LATECK LIMITEE/LIMITED

Address:
1341 Rue Newton, Boucherville, QC J4B 5H2

LATECK LIMITEE/LIMITED is a business entity registered at Corporations Canada, with entity identifier is 939978. The registration start date is October 29, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 939978
Corporation Name LATECK LIMITEE/LIMITED
Registered Office Address 1341 Rue Newton
Boucherville
QC J4B 5H2
Incorporation Date 1975-10-29
Dissolution Date 1982-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LOUIS BELLEFLEUR 334 RUE MAISONNEUVE, ST JEAN QC , Canada
NORMAN PERREAULT 1678 RUE KENT, CHAMBLY QC , Canada
RENE DROUIN 2455 BOUL KELLER, ST LAURENT QC H4K 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-21 1978-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-10-29 1978-03-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-10-29 current 1341 Rue Newton, Boucherville, QC J4B 5H2
Name 1975-10-29 current LATECK LIMITEE/LIMITED
Status 1982-01-22 current Dissolved / Dissoute
Status 1978-03-22 1982-01-22 Active / Actif

Activities

Date Activity Details
1982-01-22 Dissolution
1978-03-22 Continuance (Act) / Prorogation (Loi)
1975-10-29 Incorporation / Constitution en société

Office Location

Address 1341 RUE NEWTON
City BOUCHERVILLE
Province QC
Postal Code J4B 5H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Directel Ltee 1341 Rue Newton, Boucherville, QC J4B 5H2 1983-03-24
Les Meubles Moba International Inc. 1341 Rue Newton, Boucherville, QC H4B 5H2 1984-10-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Opron-bpr Inc. 1351 Newton Street, Boucherville, QC J4B 5H2 1998-08-06
Distribution Top Duster International Inc. 1351 D Newton, Boucherville, QC J4B 5H2 1994-08-25
Concept Binding Inc. 1390 A Newton, Boucherville, QC J4B 5H2 1994-07-04
Feuiltault Service Inc. 1390 Newton, Local H, Boucherville, QC J4B 5H2 1992-02-14
Mefra Management Inc. 1345 Rue Newton, Boucherville, QC J4B 5H2 1990-03-20
Flexifab-machines Inc. 1345 Newton, Boucherville, QC J4B 5H2 1987-11-02
Grosbeak Seeds Inc. 1350 Newton, Boucherville, QC J4B 5H2 1987-06-03
Paction Packaging Inc. 1305 A Newton, Boucherville, QC J4B 5H2 1987-01-16
Piscines A.b.s. Inc. 1300 Boulevard Newton, Boucherville, QC J4B 5H2 1984-10-15
135180 Canada Inc. 1359 Newton, Boucherville, QC J4B 5H2 1984-08-29
Find all corporations in postal code J4B5H2

Corporation Directors

Name Address
LOUIS BELLEFLEUR 334 RUE MAISONNEUVE, ST JEAN QC , Canada
NORMAN PERREAULT 1678 RUE KENT, CHAMBLY QC , Canada
RENE DROUIN 2455 BOUL KELLER, ST LAURENT QC H4K 1L6, Canada

Entities with the same directors

Name Director Name Director Address
126306 CANADA LTEE LOUIS BELLEFLEUR 334 MAISONNEUVE, SAINT-JEAN-SUR-RICHELIEU QC J3B 1E6, Canada
CORPORATION PREMIERE QUINTECH LOUIS BELLEFLEUR 929 BOUL. DU SEMINAIRE NORD, SAINT-JEAN-SUR-RICHELIEU QC J3A 1B6, Canada
4370546 CANADA INC. NORMAN PERREAULT 20 DUPRAS, SAINT-BASILE-LE-GRAND QC J3N 1H1, Canada
AMI CAFETAL INC. NORMAN PERREAULT 565 CHEMIN ST. LOUIS, ST. BASILE QC J3N 1H4, Canada
ADMINISTRATION RENÉ DROUIN LTÉE RENE DROUIN 1220 BOUL LEBOURGNEUF BUR 200, QUEBEC QC G2K 2G4, Canada
ADS INGENIERIE INC. RENE DROUIN 1550 CR. SALZBOUFG, BROSSARD QC J4X 1W1, Canada
GROUPE SOPRIN INC. RENE DROUIN 1070 ST-MATHIEU, APP. 1105, MONTREAL QC H3H 2S8, Canada
LES PLACEMENTS CENFORTECH INC. RENE DROUIN 1550 CR. SALZBOURG, BROSSARD QC J4X 1W1, Canada
LES PLACEMENTS ANDRAR INC. RENE DROUIN 740, CHEMIN DES TRENTE, R.R. 102, SAINT-MATHIAS QC J3L 6A2, Canada
139195 CANADA INC. RENE DROUIN 1550 SALZBOURG, BROSSARD QC J4X 1W1, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5H2

Similar businesses

Corporation Name Office Address Incorporation
Tuyauterie Lateck International Inc. 485 Rue St-roch, Rock Forest, QC J1N 1B9 1985-01-29
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
Quefab Limitee/limited 900 Hérelle, Longueuil, QC J4G 2M8 1972-05-17

Improve Information

Please provide details on LATECK LIMITEE/LIMITED 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