LES PLASTIQUES REACH LTEE

Address:
1800 Boulevard Marie Victorin, St-bruno, QC J3V 4P6

LES PLASTIQUES REACH LTEE is a business entity registered at Corporations Canada, with entity identifier is 581801. The registration start date is August 29, 1963. The current status is Dissolved.

Corporation Overview

Corporation ID 581801
Business Number 877089946
Corporation Name LES PLASTIQUES REACH LTEE
REACH PLASTICS LTD.
Registered Office Address 1800 Boulevard Marie Victorin
St-bruno
QC J3V 4P6
Incorporation Date 1963-08-29
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD LALONDE 10 WOODRIDGE CRESCENT, BEACONSFIELD QC H9W 4G7, Canada
WAYNE HEACOCK 21 GAILMONT, HAMILTON ON L8K 4B2, Canada
MIKE LENDO 5132 CHERRYHILL CRESCENT, BURLINGTON ON L7L 4C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1963-08-29 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1963-08-29 current 1800 Boulevard Marie Victorin, St-bruno, QC J3V 4P6
Name 1980-12-15 current LES PLASTIQUES REACH LTEE
Name 1980-12-15 current REACH PLASTICS LTD.
Name 1963-08-29 1980-12-15 REACH PLASTICS AND CHEMICALS LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-04-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-31 1992-04-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1980-12-15 Continuance (Act) / Prorogation (Loi)
1963-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1800 BOULEVARD MARIE VICTORIN
City ST-BRUNO
Province QC
Postal Code J3V 4P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entreprises Financieres, Immobilieres, Technologiques St-bruno Inc. 850 Place Des Grands Ducs, St-bruno, QC J3V 4P6 1991-06-25
Integrateurs Et Architectes En Reseautique Sina Inc. 1305 Marie Victorin Blvd, St-bruno, QC J3V 4P6 1991-05-23
2688620 Canada Inc. 841 Rue Des Grands Ducs, St-bruno De Montarville, QC J3V 4P6 1991-02-07
Les Entreprises Laborie Inc. 1840 Sommet Trinite, St-bruno-de-montarville, QC J3V 4P6 1991-02-05
172329 Canada Inc. 173 Chemin Rand Des 25 Est, St-bruno, QC J3V 4P6 1990-02-19
Multi-preventions D'incendie Rive-sud Inc. 1500 Boul Marie-victorin, St-bruno, QC J3V 4P6 1989-04-13
Servi-cable Inc. 565 Rue Sagard, St-bruno-de-montarville, QC J3V 4P6 1988-05-04
Reach Insulation Products Ltd. 1800 Rue Marie-victorin, St-bruno, QC J3V 4P6 1988-03-31
159906 Canada Inc. 2236 Sir Wilfrid Laurier, St-bruno, QC J3V 4P6 1988-02-19
160524 Canada Inc. 555 Rang Des 26 Ouest, St-bruno De Montarville, QC J3V 4P6 1988-02-17
Find all corporations in postal code J3V4P6

Corporation Directors

Name Address
RICHARD LALONDE 10 WOODRIDGE CRESCENT, BEACONSFIELD QC H9W 4G7, Canada
WAYNE HEACOCK 21 GAILMONT, HAMILTON ON L8K 4B2, Canada
MIKE LENDO 5132 CHERRYHILL CRESCENT, BURLINGTON ON L7L 4C2, Canada

Entities with the same directors

Name Director Name Director Address
Forum Films (Coeur) Inc. Richard Lalonde 6250 Chemin Deacon, Montréal QC H3S 2P5, Canada
TSE LALONDE MEDICAL INC. Richard Lalonde 4312 Montrose, Westmount QC H3Y 2A7, Canada
6123147 CANADA INC. RICHARD LALONDE 3022 COUNTY ROAD 34, ALEXANDRIA ON K0C 1A0, Canada
Reach, Produits d'Isolation Ltée RICHARD LALONDE 10 WOODRIDGE CRESCENT, BEACONSFIELD QC H9W 4G7, Canada
Mississauga City Board of Trade RICHARD LALONDE 568 HILLSDALE AVE E, TORONTO ON M4S 1V2, Canada
Production EVW Inc. RICHARD LALONDE 6250, CHEMIN DEACON, MONTRÉAL QC H3H 2P5, Canada
Forum Films 2005 Inc. RICHARD LALONDE 6250, CHEMIN DEACON, MONTRÉAL QC H3S 2P5, Canada
JEANNE MUSIC PUBLISHING INC. RICHARD LALONDE 6250 DEACON, MONTREAL QC H3S 2P5, Canada
8907374 CANADA INC. Richard Lalonde 6250 ch. Deacon, Montréal QC H3S 2P5, Canada
PRODUCTION TND INC. RICHARD LALONDE 6250 CHEMIN DEACON, MONTRÉAL QC H3S 2P5, Canada

Competitor

Search similar business entities

City ST-BRUNO
Post Code J3V4P6

Similar businesses

Corporation Name Office Address Incorporation
Reach Insulation Products Ltd. 1800 Rue Marie-victorin, St-bruno, QC J3V 4P6 1988-03-31
Broad Reach Network Inc. 32 Kern Road, Toronto, ON M3B 1T1 2002-09-06
Reach Canada Equality and Justice for People With Disabilities 400 Coventry Road, Ottawa, ON K1K 2C7 1999-09-21
O.f. Reach Solutions Canada Inc. 3680 Rue Poirier, St-laurent, QC H4R 2J5 2012-01-24
Diversified Plastics Ltd. 90 R Des Buissons, Levis, QC 1972-12-06
Plastiques A.d. Ltee 105 Monette, Apt. 1, Lasalle, QC 1976-07-29
Mo-mar Plastiques Ltee 4105 Thimens, St-laurent, QC H4R 2K7 1968-06-20
Jhc Plastics Ltd. 57 Sunnyside Avenue, Westmount, QC H3Y 1C3 2000-01-20
L.p.a. Plastics Ltd. R.r. 3 Route 243, Mansonville, QC J0E 1X0 1976-11-29
G R T Plastiques Ltee 16 Rue Breboeuf, Granby, QC J2G 6X2 1984-10-15

Improve Information

Please provide details on LES PLASTIQUES REACH 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