LES SERVICES PROFESSIONNELS L.J. INC.

Address:
1-5407 Boulevard Rosemont, Montreal, QC H1T 2G6

LES SERVICES PROFESSIONNELS L.J. INC. is a business entity registered at Corporations Canada, with entity identifier is 4101201. The registration start date is August 22, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4101201
Business Number 863759684
Corporation Name LES SERVICES PROFESSIONNELS L.J. INC.
Registered Office Address 1-5407 Boulevard Rosemont
Montreal
QC H1T 2G6
Incorporation Date 2002-08-22
Dissolution Date 2015-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
LISETTE JODOIN 1-5407 BOULEVARD ROSEMONT, MONTREAL QC H1T 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-24 current 1-5407 Boulevard Rosemont, Montreal, QC H1T 2G6
Address 2012-03-21 2012-05-24 760, Rue De Bernaches, Mont St-hilaire, QC J3H 5Y8
Address 2011-09-23 2012-03-21 5415 Blvd. De L'assomption, Montreal, QC H1T 2M4
Address 2010-05-12 2011-09-23 661 Rue Lariviere, Chambly, QC J3L 1L4
Address 2006-08-25 2010-05-12 2522, Rue PrÉfontaine, Longueuil, QC J4K 3Y5
Address 2005-10-16 2006-08-25 131 Rue Centre, St-jean-sur-richelieu, QC J2W 1H4
Address 2004-01-07 2005-10-16 255 Boul. L'assomption, Repentigny, QC J6A 1B4
Address 2002-09-23 2004-01-07 7251 Louis-hebert, St-hebert, QC J3Y 8G1
Address 2002-08-22 2002-09-23 7445 Boul. Perras, Montreal, QC H1E 4M4
Name 2008-10-21 current LES SERVICES PROFESSIONNELS L.J. INC.
Name 2004-03-12 2008-10-21 DESLAURIERS FISCALITE ET FAMILLE INC.
Name 2002-08-22 2004-04-01 LISETTE JODOIN FISCALITE INC.
Status 2015-06-28 current Dissolved / Dissoute
Status 2015-01-29 2015-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-08-22 2015-01-29 Active / Actif

Activities

Date Activity Details
2015-06-28 Dissolution Section: 212
2008-10-21 Amendment / Modification Name Changed.
2004-04-01 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
2002-10-07 Amendment / Modification Directors Limits Changed.
2002-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1-5407 BOULEVARD ROSEMONT
City MONTREAL
Province QC
Postal Code H1T 2G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arkeor Media Ltd. 1-5411 Boulevard Rosemont, Montreal, QC H1T 2G6 2014-04-29
Dernane Consult Inc. 5417 Boulevard Rosemont, Montreal, QC H1T 2G6 2014-01-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
LISETTE JODOIN 1-5407 BOULEVARD ROSEMONT, MONTREAL QC H1T 2G6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1T 2G6

Similar businesses

Corporation Name Office Address Incorporation
Les Services D'achats Professionnels P.b.s. Inc. 50 Cremazie West, Montreal, QC 1978-12-11
Professionals Union Services (sps-pus) 234 Est Eglinton Ave. E., Suite 800, Toronto, ON M4P 1K7 2001-03-21
E-risque Services Professionnels Inc. 5823 Rue De Terrebonne, Montréal, QC H4A 1B3 2007-03-27
S.t.n.s. Professional Services Inc. 103 Bathurst Avenue, Pointe-claire, QC H9S 4Z9 1998-05-08
Pcs Professional Corporate Services Inc. 79 Kimberwick Crescent, Suite B-2, Ottawa, ON K1V 0W7
S.p.i. Imagery Professional Services Inc. 901 Boul Cure Boivin, Boisbriand, QC J7G 2S8 1994-06-30
Atlantic Lottery Professional Services Inc. 922 Main Street, Moncton, NB E1C 8W6 2015-02-24
Les Services Professionnels Polymeres Inc. 8255 Durocher Street, Montreal, QC H3N 2A8 1982-10-08
Les Services Professionnels D'entretien P.m.s. Ltee 21 Burns Place, Dollard-des-ormeaux, QC 1976-07-19
Professional Pharmacy Wholesale Services Inc. 8-1505 Rue Saint-jacques, Montréal, QC H3C 6L7 2003-10-31

Improve Information

Please provide details on LES SERVICES PROFESSIONNELS L.J. 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