LES INSTALLATIONS SPORTIVES DEFARGO INC.

Address:
8088 Montview, Montreal, QC H4P 2L7

LES INSTALLATIONS SPORTIVES DEFARGO INC. is a business entity registered at Corporations Canada, with entity identifier is 8367205. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8367205
Business Number 875300527
Corporation Name LES INSTALLATIONS SPORTIVES DEFARGO INC.
---
Registered Office Address 8088 Montview
Montreal
QC H4P 2L7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC DALIERE 598 SOUTH HOLLOW DRIVE, STOWE VT 05672, United States
ALAIN TANGUAY 1 RUE DUCHATEL, CANDIAC QC J5R 6J5, Canada
MARIE-FRANCE NANTEL 133 QUERBES, OUTREMONT QC H2V 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-12 current 8088 Montview, Montreal, QC H4P 2L7
Name 2012-12-12 current LES INSTALLATIONS SPORTIVES DEFARGO INC.
Name 2012-12-12 current ---
Status 2013-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-12-12 2013-01-01 Active / Actif

Activities

Date Activity Details
2012-12-12 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Corporations with the same name

Corporation Name Office Address Incorporation
Les Installations Sportives Defargo Inc. 1600 Boul. Provencher, 120, Brossaard, QC J4W 3H2 1985-02-28

Office Location

Address 8088 MONTVIEW
City MONTREAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ro-el Solutions Inc. 8168 Montview, Mont Royal, QC H4P 2L7 2015-12-03
6605214 Canada Incorporated 8136 Ch. Montview, Ville Mont Royal, Montreal, QC H4P 2L7 2006-07-28
A.s.b.d. Canada Inc. 8170, Montview Road, Suite 200, Mount Royal, QC H4P 2L7 2002-08-22
Bas-1 Construction Corporation 8170 Mount View Road, Suite 200, Town of Mount Royal, QC H4P 2L7 2001-11-26
Caribbean Juice Canacol Inc. 8136, Chemin Montview, Mont-royal, QC H4P 2L7 2001-07-23
3650065 Canada Inc. 8180 Montview, Ville Mont-royal, QC H4P 2L7 1999-12-14
3557995 Canada Inc. 8170 Montview Avenue, Suite #200, Mount Royal, QC H4P 2L7 1998-11-30
Fieldturf Tarkett Inc. 8088 Montview Road, Mount Royal, QC H4P 2L7 1997-04-08
Acme Metal & Vaisseaux (canada) Ltee 8190 Montview Rd, Montreal, QC H4P 2L7 1993-12-23
2901820 Canada Inc. 8170, Av Mont View, Montreal, QC H4P 2L7 1993-03-08
Find all corporations in postal code H4P 2L7

Corporation Directors

Name Address
ERIC DALIERE 598 SOUTH HOLLOW DRIVE, STOWE VT 05672, United States
ALAIN TANGUAY 1 RUE DUCHATEL, CANDIAC QC J5R 6J5, Canada
MARIE-FRANCE NANTEL 133 QUERBES, OUTREMONT QC H2V 3V8, Canada

Entities with the same directors

Name Director Name Director Address
Planim marketing incorporated Planim marketing incorporée Alain Tanguay 234 Rue Barette, Montréal QC H9C 2Y7, Canada
MR. REFILL INTERNATIONAL INC. Alain Tanguay 1 Rue Duchâtel, Candiac QC J5R 6J5, Canada
4492749 CANADA INC. ALAIN TANGUAY 1 Duchatel Street, Candiac QC J5R 6J5, Canada
RECORD CHEMICAL CO. INC. ALAIN TANGUAY 1 DUCHATEL STREET, CANDIAC QC J5R 6J5, Canada
176051 CANADA INC. ALAIN TANGUAY 1 DUCHATEL STREET, CANDIAC QC J5R 6J5, Canada
FIELDTURF INC. ALAIN TANGUAY 8088, MONTVIEW ROAD, MOUNT ROYAL QC H4P 2L7, Canada
LA CO-OP DES APICULTEURS DE L'OUTAOUAIS ALAIN TANGUAY 227 DES GLAIEULS, AYLMER QC J9J 2G7, Canada
176316 CANADA INC. ALAIN TANGUAY 1 DUCHATEL STREET, CANDIAC QC J5R 6J5, Canada
HABITAT HELENE INC. ALAIN TANGUAY 206 STE-HÉLÈNE, LACHENAIE QC J6N 3T8, Canada
CBCI VIDEO INC. ALAIN TANGUAY 75 DES PIVOINES STREET, LA PRAIRIE QC J5R 5J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 2L7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Defargo Ltee 208 Chagnon, St-jean-sur-richelieu, QC J3B 9Z7 1985-09-25
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Bedco Electric Installations Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-12-22
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Les Installations De Tapis Jim Collins Inc. 4479 Kingston Street, Pierrefonds, QC H9A 2T5 1988-12-07
(r.m.i.) Installations De Materiaux Resistant Inc. 544 Inspector Street, Montreal, QC H3C 2K9 1982-05-19

Improve Information

Please provide details on LES INSTALLATIONS SPORTIVES DEFARGO 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