LES CONSULTANTS L. FLAMBERT LTEE

Address:
1010 R Ste. Catherine West, Suite 825, Montreal 110, QC H3B 3R5

LES CONSULTANTS L. FLAMBERT LTEE is a business entity registered at Corporations Canada, with entity identifier is 563421. The registration start date is January 14, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 563421
Business Number 876380593
Corporation Name LES CONSULTANTS L. FLAMBERT LTEE
Registered Office Address 1010 R Ste. Catherine West
Suite 825
Montreal 110
QC H3B 3R5
Incorporation Date 1957-01-14
Dissolution Date 1986-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
LOUIS LAFLAMME 4435 MARCIL, MONTREAL QC , Canada
CLAUDE BIBAUD 7445 DU SOMMET, DUVERNAY EST QC , Canada
PIERRE CABANA 8490 FORBIN-JANSON, MONTREAL QC , Canada
GUY CHAUSSE 69 FAVREAU, DUNHAM QC , Canada
GUY M. BEAUDOIN 1056 MICHEL MOREAU, BOUCHERVILLE QC , Canada
DONAT PARADIS 5979 JOSEPH RENAUD, ANJOU QC , Canada
PAUL PELLETIER 94 CHEMIN DE LA SUCRERIE, RIGAUD QC , Canada
GUY SIMARD 1651 MASSENET, CHOMEDEY QC , Canada
MICHEL CHAMPOUX 400 VIVIAN, MONT ROYAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-29 1979-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-01-14 1979-01-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1957-01-14 current 1010 R Ste. Catherine West, Suite 825, Montreal 110, QC H3B 3R5
Name 1985-12-09 current LES CONSULTANTS L. FLAMBERT LTEE
Name 1979-01-30 1985-12-09 SOCIETE D'INGENIERIE PELLETIER (INTERNATIONAL) LTEE
Name 1961-02-01 1985-12-09 PELLETIER ENGINEERING (INTERNATIONAL) LIMITED
Name 1957-01-14 1961-02-01 P. PELLETIER ENGINEERING LTD.
Status 1986-12-15 current Dissolved / Dissoute
Status 1979-01-30 1986-12-15 Active / Actif

Activities

Date Activity Details
1986-12-15 Dissolution
1979-01-30 Continuance (Act) / Prorogation (Loi)
1957-01-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 R STE. CATHERINE WEST
City MONTREAL 110
Province QC
Postal Code H3B 3R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Janus Directions Enterprises Corp. 1010 Ste-catherine W., Suite 804, Montreal, QC H3B 3R5 1984-02-07
Corporation Wastcomtsa Stn. B Po Box 961, Montreal, QC H3B 3R5 1983-02-18
Calypso-caribda Foundation Inc. 1010 Ste-catherine St. West, Suite 802 Dominion Sq. Bl, Montreal, QC H3B 3R5 1980-04-18
La Corporation De Gestion Sumus Canada 1010 St Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1976-09-27
C.i.p. (commercial & Industrial Photographers) Studios Ltd. 1010 Ste-catherine West, Suite 802, Montreal, QC H3B 3R5 1970-06-16
La Menara Restaurant Inc. 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1979-10-18
La Ligue Canadienne De Radio Amateur, Inc. 1010 St. Catherine St. West, Suite 804, Montreal, QC H3B 3R5 1979-10-31
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1977-01-26
Immeubles Mota Ltee 1010 St. Catherine Street West, Suite 802, Montreal, QC H3B 3R5 1977-06-20
M. A. C. E. P. Ltee 1010 Ste-catherine Ouest, Suite 825, Montreal 110, QC H3B 3R5 1972-09-14
Find all corporations in postal code H3B3R5

Corporation Directors

Name Address
LOUIS LAFLAMME 4435 MARCIL, MONTREAL QC , Canada
CLAUDE BIBAUD 7445 DU SOMMET, DUVERNAY EST QC , Canada
PIERRE CABANA 8490 FORBIN-JANSON, MONTREAL QC , Canada
GUY CHAUSSE 69 FAVREAU, DUNHAM QC , Canada
GUY M. BEAUDOIN 1056 MICHEL MOREAU, BOUCHERVILLE QC , Canada
DONAT PARADIS 5979 JOSEPH RENAUD, ANJOU QC , Canada
PAUL PELLETIER 94 CHEMIN DE LA SUCRERIE, RIGAUD QC , Canada
GUY SIMARD 1651 MASSENET, CHOMEDEY QC , Canada
MICHEL CHAMPOUX 400 VIVIAN, MONT ROYAL QC , Canada

Entities with the same directors

Name Director Name Director Address
PELLIMPORT LIMITEE- GUY CHAUSSE 69 FAVREAU DUNHAM, DUNHAM QC , Canada
PELLIMPORT LIMITEE- GUY M. BEAUDOIN 1056 MICHEL MOREAU, BOUCHERVILLE QC , Canada
TRIZART GESTIONS INC. GUY SIMARD 3349 EVELYN, VERDUN QC H4G 1P1, Canada
LE GROUPE MINIER SIDAM INC. GUY SIMARD 4571 CH. BAIE-NOTRE-DAME, SHIPSHAW QC G0V 1V0, Canada
GESTION GUY SIMARD INC. GUY SIMARD 2408 de l'Acajou, Ville St-Laurent QC H4R 2R9, Canada
CHOX FM INC. GUY SIMARD 4, RUE AMYOT, RIVIÈRE-DU-LOUP QC G5R 3E7, Canada
TRIZART PRODUCTIONS INC. GUY SIMARD 3349 EVELYN, VERDUN QC , Canada
ROCCIA ART INTERNATIONAL INC. Guy SIMARD 2408 de l'Acajou, Montréal QC H4R 2R9, Canada
GALERIE SIMARD BILODEAU INC. Guy SIMARD 2408 de l'Acajou, Ville St-Laurent QC H4R 2R9, Canada
INSTITUT UNIVERSEL DE RECHERCHE ET DE CONNAISSANCE APPLIQUÉE GUY SIMARD 1255 DE REPENTIGNY, QUEBEC QC G1S 1Y2, Canada

Competitor

Search similar business entities

City MONTREAL 110
Post Code H3B3R5

Similar businesses

Corporation Name Office Address Incorporation
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10
Trx Consultants Ltd. 1010 Sherbrooke Ouest, Suite 1800, Montreal, QC H3A 2R7 1994-11-14
B.v.l. Consultants Ltd. 1400 Ouest, Rue Sauve, Suite 214, Montreal, QC H4N 1C5 1976-03-31
Les Consultants Stratagemes Ltee 6565 Duncan Street, Montreal, QC H4B 1E8 1978-02-07
B.i.m. Consultants Ltd. 7730 Blvd Gouin Ouest, Montreal, QC H4K 2K2 1977-08-02
C.g.m. Chemical Consultants Ltd. 84g Rue Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1979-02-21
Consultants B.b.l. LtÉe 2045 Stanley Street, 11th Floor, Montreal, QC H3A 2V4
Les Consultants Ste-foy Ltee 2900 Quatre-bourgeois, Suite 8, Sainte-foy, QC G1V 1Y4 1985-11-13
Laurentian Consultants B.h.p. Ltd. 345 Boul. Riel, Hull, QC J8Z 1B3 1985-09-24
S C E Consultants Ltee 2305 Sheridan Rd, Town of Mount Royal, QC H3P 2N7 1974-06-24

Improve Information

Please provide details on LES CONSULTANTS L. FLAMBERT 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