GENERAL CORPORATION OF L.G.M. TECHNICAL SERVICES LTD.

Address:
4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5

GENERAL CORPORATION OF L.G.M. TECHNICAL SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 598429. The registration start date is January 12, 1966. The current status is Dissolved.

Corporation Overview

Corporation ID 598429
Business Number 884083684
Corporation Name GENERAL CORPORATION OF L.G.M. TECHNICAL SERVICES LTD.
SOCIETE GENERALE DE SERVICES TECHNIQUES L.G.M. LTEE
Registered Office Address 4150 Ste-catherine Ouest
Suite 610
Westmount
QC H3Z 2Y5
Incorporation Date 1966-01-12
Dissolution Date 1990-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIPPE MONTEL 970 RICHELIEU NORD, ST-LAMBERT QC , Canada
GUY GERIN-LAJOIE 3 MEADOWLAWN, POINTE CLAIRE QC , Canada
MICHEL LE BLANC 201 PLACE STRASBOURG, ST-LAMBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1966-01-12 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1966-01-12 current 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5
Name 1966-01-12 current GENERAL CORPORATION OF L.G.M. TECHNICAL SERVICES LTD.
Name 1966-01-12 current SOCIETE GENERALE DE SERVICES TECHNIQUES L.G.M. LTEE
Status 1990-06-15 current Dissolved / Dissoute
Status 1989-04-01 1990-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-12 1989-04-01 Active / Actif

Activities

Date Activity Details
1990-06-15 Dissolution
1980-12-12 Continuance (Act) / Prorogation (Loi)
1966-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1984-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 STE-CATHERINE OUEST
City WESTMOUNT
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
AndrÉ Gingras & AssociÉs Inc. 4150 Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2W8
S.a.p.p.a. Ltee 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
L.g.m. Management Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
L.g.m. Design and Graphics Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
Calmaquip (canada) Ltee 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1978-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
3224384 Canada Inc. 4150 Ste-catherine St W, Suite 550, Westmount, QC H3Z 2Y5 1996-01-31
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
PHILIPPE MONTEL 970 RICHELIEU NORD, ST-LAMBERT QC , Canada
GUY GERIN-LAJOIE 3 MEADOWLAWN, POINTE CLAIRE QC , Canada
MICHEL LE BLANC 201 PLACE STRASBOURG, ST-LAMBERT QC , Canada

Entities with the same directors

Name Director Name Director Address
P.G.L.E. (INTERNATIONAL) LTEE- GUY GERIN-LAJOIE 3 MEADOWLAWN, POINTE CLAIRE QC , Canada
86628 CANADA LTD/LTEE GUY GERIN-LAJOIE 3 MEADOWLAWN AVE, PT CLAIRE QC H9S 5A6, Canada
SOCIETE DE GERANCE ET EVALUATION L.G.M. LTEE GUY GERIN-LAJOIE 3 MEADOWLAWN, POINTE CLAIRE QC , Canada
SOCIETE DE DESIGN ET GRAPHIQUE L.G.M. LTEE- GUY GERIN-LAJOIE 3 MEADOWLAND, POINTE CLAIRE QC , Canada
PLASTICS USE IN BUILDING/GGL CONSULTANT, INC. GUY GERIN-LAJOIE 80 RUE BERLIOZ, SUITE 1204, ILE DES SOEURS QC H3E 1N9, Canada
ORGANIFICATION ANTOINE BENOIT (CANADA) LTEE MICHEL LE BLANC 201 STRASBOURG, ST LAMBERT QC , Canada
86627 CANADA LTD/LTEE MICHEL LE BLANC 140 ROUTE 143, ULVERTON QC J0B 2B0, Canada
P.G.L.E. (INTERNATIONAL) LTEE- MICHEL LE BLANC 201 PLACE STRASBOURG, ST-LAMBERT QC , Canada
GROUPE DE CONSULTANTS P.G.L. INC. MICHEL LE BLANC 201 STRASBOURG, ST LAMBERT QC , Canada
SOCIETE DE GERANCE ET EVALUATION L.G.M. LTEE MICHEL LE BLANC 201 PLACE STRASBOURG, ST-LAMBERT QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Sertin, Societe De Services Techniques Integres Ltee 841 Marguerite Bourgeois, Quebec, QC 1973-12-12
Les Services Techniques Rmp Ltee 9 Pauline Julien, Notre-dame-de-l"ile-perrot, QC J7V 7P2 1983-07-08
Services Techniques W.m.g. Ltee 800 Dorchester Boulevard West, Suite 2505, Montreal, QC 1978-05-03
Services Techniques De Tricot Ltee 5700 Rembrandt Avenue, Ph #1, Cote St-luc, QC H4W 3E6 1969-07-03
Technical Services D.h.g. Ltd. 180 Brossard, Delson, QC J5B 1X1 1994-11-22
T.p.s. Techniques En Produits & Services Ltee 419 Lazard Avenue, Mont-royal, QC H3R 1P4 1983-08-16
Les Conseils Et Services Techniques Ar-can Ltee 1255 Laird Boulevard, Town of Mount Royal, QC 1977-05-27
Affiliated Technical Services of Canada Ltd. 1000, 10035-105 Street, Edmonton, AB T5J 3T2
Les Services Techniques Wainberg Ltee 5165 Queen Mary Road, Suite 407, Montreal, QC H3W 1X7 1975-07-09
Edilu Technical and Engineering Services Ltd. 2680 Duchesne Street, St-laurent, QC H4R 1J3 1979-04-05

Improve Information

Please provide details on GENERAL CORPORATION OF L.G.M. TECHNICAL SERVICES LTD. 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