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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1980-12-15 | Continuance (Act) / Prorogation (Loi) | |
1963-08-29 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | ST-BRUNO |
Post Code | J3V4P6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |