LES DISTRIBUTIONS LA REMISE INC.

Address:
79 8e Rue, Laval, QC H7N 2C5

LES DISTRIBUTIONS LA REMISE INC. is a business entity registered at Corporations Canada, with entity identifier is 391654. The registration start date is February 7, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 391654
Corporation Name LES DISTRIBUTIONS LA REMISE INC.
Registered Office Address 79 8e Rue
Laval
QC H7N 2C5
Incorporation Date 1980-02-07
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
CLAUDETTE BOSSE 53 - 7E RUE, LAVAL QC , Canada
CECILE MODAFFERI 102 DONCK, LAVAL QC , Canada
ALINE CLOUTIER 105 - 6E RUE, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-06 1980-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-02-07 current 79 8e Rue, Laval, QC H7N 2C5
Name 1980-02-07 current LES DISTRIBUTIONS LA REMISE INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-06-06 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-07 1987-06-06 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 8E RUE
City LAVAL
Province QC
Postal Code H7N 2C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Levant Publishing Co Ltd. 91 8e Rue, Laval-des-rapides, QC H7N 2C5 1989-08-14
102844 Canada Ltd. 69 8th Street, Laval, QC H7N 2C5 1980-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
CLAUDETTE BOSSE 53 - 7E RUE, LAVAL QC , Canada
CECILE MODAFFERI 102 DONCK, LAVAL QC , Canada
ALINE CLOUTIER 105 - 6E RUE, LAVAL QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7N2C5

Similar businesses

Corporation Name Office Address Incorporation
Remise En Place 2491 Notre-dame Ouest, Montreal, QC H3J 1N6 2019-06-17
Centre De Remise En Forme Optimum-santÉ Inc. 280, Rue Duvernay, Beloeil, QC J3G 2M2 2004-04-06
Argab Remit Inc. 750-6600 Route Transcanada, Pointe-claire, QC H9R 4S2 2011-11-30
Product Remanufacturing Centers Canada, Limited 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2011-11-15
Les Distributions Dyna-med Distributions Inc. 1200 Boul Chomedey, Suite 915, Laval, QC H7V 3Z3 1991-03-28
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17
Centaur Distributions Ltd. 4197 Boulevard Levesque, Laval, QC 1978-03-29
Floatarium Distributions Inc. 5316 Boul. St-laurent, Montreal, QC H2T 1S1 1983-10-26
Les Distributions Pile & Face Inc. 3458 De Bavière, Longueuil, QC J4M 2Y9 2013-05-13
A-1 Distributions and Publicity Ltd. 5344 13e Avenue, Rosemont, Montreal, QC 1975-11-28

Improve Information

Please provide details on LES DISTRIBUTIONS LA REMISE 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