GESTION MICHEL A. LAVOIE LTEE

Address:
4450, Promenade Paton, Suite 1102, Laval, QC H7W 5J7

GESTION MICHEL A. LAVOIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 666262. The registration start date is July 3, 1980. The current status is Active.

Corporation Overview

Corporation ID 666262
Business Number 102053097
Corporation Name GESTION MICHEL A. LAVOIE LTEE
Registered Office Address 4450, Promenade Paton, Suite 1102
Laval
QC H7W 5J7
Incorporation Date 1980-07-03
Dissolution Date 2003-12-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL A. LAVOIE 4450, PROMENADE PATON, APP. 1102, LAVAL QC H7W 5J7, Canada
JOSÉ LAVOIE 6054 rue Saint-Hubert, Montréal QC H2S 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-02 1980-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-13 current 4450, Promenade Paton, Suite 1102, Laval, QC H7W 5J7
Address 2008-02-01 2010-01-13 5585, Boul Dagenais Ouest, Laval, QC H7R 1L9
Address 2004-02-10 2008-02-01 5005 Boul.dagenais, Fabreville,laval, QC H7R 1L9
Address 1980-07-03 2004-02-10 5005 Boul.dagenais, Fabreville,laval, QC H7R 1L9
Name 1981-06-01 current GESTION MICHEL A. LAVOIE LTEE
Name 1980-07-03 1981-06-01 99301 CANADA INC.
Status 2004-02-10 current Active / Actif
Status 2003-12-05 2004-02-10 Dissolved / Dissoute
Status 2003-06-06 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-03 2003-06-06 Active / Actif

Activities

Date Activity Details
2007-09-05 Amendment / Modification
2004-02-10 Revival / Reconstitution
2003-12-05 Dissolution Section: 212
1980-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4450, PROMENADE PATON, SUITE 1102
City LAVAL
Province QC
Postal Code H7W 5J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magnum-canada Inc. 612-4450 Prom. Paton, Laval, QC H7W 5J7 2017-01-22
8233373 Canada Inc. 506-4450 Prom Paton, Laval, QC H7W 5J7 2012-06-22
Canadian Forum for Analytical and Bioanalytical Sciences 4450 Prom. Paton, Unit 1003, Laval, QC H7W 5J7 2012-02-08
8062617 Canada Inc. 4450 Promenade Paton, Suite 1016, Laval, QC H7W 5J7 2011-12-28
Golf Car Depot Canada Inc. 809 - 4450 Promenade Paton, Laval, QC H7W 5J7 2008-04-09
6909183 Canada Inc. 506 - 4450 Promenade Paton, Laval, QC H7W 5J7 2008-01-22
4307615 Canada Inc. 802-4450 Promenade Paton, Laval, QC H7W 5J7 2005-12-15
3991920 Canada Inc. 914-4450 Promenade Paton, Laval, QC H7W 5J7 2001-12-27
3668347 Canada Inc. 190 Boul. St-elzear Ouest, Laval, QC H7W 5J7 1999-10-04
2850729 Canada Inc. 1115-4450, Promenade Paton, Laval, QC H7W 5J7 1992-09-09
Find all corporations in postal code H7W 5J7

Corporation Directors

Name Address
MICHEL A. LAVOIE 4450, PROMENADE PATON, APP. 1102, LAVAL QC H7W 5J7, Canada
JOSÉ LAVOIE 6054 rue Saint-Hubert, Montréal QC H2S 2L7, Canada

Entities with the same directors

Name Director Name Director Address
154847 CANADA INC. MICHEL A. LAVOIE 4300 PLACE DES CAGEUS APT 1201, LAVAL QC H7W 4Z3, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7W 5J7

Similar businesses

Corporation Name Office Address Incorporation
Gestion Inter-tel M.a.m. LtÉe 472 Rue Lavoie, La Prairie, QC J5R 2Z8 2000-12-08
Lavoie Carpet Enterprises Ltd. 1127 Cure De Rossi, Lasalle, QC H8N 2M3 1977-06-29
Gestion AndrÉ Lavoie LtÉe 802 Rue Marest, Baie-comeau, QC G5C 2M3 1991-08-26
Gestion Gilles Landry LtÉe 100, Rue Etienne-lavoie, Suite 3007, Laval, QC H7X 0A2
Lavoie-sharma Holdings Inc. 1755 Depatie, St. Laurent, QC H4L 4A7 2013-10-08
Michel Lavoie Collision Inc. 1-24, Rue Marcelle-barthe, Gatineau, QC J8L 0Y6 2019-10-24
Les Placements Michel C.s. Lavoie Inc. 95 Rue Bellevue, Apt. 110, Sherbrooke, QC J1J 2Y3 1983-12-06
Gestions Michel Maurice Lavoie Inc. 154 Pie Douze, Cap De La Madelein, QC G8T 1P8 1982-11-23
Claude Lavoie and Sons Ltd. 3572 Ignace, Laval, QC H7P 3K1 1975-10-01
Yergeau & Lavoie Mining Contractors Ltd. 312 Dorion, Val D'or, QC 1978-06-27

Improve Information

Please provide details on GESTION MICHEL A. LAVOIE 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