LES PLACEMENTS IDEAUX INC.

Address:
Route Kennedey, C.p.129, Scott-jonction, Cte Dorchester, QC G0S 3G0

LES PLACEMENTS IDEAUX INC. is a business entity registered at Corporations Canada, with entity identifier is 759708. The registration start date is October 6, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 759708
Corporation Name LES PLACEMENTS IDEAUX INC.
Registered Office Address Route Kennedey
C.p.129
Scott-jonction, Cte Dorchester
QC G0S 3G0
Incorporation Date 1978-10-06
Dissolution Date 1995-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT NADEAU B.P. 129A STE-MARIE, BEAUCE QC , Canada
GAETAN GAGNE ROUTE KENNEDEY SCOTT-JONCTION, DORCHESTER QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-05 1978-10-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-10-06 current Route Kennedey, C.p.129, Scott-jonction, Cte Dorchester, QC G0S 3G0
Name 1978-10-06 current LES PLACEMENTS IDEAUX INC.
Status 1995-08-17 current Dissolved / Dissoute
Status 1983-06-03 1995-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-10-06 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-17 Dissolution
1978-10-06 Incorporation / Constitution en société

Office Location

Address ROUTE KENNEDEY
City SCOTT-JONCTION, CTE DORCHESTER
Province QC
Postal Code G0S 3G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3326128 Canada Inc. 1798 Route Kennedy, Scott, QC G0S 3G0 1996-12-11
171818 Canada Inc. 1860 Route Kennedy Nord, Scott-jonction, QC G0S 3G0 1990-01-02
157455 Canada Ltee 221 Chemin Coulee Carrier, Ste-paule, Cte Matane, QC G0S 3G0 1987-08-14
La Societe De Gestion Stmb Inc. 1336 Lemieux, Scott Jonction, QC G0S 3G0 1981-02-23
103053 Canada Ltee 308 17e Rue, Scott-junction, Scott-jonction Beauce Nord, QC G0S 3G0 1980-11-28
Guy Bolduc Auto Inc. 244 Principale, Cte Beauce, Scott Junction, QC G0S 3G0 1980-09-17
Nettoyage D'autos L.p.m. Inc. 145 Rue Kennedy, Scott-jonction, QC G0S 3G0 1980-04-18
La Societe De Gestion Robega Inc. Route Kennedy, C.p.129, Scott-junction, QC G0S 3G0 1978-10-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Constructions Alfred Bizier & Fils Inc. 115 21e Rue, Beauceville, QC G0S 1A0 1984-02-24
L'association Des Courriers Ruraux Du Canada C.p. 427, Beauceville Est, QC G0S 1A0 1981-04-30
Origin Blades Inc. 534 Du Manoir, Saint Patrice De Beaurivage, QC G0S 1B0 2018-09-13
6264131 Canada Inc. 178, Rang St-josÉ, St-patrice-de-beaurivage, QC G0S 1B0 2004-07-23
Services Routiers Alban Inc. 455 Du Manoir, St-patrice Lotbiniere, QC G0S 1B0 1983-11-25
Transports GÉrard Nadeau & Fils Inc. 143 Rang St-david, St-patrice, QC G0S 1B0 1977-04-27
Les Antiquités Gilbert Et Gilbert Inc. 700 Ave. St-augustin, Ste-helene De Breakeyville, QC G0S 1E0 1988-07-07
7844506 Canada Inc. 21 Avenue Des Pruniers, Sainte-hélène De Breakeyville, QC G0S 1E1 2011-04-22
4332156 Canada Inc. 72 Place Bon-air, Sainte-hÉlÈne-de-breakeyville, QC G0S 1E1 2005-10-26
Groupe Ecosig LtÉe 15 Place De L'ecole, Breakeyville, QC G0S 1E1 1996-09-19
Find all corporations in postal code G0S

Corporation Directors

Name Address
ROBERT NADEAU B.P. 129A STE-MARIE, BEAUCE QC , Canada
GAETAN GAGNE ROUTE KENNEDEY SCOTT-JONCTION, DORCHESTER QC , Canada

Entities with the same directors

Name Director Name Director Address
126134 CANADA LTEE GAETAN GAGNE 1165 RUE DAVID, LAVAL QC J7C 3R6, Canada
160356 CANADA INC. GAETAN GAGNE 46 CHEVALIER, ST-BASILE LE GRAND QC J0L 1S0, Canada
LEAV CAPITAL LTÉE GAETAN GAGNE 1560 BOUL. RENE LEVESQUE OUEST, QUEBEC QC G1S 1X5, Canada
LA SOCIETE DE GESTION ROBEGA INC. GAETAN GAGNE ROUTE KENNEDEY SCOTT JONCTION, DORCHESTER QC , Canada
CONSEIL DES AÉROPORTS DU CANADA GAETAN GAGNE 500 RUE PRINCIPALE, STE-FOY QC G2G 2T9, Canada
HABITATION GRANDE ALLEE GAETAN GAGNE 1155 TURNBULL, APP 202, QUEBEC QC G1R 5G3, Canada
LES PLACEMENTS LENIBEC INC. GAETAN GAGNE 447 RUE PIERRE, CHARLESBOURG QC , Canada
LES IMMEUBLES DU BAC LTEE GAETAN GAGNE 768 GILLES, FABREVILLE QC H7P 2W4, Canada
MARCHE ROBERT NADEAU INC. ROBERT NADEAU ST ROMAIN, COMTE FRONTENAC QC G0Y 1L0, Canada
96764 CANADA LTEE ROBERT NADEAU 369 RUE GUILBAULT, LONGUEUIL QC J4H 2T9, Canada

Competitor

Search similar business entities

City SCOTT-JONCTION, CTE DORCHESTER
Post Code G0S3G0

Similar businesses

Corporation Name Office Address Incorporation
L.u.a.g. Services De Placements Orientale Inc. 5845 Cote Des Neiges, Suite 220, Montreal, QC H3S 1Z4 1987-09-09
Placements Gohier Limited 3333 Jarry East, Montreal 38, QC 1951-04-21
Placements B. Allard Inc. 6500 Chemin De La Savane, Saint-hubert, QC J3Y 8Y9
Les Placements Guy Duhaime Inc. 4860 Rue Jacques-cartier, Saint-hyacinthe, QC J2S 8A3
Les Placements Pijaro Inc. 975, Boulevard Saint-joseph, Gatineau, QC J8Z 1W8
Les Placements Bernard Lalancette Inc. 4567, Chemin Saint--andrÉ, Saguenay (jonquiÈre), QC G7X 7V4
Placements Pierre Latendresse Inc. 101, Chemin De St. Francis Wood, Magog, QC J1X 0M7
Les Placements RiviÈre Gatineau IncorporÉe 768, Boul. Saint-joseph, Bureau 100, Gatineau, QC J8Y 4B8
Placements S.a.f.c.i. Inc. 42 18 E Rue, St-georges, QC G5Y 4T1 1981-03-30
Placements Joudan Inc. 305 3e Rue, La Pocatiere, QC GOR 1Z0 1979-03-27

Improve Information

Please provide details on LES PLACEMENTS IDEAUX INC. 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