LES INTERIEURS LSM LTEE

Address:
630 Dorchester Blvd West, 22nd Floor, Montreal, NB H3B 1V7

LES INTERIEURS LSM LTEE is a business entity registered at Corporations Canada, with entity identifier is 457752. The registration start date is November 24, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 457752
Corporation Name LES INTERIEURS LSM LTEE
LSM INTERIORS LTD.
Registered Office Address 630 Dorchester Blvd West
22nd Floor
Montreal
NB H3B 1V7
Incorporation Date 1971-11-24
Dissolution Date 1986-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TERESA HOWSON 536 MOUNT PLEASANT AVENUE, WESTMOUNT QC , Canada
LUCILLE S MORTON 1212 PINE AVENUE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-02-13 1977-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-11-24 1977-02-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-11-24 current 630 Dorchester Blvd West, 22nd Floor, Montreal, NB H3B 1V7
Name 1977-02-14 current LES INTERIEURS LSM LTEE
Name 1977-02-14 current LSM INTERIORS LTD.
Name 1971-11-24 1977-02-14 HALIDON CANADA LIMITED
Status 1986-04-30 current Dissolved / Dissoute
Status 1977-02-14 1986-04-30 Active / Actif

Activities

Date Activity Details
1986-04-30 Dissolution
1977-02-14 Continuance (Act) / Prorogation (Loi)
1971-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 DORCHESTER BLVD WEST
City MONTREAL
Province NB
Postal Code H3B 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Bijouterie La Minaudiere Montreal (1979) Ltee 630 Dorchester Blvd West, Suite 2830, Montreal, QC H3B 1S6 1979-08-02
Deshe Limitee 630 Dorchester Blvd West, Montreal, QC H3B 1S6 1979-09-13
Alleo Corporation Limited 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1928-10-31
Peterson Realties Ltd. 630 Dorchester Blvd West, Montreal 101, QC 1927-12-23
Associated Glovers Limited 630 Dorchester Blvd West, Suite 2500, Montreal, QC H3B 1W2 1951-05-22
Woodtrans Inc. 630 Dorchester Blvd West, Suite 2520, Montreawl, QC H3B 1S6 1988-07-07
Fichier Pharmaceutique Du Canada Limitee 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1979-08-20
Bonsecours Management Ltd. 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1962-11-12
Chromex Limited 630 Dorchester Blvd West, Montreal 101, QC 1934-02-16
Montreal Financial Times Publishing Company, Limited 630 Dorchester Blvd West, Montreal 101, QC 1912-05-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interepco St. Jean Ltee 170 St Joseph Blvd, St Jean, QC H3B 1V7 1989-06-29
150628 Canada Inc. 630 Boulevard Dorchester O., Suite 2200, Montreal, QC H3B 1V7 1986-06-03
Sorelic Industrial and Commercial Relaunching Inc. 630 Ouest, Blvd. Dorchester Ouest, Montreal, QC H3B 1V7 1982-02-22
Adventions Limitee 630 Dorchester Boulevard West, Montreal, QC H3B 1V7 1976-10-25
Itox Ltd. 630 Ouest Blvd. Dorchester, 22nd Floor, Montreal, QC H3B 1V7 1975-10-22
Les Industries Ma-tec Ltee C.p. 188, Vimont Laval, QC H3B 1V7 1975-09-25
Comite D'accueil Canada France 630 Ouest Bl Dorchester, 22nd Floor, Montreal, QC H3B 1V7 1975-05-30
Sicma - Canada Ltd. 630 Ouest, Boul. Dorchester, 22e Etage, Montreal, QC H3B 1V7 1968-07-26
Rau Canada Ltee 1255 Des Carrieres St, Montreal 331, QC H3B 1V7 1958-02-18
Les Portes Dms Inc. 630 Dorcheste West, Suite 2260, Montreal, QC H3B 1V7 1953-06-17
Find all corporations in postal code H3B1V7

Corporation Directors

Name Address
TERESA HOWSON 536 MOUNT PLEASANT AVENUE, WESTMOUNT QC , Canada
LUCILLE S MORTON 1212 PINE AVENUE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
COTE & HOWSON INC. TERESA HOWSON 536 MOUNT PLEASANT AVENUE, WESTMOUNT QC H3Y 3H8, Canada
HALIDON HOLDINGS LIMITED TERESA HOWSON 536 MOUNT PLEASANT AVENUE, MONTREAL QC H3Y 3H8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1V7

Similar businesses

Corporation Name Office Address Incorporation
H.g.r. Interiors Ltd. 5155 Ramsay, St-hubert, QC J3Y 2S3 1979-09-28
Norma Interiors Ltd. 1460 Docteur Penfield, #803, Montreal, QC H3G 1B8 1980-11-19
Les Interieurs Mobilia Ltee 2525 Des Sources Boul., Pointe Claire, QC H9R 5Z9 1972-07-10
Les Interieurs Casa Ltee 9850 Ray Lawson Blvd, D'anjou, QC H1J 1L1 1979-09-05
Implex Interiors Ltd. 8480 Saint-charles Street, Unit 7f, Brossard, QC J4X 2A5 1974-06-07
Les Interieurs Harlea Ltee 6527 Cote De Liesse Road, St-laurent, QC H4T 1A5 1970-12-07
Les Interieurs Des Camionnettes Sargent C.c. Ltee 468 84th Avenue, Chomedey, Laval, QC 1976-11-04
Les Interieurs Craig Canada Ltee 2425 Grand Blvd, Suite 2, Montreal, QC 1973-03-26
Les Interieurs D.s.i. Inc. 615 Boul. Dorchester Ouest, Bur. 630, Montreal, QC H3B 1P7 1982-02-25
Via Interieurs J.b. Inc. 5760 Ferrier, Mont-royal, QC H3H 1A8 1992-01-21

Improve Information

Please provide details on LES INTERIEURS LSM LTEE 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