LE RANCH LE QUEBECOIS LTEE is a business entity registered at Corporations Canada, with entity identifier is 735035. The registration start date is August 2, 1978. The current status is Dissolved.
Corporation ID | 735035 |
Corporation Name | LE RANCH LE QUEBECOIS LTEE |
Registered Office Address |
2786 Rang 3 St-julienne QC |
Incorporation Date | 1978-08-02 |
Dissolution Date | 1995-08-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ROGER LAPORTE | 5930 BOUL. PIE IX APT. 523, MONTREAL QC , Canada |
PREVOST LIONEL | 12 520 48E AVE, RIVIERE PRAIRIE QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-08-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-08-01 | 1978-08-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-08-02 | current | 2786 Rang 3, St-julienne, QC |
Name | 1978-08-02 | current | LE RANCH LE QUEBECOIS LTEE |
Status | 1995-08-18 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1995-08-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-08-02 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-08-18 | Dissolution | |
1978-08-02 | Incorporation / Constitution en société |
Address | 2786 RANG 3 |
City | ST-JULIENNE |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
11197088 Canada Limited | 2824 Rang Saint-francois, St-julienne, QC J0K 2T0 | 2019-01-14 |
4410572 Canada Inc. | 1599 Rolland, St-julienne, QC J0K 2T0 | 2007-02-14 |
Habitation Utile LimitÉe | 3171 Rue Dupuis, St-julienne, QC J0K 2T0 | 1991-07-09 |
2701081 Canada Inc. | 2188 Cartier, St-julienne, QC J0K 2T0 | 1991-03-22 |
Consultants De La Voye Inc. | 1016 Chemin Maurice, St-julienne, QC J0K 2T0 | 1991-02-28 |
124590 Canada Inc. | 1892 Route 337, St-julienne, QC J0K 2T0 | 1983-06-20 |
Les Placements Carmen Sauvageau Inc. | 1355 Rue Hélène, St-julienne, QC J0K 2T0 | 1981-02-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Emti Designs Inc. | 472 Juliana Drive, Oshawa, ON L1G 2E8 | 2020-11-18 |
Braiin Inc. | 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 | 2020-11-18 |
Reign Consulting Inc. | 143 Maurier Blvd, Maple, ON L6A 0V2 | 2020-11-18 |
Milarfield Inc. | 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 | 2020-11-18 |
Camian Inc. | 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 | 2020-11-18 |
Great Forest Enterprise Ltd. | 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 | 2020-11-18 |
12501627 Canada Inc. | 20 Ferguslea Lane, Ottawa, ON K2J 5M8 | 2020-11-18 |
12503298 Canada Inc. | 211 Thornbury Crescent, Ottawa, ON K2G 6B9 | 2020-11-18 |
12503484 Canada Inc. | 1000 Bloor Street West, Toronto, ON M6H 1L8 | 2020-11-18 |
12503646 Canada Inc. | 65 Wickson Trail, Toronto, ON M1B 1L2 | 2020-11-18 |
Find all corporations in CA |
Name | Address |
---|---|
ROGER LAPORTE | 5930 BOUL. PIE IX APT. 523, MONTREAL QC , Canada |
PREVOST LIONEL | 12 520 48E AVE, RIVIERE PRAIRIE QC , Canada |
Name | Director Name | Director Address |
---|---|---|
LAMIFOR INC. | ROGER LAPORTE | 407 RUE LEVIS, BOUCHERVILLE QC J4B 1H6, Canada |
CALSiFrit Inc. | ROGER LAPORTE | 407 RUE DE LEVIS, BOUCHERVILLE QC J4B 1H6, Canada |
LES STORES BELVUE INC. | ROGER LAPORTE | 2281 DARLON, VILL LAVAL QC H7K 2R5, Canada |
8358940 Canada Inc. | ROGER LAPORTE | 407, RUE DE LÉVIS, BOUCHERVILLE QC J4B 1H6, Canada |
LES BOIS DE CHAUFFAGE DE VASSAN INC. | ROGER LAPORTE | 287 LAUZANNE, SULLIVAN QC , Canada |
Gestion Centre de chirurgie et de médecine Rockland Inc. | Roger Laporte | 407, rue de Lévis, Boucherville QC J4B 1H6, Canada |
Ferme Claufort Inc. | ROGER LAPORTE | 407 RUE LEVIS, BOUCHERVILLE QC J4B 1H6, Canada |
LES CONSTRUCTIONS DELVISTA INC. | ROGER LAPORTE | 407 LEVIS, BOUCHERVILLE QC , Canada |
NOVA PB INC. | ROGER LAPORTE | 407 RUE LEVIS, BOUCHERVILLE QC J4B 1H6, Canada |
NOVA AQ INC. | ROGER LAPORTE | 407 LEVIS, BOUCHERVILLE QC J4B 1H6, Canada |
City | ST-JULIENNE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fermes Ranch-hand Ltee | 615 Dorchester Blvd. West, Suite 820, Montreal, QC | 1975-11-13 |
Hotel & Ranch San Antonio Ltee | Comte De Pontiac, Quyon, QC J0X 2V0 | 1977-05-06 |
Ranch Du Poulet B J Inc. | 9185 Boul St-laurent, Montreal, QC H2N 1N2 | 1992-01-15 |
Les Placements Sea Ranch Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1981-06-10 |
Ranch Bisson Plus Ranch Inc. | 750 Ch Goshen, Windsor, QC J1L 2L5 | 1989-12-28 |
Radiateur De L'ouest Quebecois Ltee | 105 Eardley Road, Aylmer, QC | 1980-02-21 |
Restaurant Chateau Quebecois Ltee | 30 Elie Rochefort, Port Cartier, QC | 1981-03-24 |
Conseil Quebecois Des Dirigeants D'entreprise C.q.d.e. Ltee | 495 Dubois, Beloeil, QC J3G 2K4 | 1980-10-01 |
Les Epiciers D'escompte Quebecois (ledeq) Ltee | 2752 Crepeau, Fleurimont, QC J1H 5H2 | 1980-03-28 |
Auberge Du Ranch Leslie Inc. | Chemin Belmont, Otter Lake, Pontiac, QC J0X 2P0 | 1981-06-15 |
Please provide details on LE RANCH LE QUEBECOIS 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 |