Dre Mireille Lessard, Dentiste Inc.

Address:
1251 Rue Du Lac, Thetford Mines, QC G6G 7Y4

Dre Mireille Lessard, Dentiste Inc. is a business entity registered at Corporations Canada, with entity identifier is 8226792. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8226792
Business Number 834684466
Corporation Name Dre Mireille Lessard, Dentiste Inc.
Registered Office Address 1251 Rue Du Lac
Thetford Mines
QC G6G 7Y4
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MIREILLE LESSARD 1251 RUE DU LAC, THETFORD MINES QC G6G 7Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-14 current 1251 Rue Du Lac, Thetford Mines, QC G6G 7Y4
Name 2012-09-14 current Dre Mireille Lessard, Dentiste Inc.
Status 2012-09-14 current Active / Actif

Activities

Date Activity Details
2016-06-16 Amendment / Modification Section: 178
2012-09-14 Amalgamation / Fusion Amalgamating Corporation: 7294298.
Section: 184 1
2012-09-14 Amalgamation / Fusion Amalgamating Corporation: 8218692.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Dre Mireille Lessard, Dentiste Inc. 1251, Du Lac, Thetford Mines, QC G6G 7Y4 2009-12-10

Office Location

Address 1251 RUE DU LAC
City THETFORD MINES
Province QC
Postal Code G6G 7Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Mireille Lessard Inc. 1251, Rue Du Lac, Thetford Mines, QC G6G 7Y4 2016-06-16
Dre Mireille Lessard, Dentiste Inc. 1251, Du Lac, Thetford Mines, QC G6G 7Y4 2009-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
MIREILLE LESSARD 1251 RUE DU LAC, THETFORD MINES QC G6G 7Y4, Canada

Entities with the same directors

Name Director Name Director Address
Gestion Mireille Lessard Inc. Mireille Lessard 1251, rue du Lac, Thetford Mines QC G6G 7Y4, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G 7Y4

Similar businesses

Corporation Name Office Address Incorporation
Mireille Fayçal Dentiste Inc. 200-765, Boul. St-joseph, Gatineau, QC J8Y 4B7 2006-03-13
Gestion Mireille Lessard Inc. 1251, Rue Du Lac, Thetford Mines, QC G6G 7Y4 2016-06-16
Chantal Lessard Dentiste Inc. 210-2500, Rue Beaurevoir, Québec, QC G2C 0M4 2008-09-17
Dre Marie-andrée Lessard, Dentiste Inc. 257, Justin Drive, Beckwith, ON K7C 0C4 2017-06-02
Julie Lessard Dentiste Inc. 21 Boulevard René-lévesque, Québec, QC G1R 2A9 2010-06-04
Mireille Trading Inc. 2280 Rue Prizeau, St-laurent, QC H4K 2R3 2007-09-07
Mireille Roy Electrolysis Center Limited 3465 Cote Des Neiges, Suite 60, Montreal, QC 1978-04-14
Mireille Pupil Enterprises Inc. 61 E Brunswick Boul, Dollard Des Ormeaux, QC H9B 2N4 1989-05-12
The Mireille and Murray Steinberg Family Foundation 18 Lyncroft, Hampstead, QC H3X 3E4 1999-04-06
Lessard Welding Ltd. 391 Ave. Courtemanche, Montreal, QC H1B 4X7 1976-06-21

Improve Information

Please provide details on Dre Mireille Lessard, Dentiste 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