LES ENTREPRISES ISOPAN INC.

Address:
601, Le Breton, Longueuil, QC J4G 1R9

LES ENTREPRISES ISOPAN INC. is a business entity registered at Corporations Canada, with entity identifier is 4185803. The registration start date is October 5, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4185803
Business Number 846796142
Corporation Name LES ENTREPRISES ISOPAN INC.
Registered Office Address 601, Le Breton
Longueuil
QC J4G 1R9
Incorporation Date 2004-10-05
Dissolution Date 2005-10-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MADELEINE DUMONT 160, PLACE LOUXOR, MORIN-HEIGHTS QC J0R 1H0, Canada
PAUL BEAULIEU 577, RUE LÉGER, GRANBY QC J2G 6W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-05 current 601, Le Breton, Longueuil, QC J4G 1R9
Name 2005-06-09 current LES ENTREPRISES ISOPAN INC.
Name 2004-10-05 2005-06-09 4185803 CANADA INC.
Status 2005-10-26 current Dissolved / Dissoute
Status 2004-10-05 2005-10-26 Active / Actif

Activities

Date Activity Details
2005-10-26 Dissolution Section: 210
2005-06-09 Amendment / Modification Name Changed.
2004-10-05 Incorporation / Constitution en société

Office Location

Address 601, LE BRETON
City LONGUEUIL
Province QC
Postal Code J4G 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cuisines Collectives Zeste 619, Rue Le Breton, Longueuil, QC J4G 1R9 2016-11-21
Serdy VidÉo Course Inc. 619 Rue Le Breton, Longueuil, QC J4G 1R9 2011-03-03
PrÉcision Kalinat Inc. 511 Le Breton, Longueuil, QC J4G 1R9 2005-12-02
MÉtropole Gaz & Soudure Inc. 615 Rue Le Breton, Longueuil, QC J4G 1R9 1994-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
MADELEINE DUMONT 160, PLACE LOUXOR, MORIN-HEIGHTS QC J0R 1H0, Canada
PAUL BEAULIEU 577, RUE LÉGER, GRANBY QC J2G 6W1, Canada

Entities with the same directors

Name Director Name Director Address
6493947 CANADA INC. PAUL BEAULIEU 628, TERRASSE LOUIS-BASILE-PIGEON, LACHINE QC H8S 4L6, Canada
2817977 CANADA INC. PAUL BEAULIEU 12 PLACE ANDELOT, VILLE LORRAINE QC J6Z 3P1, Canada
7081235 CANADA INC. PAUL BEAULIEU 628 TERRASSE LOUIS-BASILE-PIGEON, LACHINE QC H8S 4L6, Canada
GESTION INTELOS INC. PAUL BEAULIEU 12 PLACE ANDELOT, LORRAINE QC J6Z 3P1, Canada
THE ROTARY FOUNDATION (CANADA) PAUL BEAULIEU 3223 BOULEVARD DU VERSANT NORD, QUEBEC QC G1X 3V5, Canada
6328113 CANADA INC. PAUL BEAULIEU 577, RUE LÉGER, GRANBY QC J2G 6W1, Canada
CANADIAN ROTARY COMMITTEE FOR INTERNATIONAL DEVELOPMENT PAUL BEAULIEU 3223 BOUL DU VERSANT NORD, QUEBEC QC G1X 3V5, Canada
LES FABRICATIONS LOUISA INC. PAUL BEAULIEU 606 DU SOLEIL, L'EPIPHANIE QC J5X 4J8, Canada
RESIDENCE FUNERAIRE FLEURY & RIOUX LTEE PAUL BEAULIEU 35, LANORAYE, L'ISLE-VERTE QC G0L 1K0, Canada
4086376 CANADA INC. PAUL BEAULIEU 577 LEGER, GRANBY QC J2G 6W1, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G 1R9

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Claude Decelles Limitee 2520 Boul. Des Entreprises, Suite 107, Terrebonne, QC J6X 4J8 1978-08-31
Les Entreprises Cpm Telecom Inc. 1009, Avenue Commerciale, Saint-agapit, QC G0S 1Z0
Les Entreprises Grigopoulos Ltee 1051 St Elizabeth Blvd, Laprairie, QC J5R 1W9 1975-06-23
Les Entreprises Aldo Pecoraro Entreprises Inc. 1100 Boul.cremaziÉ Est, Bureau 413, MontrÉal, QC H2B 2X2 1982-12-23
The Group Ten Plus Two Entreprises Inc. 3244 Beaubien East, Suite 210, Montreal, QC H1Y 1H7 1981-07-15
Gyp-sol Entreprises Ltd. 727 Boul. Du Versant, Neuville, QC G0A 2R0 1981-11-16
Les Entreprises Stafast Entreprises Inc. 309 Cooper, Suite 305, Ottawa, ON K2P 0G5 1981-01-15
Les Entreprises Vaudry - Villeneuve Inc. 3545, Boulevard Des Entreprises #400, Terrebonne, QC J6X 4J9 2011-05-02
Les Entreprises Rav-lar Ltee 1063 St. Alexandre St., Montreal, QC 1975-08-25
A F Et G T Entreprises Inc. 944 Arthur Lismer, Montreal, QC H4N 3E1 1991-06-05

Improve Information

Please provide details on LES ENTREPRISES ISOPAN 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