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 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 |
Director Name | Director Address |
---|---|
ROGER LAJOIE | 2707 WYLDEWOOD, GLOUCESTER ON K1T 2K9, Canada |
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 |
Date | Activity | Details |
---|---|---|
2004-12-21 | Dissolution | Section: 210 |
1980-12-10 | Continuance (Act) / Prorogation (Loi) | |
1971-05-27 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
ROGER LAJOIE | 2707 WYLDEWOOD, GLOUCESTER ON K1T 2K9, Canada |
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 |
City | GATINEAU |
Post Code | J8Y 3B5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |