CRÉATIONS LEE & LECLERC INC.

Address:
2078 Darveau Street, Laval, QC H7T 2M5

CRÉATIONS LEE & LECLERC INC. is a business entity registered at Corporations Canada, with entity identifier is 8464405. The registration start date is March 18, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8464405
Business Number 823638937
Corporation Name CRÉATIONS LEE & LECLERC INC.
LEE & LECLERC CREATIONS INC.
Registered Office Address 2078 Darveau Street
Laval
QC H7T 2M5
Incorporation Date 2013-03-18
Dissolution Date 2014-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Melody Han Lee 3N-227 Columbus Avenue, New York NY 10023, United States
Marie-Joëlle Leclerc 2078 Darveau Street, Laval QC H7T 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-18 current 2078 Darveau Street, Laval, QC H7T 2M5
Name 2013-03-18 current CRÉATIONS LEE & LECLERC INC.
Name 2013-03-18 current LEE & LECLERC CREATIONS INC.
Name 2013-03-18 current CRÉATIONS LEE ; LECLERC INC.
Name 2013-03-18 current LEE ; LECLERC CREATIONS INC.
Status 2014-10-29 current Dissolved / Dissoute
Status 2013-03-18 2014-10-29 Active / Actif

Activities

Date Activity Details
2014-10-29 Dissolution Section: 210(2)
2013-03-18 Incorporation / Constitution en société

Office Location

Address 2078 Darveau Street
City Laval
Province QC
Postal Code H7T 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Marie-joelle Leclerc Inc. 2078 Darveau Street, Laval, QC H7T 2M5 2013-03-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
10893994 Canada Inc. 2070 Rue Darveau, Laval, QC H7T 2M5 2018-07-19
Premier Contact Inc. 2077 Harbour, Laval, QC H7T 2M5 2013-05-21
8260893 Canada Inc. 2105 Harbour, Laval, QC H7T 2M5 2012-07-26
7328621 Canada Inc. 2077, Rue Harbour, Laval, QC H7T 2M5 2010-02-08
4165250 Canada Inc. 2070 Darveau Street, Laval, QC H7T 2M5 2003-10-21
Coast To Coast Investors Inc. 2093 Rue Harbour, Laval, QC H7T 2M5 2003-01-01
Golf Positioning Systems (gps) Inc. 2077 Harbour Street, Laval, QC H7T 2M5 2001-01-29
Pjmj Holdings Inc. 2070 Darveau Street, Laval, QC H7T 2M5 2019-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
Melody Han Lee 3N-227 Columbus Avenue, New York NY 10023, United States
Marie-Joëlle Leclerc 2078 Darveau Street, Laval QC H7T 2M5, Canada

Entities with the same directors

Name Director Name Director Address
ENTREPRISES MARIE-JOELLE LECLERC INC. Marie-Joëlle Leclerc 2078 Darveau Street, Laval QC H7T 2M5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2M5

Similar businesses

Corporation Name Office Address Incorporation
Leclerc Weaving Center Inc. 1573 Rue Savoie, C.p. 4, Plessisville, QC G6L 2Y6 1978-06-22
Les Aliments F. Leclerc Ltee 1432 Aberdeen St, Hawkesbury, ON K6A 1K7 1994-07-28
Leclerc Printers Limited 162 Rue Eddy, Hull, QC 1949-12-30
Leclerc Looms Inc. 1573 Rue Savoie, C.p.4, Plessisville, QC G6L 2Y6 1995-05-08
Leclerc H. Miniature Boats Inc. 404 Avenue De Gaspe Ouest, St-jean Port-joli Cte L'islet, QC G0R 3G0 1980-12-15
Gestion De Proprietes Roger Leclerc Inc. 1893 Des Epinettes Ave., Orleans, ON K1C 6P2 1991-04-11
R. Leclerc Distribution Ltd. 1049 Boul Lapierre, St-emile-de-quebec, QC G0A 3N0 1978-01-05
Les Placements Real Leclerc Ltee 1625, Des Rigoles, Sherbrooke, QC J1M 2H2 1980-04-14
Marcel Leclerc Management Inc. 76 Rue Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1980-05-02
Les DÉveloppements FÉlix-leclerc Inc. 29, Avenue Rosemount, Westmount, QC H3Y 3G6 2003-07-04

Improve Information

Please provide details on CRÉATIONS LEE & LECLERC 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