LES INDUSTRIES DECOMM INC.

Address:
5130 Est, Boul. Metropolitain, St-leonard, QC H1S 2V7

LES INDUSTRIES DECOMM INC. is a business entity registered at Corporations Canada, with entity identifier is 895458. The registration start date is July 19, 1979. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 895458
Corporation Name LES INDUSTRIES DECOMM INC.
DECOMM INDUSTRIES INC.
Registered Office Address 5130 Est, Boul. Metropolitain
St-leonard
QC H1S 2V7
Incorporation Date 1979-07-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-18 1979-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-07-19 current 5130 Est, Boul. Metropolitain, St-leonard, QC H1S 2V7
Name 1979-07-19 current LES INDUSTRIES DECOMM INC.
Name 1979-07-19 current DECOMM INDUSTRIES INC.
Status 1982-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-07-19 1982-12-31 Active / Actif

Activities

Date Activity Details
1979-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1980 1982-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5130 EST, BOUL. METROPOLITAIN
City ST-LEONARD
Province QC
Postal Code H1S 2V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parmic Zone 2000 Micro-ordinateurs Inc. 5120 Boul. Metropolitain Est, St-leonard, QC H1S 2V7 1984-05-17
Les Constructions Serblanc Inc. 5120 Metropolitain Est, Suite 2, St-leonard, QC H1S 2V7 1983-04-26
Valin Theriault Courtier D'assurance-vie Inc. 5120 Boulevard Metropolitain Est, Suite 200, St-leonard, QC H1S 2V7 1980-02-26
Revetements Muraux Lanni Ltee 5120 Metropolitain East, Suite 210, St. Leonard, QC H1S 2V7 1975-10-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mcdm Solutions Inc. 7050 27e Avenue, Apt 512, Montreal, QC H1S 0A1 2020-05-13
Midswap Inc. 7050, 27 Ave, # 214, Montreal, QC H1S 0A1 2015-08-01
6947085 Canada Inc. 7050 27e Ave, #101, Montreal, QC H1S 0A1 2008-03-27
Placements M. & G. De Luca Investments Inc. 7721, Rue Louis-quilico, App. 404, St-léonard, QC H1S 0A3 1982-11-10
Abattoir Pro-te-in Inc. 229 - 6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2018-01-09
10332488 Canada Inc. 6683 Jean-talon Est #227, Saint Leonard, QC H1S 0A5 2017-07-21
Risk Tactical Academy Corp. 417-6683 Jean Talon Est., Montreal, QC H1S 0A5 2017-06-15
9344683 Canada Inc. 448-6683, Rue Jean-talon Est, Montréal, QC H1S 0A5 2015-06-23
9161279 Canada Inc. 6683 Rue Jean-talon Est. Suite 227, Saint-leonard, QC H1S 0A5 2015-01-21
8065128 Canada Inc. 6683 Jean-talon Street East Suite 201, Saint-leonard, QC H1S 0A5 2011-12-30
Find all corporations in postal code H1S

Corporation Directors

Name Address
MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
164611 CANADA INC. MICHAEL BLUMENSTEIN 1000 SHERBROOKE WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada
ENROL INVESTMENTS LIMITED MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada
LES PROCUCTIONS WHITTAKER LIMITEE MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada
MICHAEL BLUMENSTEIN LEGAL SERVICES INC. MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC H3X 3H9, Canada
164625 CANADA INC. MICHAEL BLUMENSTEIN 1000 SHERBROOKE WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada
ESSJAYAR CORPORATION MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC H3X 3R9, Canada
PIN-TEX FABRICS LTD. MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S2V7

Similar businesses

Corporation Name Office Address Incorporation
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Industries Tcx Ltee 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 1977-11-29
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08

Improve Information

Please provide details on LES INDUSTRIES DECOMM 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