LES APPAREILS ELECTRO-MENAGERS METRO LTEE

Address:
61 Rue St-louis, Lemoyne, QC J4R 2L3

LES APPAREILS ELECTRO-MENAGERS METRO LTEE is a business entity registered at Corporations Canada, with entity identifier is 841196. The registration start date is April 5, 1979. The current status is Active.

Corporation Overview

Corporation ID 841196
Business Number 103070967
Corporation Name LES APPAREILS ELECTRO-MENAGERS METRO LTEE
Registered Office Address 61 Rue St-louis
Lemoyne
QC J4R 2L3
Incorporation Date 1979-04-05
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
KATHLEEN LAURENT 1125, RUE AUGER, CARIGNAN QC J3L 3P9, Canada
CAROL WYNGAERT 105, AVENUE MÉTIS, POINTE-CLAIRE QC H9R 4E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-04 1979-04-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-05 current 61 Rue St-louis, Lemoyne, QC J4R 2L3
Address 1979-04-05 2018-04-05 17 Rue St-louis, Lemoyne, QC J4R 2L3
Name 1979-04-05 current LES APPAREILS ELECTRO-MENAGERS METRO LTEE
Status 1979-04-05 current Active / Actif

Activities

Date Activity Details
2001-11-23 Amendment / Modification
1979-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 61 RUE ST-LOUIS
City LEMOYNE
Province QC
Postal Code J4R 2L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Embassy Central Inc. 213 St-louis, Apt 1, Lemoyne, QC J4R 2L3 2013-12-12
Recyclage Et DÉbosselage Mega 2000 Inc. 251 Rue St-louis, Ville Lemoyne, QC J4R 2L3 1999-04-30
Gestion Roger Wyngaert Ltee. 61 Rue Saint-louis, Lemoyne, QC J4R 2L3 1982-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10490768 Canada Inc. 15, Rue Saint-francis, Saint-lambert, QC J4R 0A1 2017-11-10
11885456 Canada Inc. 201-100 Rue Cartier, Saint-lambert, QC J4R 0A3 2020-02-04
Villotec Inc. 404-100 Rue Cartier, Saint-lambert, QC J4R 0A3 2016-11-24
10304247 Canada Inc. 605-60 Rue Cartier, Saint-lambert, QC J4R 0A5 2017-06-30
Iuil Inc. 125-60 Cartier, Saint Lambert, QC J4R 0A5 2017-05-24
106600 Canada Inc. 60 Rue Cartier, Appartement 325, Saint-lambert, QC J4R 0A5 1981-04-30
Tech ComptabilitÉ Inc. 83 Rue Reid, Saint-lambert, QC J4R 0A6 2018-10-29
Black Sand Pr & Entertainment Inc. 740 Avenue Victoria, #304, Saint Lambert, QC J4R 0A8 2016-06-21
Waakoo Mobile Solutions Inc. 81 Rue Riverside, Saint-lambert, QC J4R 1A3 2014-08-03
Éditions Viveka Inc. 89 Riverside, Saint-lambert, QC J4R 1A3 2013-06-06
Find all corporations in postal code J4R

Corporation Directors

Name Address
KATHLEEN LAURENT 1125, RUE AUGER, CARIGNAN QC J3L 3P9, Canada
CAROL WYNGAERT 105, AVENUE MÉTIS, POINTE-CLAIRE QC H9R 4E5, Canada

Entities with the same directors

Name Director Name Director Address
GESTION ROGER WYNGAERT LTEE. CAROL WYNGAERT 105, AVENUE MÉTIS, POINTE-CLAIRE QC H9R 4E5, Canada
FONDATION L'ENTR'AIDE-MÉMOIRE Kathleen Laurent 353 rue Saint-Nicolas, Montreal QC H2Y 2P1, Canada
GESTION ROGER WYNGAERT LTEE. KATHLEEN LAURENT 1125, RUE AUGER, CARIGNAN QC J3L 3P9, Canada

Competitor

Search similar business entities

City LEMOYNE
Post Code J4R 2L3

Similar businesses

Corporation Name Office Address Incorporation
Quebec-pieces D'appareils Electro-menagers Ltee 829 2ieme Avenue, Quebec, QC G1L 3B9 1979-10-01
Les Electro Appareils E.v. Ltee 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1981-06-25
Jarmicos Électro-mÉnagers LtÉe 495 St-rené Est, Bureau 3, Gatineau, QC J8P 8A5 2008-12-01
Boutique D'appareils Photo Metro (st-laurent) Inc. Le Bazar Shopping Centre, St Laurent, QC 1982-11-19
Service D'appareils Ménagers C. Murphy Inc. 76 Trudeau, Chateauguay, QC J6J 1M1 2006-09-01
Riverain Services D'appareils Menagers Inc. 680 Meadowbrook, Lachine, QC H8T 2W1 1983-12-07
Les Services D'appareils Menagers Sam Inc. 73 Eddy, Hull, QC J8X 2W2 1984-10-26
Reparation D'appareils Menagers D.p. Inc. 33 Rue Chapleau, Baie-comeau, QC 1980-06-26
Centre D'appareils Menagers Brisebois Inc. Rr 3, Mont-laurier, QC 1982-02-23
Protection D'appareils Menagers Pamco Inc. 125 Rue St-laurent, St-eustache, QC J7P 5H6 1992-05-28

Improve Information

Please provide details on LES APPAREILS ELECTRO-MENAGERS METRO 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