LACHANCE, BERTRAND, BENOIT, LAVIGNE LTD.

Address:
1100 Cremazie Est, Bureau 400, Montreal, QC H2P 2X2

LACHANCE, BERTRAND, BENOIT, LAVIGNE LTD. is a business entity registered at Corporations Canada, with entity identifier is 499871. The registration start date is October 1, 1971. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 499871
Business Number 877565259
Corporation Name LACHANCE, BERTRAND, BENOIT, LAVIGNE LTD.
LACHANCE, BERTRAND, BENOIT, LAVIGNE LTEE
Registered Office Address 1100 Cremazie Est
Bureau 400
Montreal
QC H2P 2X2
Incorporation Date 1971-10-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 6 - 6

Directors

Director Name Director Address
ROBERT LACHANCE 2090 AVE DECELLES, ST LAURENT QC , Canada
JEAN-LOUIS BENOIT 22CROISSANT D'AVAUGOUR, VILLE LAVAL QC , Canada
MAURICE LACHANCE 6860 LEON TREPANIER, MONTREAL QC , Canada
A. R. BERTRAND 3376 PLACE VERDELLE, VILLE ANJOU QC , Canada
JEAN-C. LAVIGNE 53 CROISSANT NOTRE DAME, LAVAL QC , Canada
GUY LACHANCE 7733 DE BECANCOUR, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-10 1980-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-10-01 1980-09-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1986-11-14 current 1100 Cremazie Est, Bureau 400, Montreal, QC H2P 2X2
Name 1983-12-08 current LACHANCE, BERTRAND, BENOIT, LAVIGNE LTD.
Name 1983-12-08 current LACHANCE, BERTRAND, BENOIT, LAVIGNE LTEE
Name 1980-09-11 1983-12-08 LACHANCE, BERTRAND, BENOIT & LAVIGNE LTEE
Name 1980-09-11 1983-12-08 LACHANCE, BERTRAND, BENOIT ; LAVIGNE LTEE
Status 1989-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-09-11 1989-07-01 Active / Actif

Activities

Date Activity Details
1980-09-11 Continuance (Act) / Prorogation (Loi)
1971-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Lachance, Bertrand, Benoit, Lavigne Ltd. 1100 Est Boul. Cremazie, Bur. 400, Montreal, QC H2P 2X2

Office Location

Address 1100 CREMAZIE EST
City MONTREAL
Province QC
Postal Code H2P 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Club De Racquet Ball De Laval Inc. 1100 Cremazie Est, Suite 707, Montreal, QC H2P 2X2 1979-10-01
Immeubles Aldee Gravel Ltee 1100 Cremazie Est, Suite 5052, Montreal, QC H2P 2X2 1977-12-12
Placements Cogito Inc. 1100 Cremazie Est, Bureau 805, Montreal, QC H2P 2X2 1992-09-14
Dec Canada DÉshydratation Inc. 1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2 1996-07-10
Dec DÉshydratation Inc. 1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2 1996-07-18
Dec DÉshydratation Farnham Inc. 1100 Cremazie Est, Bur 803, Montreal, QC H2P 2X2 1996-11-14
Logimaint Maintenance Consultants Inc. 1100 Cremazie Est, Suite 300, Montreal, QC H2P 2X2 1980-02-18
A.b.r. Textiles Inc. 1100 Cremazie Est, Bureau 805, Montreal, QC H2P 2X2 1989-08-28
Isolations Poirier Dontigny Meilleur Associes Inc. 1100 Cremazie Est, Suite 105, Montreal, QC 1980-03-13
Les Constructions Amblaco Inc. 1100 Cremazie Est, Suite 707, Montreal, QC H2P 2X2 1979-07-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gutenberg Mcluhan Et @ssocies Inc. 1100 Cremazie E, Suite 413, Montreal, QC H2P 2X2 1995-11-08
Algonquin Blueberries Inc. 1100 Boulevard Cremazie, Bureau 608, Montreal, QC H2P 2X2 1993-08-04
StratÉgies Exit Inc. 1100 Boul Cremazie Est, Bur 805, Montreal, QC H2P 2X2 1991-03-22
Soi Conseil En Gestion Inc. 1100 Boul. Cremazie Est, Suite 805, Montreal, QC H2P 2X2 1988-08-03
Lacaille, Ouellette Services Immobiliers Inc. 100 Boul. Cremazie Est, Suite 710, Montreal, QC H2P 2X2 1987-01-21
Corporation De Developpement Indocan 1100 East Cremazie Boulevard, Suite 815, Montreal, QC H2P 2X2 1986-12-30
Brico Centre (canada) Inc. 159 Rue Jean-talon, Montreal, QC H2P 2X2 1985-01-09
121182 Canada Inc. 1100 Est Boul. Cremazie, Suite 5000, Montreal, QC H2P 2X2 1983-01-31
104227 Canada Inc. 1100 Est, Boulevard Cremazie, Suite 5000, Montreal, QC H2P 2X2 1981-02-27
101955 Canada Inc. 1100 Est Boulevard Cremazie, Suite 5072, Montreal, QC H2P 2X2 1981-01-26
Find all corporations in postal code H2P2X2

Corporation Directors

Name Address
ROBERT LACHANCE 2090 AVE DECELLES, ST LAURENT QC , Canada
JEAN-LOUIS BENOIT 22CROISSANT D'AVAUGOUR, VILLE LAVAL QC , Canada
MAURICE LACHANCE 6860 LEON TREPANIER, MONTREAL QC , Canada
A. R. BERTRAND 3376 PLACE VERDELLE, VILLE ANJOU QC , Canada
JEAN-C. LAVIGNE 53 CROISSANT NOTRE DAME, LAVAL QC , Canada
GUY LACHANCE 7733 DE BECANCOUR, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
12369401 CANADA INC. Guy Lachance 131 chemin Charlebois, Papineauville QC J0V 1R0, Canada
CENTRE DU MOTEUR ELECTRIQUE CEMCO LTEE GUY LACHANCE 11500, AVE. LAURIER, MONTREAL-NORD QC , Canada
160061 CANADA INC. GUY LACHANCE 111 DE LA SAVANE, APP. 7, STE-JULIE QC J0L 2C0, Canada
Les PRODUITS D'ENERGIE INNOSOL INC. GUY LACHANCE 1488 COVEY HILL, FRANKLIN SUD QC G0S 1E0, Canada
LES HABITATIONS ABORDABLES AUTOCHTONE MON TOIT Guy Lachance 554 rue Duquette Ouest, Gatineau QC J8P 3A9, Canada
SERVICES D'ANALYSE SOROTECH LTEE GUY LACHANCE 11500 LAURIER, MONTREAL NORD QC H1G 4A6, Canada
EXPLORATIONS BARMAT INC. GUY LACHANCE 440 AVENUE DES PINS, ST-UBALD QC G0A 4L0, Canada
10835790 CANADA INC. GUY LACHANCE 131 Chemin Charlebois, PAPINEAUVILLE QC J0V 1R0, Canada
PLACEMENTS LACHANCE, BERTRAND, BENOIT, LAVIGNE LT ÉE JEAN-LOUIS BENOIT 22 CROISSANT D'AVAUGOUR, LAVAL QC H7G 1S5, Canada
LACHANCE, BERTRAND, BENOIT, LAVIGNE LTÉE JEAN-LOUIS BENOIT 22 CROISSANT D'AVAUGOUR, LAVAL QC H7G 2S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2X2

Similar businesses

Corporation Name Office Address Incorporation
Placements Lachance, Bertrand, Benoit, Lavigne Lt Ée 1100 Boul Cremazie Est, Bur. 400, Montreal, QC H2P 2X2 1989-04-07
Bertrand Lachance Design Consultants Limited 1320 Normandie, St-hubert, QC J4T 1H8 1976-10-18
Bertrand Lachance Investments Inc. 1320 Normandie, St-hubert, QC J4T 1H8 1981-11-12
Haldimand, Quinn, Bertrand & Benoit Ltee 1320 Boul. Graham, Suite 100, Mount Royal, QC H3P 2G6 1961-06-01
Gestion Benoit Lortie Inc. 1825, Chemin Lavigne, Hammond, ON K0A 2A0 2015-12-23
P & R Lachance Holdings Ltd. 1242 Avenue Du Ravin, Sillery, QC G1S 3K4 1969-08-08
Transport Roger Lachance Ltee 106 Rue Lachance, District Montmagny, QC G0R 2P0 1986-06-16
Jacques Lachance Specialities Ltd. 1450 Ave. Des Gouverneurs, Sillery, QC G1T 2G5 1976-06-17
Claude Lachance Agency Ltd. 256 Regean, St-joseph Du Lac, QC J0N 1M0 1996-02-16
Les Entreprises Desrosiers-lachance Ltee 540 Kirkwood Street, Cornwall, ON K6H 5Y8 1992-02-19

Improve Information

Please provide details on LACHANCE, BERTRAND, BENOIT, LAVIGNE LTD. 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