LES INSTALLATIONS DE COUVRE-PLANCHERS M.G. LTEE

Address:
825 3ieme Rue, Cte Levis, Charny, QC G6W 4T4

LES INSTALLATIONS DE COUVRE-PLANCHERS M.G. LTEE is a business entity registered at Corporations Canada, with entity identifier is 79766. The registration start date is November 16, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 79766
Corporation Name LES INSTALLATIONS DE COUVRE-PLANCHERS M.G. LTEE
Registered Office Address 825 3ieme Rue
Cte Levis
Charny
QC G6W 4T4
Incorporation Date 1979-11-16
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
MICHEL DAIGLE 825 3IEME RUE, CHARNY ST LEVIS QC G6W 4T4, Canada
GASTON BOUTIN 1046 RUE FONTAINE, ST JEAN ST LEVI QC G0S 2T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-15 1979-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-11-16 current 825 3ieme Rue, Cte Levis, Charny, QC G6W 4T4
Name 1979-11-16 current LES INSTALLATIONS DE COUVRE-PLANCHERS M.G. LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-11-16 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-11-16 Incorporation / Constitution en société

Office Location

Address 825 3IEME RUE
City CHARNY
Province QC
Postal Code G6W 4T4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Népal 1841 Ch Du Sault, Lévis, QC G6W 0B4 2019-10-14
Docteur Rob Casserley, M.d. Inc. 1841, Chemin Du Sault, Lévis, QC G6W 0B4 2017-02-06
Gestion Jm Bouchard Inc. 1886 Rue Annabella, St-romuald, QC G6W 0B6 2008-02-05
Gestion Rosaire Laflamme Inc. 1864, Allée Cavalière, Lévis, QC G6W 0B9 1983-10-07
7552319 Canada Inc. 1864, Allée Cavalière, Lévis, QC G6W 0B9 2010-05-13
J53 I Gp Inc. 102 Rue Longwood, Lévis, QC G6W 0C1 2020-09-28
RÉparations Ferroviaires K.l.n. Inc. 3951 Rue Des Turquoises, Levis, QC G6W 0C3
Wecoop - Coop De Travail 691 Rue Lapointe, LÉvis, QC G6W 0E5 2017-01-12
Jarabe Inc. 1899, Boulevard Guillaume-couture, Appartement 2, Lévis, QC G6W 0E9 2010-03-04
9541705 Canada Inc. 4824 Rue Thomas-chapais, Lévis, QC G6W 0G4 2016-02-16
Find all corporations in postal code G6W

Corporation Directors

Name Address
MICHEL DAIGLE 825 3IEME RUE, CHARNY ST LEVIS QC G6W 4T4, Canada
GASTON BOUTIN 1046 RUE FONTAINE, ST JEAN ST LEVI QC G0S 2T0, Canada

Entities with the same directors

Name Director Name Director Address
COURTECH INC. GASTON BOUTIN 137 RUE BELLERIVE, ST-REDEMPTEUR QC , Canada
MEGATRUST INTERNATIONAL INC. MICHEL DAIGLE 147 BOURGET, VAUDREUIL QC J7Y 2W2, Canada
DAMI SPORT CO. LTD.- MICHEL DAIGLE 1617 CHEMIN CANORA, MONT-ROYAL QC H3P 2J9, Canada
CANADIAN BEEF GRADING AGENCY MICHEL DAIGLE 555, ROLAND-THERRIEN BLVD, # 305, LONGUEUIL QC J4H 4G2, Canada
Conseil national du leadership MICHEL DAIGLE 1994 CH. DUNKIRK, MONT-ROYAL QC H3R 3K7, Canada
6165095 CANADA INC. MICHEL DAIGLE 303, CHEMIN DU TOUR, LAVAL QC H7Y 1H3, Canada
6325220 CANADA INC. MICHEL DAIGLE 15, 79IÈME AVENUE EST, BLAINVILLE QC J7C 1V4, Canada
CENTRE DE LOCATION JEANNIE INC. - MICHEL DAIGLE 20 DES SAPINS, JOLIETTE QC J6E 3X7, Canada
9638466 Canada Inc. Michel Daigle 207 Filiatrault, Rosemere QC J7A 2C4, Canada
NATIONAL CATTLE FEEDERS' ASSOCIATION MICHEL DAIGLE 512, 2e RANG, STE HELENE DE BAGOT QC J0H 1M0, Canada

Competitor

Search similar business entities

City CHARNY
Post Code G6W4T4

Similar businesses

Corporation Name Office Address Incorporation
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
Couvre-sol Floor Covering Inc. 12075 Desaulniers, Montreal Nord, QC H1G 5J9 1980-01-23
Les Couvre-planchers Berthiaume Ltee 3085 Rue Coderre, St-hubert, QC J3Y 4P1 1980-08-28
Les Installations De Couvre-plancher H.p.l. Ltee 140 Edmonton, Hull, QC J8Y 3S6 1987-08-12
Ottawa River Flooring Company Ltd. 9 Mile Street, Bristol, QC J0X 1G0 2004-06-17
La Cie De Couvre-planchers Packer Ltee 145 Deslauriers St, Montreal, QC H4N 2S4 1959-11-05
Les Couvre Planchers Bucci Ltee 6 Chemin Des Cactus, Lac Guindon, Ste-anne-des-lacs, QC J0R 1B0 1978-01-13
Couvre-planchers Luc Fournier Inc. 12 De La Sarre, Gatineau, QC J8T 4A9 2009-09-10
Les Couvre-planchers Leblanc Inc. 140 Rue Edmonton, Hull, QC J8Y 3S6 1998-01-23
Couvre-planchers Beaulac Inc. 365 Rue St-laurent, Cap-de-la-madeleine, QC G8T 6H1 1980-04-11

Improve Information

Please provide details on LES INSTALLATIONS DE COUVRE-PLANCHERS M.G. 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