LES IMMEUBLES CHARLAND LTEE

Address:
1270 De Villars, Sillery, QC G1T 2C2

LES IMMEUBLES CHARLAND LTEE is a business entity registered at Corporations Canada, with entity identifier is 792349. The registration start date is December 21, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 792349
Business Number 119975175
Corporation Name LES IMMEUBLES CHARLAND LTEE
Registered Office Address 1270 De Villars
Sillery
QC G1T 2C2
Incorporation Date 1978-12-21
Dissolution Date 2002-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENIS CANTIN 5 PARC RENE GOUPIL, LORETTEVILLE QC G2A 1L4, Canada
LEO CHARLAN 1270 DE VILLARD, SILLERY QC G1T 2C2, Canada
JEAN-P. CANTIN 2512 RUE D'ESTRIES, LORETTEVILLE QC G2A 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-20 1978-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-21 current 1270 De Villars, Sillery, QC G1T 2C2
Name 1979-09-26 current LES IMMEUBLES CHARLAND LTEE
Name 1978-12-21 1979-09-26 89959 CANADA LTEE
Status 2002-06-25 current Dissolved / Dissoute
Status 1989-09-14 2002-06-25 Active / Actif
Status 1989-04-01 1989-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-06-25 Dissolution Section: 210
1978-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1270 DE VILLARS
City SILLERY
Province QC
Postal Code G1T 2C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Rene Adrien Dufour Inc. 1330 De Villars, Sillery, QC G1T 2C2 1987-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Developpement Du Coteau Du Lac Inc. 104-1213 Avenue Charles-huot, QuÉbec, QC G1T 0A5 2004-01-06
Gestion Mich-lac Ltee 104-1213 Ave Charles-huot, QuÉbec, QC G1T 0A5 1984-11-22
Avoo Media Inc. 303-2048 Rue Du Cardinal-persico, QuÉbec, QC G1T 0A6 1995-07-19
Gestion Michel Joyal Inc. 2075 Rue Treggett, App.201, Quebec, QC G1T 0A7 1978-09-25
Placements Michel Baribeau Inc. 501-2070 Rue Treggett, Québec, QC G1T 0A8 1979-12-05
Innovations Lf Inc. 2075, Du Parc-gomin, Québec, QC G1T 1A6 2010-05-31
Investissements Eric Bouchard Inc. 2075 Du Parc-gomin, Quebec, QC G1T 1A6 2005-12-13
Gestion Asg Inc. 2095, Rue Bourbonnière, Sillery, QC G1T 1A9 2008-09-12
La Pepiniere Du Saint-laurent Inc. 2163 Rue BourbonniÈre, Quebec, QC G1T 1A9 1980-01-16
8245223 Canada Inc. 2164, Rue Bourbonnière, Québec, QC G1T 1B2 2012-07-06
Find all corporations in postal code G1T

Corporation Directors

Name Address
DENIS CANTIN 5 PARC RENE GOUPIL, LORETTEVILLE QC G2A 1L4, Canada
LEO CHARLAN 1270 DE VILLARD, SILLERY QC G1T 2C2, Canada
JEAN-P. CANTIN 2512 RUE D'ESTRIES, LORETTEVILLE QC G2A 3P2, Canada

Entities with the same directors

Name Director Name Director Address
POLY-SAG INC. DENIS CANTIN 546, BOUL. TALBOT, CHICOUTIMI QC , Canada
PLACEMENTS ALLIER P.A. LTEE DENIS CANTIN 1257 BOUL. TALBOT, CHICOUTIMI QC , Canada

Competitor

Search similar business entities

City SILLERY
Post Code G1T2C2

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Renald Charland Ltee 1400 Rue Marie-victorin, Suite 200d, St-bruno-de-montarville, QC J3V 6B9 1986-04-24
Charland Truck & Springs Center Inc. 2575 Charland, Montreal, QC H1Z 1C4 1985-03-27
Marcelle Charland Fashions Ltd. 3575 Boul. St Laurent, Room 607, Montreal, QC H2X 2T7 1982-11-05
L.b. Charland Furniture Inc. 411 Rue St-valier, Granby, QC J2G 7Y2 1982-12-21
Depanneur Charland Inc. 2300 Charland, Montreal, QC H1Z 1B7 1980-11-24
Vitrerie Charland Inc. 1955 Rue Charland, Montreal, QC H1Z 1A3 1990-08-20
Les Communications C.b.l. Ltée 1980 Charland, Montreal, QC H1Z 1A2 1989-06-21
Renovco Electrique Ltee 1941 Charland, Montreal, QC 1981-05-19
6198783 Canada LtÉe 1460, Jacques-charland, Lavaltrie, QC J5T 1M5 2004-02-24
Les Grossistes En Fleur Rosexpress Ltee 2557 Rue Charland, Montreal, QC H1Z 1C4 1983-06-07

Improve Information

Please provide details on LES IMMEUBLES CHARLAND 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