LE RANCH LE QUEBECOIS LTEE

Address:
2786 Rang 3, St-julienne, QC

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-08-18 Dissolution
1978-08-02 Incorporation / Constitution en société

Office Location

Address 2786 RANG 3
City ST-JULIENNE
Province QC
Country Canada

Corporations in the same city

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

Corporations in the same country

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

Corporation Directors

Name Address
ROGER LAPORTE 5930 BOUL. PIE IX APT. 523, MONTREAL QC , Canada
PREVOST LIONEL 12 520 48E AVE, RIVIERE PRAIRIE QC , Canada

Entities with the same directors

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

Competitor

Search similar business entities

City ST-JULIENNE

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches