LINGERIEVILLE LTD/LTEE

Address:
59 45th Avenue, Lachine, QC H8T 2L8

LINGERIEVILLE LTD/LTEE is a business entity registered at Corporations Canada, with entity identifier is 741655. The registration start date is August 23, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 741655
Corporation Name LINGERIEVILLE LTD/LTEE
Registered Office Address 59 45th Avenue
Lachine
QC H8T 2L8
Incorporation Date 1978-08-23
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BARBARA EVANS 16764 HUMUS BLVD., KIRKLAND QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-08-22 1978-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-08-23 current 59 45th Avenue, Lachine, QC H8T 2L8
Name 1978-08-23 current LINGERIEVILLE LTD/LTEE
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-12-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-08-23 1986-12-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1978-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1983-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 59 45TH AVENUE
City LACHINE
Province QC
Postal Code H8T 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sound Success Audio Editions Ssae Inc. 61 45th Avenue, Lachine, QC H8T 2L8 1996-07-19
2803585 Canada Inc. 53 45e Avenue, Lachine, QC H8T 2L8 1992-03-11
Plaza Lac-st-louis Inc. 35 45th Avenue, Lachine, QC H8T 2L8 1986-03-26
Les Restaurants Papa Luigi (1982) Inc. 51 45e Avenue, Lachine, QC H8T 2L8 1982-04-26
93984 Canada Ltee 53 45th Avenue, Lachine, Montreal, QC H8T 2L8 1979-09-05
Groupe Alimentaire Soyonara Inc. 61 45th Avenue, Lachine, QC H8T 2L8 1996-12-10
121318 Canada Inc. 53 45th Avenue, Lachine, QC H8T 2L8 1983-01-28
150060 Canada Inc. 53 45th Avenue, Lachine, QC H8T 2L8 1986-04-29
163528 Canada Inc. 35 45th Avenue, Lachine, QC H8T 2L8 1988-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
BARBARA EVANS 16764 HUMUS BLVD., KIRKLAND QC , Canada

Entities with the same directors

Name Director Name Director Address
COUNCIL OF CANADIAN ADMINISTRATIVE TRIBUNALS BARBARA EVANS 9010 QUARTZ ROAD, SUITE 101, WHITEHORSE YT Y1A 2Z5, Canada
BARBARA EVANS MEDICAL SERVICES INC. Barbara Evans 1045 Rue Wellington, Apt. 809, Montréal QC H3C 1V6, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T2L8

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on LINGERIEVILLE LTD/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