LES CONSEILLERS EN DESSIN P.Y.R. LIMITEE

Address:
526 69th Ave, Chomedey Laval, QC H7V 2P2

LES CONSEILLERS EN DESSIN P.Y.R. LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 572802. The registration start date is February 22, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 572802
Business Number 882658032
Corporation Name LES CONSEILLERS EN DESSIN P.Y.R. LIMITEE
P.Y.R. DESIGN CONSULTANTS LIMITED
Registered Office Address 526 69th Ave
Chomedey Laval
QC H7V 2P2
Incorporation Date 1973-02-22
Dissolution Date 1988-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LUCIEN MARCHAND 233 LAVAL BOULEVARD, CHOMEDEY, LAVAL QC , Canada
PAUL YVES RANGER 526-69TH AVENUE, CHOMEDEY, LAVAL QC , Canada
ELODE RANGER 526-69TH AVENUE, CHOMEDEY, LAVAL QC , 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 1973-02-22 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 1973-02-22 current 526 69th Ave, Chomedey Laval, QC H7V 2P2
Name 1973-02-22 current LES CONSEILLERS EN DESSIN P.Y.R. LIMITEE
Name 1973-02-22 current P.Y.R. DESIGN CONSULTANTS LIMITED
Status 1988-01-07 current Dissolved / Dissoute
Status 1983-07-28 1988-01-07 Active / Actif
Status 1983-03-10 1983-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-01-07 Dissolution
1980-12-10 Continuance (Act) / Prorogation (Loi)
1973-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 526 69TH AVE
City CHOMEDEY LAVAL
Province QC
Postal Code H7V 2P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
171069 Canada Inc. 518 69e Avenue, Chomedey, QC H7V 2P2 1989-12-14
167019 Canada Inc. 496 69e Avenue, Chomedey, QC H7V 2P2 1989-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
LUCIEN MARCHAND 233 LAVAL BOULEVARD, CHOMEDEY, LAVAL QC , Canada
PAUL YVES RANGER 526-69TH AVENUE, CHOMEDEY, LAVAL QC , Canada
ELODE RANGER 526-69TH AVENUE, CHOMEDEY, LAVAL QC , Canada

Competitor

Search similar business entities

City CHOMEDEY LAVAL
Post Code H7V2P2

Similar businesses

Corporation Name Office Address Incorporation
Bertrand Lachance Design Consultants Limited 1320 Normandie, St-hubert, QC J4T 1H8 1976-10-18
Consultants En Dessin Ruland Design Consultants Inc. 1457 Nicolet, Montreal, QC H1W 3K4 1982-07-16
O.g.c. Design Consultants Inc. 1230 Ave Dr. Penfield, Apt. 702, Montreal, QC H3G 1B5 1987-04-07
Les Conseillers En Securite M.t.m. Limitee 500 Place D'armes, Bur 1750, Montreal, QC H2Y 2W2 1977-03-09
Dessin Claude Bernard Limitee 7181 Rue De L'alsace, Suite 102, Anjou, QC H1J 2K5 1978-11-10
Dessin Cohen Et Godel Limitee 750 Lucerne Road, Suite 103, Town of Mount Royal, QC H3R 2H6 1975-01-30
Les Conseillers Kenvest Limitee 15 Baronscourt Road, Hampstead, QC H3X 1H1 1977-11-16
Les Conseillers Gama Limitee 369 St. Croix Blvd, St. Laurent, QC 1974-04-25
Les Conseillers Coronel Limitee 2382 Fulton, Mont-royal, QC H3R 2L5 1959-12-31
Les Conseillers Oakroads Limitee 386 Spadina Ave., Suite 1, Toronto, QC M5G 2G5 1977-02-21

Improve Information

Please provide details on LES CONSEILLERS EN DESSIN P.Y.R. LIMITEE 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