LEVES PHOTOCAN LIMITEE

Address:
1975 Boul. Charest Ouest, Ste-foy, QC G1N 2E6

LEVES PHOTOCAN LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 575143. The registration start date is July 23, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 575143
Corporation Name LEVES PHOTOCAN LIMITEE
PHOTOCAN SURVEYS LIMITED
Registered Office Address 1975 Boul. Charest Ouest
Ste-foy
QC G1N 2E6
Incorporation Date 1974-07-23
Dissolution Date 1988-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
MAURICE GAUDREAULT 2130 RUE VIMY, MONTREAL QC H4K 1K9, Canada
JEAN LEPAGE 160 RUE LATOURELLE, QUEBEC QC G1R 1C4, Canada
MICHEL PIGEON 18 CHEMIN DE LA CORNICHE C.P. 65, LAC BEAUPORT QC G0A 2C0, Canada
GAMELIN LAVOIE 925 60EME RUE EST, CHARLESBOURG QC G1H 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-07-23 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1985-05-01 current 1975 Boul. Charest Ouest, Ste-foy, QC G1N 2E6
Name 1974-07-23 current LEVES PHOTOCAN LIMITEE
Name 1974-07-23 current PHOTOCAN SURVEYS LIMITED
Status 1988-04-29 current Dissolved / Dissoute
Status 1986-10-03 1988-04-29 Active / Actif
Status 1986-04-05 1986-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-04-29 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1974-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1984-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1984-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1984-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1975 BOUL. CHAREST OUEST
City STE-FOY
Province QC
Postal Code G1N 2E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sintrem Inc. 1975 Boul. Charest Ouest, Ste-foy, QC G1N 2E6 1979-09-14
Gml Info Inc. 1975 Boul. Charest Ouest, Ste-foy, QC G1N 2E6 1985-04-26
Canlim Distributors Ltd. 1975 Boul. Charest Ouest, Ste-foy, QC G1N 2E6 1986-03-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Technologies Vara Import Export Inc. 1975 Boul Charest Ouest, Ste-foy, QC G1N 2E6 1995-07-19
Griffon Air Services Limited 1975 Charest Blvd, Ste. Foy, Quebec 12, ON G1N 2E6 1964-08-14
A. E. Simpson Ltd. 1975 Ouest Boul Charest, Ste Foy, Quebec 12, QC G1N 2E6 1944-10-31
Geo Inter Inc. 1975 Ouest, Boul. Charest, Ste-foy, QC G1N 2E6 1983-06-13
3 C Informatique Inc. 1975 Boul Charest Ouest, Ste-foy, QC G1N 2E6 1984-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Location Lou-cam Plus Inc. 1060, Boulevard Charest Ouest, Quebec, QC G1N 0A3
Le Conseil Pour La Mise En Valeur Des Ressources Secondaires 615 De Montmartre St., Quebec, QC G1N 1B3 1980-05-15
Neofarm Corp. 571 St-vallier Ouest, Québec, QC G1N 1C3 2014-10-07
Promotion Pointcom Inc. 569 St-vallier Ouest, Quebec, QC G1N 1C3 2000-01-21
Bherco Inc. 694, Rue St-vallier Ouest, QuÉbec, QC G1N 1C8 2006-11-29
Hiddealer Inc. 939 Rue St-vallier O., Quebec, QC G1N 1G2 2006-11-01
Station Leopold Levesque Inc. 1225 St-vallier Ouest, Quebec, QC G1N 1H1 1979-11-02
Lao Tv Canada Inc. 1275 Rue Borne, QuÉbec, QC G1N 1M5 2005-07-07
Fondation De La 55ième Compagnie Médicale 1020 Rue Vincent Massey, St-malo, QC G1N 1M8 1998-11-02
Les Aliments Denico Inc. 1240, Des Artisans, Québec, QC G1N 1N3 2010-09-09
Find all corporations in postal code G1N

Corporation Directors

Name Address
MAURICE GAUDREAULT 2130 RUE VIMY, MONTREAL QC H4K 1K9, Canada
JEAN LEPAGE 160 RUE LATOURELLE, QUEBEC QC G1R 1C4, Canada
MICHEL PIGEON 18 CHEMIN DE LA CORNICHE C.P. 65, LAC BEAUPORT QC G0A 2C0, Canada
GAMELIN LAVOIE 925 60EME RUE EST, CHARLESBOURG QC G1H 2C5, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS GAMELIN LAVOIE INC. GAMELIN LAVOIE 33 DE LA CHATELAINE, ST-SAUVEUR QC J0R 1R4, Canada
SINTREM INC. GAMELIN LAVOIE 7950 BOUL MATHIEU, CHARLESBOURG QC , Canada
LES REPRODUCTIONS VIATECH INC. GAMELIN LAVOIE 7950 BOULEVARD MATHIEU, CHARLESBOURG QC , Canada
141752 CANADA LIMITEE/LIMITED GAMELIN LAVOIE 925 60IEME RUE EST, CHARLESBOURG QC G1H 2C5, Canada
GEOGRAM INC. GAMELIN LAVOIE 925 60IEME RUE EST, CHARLESBOURG QC , Canada
GESTION IMMOBILIERE PROLIXE INC. JEAN LEPAGE 8585 ST-LAURENT, SUITE 300, MONTREAL QC H2P 2M9, Canada
K-MARKETING LTEE JEAN LEPAGE 5640 WOODBURY, MONTREAL QC H3T 1S7, Canada
LES PRODUCTIONS DU TROISIEME OEIL INC. JEAN LEPAGE 4942 EST RUE ONTARIO, MONTREAL QC H1V 1L9, Canada
DISTRIBUTIONS NATHA-BELLE LTEE JEAN LEPAGE 261 19IEME AVE, DEUX MONTAGNES QC J7R 4C9, Canada
GESTION A.J.C.L. LTEE JEAN LEPAGE 25, RUE ST-RAYMOND, HULL QC , Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1N2E6
Category photo
Category + City photo + STE-FOY

Similar businesses

Corporation Name Office Address Incorporation
Leves Geophysiques Robert M. Lee Inc. 911 Denise Street, Timmins, QC P4P 1A7 1977-05-04
Capital Air Surveys Limited Rr 6, Pembroke, ON K8A 6W7 1957-11-22
Swift Surveys Limited 671 Spadina Ave, Toronto, ON M5S 2H9 2020-07-11
Publication Surveys Limited 840 Pape Ave, Toronto 6, ON M4K 3T6 1944-01-31
Pathfinder Air Surveys Limited 3363 Carling Ave, Ottawa 14, ON K2H 7V6 1957-06-20
Alpac Construction & Surveys Limited #2700, 300 - 5th Avenue S.w., Calgary, AB T2P 5J2 1951-01-08
Impulse Geophysical Surveys Limited 328-1288 Ritson Rd. N, Oshawa, ON L1G 8B2 2011-03-07
Terra Surveys Limited 2060 Walkley Rd, Ottawa, ON K1G 3P5 1966-08-16
Terra Surveys Limited 700 West Georgia St., 26th Fl. P.o. Box: 10026, Vancouver, BC V7Y 1B3
Questor International Surveys Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1970-03-10

Improve Information

Please provide details on LEVES PHOTOCAN 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