LAGIRA RESIN DISTRIBUTORS INC.

Address:
120 De Navarre, Suite 214, St-lambert, QC J4S 1R6

LAGIRA RESIN DISTRIBUTORS INC. is a business entity registered at Corporations Canada, with entity identifier is 4209061. The registration start date is December 11, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4209061
Business Number 867756306
Corporation Name LAGIRA RESIN DISTRIBUTORS INC.
DISTRIBUTEURS DE RESINE LAGIRA INC.
Registered Office Address 120 De Navarre
Suite 214
St-lambert
QC J4S 1R6
Incorporation Date 2003-12-11
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ARI GAL 542 SPRINGATE BLVD, THORNHILL ON L4J 5B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-16 current 120 De Navarre, Suite 214, St-lambert, QC J4S 1R6
Address 2003-12-11 2004-04-16 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 2004-06-23 current LAGIRA RESIN DISTRIBUTORS INC.
Name 2004-06-23 current DISTRIBUTEURS DE RESINE LAGIRA INC.
Name 2004-04-06 2004-06-23 FREEVOC INK SYSTEMS INC.
Name 2004-04-06 2004-06-23 SYSTÈMES D'ENCRE FREEVOC INC.
Name 2003-12-11 2004-04-06 4209061 CANADA INC.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-11 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2004-06-23 Amendment / Modification Name Changed.
2004-04-06 Amendment / Modification Name Changed.
2003-12-11 Incorporation / Constitution en société

Office Location

Address 120 DE NAVARRE
City ST-LAMBERT
Province QC
Postal Code J4S 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11452061 Canada Inc. 140, Avenue De Navarre, Suite 312, Brossard, QC J4S 1R6 2019-06-06
Buymaniak Enterprises Inc. 214-140 Av De Navarre, Saint-lambert, QC J4S 1R6 2017-04-10
Synergity Corporation 150 Avenue De Navarre, Suite 209, Saint-lambert, QC J4S 1R6 2014-09-03
6840884 Canada Incorporated 160 Av De Navarre, Saint Lambert, QC J4S 1R6 2007-09-16
4282809 Canada Inc. 160 De Navarre, #211, St-lambert, QC J4S 1R6 2005-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8780684 Canada Inc. 18 Rue De Bretagne, Saint-lambert, QC J4S 1A1 2014-02-05
6873341 Canada Inc. 14, De Bretagne, Saint-lambert, QC J4S 1A1 2007-11-14
Gestion Bremelida Inc. 18 De Bretagne Street, Saint-lambert, QC J4S 1A1 1998-08-13
Canada Sales Congress Inc. 27, De Bretagne, Saint –lambert, QC J4S 1A3 2014-09-03
3837238 Canada Inc. 60 Rue De Bretagne, St-lambert, QC J4S 1A4 2000-11-23
Pbti Management Inc. 3, Rue De Provence, St-lambert, QC J4S 1A9 2001-10-16
10248282 Canada Inc. 18 De Provence Street, Saint-lambert, QC J4S 1B2 2017-05-24
Hélène F. Fortin Ca Inc. 18 Rue De Provence, St-lambert, QC J4S 1B2 2000-01-31
3121526 Canada Inc. 55, Rue D'auvergne, Saint-lambert, QuÉbec, QC J4S 1B4 1995-02-22
4223454 Canada Inc. 106 Rue Des Flandres, Saint-lambert, QC J4S 1C5 2004-03-08
Find all corporations in postal code J4S

Corporation Directors

Name Address
ARI GAL 542 SPRINGATE BLVD, THORNHILL ON L4J 5B7, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4S 1R6

Similar businesses

Corporation Name Office Address Incorporation
Z.a.m. Distributors Inc. 5335 Casgrain Avenue, Montreal, QC H2T 1X4 1977-04-07
The House of Distributors P.t.o. Inc. 692, Av. J.a. Savoie, Laval, QC H7E 2X1 2006-10-02
Les Distributeurs Ber-est Cie Ltee 2195-a Ward St, St-laurent,montreal, QC 1975-06-04
P.h.d. Distributors & Co. Ltd. 170 Boul Industriel, Boucherville, QC J4B 5K8 1973-07-11
H.a.r.o. Gold Distributors Inc. 55 Mont-royal West, #908, Montreal, QC H2T 2S6 1999-03-12
Distributeurs Profit-o-matik Distributors Inc. 320 67e Rue Ouest, Charlesbourg, QC G1H 4X1 1992-07-10
Melody Distributors Inc. 8188 Jean Brillon, Lasalle, QC 1980-11-13
Distributeurs Homard R.b. Inc. 165 Joseph Carrier, Vaudreuil, QC J7V 5V5 1988-06-03
Te-pi Food Distributors Inc. 8590 Rue Le Creusot, St-leonard, QC H1P 2A7 1988-12-21
Distributeurs Iny Ltee 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 1972-02-21

Improve Information

Please provide details on LAGIRA RESIN DISTRIBUTORS 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