DEGRANDPRE - LAPIERRE LTEE

Address:
1405 Bishop, Suite 220, Montreal, QC H3G 2E4

DEGRANDPRE - LAPIERRE LTEE is a business entity registered at Corporations Canada, with entity identifier is 549240. The registration start date is April 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 549240
Corporation Name DEGRANDPRE - LAPIERRE LTEE
Registered Office Address 1405 Bishop
Suite 220
Montreal
QC H3G 2E4
Incorporation Date 1980-04-22
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
RONALD LAPIERRE 1420 RUE CRESCENT SUIT P.H.2, MONTREAL QC H3G 2B7, Canada
SERGE DE GRANDPRE 53 RUE CHAMPOUX, SOREL QC J3P 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-21 1980-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-22 current 1405 Bishop, Suite 220, Montreal, QC H3G 2E4
Name 1980-04-22 current DEGRANDPRE - LAPIERRE LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-08-08 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-04-22 1988-08-08 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1983-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1405 BISHOP
City MONTREAL
Province QC
Postal Code H3G 2E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wai Shum Investments Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1991-01-21
Luen Sing Garment (canada) Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1991-04-16
Au Hung Lo Silk Fabric Co. Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1991-05-06
Commerce Tam & Lo Inc. 1405 Bishop, Suite 201, Montreal, QC H3G 2E4 1988-09-30
Club De Vacance Internationale (e.t.) Inc. 1405 Bishop, Suite 100, Montreal, QC H3G 2E4 1992-02-24
U.l.m. Cosmos International Inc. 1405 Bishop, Bureau 302, Montreal, QC H3G 2E4 1993-05-25
2930552 Canada Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1993-06-17
Zhihan International Investments Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1995-11-20
Canjin International Investments Inc. 1405 Bishop, Suite 310, Montreal, QC H3G 2E4 1995-11-20
Megatab Research Inc. 1405 Bishop, Suite 101, Montreal, QC H3G 2E4 1997-04-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2864932 Canada Inc. 1405 Bishop St, Suite 100, Montreal, QC H3G 2E4 1992-10-30
Maximusic (1992) Inc. 1421 Bishop, Montreal, QC H3G 2E4 1992-06-23
Son IdÉal Canada 1992 LtÉe 1409 Bishop, Montreal, QC H3G 2E4 1992-04-21
Le Cadeau D'amour Boutique De Condoms Inc. 1433 Bishop, Suite 1, Montreal, QC H3G 2E4 1992-02-20
Les Productions Del Fuego Inc. 1433 Bishop Street, Apt 15, Montreal, QC H3G 2E4 1989-10-30
Les Industries Linmed Ltee 1405 Rue Bishop, Suite 302, Montreal, QC H3G 2E4 1988-10-24
Compagnie De Commerce Hand Yet Inc. 1405 Bishop Street, Suite 201, Montreal, QC H3G 2E4 1988-09-30
Heart Transplant Association Inc. 1445 Rue Bishop, Suite 7, Montreal, QC H3G 2E4 1985-03-04
Informatique Eprius Inc. 1445 Bishop Street, Montreal, QC H3G 2E4 1985-02-22
Pasta House Carlo Inc. 1429 Bishop Street, Montreal, QC H3G 2E4 1984-05-03
Find all corporations in postal code H3G2E4

Corporation Directors

Name Address
RONALD LAPIERRE 1420 RUE CRESCENT SUIT P.H.2, MONTREAL QC H3G 2B7, Canada
SERGE DE GRANDPRE 53 RUE CHAMPOUX, SOREL QC J3P 3Y3, Canada

Entities with the same directors

Name Director Name Director Address
VINO MEDIA INC. RONALD LAPIERRE 186 VAL CHÊNAIE, ROSEMÈRE QC J7A 4B6, Canada
2821478 CANADA INC. RONALD LAPIERRE 284 COTTAGE LAC ECHO, MORIN HEIGHTS QC J0R 1H0, Canada
90338 CANADA LIMITED RONALD LAPIERRE 284 COTTAGE LAC ECHO, MORIN HEIGHTS QC J0R 1H0, Canada
GESTION OLNISI Ltée RONALD LAPIERRE 284 COTTAGE, MORIN HEIGHTS QC J0R 1H0, Canada
LES PRODUCTIONS LA GRANDE VIREE INC. RONALD LAPIERRE 1420 RUE CRESCENT, SUITE PH2, MONTREAL QC , Canada
FRESH FRY EQUIPMENTS LTD. · ÉQUIPEMENTS FRESH FRY LTÉE RONALD LAPIERRE 284 COTTAGE LAC ECHO, MORIN HIGHTS QC J0R 1H0, Canada
2754134 CANADA INC. SERGE DE GRANDPRE 53 CHAMPOUX, SOREL QC J3P 3Y2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2E4

Similar businesses

Corporation Name Office Address Incorporation
C. Lapierre Food Brokerage Ltd. 27 Ouest Rue St Francois, Quebec, QC 1975-09-05
Jean C. Lapierre Investments Ltd. 1730 Rue Sherbrooke, Magog, QC J1X 2T3 1980-12-09
Jean C. Lapierre Investments Ltd. 2135 Sherbrooke, Magog, QC J1X 2T5
Lisette Lapierre Construction Ltd. 774 Boul. Sauve, St-eustache, QC 1975-12-08
Systeme De Securite Sonore Inc. 1813 Boulevard Lapierre, Lac Lapierre, St-lin, QC J0R 1C0 1985-02-04
Les Equipements Lapierre Inc. - 99 Rue De L'escale, Saint-ludger, QC G0M 1W0
Lapierre & Associates, Investment Counsellors Inc. 770 Rue Sherbrooke Ouest, Montreal, QC H3A 1G1 1985-03-11
Lapierre Equipment Inc. 99 Rue De L`escale, St-ludger, QC G0M 1W0 1978-11-01
Camionnage Bill Lapierre Limitee 5250 Provence Street, Pierrefonds, QC H8Z 2M2 1987-06-11
Reno-dornac Ltee 349 Rue Lapierre, Beloeil, QC J3S 5M8 1978-11-06

Improve Information

Please provide details on DEGRANDPRE - LAPIERRE 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