H. LAJOIE & SONS - RENDERING MATERIAL LTD.

Address:
200, Rue Montcalm, Suite R012, Gatineau, QC J8Y 3B5

H. LAJOIE & SONS - RENDERING MATERIAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 525499. The registration start date is May 27, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 525499
Business Number 873687792
Corporation Name H. LAJOIE & SONS - RENDERING MATERIAL LTD.
MATERIEL DE RECUPERATION - H. LAJOIE & FILS LTEE
Registered Office Address 200, Rue Montcalm, Suite R012
Gatineau
QC J8Y 3B5
Incorporation Date 1971-05-27
Dissolution Date 2004-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
ROGER LAJOIE 2707 WYLDEWOOD, GLOUCESTER ON K1T 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-05-27 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2004-05-06 current 200, Rue Montcalm, Suite R012, Gatineau, QC J8Y 3B5
Address 1971-05-27 2004-05-06 27 Rue Granby, Gatineau, QC J8P 7G7
Name 1971-05-27 current H. LAJOIE & SONS - RENDERING MATERIAL LTD.
Name 1971-05-27 current MATERIEL DE RECUPERATION - H. LAJOIE & FILS LTEE
Name 1971-05-27 current H. LAJOIE ; SONS - RENDERING MATERIAL LTD.
Name 1971-05-27 current MATERIEL DE RECUPERATION - H. LAJOIE ; FILS LTEE
Status 2004-12-21 current Dissolved / Dissoute
Status 2004-05-06 2004-12-21 Active / Actif
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-23 1997-04-01 Active / Actif

Activities

Date Activity Details
2004-12-21 Dissolution Section: 210
1980-12-10 Continuance (Act) / Prorogation (Loi)
1971-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2004-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200, RUE MONTCALM, SUITE R012
City GATINEAU
Province QC
Postal Code J8Y 3B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12476878 Canada Limited 188, Rue Montalm, Gatineau, QC J8Y 3B5 2020-11-06
12012111 Canada Limited 300 - 188 Rue Montcalm, Gatineau, QC J8Y 3B5 2020-04-20
DÉveloppement Perry Inc. 200, Rue Montcalm, Bureau 400, Gatineau, QC J8Y 3B5 2020-02-10
11595237 Canada Inc. 188, Montcalm Street, Suite 300, Gatineau, QC J8Y 3B5 2019-08-31
Services Notariaux Jean-philippe LavallÉe Inc. 188, Rue Montcalm, 3e étage, Gatineau, QC J8Y 3B5 2018-10-05
Hope Side Development Inc. 200, Rue Montcalm, Suite 400, Gatineau, QC J8Y 3B5 2018-09-11
9875166 Canada Inc. 300 - 200 Montcalm Street, Gatineau, QC J8Y 3B5 2018-01-23
9865268 Canada Inc. 188 Montcalm Street, Suite 300, Gatineau, QC J8Y 3B5 2016-08-11
Solidexco Inc. 400-200, Rue Montcalm, Gatineau, QC J8Y 3B5 2014-12-05
8949824 Canada Inc. 300-188, Rue Montcalm, Gatineau, QC J8Y 3B5 2014-07-10
Find all corporations in postal code J8Y 3B5

Corporation Directors

Name Address
ROGER LAJOIE 2707 WYLDEWOOD, GLOUCESTER ON K1T 2K9, Canada

Entities with the same directors

Name Director Name Director Address
2968410 CANADA INC. ROGER LAJOIE 2707 RUE WYLDEWOOD, GLOUCESTER ON K1T 2S1, Canada
174464 CANADA INC. ROGER LAJOIE 2707 WYLDEWOOD, GLOUCESTER ON K1T 2S1, Canada
Glass Guys services Inc. Roger Lajoie 53 chemin Watson, Val-Des-Monts QC J8N 5A9, Canada
10302899 Canada Inc. Roger Lajoie 53 Chemin Watson, Val des Monts QC J8N 5A9, Canada
RAMEZAY INVESTMENTS INC. ROGER LAJOIE 4808 AVENUE GROSVENOR, MONTREAL QC H3W 2L8, Canada
88349 CANADA LTEE/LTD. ROGER LAJOIE 4948 GROSVENOR AVENUE, MONTREAL QC H3W 2M1, Canada
161403 CANADA INC. ROGER LAJOIE 2727 WYLDEWOOD, GLOUCESTER ON K1T 2S1, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 3B5

Similar businesses

Corporation Name Office Address Incorporation
Materiel De Chemin De Fer Pac Inc. 751 Avenue Lajoie, Dorval, QC H9P 1G7 1992-12-23
Le Treize-cinquante Lajoie Inc. 1350 Lajoie, Apt 11, Outremont, QC H2V 1P5 1977-04-07
S.g. Planned Material Handling Inc. 6166 Gerin-lajoie, Montreal, QC H1X 3J7 1991-03-19
Restaurant De Lajoie Inc. 1239 Lajoie, Outremont, QC H2V 1P2 1980-01-11
Parker-lajoie Industries Ltd. 1682 Place De Lierre, Laval, QC H7G 4X7 1978-01-04
Les Produits Michel Lajoie Inc. 2615 Lancaster Road, Suite 24, Ottawa, ON K1B 5N2 1985-07-29
Jean Lajoie AssociÉs Inc. 411 Chemin Des Patriotes, St-mathias-sur-richelieu, QC J3L 6C3 2002-10-01
The Paul Gerin-lajoie Foundation for International Co-operation 465, Rue St-jean, Bureau 900, Montreal, QC H2Y 2R6 1977-02-21
The Servants of The Lord Recuperation of Material Inc. 2520 Route 341, Rawdon, QC J0K 1S0 1990-01-19
Montréal Edible Rendering Ltd. 10,039 R Rome, Montreal-nord, QC H1H 4N3 1975-02-07

Improve Information

Please provide details on H. LAJOIE & SONS - RENDERING MATERIAL 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