LE CENT QUINZE CHEMIN DE LA COTE STE-CATHERINE INC.

Address:
5055 Rue Gatineau, Montreal, QC H3V 1E4

LE CENT QUINZE CHEMIN DE LA COTE STE-CATHERINE INC. is a business entity registered at Corporations Canada, with entity identifier is 557561. The registration start date is April 29, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 557561
Business Number 103019170
Corporation Name LE CENT QUINZE CHEMIN DE LA COTE STE-CATHERINE INC.
Registered Office Address 5055 Rue Gatineau
Montreal
QC H3V 1E4
Incorporation Date 1980-04-29
Dissolution Date 2006-03-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT JR. CARON 410 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H9, Canada
LUCIE CARON 115 CHEMIN COTE STE-CATHERINE, PH-1, OUTREMONT QC H2V 4R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-28 1980-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-29 current 5055 Rue Gatineau, Montreal, QC H3V 1E4
Name 1980-10-14 current LE CENT QUINZE CHEMIN DE LA COTE STE-CATHERINE INC.
Name 1980-04-29 1980-10-14 97678 CANADA INC.
Status 2006-03-24 current Dissolved / Dissoute
Status 1980-04-29 2006-03-24 Active / Actif

Activities

Date Activity Details
2006-03-24 Dissolution Section: 210
1980-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5055 RUE GATINEAU
City MONTREAL
Province QC
Postal Code H3V 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Borac Investments Inc. 5055 Rue Gatineau, Montreal, QC H3V 1E4 1980-04-29
Noraco Construction Inc. 5055 Rue Gatineau, Montreal, QC H3V 1E4 1980-04-29
106054 Canada Inc. 5055 Rue Gatineau, Montreal, QC H3V 1E4 1981-04-07
Construction Zanetti Inc. 5055 Rue Gatineau, Montreal, QC H3V 1E4 1990-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements R.h. Caron Ltee. 5055 Ave. Gatineau, Montreal, QC H3V 1E4 1981-05-19
Norbour Canada Ltd. 5055 Gatineau, Montreal, QC H3V 1E4 1976-05-31
Les Placements L.l.c. Inc. 5055 Gatineau, Montreal, QC H3V 1E4 1981-05-06
2963833 Canada Inc. 5055 Gatineau, Montreal, QC H3V 1E4 1993-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aades Consulting Inc. 4500 Chemin De La Côte-des-neiges, Suite 407, Montréal, QC H3V 0A1 2020-06-11
11111728 Canada Inc. 508-4500 Chemin De La Côte-des-neiges, Montréal, QC H3V 0A1 2018-11-23
Sharpsoft Inc. 4500 Ch Cote-des-neiges, Suite 402, Montreal, QC H3V 0A1 2016-07-20
Bindia Savaria Consulting Inc. 4500 Chemin De La Cote-des-neiges, Suite 608, Montreal, QC H3V 0A1 2020-07-08
6874665 Canada Ltd. 3335 Queen Mary, Montreal, QC H3V 1A1 2007-11-15
Labeo Technologies Inc. 442-3333 Ch Queen-mary, Montreal, QC H3V 1A2 2012-04-20
7546327 Canada Inc. 3333, Chemin Queen-mary, Bureau 580, Montréal, QC H3V 1A2 2010-05-07
Environnement Stabilis Inc. 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 2000-05-17
Technologies Formmat Inc. 3333 Queen-mary, Suite 580, Montreal, QC H3V 1A2 1999-11-09
Stabilis Ingénierie Inc. 3333 Queen Mary, Suite 580, MontrÉal, QC H3V 1A2 1997-05-01
Find all corporations in postal code H3V

Corporation Directors

Name Address
ROBERT JR. CARON 410 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H9, Canada
LUCIE CARON 115 CHEMIN COTE STE-CATHERINE, PH-1, OUTREMONT QC H2V 4R3, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS L.L.C. INC. LUCIE CARON 115 CHEMIN COTE STE-CATHERINE, MONTREAL QC H2V 4R3, Canada
Les placements L.L.C. inc. LUCIE CARON 115 CH DE LA COTE SAINTE CATHERINE, MONTREAL QC H2V 4R3, Canada
147095 CANADA LTEE LUCIE CARON 21 NORMANDIE, HULL QC J8Z 1N5, Canada
INTERLICO CONSULTANTS INC. LUCIE CARON 21 RUE NORMANDIE, HULL QC J8Z 1N5, Canada
2963833 CANADA INC. LUCIE CARON 46 JASPER, MONT ROYAL QC H3P 1J7, Canada
Wampom Inc. LUCIE CARON 645, PIERRE-ATTIRONTA, WENDAKE QC G0A 4V0, Canada
LES JARDINS FLEUR-DE-LYS INC. LUCIE CARON 1015 PRINCIPALE, ST BONIFACE SHA QC , Canada
LES PLACEMENTS LOCAR INC. LUCIE CARON 46 JASPER, MONT ROYAL QC J3P 1J7, Canada
SOBRIETE DU CANADA LUCIE CARON 28 A ROUTE DE L EGLISE, ST-AUBERT QC G0R 2R0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3V1E4

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Cent Pour Cent I.d. Inc. 15 Rue Notre Dame Ouest, Suite 450, Montreal, QC H2Y 7S5 1993-07-20
Boxnov Inc. 685, Chemin De La Côte Ste-catherine, Montréal, QC H2V 2C7 2016-04-19
C4ex Inc. 165 Chemin Cote Ste-catherine, Ph2, Outremont, QC H2V 2A7 1997-12-22
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Finster Inc. 332 Chemin Cote-sainte-catherine, Outremont, QC H2V 2B4 1999-10-15
Spi Link Inc. 2933 Chemin De La Côte-ste-catherine, Montreal, QC H3T 1C2 2003-01-09
Aljawhara Inc. 9-3340 Chemin De La Côte-ste Catherine, Montreal, QC H3T 1C6 2016-11-04
7672837 Canada Inc. 332 Chemin Côte Ste-catherine, Outremont, QC H2V 2B4 2010-10-12
Gestion F. Nolin Inc. 155 Chemin Cote Ste-catherine, Outremont, QC 1979-10-05

Improve Information

Please provide details on LE CENT QUINZE CHEMIN DE LA COTE STE-CATHERINE 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