LUROTECH INTERNATIONAL INC.

Address:
215 Rene A. Robert, Bureau 114, Ste-therese, QC J7E 4L1

LUROTECH INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3955931. The registration start date is October 12, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3955931
Business Number 863832614
Corporation Name LUROTECH INTERNATIONAL INC.
Registered Office Address 215 Rene A. Robert
Bureau 114
Ste-therese
QC J7E 4L1
Incorporation Date 2001-10-12
Dissolution Date 2005-03-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCIEN GRAVEL 196 DES VIOLETTES, STE-THERESE QC J7E 5S2, Canada
ROGER BOUTHILLIER 1665 CENTRALE, STE-CATHERINE QC J0L 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-10-12 current 215 Rene A. Robert, Bureau 114, Ste-therese, QC J7E 4L1
Name 2001-10-12 current LUROTECH INTERNATIONAL INC.
Status 2005-03-08 current Dissolved / Dissoute
Status 2001-10-12 2005-03-08 Active / Actif

Activities

Date Activity Details
2005-03-08 Dissolution Section: 210
2001-10-12 Incorporation / Constitution en société

Office Location

Address 215 RENE A. ROBERT
City STE-THERESE
Province QC
Postal Code J7E 4L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Art Graphique Moto Design Inc. 215 Boul Rene-a Robert, Local 102, Ste-therese, QC J7E 4L1 2001-09-01
Placements Fran-yo Inc. 227, RenÉ A. Robert, Sainte-thÉrÈse, QC J7E 4L1 1992-07-31
Vitrerie Ste-therese Inc. 213 Boul. RenÉ-a.-robert, Suite 101, Ste-therese, QC J7E 4L1 1985-01-07
Placements F. Lesperance Inc. 227 René A. Robert, Sainte-thérèse, QC J7E 4L1 1979-11-16
Gestion Famille Lesperance Inc. 227 RenÉ A. Robert, Sainte-thÉrÈse, QC J7E 4L1 1994-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Studio Ceram Dent Inc. 150 Place Chevigny, Appt. 505, Ste-thÉrÈse, QC J7E 0A1 1980-01-07
Yves Courcy & AssociÉs Inc. 101-145 Marcel De La Sablonniere, Ste-therese, QC J7E 0A2 1999-04-13
Placements Piersim Inc. 135 Marcel De La SablonniÈre, Condo 301, Ste-thÉrÈse, QC J7E 0A2 1991-12-20
Dymchitz Antique Inc. 3291 Avenue Moishe, Boisbriand, QC J7E 0A6 2020-03-06
Newstein Management Group Inc. 3241 Moishe Ave, Boisbriand, QC J7E 0A6 2016-06-02
9902295 Canada Inc. 3330 Moishe Avenue, Boisbriand, QC J7E 0B2 2016-09-12
4440978 Canada Inc. 290 App# 618, Place Claude-dagenais, Saint-therese, QC J7E 0C1 2007-09-04
10248169 Canada Fondation 305 Boul Cure-labelle, Bureau 120b, Ste-therese, QC J7E 0C2 2017-05-24
6134262 Canada Inc. 30 Rue Philippe-labossiÈre, Blainville, QC J7E 0E6 2003-09-02
Shinook Fur Inc. 7, Rue Saint-jacques Est, Sainte-thérèse, QC J7E 1A3 2011-09-08
Find all corporations in postal code J7E

Corporation Directors

Name Address
LUCIEN GRAVEL 196 DES VIOLETTES, STE-THERESE QC J7E 5S2, Canada
ROGER BOUTHILLIER 1665 CENTRALE, STE-CATHERINE QC J0L 1E0, Canada

Entities with the same directors

Name Director Name Director Address
6435149 CANADA INC. LUCIEN GRAVEL 20, RUE HOGUE CONDO #4, STE-THÉRÈSE QC J7E 3C6, Canada
EQUIPEMENT BIOGOURT INC. ROGER BOUTHILLIER 19 PLACE AVILA, CANDIAC QC J5R 9Z7, Canada
ROJATECH INC. ROGER BOUTHILLIER 66 DES HAUT BOIS APT 324, STE JULIE QC J0L 2C0, Canada

Competitor

Search similar business entities

City STE-THERESE
Post Code J7E 4L1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29
Imi-aw International Mercantile Inc. 8238 Granville Street, Vancouver, BC V6P 4Z4 1990-04-06
Les Hydrauliques Avancées International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3

Improve Information

Please provide details on LUROTECH INTERNATIONAL 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