Agence André Laplante Inc.

Address:
1005 Shefford, Bromont, QC J2L 1C5

Agence André Laplante Inc. is a business entity registered at Corporations Canada, with entity identifier is 43397. The registration start date is September 18, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 43397
Business Number 104750195
Corporation Name Agence André Laplante Inc.
Registered Office Address 1005 Shefford
Bromont
QC J2L 1C5
Incorporation Date 1979-09-18
Dissolution Date 2003-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
YANNICK SINCLAIR 4408 RODERIC, ROCK FOREST QC J1W 3B3, Canada
NORMAN E MALTAIS 671 ST-ANDRE, ST-ELIE D'ORFORD QC J0B 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-17 1979-09-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-25 current 1005 Shefford, Bromont, QC J2L 1C5
Address 1999-10-15 2000-05-25 7885 59ieme Avenue, Laval, QC H7R 4G5
Address 1990-08-21 1999-10-15 8495 57e Avenue, Laval, QC H7R 4G2
Name 1990-08-21 current Agence André Laplante Inc.
Name 1988-11-15 1990-08-21 PARISIEN LAPLANTE MARKETING INTERNATIONAL INC.
Name 1979-09-18 1988-11-15 S.C.L.A. INC.
Status 2003-10-14 current Dissolved / Dissoute
Status 1988-01-21 2003-10-14 Active / Actif
Status 1984-08-10 1988-01-21 Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-10-14 Dissolution Section: 210
2000-05-25 Amendment / Modification RO Changed.
1988-01-21 Revival / Reconstitution
1979-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1005 SHEFFORD
City BROMONT
Province QC
Postal Code J2L 1C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7865651 Canada Inc. 1101 Rue Shefford, Bromont, QC J2L 1C5 2011-05-16
Promotions Jalbert Incorporée 1170 Shefford Street, Bromont, QC J2L 1C5 2006-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
YANNICK SINCLAIR 4408 RODERIC, ROCK FOREST QC J1W 3B3, Canada
NORMAN E MALTAIS 671 ST-ANDRE, ST-ELIE D'ORFORD QC J0B 2S0, Canada

Competitor

Search similar business entities

City BROMONT
Post Code J2L 1C5

Similar businesses

Corporation Name Office Address Incorporation
The Andre Olivier Sales Agency Inc. 3193 Leon Brisebois, Ile Bizard, QC H9C 2H5 1981-02-11
Ferme Avicole Laplante LtÉe 3105 Dunning Road, Sarsfield, ON K0A 3E0 2005-07-25
Conseil Autochtone De La Côte-est 359 Chemin Laplante, Laplante, NB E8J 2A4 2010-07-05
Andre Laliberte Manufacturing Agency Inc. 274 Avenue Dorval, Suite 101, Dorval, QC H9S 3H3 1978-01-26
Laplante Systemic Concept Inc. 10 The Driveway, Suite 1008, Ottawa, ON K2P 1C7 1976-12-31
Agence AndrÉ Laverdure Inc. 675 Des Mille Iles, Laval, QC H7J 1A7 1992-12-16
Agence Andre R. Dumont Inc. 45 Rue Gannon, Granby, QC J2H 1C1 1981-01-23
Agence Andre Bilodeau Inc. 1965 La Corne, St-bruno, QC J3V 5A1 1979-11-15
Agence AndrÉ Dugas Inc. 7077 Ave. Du Parc, Suite 303, Montreal, QC H3N 1X7 1990-01-19
Agence De Ventes Andre Tremblay Inc. 1075 Yves-blais, App 302, Terrebonne, QC J6V 0A9 1995-12-27

Improve Information

Please provide details on Agence André Laplante 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