(LES) INSTALLATIONS THEATRALES LEGAULT LIMITEE

Address:
327 26e Avenue, Deux Montagnes, QC J7R 4J5

(LES) INSTALLATIONS THEATRALES LEGAULT LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 714135. The registration start date is June 6, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 714135
Business Number 103222907
Corporation Name (LES) INSTALLATIONS THEATRALES LEGAULT LIMITEE
Registered Office Address 327 26e Avenue
Deux Montagnes
QC J7R 4J5
Incorporation Date 1978-06-06
Dissolution Date 1999-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 3

Directors

Director Name Director Address
MICHEL LEGAULT 308 - 4IEME AVENUE, DEUX MONTAGNES QC , Canada
DIANE LEGAULT 308 - 4IEME AVENUE, DEUX MONTAGNES QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-05 1978-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-06-06 current 327 26e Avenue, Deux Montagnes, QC J7R 4J5
Name 1978-06-06 current (LES) INSTALLATIONS THEATRALES LEGAULT LIMITEE
Status 1999-01-18 current Dissolved / Dissoute
Status 1998-09-14 1999-01-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1978-06-06 1998-09-14 Active / Actif

Activities

Date Activity Details
1999-01-18 Dissolution
1998-09-14 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1978-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 327 26E AVENUE
City DEUX MONTAGNES
Province QC
Postal Code J7R 4J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
171536 Canada Inc. 325 26e Avenue, Deux Montagnes, QC J7R 4J5 1989-12-20
94877 Canada Inc. 235 26e Avenue, Deux-montagnes, QC J7R 4J5 1979-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
MICHEL LEGAULT 308 - 4IEME AVENUE, DEUX MONTAGNES QC , Canada
DIANE LEGAULT 308 - 4IEME AVENUE, DEUX MONTAGNES QC , Canada

Entities with the same directors

Name Director Name Director Address
92993 CANADA LTEE DIANE LEGAULT 7 RUE LAPALME, DELSON QC , Canada
3804160 CANADA INC. DIANE LEGAULT 44 DU POITOU, BLAINVILLE QC J7C 4M8, Canada
FONDS DE RÉSERVE IMMEUBLE PAUL TRIQUET MICHEL Legault 4545 CHEMIN QUEEN MARY, MONTREAL QC H3W 1W4, Canada
LES CONSULTANTS GEMCO EXPERTS-CONSEILS INC. MICHEL LEGAULT 1178 PATRICK, LAVAL QC H7Y 2O4, Canada
9270469 Canada Inc. Michel Legault 60, rue Cinq-Mars, Gatineau QC J8Y 6C2, Canada
RESTAURANTS FRITS INC. MICHEL LEGAULT 3883 SIROIS, ST-HUBERT QC J3Y 7B7, Canada
CANAPREV INC. MICHEL LEGAULT 935 DE LA GAUCHETIERE ST WEST, MONTREAL QC H3B 2M9, Canada
CENTRE INFORMATIQUE ORDICOM INC. MICHEL LEGAULT 1433 RUE PARAOIS, ROUYN QC J9X 5E7, Canada
ALUMINIUM G.D.M. INC. MICHEL LEGAULT 188 DE LA PRUDENCE, ST-EUSTACHE QC J7P 5C1, Canada
3080421 CANADA INC. MICHEL LEGAULT 181 MC DOUGALL, MANIWAKI QC J9E 1V4, Canada

Competitor

Search similar business entities

City DEUX MONTAGNES
Post Code J7R4J5

Similar businesses

Corporation Name Office Address Incorporation
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
141571 Canada Limitee 6 Rue Legault, St-andre Est Cte Argenteu, QC J0V 1X0 1985-04-15
Installations N.f.n. Limitee 637 St-pierre, App 2, L'assomption, QC 1978-01-23
Metaux J.g. Legault Ltee. 562 1e Avenue Ouest, C.p. 144, Amos, QC J9T 1V3 1980-08-18
M. Legault & Son Animal Dealers Inc. Rr 1, St-isidore, ON K0C 2B0 1985-04-30
Les Placements Rene Legault Limitee 7200 Hutchison, Suite 201, Montreal, QC 1979-11-30
Les Entreprises Lachance & Legault Limitee 1319 Rue Blier, Ancienne-lorette, QC G2E 2T3 1977-05-24
Mag Installations Limitee/limited 1149 Newmarket Street, Ottawa, ON 1975-12-04
Leo E. Legault Cie Ltee 1 Bord-du-lac, Beaconfield, QC 1963-10-18

Improve Information

Please provide details on (LES) INSTALLATIONS THEATRALES LEGAULT 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