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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-03-08 | Dissolution | Section: 210 |
2001-10-12 | Incorporation / Constitution en société |
Address | 215 RENE A. ROBERT |
City | STE-THERESE |
Province | QC |
Postal Code | J7E 4L1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
LUCIEN GRAVEL | 196 DES VIOLETTES, STE-THERESE QC J7E 5S2, Canada |
ROGER BOUTHILLIER | 1665 CENTRALE, STE-CATHERINE QC J0L 1E0, Canada |
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 |
City | STE-THERESE |
Post Code | J7E 4L1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |