LES ENTREPRISES ANLERO LIMITEE

Address:
345 Dorval Ave, Apt. 29, Dorval, QC H9S 3H6

LES ENTREPRISES ANLERO LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 976881. The registration start date is March 24, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 976881
Business Number 885147330
Corporation Name LES ENTREPRISES ANLERO LIMITEE
Registered Office Address 345 Dorval Ave
Apt. 29
Dorval
QC H9S 3H6
Incorporation Date 1976-03-24
Dissolution Date 1988-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PAUL-EMILE GUILBERT CASE POSTALE 295, ST-ADOLPHE D'HOWARD QC , Canada
ROLAND VADEBONCOEUR RUE PRINCIPALE, ST-ADOLPHE D'HOWARD QC , Canada
LEO VADEBONCOEUR 98 RUE ST-JACQUES, ST-SAVEUR QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-03-23 1976-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-03-24 current 345 Dorval Ave, Apt. 29, Dorval, QC H9S 3H6
Name 1976-03-24 current LES ENTREPRISES ANLERO LIMITEE
Status 1988-02-02 current Dissolved / Dissoute
Status 1976-03-24 1988-02-02 Active / Actif

Activities

Date Activity Details
1988-02-02 Dissolution
1976-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 345 DORVAL AVE
City DORVAL
Province QC
Postal Code H9S 3H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manona Limitee 345 Dorval Ave, Suite 29, Dorval, QC H9S 3H6 1975-12-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Msc Escapade International Inc. 353 Avenue Dorval, Dorval, QC H9S 3H6 1990-02-20
Video West Island Inc. 367 Dorval Avenue, Dorval, QC H9S 3H6 1988-07-18
117914 Canada Inc. 367 Dorval Ave., Dorval, QC H9S 3H6 1982-10-13
102840 Canada Inc. 315 Dorval Ave., Room 101, Dorval, QC H9S 3H6 1980-12-22
Rotequip Inc. 315 Dorval Avenue, Suite 103, Dorval, QC H9S 3H6 1979-12-04
Les Courtiers D'assurances Davies Et Karavokiris Limitee 313 Dorval Ave., Dorval, QC H9S 3H6 1979-12-04
Voyage Cambrian (1980) Ltee 313 Dorval Ave., Dorval, QC H9S 3H6 1980-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
PAUL-EMILE GUILBERT CASE POSTALE 295, ST-ADOLPHE D'HOWARD QC , Canada
ROLAND VADEBONCOEUR RUE PRINCIPALE, ST-ADOLPHE D'HOWARD QC , Canada
LEO VADEBONCOEUR 98 RUE ST-JACQUES, ST-SAVEUR QC , Canada

Entities with the same directors

Name Director Name Director Address
LES INDUSTRIES MODUFAB LTEE ROLAND VADEBONCOEUR 100 DES PEUPLIERS, MARIEVILLE QC , Canada
ENTREPRISES GENITHERM INC. ROLAND VADEBONCOEUR 100 DES PEUPLIERS, MARIEVILLE QC , Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3H6

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Claude Decelles Limitee 2520 Boul. Des Entreprises, Suite 107, Terrebonne, QC J6X 4J8 1978-08-31
Jean-noel Bergeron Entreprises Limited 800 Carre Victoria Tour De Bourse, Bureau3400, Montreal, QC H4Z 1E9 1977-02-10
Les Entreprises R.c. Dubois Limitee 670 3e Avenue, Val D'or, QC J9P 1S5
Les Entreprises Komodo Limitee Autoroute 640, C.p. 37, St-eustache, QC 1975-09-12
Les Entreprises St-gem Limitée 147 Avenue Du Parc, Granby, QC J2G 2M4 2020-11-16
Entreprises D.m.v.l. Limitee 949 Boul. St-joseph, Hull, QC J8Z 1S8 1980-04-24
Les Entreprises Belcroix Limitee 10, Rue Cholette, Gatineau, QC J8Y 1J6 1979-01-04
Les Entreprises Michel Larocque LimitÉe 78, Rue De L'auberge, Gatineau, QC J0J 0K3 1974-12-30
R.r.r. Entreprises Limitee 110 St.jean Baptiste St, Rigaud, QC J0P 1P0 1973-04-19
Les Entreprises Real Bernard Limitee Succ. A, C.p. 102, Hull, QC 1979-01-12

Improve Information

Please provide details on LES ENTREPRISES ANLERO LIMITEE 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