LES ENTREPRENEURS SOGEC LIMITEE

Address:
5375 Pare Street, Suite 250, Montreal, QC H4P 1P7

LES ENTREPRENEURS SOGEC LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 485748. The registration start date is August 14, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 485748
Business Number 119683019
Corporation Name LES ENTREPRENEURS SOGEC LIMITEE
SOGEC CONTRACTORS LIMITED
Registered Office Address 5375 Pare Street
Suite 250
Montreal
QC H4P 1P7
Incorporation Date 1974-08-14
Dissolution Date 1999-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SAM MOUADEB 6884 NORWALK, COTE ST. LUC QC H4W 2X6, Canada
NAOMI MOUADEB 6505 COTE ST. LUC, #706, COTE ST. LUC QC H4V 1G3, Canada
AZZOUR MOUADEB 6505 COTE ST. LUC, #706, COTE ST. LUC QC H4V 1G3, Canada
SHARON MOUADES 6884 NORWALK, COTE ST. LUC QC H4W 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-12 1979-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-08-14 1979-11-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-08-14 current 5375 Pare Street, Suite 250, Montreal, QC H4P 1P7
Name 1999-06-10 current SOGEC CONTRACTORS LIMITED
Name 1974-08-14 current LES ENTREPRENEURS SOGEC LIMITEE
Status 1999-05-14 current Dissolved / Dissoute
Status 1983-07-28 1999-05-14 Active / Actif
Status 1983-06-03 1983-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-05-14 Dissolution Section: 210
1979-11-13 Continuance (Act) / Prorogation (Loi)
1974-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5375 PARE STREET
City MONTREAL
Province QC
Postal Code H4P 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2701464 Canada Inc. 5375 Pare Street, Suite 210, Montreal, QC H4P 2M5 1991-03-18
Construction Acier Et Metal Sabrina Limitee 5375 Pare Street, Suite 250, Montreal, QC H4P 1P7 1978-02-14
Gecoma Contractors Limited 5375 Pare Street, Suite 250, Montreal, QC H4P 1P7 1972-05-26
Les Placements Mouadeb Ltee 5375 Pare Street, Suite 250, Montreal, QC H4P 1P7 1981-10-22
Tri-star Music Imports Inc. 5375 Pare Street, Suite 200, Montreal, QC H4P 1P7 1985-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495132 Canada Inc. 5417 Pare, Town of Mount Royal, QC H4P 1P7 1998-07-16
3458385 Canada Inc. 5525 Rue Pare, Mont Royal, QC H4P 1P7 1998-03-03
Ibex Pharmaceuticals Inc. 5485 Pare Street, Montreal, QC H4P 1P7 1996-11-26
Les Supports Qualite S.s.f. Inc. 5569 Pare, Mount Royal, QC H4P 1P7 1995-05-25
3098397 Canada Inc. 5473 Pare Street, Suite 100, Montreal, QC H4P 1P7 1994-12-19
3061264 Canada Inc. 5579 Pare St, Montreal, QC H4P 1P7 1994-08-22
Automobiles A. T. Defazio Inc. 5605 Pare St, Montreal, QC H4P 1P7 1994-07-20
J.g. Leathersmith Inc. 5601 Pare St, Suite 225, Montreal, QC H4P 1P7 1994-04-08
Pier 91 Inc. 5535 Rue Pare, Montreal, QC H4P 1P7 1994-01-19
Le Fameux Resto Deli Pub Andrews Inc. 5601 Pare St., Suite 215, Montreal, QC H4P 1P7 1993-07-29
Find all corporations in postal code H4P1P7

Corporation Directors

Name Address
SAM MOUADEB 6884 NORWALK, COTE ST. LUC QC H4W 2X6, Canada
NAOMI MOUADEB 6505 COTE ST. LUC, #706, COTE ST. LUC QC H4V 1G3, Canada
AZZOUR MOUADEB 6505 COTE ST. LUC, #706, COTE ST. LUC QC H4V 1G3, Canada
SHARON MOUADES 6884 NORWALK, COTE ST. LUC QC H4W 2X6, Canada

Entities with the same directors

Name Director Name Director Address
SABRINA STEEL AND METAL CONSTRUCTION LIMITED - SAM MOUADEB 5790 REMBRANDT, APP 805, MONTREAL QC H4W 2V2, Canada
GECOMA CONTRACTORS LIMITED - SAM MOUADEB 6884 NORWALK, COTE ST. LUC QC H4W 2X6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1P7

Similar businesses

Corporation Name Office Address Incorporation
Sogec Real Estate Consultants Inc. 1867 Rue Guillet, Longueuil, QC J4N 1L2 1987-04-21
Services Financiers Sogec Ltee 55 Dalpe, Varennes, QC 1975-06-10
Sogec-lavalin Inc. 1100 Ouest Boul. Dorchester, Montreal, QC H3B 4P3 1984-06-26
Sogec Conseillers Informatiques Inc. 1386, Rue Des Peupliers, Mont Saint-hilaire/quÉbec, QC J3G 4S6 1990-02-02
Sogec-sante (canada) Inc. 3175 Cote Ste-catherine, 2e Etage Bloc 4, Montreal, QC H3T 1C5 1983-10-17
Les Entrepreneurs Olding Limitee 6767 Louis Sicard, St-leonard, QC 1980-11-04
Les Entrepreneurs Benta Limitee 390 R Michel-jasmin, Dorval, QC H9P 1C1 1961-01-03
Entrepreneurs Maldec (i.c.e.) Limitee 5375 Pare, Montreal, QC H4P 1P7 1983-02-25
Les Entrepreneurs Industriels Braynway Limitee 325 Beaumont St. East, St.bruno, QC 1976-06-08
Gecoma Contractors Limited 5375 Pare Street, Suite 250, Montreal, QC H4P 1P7 1972-05-26

Improve Information

Please provide details on LES ENTREPRENEURS SOGEC LIMITEE 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