LES MOBILIERS ATLAS CHROME LTEE

Address:
8830 Pascal Gagnon, Suite 1, St-leonard, QC H1P 1Z3

LES MOBILIERS ATLAS CHROME LTEE is a business entity registered at Corporations Canada, with entity identifier is 915611. The registration start date is March 19, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 915611
Corporation Name LES MOBILIERS ATLAS CHROME LTEE
Registered Office Address 8830 Pascal Gagnon
Suite 1
St-leonard
QC H1P 1Z3
Incorporation Date 1975-03-19
Dissolution Date 2003-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RENE LAROCHELLE 7010 AVENUE GUY, VILLE D'ANJOU QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-11 1979-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-03-19 1979-10-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-03-19 current 8830 Pascal Gagnon, Suite 1, St-leonard, QC H1P 1Z3
Name 1979-10-12 current LES MOBILIERS ATLAS CHROME LTEE
Name 1975-03-19 1979-10-12 MATLAS CHROME MFG. LTD.
Status 2003-03-04 current Dissolved / Dissoute
Status 1983-06-03 2003-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-12 1983-06-03 Active / Actif

Activities

Date Activity Details
2003-03-04 Dissolution Section: 212
1979-10-12 Continuance (Act) / Prorogation (Loi)
1975-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8830 PASCAL GAGNON
City ST-LEONARD
Province QC
Postal Code H1P 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fabrications Larochelle Inc. 8830 Pascal Gagnon, Suite 1, St-leonard, QC 1979-09-04
Auvents Et Abris Multicolores Inc. 8830 Pascal Gagnon, Suite 6, St-leonard, QC H1P 1Z3 1980-06-10
Les Usinages Industriels Vantuc Ltee 8830 Pascal Gagnon, Suite 8, St-leonard, QC H1P 1Z3 1984-04-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maçonnerie Et Construction Orsini Inc. 8800 Pascal Gagnon, St-leonard, QC H1P 1Z3 1994-01-13
Vitrerie D'aujourd'hui Canada (1985) Inc. 8820 Plascal Gagnon, Suite 3, St-leonard, QC H1P 1Z3 1985-05-24
Vitrerie D'aujourd'hui Canada Ltee 8820 Pascal Gagnon, Suite 3, St-leonard, QC H1P 1Z3 1985-05-22
132397 Canada Inc. 8820 Pascal Gagnon Street, St-leonard, QC H1P 1Z3 1984-05-03
Citramarb Ltee 8970 Pascal Gagnon, St-leonard, QC H1P 1Z3 1983-08-18
123984 Canada Limitee 8950 Rue Pascal Gagnon, Suite 1, Saint-leonard, QC H1P 1Z3 1983-05-30
Gestion Yvon Juteau Inc. 8810 Pascal Gagnon, St-leonard, QC H1P 1Z3 1983-04-18
Lubriscience Ltee 8768 Pascal Gagnon, St-leonard, QC H1P 1Z3 1982-08-25
Rodel-furnco Inc. 8840 Pascal Gagnon, St-leonard, QC H1P 1Z3 1981-12-21
Les Aliments B.s.b. Ltee 8950 C Pascal Gagnon, St. Leonard, QC H1P 1Z3 1981-09-15
Find all corporations in postal code H1P1Z3

Corporation Directors

Name Address
RENE LAROCHELLE 7010 AVENUE GUY, VILLE D'ANJOU QC , Canada

Entities with the same directors

Name Director Name Director Address
LES FABRICATIONS LAROCHELLE INC. RENE LAROCHELLE 7010 AVE GUY, VILLE D'ANJOU QC , Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P1Z3

Similar businesses

Corporation Name Office Address Incorporation
Chrome Oxygen Real Estate Inc. 5920 Des Prairies, St-hyacinthe, QC J2R 1C4 2014-07-31
Atlas Circle Trading Ltd. 40 Pacific Est, Cp 178, Bromont, QC J0E 1L0 1968-03-11
Atlas Industrials Auctioneers Ltd. 5500 Royalmount, Montreal, QC H4P 1H9 1982-06-16
La Compagnie De Camionnage Atlas Ltee. 5005 Irwin Ave, Ville Lasalle, Mtl, QC H8N 2G9 1948-04-03
Mobiliers Gala Ltee 3 Rue Rabelais, Levis, QC G6V 7G3 1984-10-03
Mobiliers La Tre Ci International Ltee 1378 Beaudet Ave, Plessisville, QC G6L 3C8 1987-01-14
Services De Ventes Atlas Ontario Ltee 5600 Hochelaga, Suite 200, Montreal, ON H1N 1W1 1983-02-01
Ligne De Transport Atlas (canada) Ltee 485 North Service Road East, Oakville, ON L6H 1A5
Ligne De Transort Atlas (canada) Ltee 485 North Service Road East, Oakville, ON L6J 5M7 1963-03-15
Atlas Magnetic Signs Ltd. Station Montreal-nord, C.p. 220, Montreal, QC 1974-11-12

Improve Information

Please provide details on LES MOBILIERS ATLAS CHROME 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