LES EMBELLISSEMENTS G.S. LTEE

Address:
44 Rue Ste-therese, Granby, QC J2G 7J9

LES EMBELLISSEMENTS G.S. LTEE is a business entity registered at Corporations Canada, with entity identifier is 804207. The registration start date is January 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 804207
Business Number 103119103
Corporation Name LES EMBELLISSEMENTS G.S. LTEE
Registered Office Address 44 Rue Ste-therese
Granby
QC J2G 7J9
Incorporation Date 1979-01-15
Dissolution Date 1996-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GASTON SAVAGE 755 GILLE VIGNEAULT #1, GRANBY QC J2G 8T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-14 1979-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-01-15 current 44 Rue Ste-therese, Granby, QC J2G 7J9
Name 1979-01-15 current LES EMBELLISSEMENTS G.S. LTEE
Status 1996-03-04 current Dissolved / Dissoute
Status 1989-05-03 1996-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-01-15 1989-05-03 Active / Actif

Activities

Date Activity Details
1996-03-04 Dissolution
1979-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 44 RUE STE-THERESE
City GRANBY
Province QC
Postal Code J2G 7J9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
GASTON SAVAGE 755 GILLE VIGNEAULT #1, GRANBY QC J2G 8T6, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G7J9

Similar businesses

Corporation Name Office Address Incorporation
Les Embellissements Paysagers C.e.r. Inc. 91 Dorchester Sud, App. 429 C, Quebec, QC 1979-08-17
Les Embellissements Faid-art Inc. 2140 Cartier, Longueuil, QC J4K 4E8 1983-10-21
Les Embellissements La Chaudiere Inc. 1055 Boulevard Vachon Sud, Sainte-marie, QC G6E 2S4
Les Embellissements M. Veleno Inc. 7756 Ave Azilda, Ville D'anjou, QC H1K 3A6 1982-10-06
Les Embellissements La Chaudiere Inc. 1056 Boul. Vachon Sud, C.p. 1658, Ste- Marie Beauce Nor, QC G6E 3C6 1979-06-01
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on LES EMBELLISSEMENTS G.S. 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