LGB CONTROLES & EQUIPEMENT LTEE

Address:
1172 Rue Pierre-mallet, Dorval, QC H9S 5V9

LGB CONTROLES & EQUIPEMENT LTEE is a business entity registered at Corporations Canada, with entity identifier is 506745. The registration start date is June 7, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 506745
Business Number 103318804
Corporation Name LGB CONTROLES & EQUIPEMENT LTEE
LGB CONTROLS & EQUIPMENT LTD.
Registered Office Address 1172 Rue Pierre-mallet
Dorval
QC H9S 5V9
Incorporation Date 1974-06-07
Dissolution Date 2008-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RAYMOND BEAUCHESNE 8321 WAVERLY STREET, MONTREAL QC H2P 2P9, Canada
JACQUES BEAUCHESNE 8321 WAVERLY STREET, MONTREAL QC H2P 2P9, Canada
LAURENT BEAUCHESNE 8321 WAVERLY STREET, MONTREAL QC H2P 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-06 1978-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-06-07 1978-12-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1978-12-07 current 1172 Rue Pierre-mallet, Dorval, QC H9S 5V9
Name 1974-06-07 current LGB CONTROLES & EQUIPEMENT LTEE
Name 1974-06-07 current LGB CONTROLS & EQUIPMENT LTD.
Name 1974-06-07 current LGB CONTROLES ; EQUIPEMENT LTEE
Name 1974-06-07 current LGB CONTROLS ; EQUIPMENT LTD.
Status 2008-06-18 current Dissolved / Dissoute
Status 2008-05-21 2008-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-07 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-06-18 Dissolution Section: 210
1978-12-07 Continuance (Act) / Prorogation (Loi)
1974-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1172 RUE PIERRE-MALLET
City DORVAL
Province QC
Postal Code H9S 5V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Armurerie Centaure Limitee 1172 Rue Pierre-mallet, Dorval, QC H9S 5V9 1978-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Min Woo Cigar Trade Corporation 1124 Pierre Mallet, Dorval, QC H9S 5V9 1990-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
RAYMOND BEAUCHESNE 8321 WAVERLY STREET, MONTREAL QC H2P 2P9, Canada
JACQUES BEAUCHESNE 8321 WAVERLY STREET, MONTREAL QC H2P 2P9, Canada
LAURENT BEAUCHESNE 8321 WAVERLY STREET, MONTREAL QC H2P 2P9, Canada

Entities with the same directors

Name Director Name Director Address
SEMICAN INTERNATIONAL INC. JACQUES BEAUCHESNE 1411, AV. DU COLLÈGE, PLESSISVILLE QC G6L 1Z5, Canada
SEMICAN BIOSEM INC. JACQUES BEAUCHESNE 353 RANG 10, PLESSISVILLE QC G6L 2Y2, Canada
CRISTAL CONTRÔLES LTÉE JACQUES BEAUCHESNE 909, RUE DES SAULES, LÉVIS QC G7A 3Y7, Canada
9344233 CANADA INC. JACQUES BEAUCHESNE 909, rue des Saules, Lévis QC G7A 3Y7, Canada
RESSOURCES NOVAFORTIS INC. JACQUES BEAUCHESNE 447 DE CHABLIS, LAVAL QC H7W 6B4, Canada
CENTAUR GUNSMITH'S SHOP LIMITED JACQUES BEAUCHESNE 8321 WAVERLY, MONTREAL QC , Canada
CRISTAL CONTRÔLES LTÉE JACQUES BEAUCHESNE 909, RUE DES SAULES, LÉVIS QC G7A 3Y7, Canada
3005992 CANADA INC. JACQUES BEAUCHESNE 366 RANG 10, PLESSISVILLE QC G6L 2Y2, Canada
Semican Atlantic Inc. JACQUES BEAUCHESNE 353 RANG 10, PLESSISVILLE QC G6L 2Y2, Canada
Jacques Beauchesne Express Inc. JACQUES BEAUCHESNE 353 RANG 10, PLESSISVILLE QC G6L 2Y2, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S5V9

Similar businesses

Corporation Name Office Address Incorporation
Equipements & Controles Talon Inc. 850 Mccaffrey Street, St-laurent, QC H4T 1N1 1995-07-10
Q.f. Controls Ltd. 889 Rue Des Carrieres, St-jean, QC 1978-12-12
B.v.l. Controls Ltd. 79 Rue Goupil, Laval, QC H7K 1K8 1983-03-01
B.v.l. Controls Ltd. 661, Rue De La Sablière, Bois-des-filion, QC J6Z 4T2
Controles Pdm Ltee 345 Rue Isabay, Ville St-laurent, QC H4T 1Y2 1983-10-27
Controles Naturels Nc Ltee. 1240 St-ange, Ste-foy, QC G2E 3L9 1982-07-28
W.a. Controles Electriques Ltee 280 Perry Street, Peterborough, ON K9J 2J4 1985-05-30
T.c. Energy Controls Ltd. 2570 St-charles, St-laurent, QC H3K 1E6 1989-08-24
Les Controles P.s.c. Ltee 1080 Cote Du Beaver Hall, Bur. 1810, Montreal, QC H2Z 1S8 1970-09-30
S.m.a. Elevators Controls Ltd. 1015 William, Suite 202, Montreal, QC H3C 1P4 1982-06-28

Improve Information

Please provide details on LGB CONTROLES & EQUIPEMENT 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