LES CONSTRUCTIONS DU LIMOUSIN LTEE

Address:
4 Rue Des Cedres, Touraine, QC J8V 1C9

LES CONSTRUCTIONS DU LIMOUSIN LTEE is a business entity registered at Corporations Canada, with entity identifier is 921629. The registration start date is May 15, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 921629
Business Number 127723898
Corporation Name LES CONSTRUCTIONS DU LIMOUSIN LTEE
Registered Office Address 4 Rue Des Cedres
Touraine
QC J8V 1C9
Incorporation Date 1975-05-15
Dissolution Date 2003-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARC COULARD 4 RUE DES CEDRES, GATINEAU QC J8V 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-05-15 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-05-15 current 4 Rue Des Cedres, Touraine, QC J8V 1C9
Name 1975-05-15 current LES CONSTRUCTIONS DU LIMOUSIN LTEE
Status 2003-08-29 current Dissolved / Dissoute
Status 2003-03-20 2003-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-20 2003-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-01 2003-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-10 1995-04-01 Active / Actif

Activities

Date Activity Details
2003-08-29 Dissolution Section: 212
1980-12-10 Continuance (Act) / Prorogation (Loi)
1975-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 RUE DES CEDRES
City TOURAINE
Province QC
Postal Code J8V 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Econo-pro Adressage Informatise Inc. 16 Rue Des Cedres, Gatineau, QC J8V 1C9 1987-02-09
La Muse-fete Inc. 6 Tue Des Cedres, Lombour, QC J8V 1C9 1985-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
MARC COULARD 4 RUE DES CEDRES, GATINEAU QC J8V 1C9, Canada

Entities with the same directors

Name Director Name Director Address
J. & S. GOLF CARE SERVICES LIMITED MARC COULARD 4 RUE DES CEDRES, GATINEAU QC J8V 1C9, Canada

Competitor

Search similar business entities

City TOURAINE
Post Code J8V1C9
Category construction
Category + City construction + TOURAINE

Similar businesses

Corporation Name Office Address Incorporation
104916 Canada Ltee 237 Rue Du Limousin, St-lambert, QC J4S 1X5 1981-03-23
Les Constructions Eva Ltee C.p. 327, Knowlton, QC J0E 1V0 1976-03-01
Gilbert Mechanical Constructions Ltd. 925 Boulevard Leroy-somer, Granby, QC J2J 1E9 1978-09-29
Les Constructions Rayfloor Ltee. 280 90ieme Avenue, Chomedey, Laval, QC H7W 3K9 1982-05-14
Constructions Escuminac Cie LtÉe 64 Interprovincial Boul, Pointe-a-la-croix, QC G0C 1L0 1991-07-17
Morital Constructions Ltd. 4295 Buies, St-leonard, QC H1S 1J1 1978-03-31
Les Constructions Jacwood Ltee 186 Place Lilac, Pincourt, Vaudreuil, QC 1975-11-26
Les Constructions Prestigeco Ltée 1658 Charles-durocher, Chambly, QC J3L 6L4 2005-07-20
C. Chouinard Constructions Ltd. 284 Chemin Allard, Coaticook, QC J1A 2S4 1981-04-21
Wilven Constructions Ltd. 2695 Rue Mackay, St-hubert, QC 1978-09-28

Improve Information

Please provide details on LES CONSTRUCTIONS DU LIMOUSIN 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