ROBERT H. LAFRANCE LTEE

Address:
26 Rue Lafrance, DÉlÉage, QC J9E 2W4

ROBERT H. LAFRANCE LTEE is a business entity registered at Corporations Canada, with entity identifier is 491659. The registration start date is January 22, 1964. The current status is Dissolved.

Corporation Overview

Corporation ID 491659
Business Number 104574108
Corporation Name ROBERT H. LAFRANCE LTEE
Registered Office Address 26 Rue Lafrance
DÉlÉage
QC J9E 2W4
Incorporation Date 1964-01-22
Dissolution Date 2020-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
HECTOR LAFRANCE 128 BOUL. DÉLÉAGE, DÉLÉAGE QC J9E 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1964-01-22 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2010-03-01 current 26 Rue Lafrance, DÉlÉage, QC J9E 2W4
Address 2003-10-24 2010-03-01 128 Boul. DÉlÉage, DÉlÉage, QC J9E 2W4
Address 1964-01-22 2003-10-24 274 Mcdougall, Maniwaki, QC J9E 1V8
Name 1964-01-22 current ROBERT H. LAFRANCE LTEE
Status 2020-06-25 current Dissolved / Dissoute
Status 2020-06-25 2020-06-25 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2014-06-23 2020-06-25 Active / Actif
Status 2014-05-29 2014-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-04-23 2014-05-29 Active / Actif
Status 2007-03-12 2007-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-15 2007-03-12 Active / Actif

Activities

Date Activity Details
2020-06-25 Dissolution Section: 210(3)
2020-06-25 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2003-10-31 Amendment / Modification Directors Limits Changed.
1980-12-15 Continuance (Act) / Prorogation (Loi)
1964-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 26 RUE LAFRANCE
City DÉLÉAGE
Province QC
Postal Code J9E 2W4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4058763 Canada Inc. 323, Rue Beaulieu, Maniwaki, QC J9E 1B1 2002-04-30
3248984 Canada Inc. 323 Rue Beaulieu, Maniwaki, QC J9E 1B1 1996-04-12
7169621 Canada Inc. 323 Rue Beaulieu, Maniwaki, QC J9E 1B1 2009-05-07
139159 Canada Inc. 323, Rue Beaulieu, Maniwaki, QC J9E 1B1 1985-01-22
103384 Canada Inc. 20 Rue Du Lac, Maniwaki, QC J9E 1C4 1980-12-19
Bruno Richer Et Fils Ltee 166 Mclaughlin, Maniwaki, QC J9E 1E7 1977-03-10
141159 Canada Limitee 141 Principale Sud, Maniwaki, QC J9E 1E9 1985-03-27
Consultant Technik Civil Outaouais LtÉe 461 Rue St-patrice, Maniwaki, QC J9E 1J1 2020-09-22
2861674 Canada Inc. 6 Rue Odjick, App. 281, Maniwaki, QC J9E 1K1 1992-10-20
8200432 Canada Inc. 252 Rue Champlain, Maniwaki, QC J9E 1L5 2012-05-24
Find all corporations in postal code J9E

Corporation Directors

Name Address
HECTOR LAFRANCE 128 BOUL. DÉLÉAGE, DÉLÉAGE QC J9E 2W4, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION NATIONALE DES TRANSPORTEURS DE BOIS BRUT HECTOR LAFRANCE 128 BOUL. DELEAGE, DELEAGE QC J9E 2W4, Canada

Competitor

Search similar business entities

City DÉLÉAGE
Post Code J9E 2W4

Similar businesses

Corporation Name Office Address Incorporation
Robert Lafrance M.d. Inc. 711, Rue Allaire, Gatineau, QC J8L 2B9 2009-09-01
Robert Lafrance Artiste-peintre Inc. 241 Rue Rene Philippe, Lemoyne, QC J4R 2K2 1985-02-21
M & A Lafrance Holdings Inc. 60 Rue Berlioz, Suite 1806, Verdun, QC H3E 1M4 1980-05-20
Lafrance Security Consulting Inc. 200-222 Somerset Street West, Ottawa, ON K2P 2G3 2002-09-24
103742 Canada Ltee 40 Lafrance, Rte 116, Danville, QC J0A 1A0 1980-07-29
98456 Canada Ltee 60 Rue Lafrance, Longueuil, QC J4G 1N6 1980-07-07
Gestion Ghislain Dumont Ltee 473 Lafrance, Gatineau, QC J8P 6C4 1977-12-29
Maison Carmen Lafrance (1983) Ltee 266 Rue Plante, Bernieres, Comte De Levis, QC G0S 1C0 1983-09-06
Robert S. Machinery Ltd. 589, Chemin St-louis, Saint-basile-le-grand, QC J3N 1L1 1974-08-15
Les Entreprises Electriques Robert Roy Ltee 5031 Grand Boulevard, Montreal, QC H3X 3S1 1978-09-13

Improve Information

Please provide details on ROBERT H. LAFRANCE 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