LACOSAL LTÉE

Address:
6245 De Marseilles, Apt. 2, MontrÉal, QC H1M 1L1

LACOSAL LTÉE is a business entity registered at Corporations Canada, with entity identifier is 4116232. The registration start date is October 10, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4116232
Business Number 858974082
Corporation Name LACOSAL LTÉE
LACOSAL LTD.
Registered Office Address 6245 De Marseilles
Apt. 2
MontrÉal
QC H1M 1L1
Incorporation Date 2002-10-10
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HORACE A. SIROIS 6245 DE MARSEILLES, APT. 2, MONTRÉAL QC H1M 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-10 current 6245 De Marseilles, Apt. 2, MontrÉal, QC H1M 1L1
Name 2002-11-15 current LACOSAL LTÉE
Name 2002-11-15 current LACOSAL LTD.
Name 2002-10-10 2002-11-15 4116232 CANADA INC.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-10 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2002-11-15 Amendment / Modification Name Changed.
2002-10-10 Incorporation / Constitution en société

Office Location

Address 6245 DE MARSEILLES
City MONTRÉAL
Province QC
Postal Code H1M 1L1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
HORACE A. SIROIS 6245 DE MARSEILLES, APT. 2, MONTRÉAL QC H1M 1L1, Canada

Entities with the same directors

Name Director Name Director Address
6838944 CANADA INC. HORACE A. SIROIS 503 - 205 VIGER OUEST,, MONTRÉAL QC H2Z 1G2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H1M 1L1

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on LACOSAL LTÉE 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