONSTRUCTIONS INC.
Status 2019-02-05 current Active / Actif
Status 2018-11-30 2019-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-23 2018-11-30 Active / Actif
Status 2016-11-30 2016-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-12-04 2016-11-30 Active / Actif
Status 2014-12-04 2014-12-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-08-31 2014-12-04 Active / Actif
Status 2009-12-15 2010-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-07-01 2009-12-15 Active / Actif

Activities

Date Activity Details
2001-07-01 Amalgamation / Fusion Amalgamating Corporation: 2483831.
Section:
2001-07-01 Amalgamation / Fusion Amalgamating Corporation: 2621436.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8075 BOUL. HENRI-BOURASSA EST
City MONTREAL
Province QC
Postal Code H1E 2Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lombardi Furniture Design Inc. 8083 Henri-bourassa Boulevard East, Montréal, QC H1E 2Z3 2017-03-29
4174682 Canada Inc. 8069 Henri-bourassa East, Montreal, QC H1E 2Z3 2003-07-30
3258645 Canada Inc. 8069 Henri-bourassa Boulevard East, Montreal, QC H1E 2Z3 1996-05-10
3258653 Canada Inc. 8069 Boul. Henri-bourassa Est, Montreal, QC H1E 2Z3 1996-05-10
2885794 Canada Inc. 8069 Boul. Henri Bourassa Est, Montreal, QC H1E 2Z3 1993-01-08
Eifel Maintenance International Inc. 8069 Henri-bourassa Boulevard East, Montreal, QC H1E 2Z3 2003-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
GUSTOVA PEDRO DE MIRANDA 30 BERLIOZ, SUITE 1011, VERDUN QC H3E 1L3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1E 2Z3
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
L D E M Constructions Inc. 1010 De La Gauchetiere Street, Suite 2260, Montreal, QC H3B 2N2 1989-12-27
L D E M Constructions Inc. 234 Corot Parc, Iles Des Soeurs Verdun, QC H3E 1C3
Universal Sun Constructions Inc. 1270 Cote De Grace, Laurentides, QC J0R 1C0 1987-02-09
Pet-ler Constructions Inc. 1260 Belanger Est, Suite 210, Montreal, QC H2S 1H9 1990-09-28
Constructions Constel Constructions Inc. Rr 1, La Sarre, Abitibi-ouest, ON 1981-09-15
Les Constructions Eva Ltee C.p. 327, Knowlton, QC J0E 1V0 1976-03-01
Gilbert Mechanical Constructions Ltd. 925 Boulevard Leroy-somer, Granby, QC J2J 1E9 1978-09-29
Solika Constructions Inc. 1040 West Georgia, 15th Floor, Vancouver, BC V6E 4H8 1989-04-26
An.den. Constructions Inc. 27 Avenue Mey, Lorraine, QC J6Z 3T6 1989-07-28
Constructions E T C O Inc. 80 Rue De Belleau, Gatineau, QC J9A 1H1

Improve Information

Please provide details on CONSTRUCTIONS L D E M 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