LABORATOIRE D'ELECTRO-ENCEPHALOGRAPHIE DE L'ESTRIE INC.

Address:
556 Rue Bowen Sud, Suite 103, Sherbrooke, QC J1G 2E3

LABORATOIRE D'ELECTRO-ENCEPHALOGRAPHIE DE L'ESTRIE INC. is a business entity registered at Corporations Canada, with entity identifier is 51519. The registration start date is October 1, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 51519
Corporation Name LABORATOIRE D'ELECTRO-ENCEPHALOGRAPHIE DE L'ESTRIE INC.
Registered Office Address 556 Rue Bowen Sud
Suite 103
Sherbrooke
QC J1G 2E3
Incorporation Date 1979-10-01
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SAMIR JARJOURA 1047 DESROCHERS, SHERBROOKE QC , Canada
ALBERT LAMONTAGNE 63 LAURIER, BROMPTONVILLE QC , Canada
SPIRIDON KANTARDJIEF 663 VAUQUELIN, ROCK FOREST QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-30 1979-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-01 current 556 Rue Bowen Sud, Suite 103, Sherbrooke, QC J1G 2E3
Name 1979-10-01 current LABORATOIRE D'ELECTRO-ENCEPHALOGRAPHIE DE L'ESTRIE INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-01-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-04-03 1999-01-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1979-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1983-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 556 RUE BOWEN SUD
City SHERBROOKE
Province QC
Postal Code J1G 2E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Direction MÉdia Inc. 1410, Boulevard Lavigerie, Sherbrooke, QC J1G 0A1 2020-01-20
7156197 Canada Inc. 498 Rue De La Sucrerie, Sherbrooke, QC J1G 0A7 2009-04-14
La Citerne De Vie 414 Rue De L'oasis, App. 6, Sherbrooke, QC J1G 0B2 2011-01-17
Credo Habitat Inc. 1890 Rue De Villandry, Sherbrooke, QC J1G 0B8 2001-09-24
177135 Canada Inc. 46 Rue King Est, Sherbrooke, QC J1G 1A2 1978-07-21
Pixel Nord Inc. 250, Rue King Est Bureau 19, Sherbrooke, QC J1G 1A9 2017-01-01
3551709 Canada Inc. 355 King Est., Sherbrooke, QC J1G 1B3 1998-12-14
Toges Grand MaÎtre Inc. 522, Rue King Est, Sherbrooke, QC J1G 1B5 2007-02-16
4053125 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 2002-04-22
2707624 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 1991-04-12
Find all corporations in postal code J1G

Corporation Directors

Name Address
SAMIR JARJOURA 1047 DESROCHERS, SHERBROOKE QC , Canada
ALBERT LAMONTAGNE 63 LAURIER, BROMPTONVILLE QC , Canada
SPIRIDON KANTARDJIEF 663 VAUQUELIN, ROCK FOREST QC , Canada

Entities with the same directors

Name Director Name Director Address
Traitements de Bois R.L. Inc. ALBERT LAMONTAGNE 1043 RUE DES PINS, LACHENAIE QC J6W 3T8, Canada
155019 CANADA INC. ALBERT LAMONTAGNE 1043 RUE DES PINS, LACHENAIE QC , Canada
147644 CANADA INC. ALBERT LAMONTAGNE 1043 RUE DES PINS, LACHENAIE QC J6W 3T8, Canada
M.I.L. (MONTREAL INDUSTRIAL LUMBER) LTD. - ALBERT LAMONTAGNE 1043 DES PINS, LACHENAIE QC J6W 3T8, Canada
CONSULTANTS ROBERT LEGAULT INC. ALBERT LAMONTAGNE 1043 RUE DES PINS, LACHENAIE QC J6W 3T8, Canada
BOIS DORMANT R.L. INC. ALBERT LAMONTAGNE 1043 RUE DES PINS, LACHENAIE QC J6W 3T8, Canada
POREST CORP. SPIRIDON KANTARDJIEF 663 VAUQUELIN, ROCK FOREST QC J1N 1X7, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1G2E3

Similar businesses

Corporation Name Office Address Incorporation
Estrie Building Face-lift Inc. 148 Wellington Sud, Bur. 3, Sherbrooke, QC J1H 5C7 1986-05-21
PiÈces D'autos UsagÉes De L'estrie Inc. 13, Route 108, Lingwick, QC J0B 2Z0 2009-08-04
CommunautÉ MÉtisse De L'estrie 455 Rue Principale, Cookshire, QC J0B 1M0 2004-11-22
Estrie Footwear Limited 375 Lebeau Blvd., St-laurent, QC H4N 1S2 1976-11-12
Resotage Estrie Inc. 1794, Fontainebleau, Sherbrooke, QC J1G 4X2 2010-08-06
E.v. Electro Ltee 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1987-07-29
Systemes Electro Mecanique S.e.m. Inc. 3610 Valiquette, St-laurent, QC H4S 1X8 1978-12-06
Systèmes Data Electro R.f. Inc. 4215 Rue Lord, Rawdon, QC J0K 1S0 1996-07-22
L'estrie Canvas and Leather Center Ltd. 168 Rue Queen, Lennoxville, QC J1M 1J9 1980-01-02
Les Electro Appareils E.v. Ltee 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1981-06-25

Improve Information

Please provide details on LABORATOIRE D'ELECTRO-ENCEPHALOGRAPHIE DE L'ESTRIE INC. 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