CUISINE ELEGANCE MONT-LAURIER LTEE

Address:
395 Boul Industriel, St-eustache, QC J7R 5R3

CUISINE ELEGANCE MONT-LAURIER LTEE is a business entity registered at Corporations Canada, with entity identifier is 99481. The registration start date is December 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 99481
Business Number 886522648
Corporation Name CUISINE ELEGANCE MONT-LAURIER LTEE
Registered Office Address 395 Boul Industriel
St-eustache
QC J7R 5R3
Incorporation Date 1979-12-20
Dissolution Date 1996-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE LEFEBVRE 106 50IEME AVE, ST EUSTACHE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-19 1979-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-17 current 395 Boul Industriel, St-eustache, QC J7R 5R3
Name 1979-12-20 current CUISINE ELEGANCE MONT-LAURIER LTEE
Status 1996-02-16 current Dissolved / Dissoute
Status 1995-04-01 1996-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-20 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-16 Dissolution
1979-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 395 BOUL INDUSTRIEL
City ST-EUSTACHE
Province QC
Postal Code J7R 5R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
161754 Canada Ltee. 395 Boul Industriel, St-eustache, QC J7R 5R3 1988-05-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Devold Canada Inc. 445 Boul Industriel, St-eustache, QC J7R 5R3 1995-06-20
2933047 Canada Inc. 435 Boul. Industriel, Local D, St-eustache, QC J7R 5R3 1993-06-29
2808391 Canada Inc. 435-c Industriel, St-eustache, QC J7R 5R3 1992-03-27
Hotelier Savon & Accessoires Inc. 553 Boul. Industriel., St-eustache, QC J7R 5R3 1990-06-14
Caballero Jeans Inc. 381 Boul. Industriel, Suite 2, St-eustache, QC J7R 5R3 1989-11-08
Tremik-consul Inc. 381 Industriel, Suite 1, St-eustache, QC J7R 5R3 1989-05-15
142606 Canada Inc. 381 Boul Industriel, Suite 6, St-eustchae, QC J7R 5R3 1985-05-28
Electromed International Ltee. 393 Boul Industriel, St-eustache, QC J7R 5R3 1982-04-08
Gestion Gerald Pepin Inc. 553 Boul Industriel, St-eustache, QC J7R 5R3 1980-04-24
Le Groupe Le-roc Inc. 395 Boul. Industriel, St-eustache, QC J7R 5R3 1979-12-20
Find all corporations in postal code J7R5R3

Corporation Directors

Name Address
ANDRE LEFEBVRE 106 50IEME AVE, ST EUSTACHE QC , Canada

Entities with the same directors

Name Director Name Director Address
3981886 Canada Inc. ANDRE LEFEBVRE 20 RIGAUD, CANTLEY QC J8V 3L3, Canada
159296 CANADA INC. ANDRE LEFEBVRE 124 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 3Z7, Canada
LES PRODUITS FORESTIERS STE-THERESE INC. ANDRE LEFEBVRE 925 BOUL DES MILLES ILES O, STE-THERESE QC J7E 4N6, Canada
OKASNAK CANADA LTEE/LTD. ANDRE LEFEBVRE 19 EST, ST-SULPICE, OKA QC J0N 1E0, Canada
3939154 CANADA INC. ANDRE LEFEBVRE 195 LAKESHORE, POINTE-CLAIRE QC H9S 4K1, Canada
Gestion André & Bernard Lefebvre inc. ANDRE LEFEBVRE 94 RUE LEFEBVRE, LAVAL QC H7N 6J8, Canada
MIRROR WORKS 396066 INC. ANDRE LEFEBVRE 264 Wall Road, Navan ON K4B 1H9, Canada
10097713 CANADA INC. Andre Lefebvre 264 Wall Road, Navan ON K4B 1H9, Canada
LIQUA-JET (1975) LTEE/LTD. ANDRE LEFEBVRE 124 BEACONSFIELD, BEACONSFIELD QC H9W 2ZT, Canada
3984869 CANADA INC. ANDRE LEFEBVRE 20 RUE RIGAUD, CANTLEY QC J8V 3L3, Canada

Competitor

Search similar business entities

City ST-EUSTACHE
Post Code J7R5R3

Similar businesses

Corporation Name Office Address Incorporation
Quincaillerie Industrielle De Mont-laurier Ltee 1591 Boul. Paquette, Mont-laurier, QC J9L 1M8 1980-10-27
Finance Mont-laurier Ltee 1239 Boulevard Paquette, Mont-laurier Cte, QC J9L 1M6 1978-06-27
Imprimerie Mado Mont-laurier (1980) Ltee 400 Boul. Paquette, Mont-laurier, QC 1980-09-05
Mont-laurier Aluminium Ltee 282 Route Ferme-rouge, Rr 1, Mont Laurier, QC J9L 3G3 1979-05-18
Clinique Medicale De Mont-laurier Ltee 304 Rue De La Madone, Mont-laurier, QC J9L 1R7 1980-01-21
Couvre-planchers Mont-laurier Ltee 321 De La Madone, Mont-laurier, QC J9L 2R8 1980-02-08
Rockland Cupboards Ltd. Laurier-station, Laurier, Cte Lotbiniere, QC G0S 1N0 1980-03-26
Services Forestiers De Mont-laurier Ltee 466 Rue Beaudry, Mont-laurier, QC J9L 1B4 1981-02-10
Radio Mont-laurier Ltee 332 Rue De La M Adone, Mont Laurier, QC J9L 1R9 1982-04-14
Les Meubles De Mont-laurier Ltee 580 Rue Hebert, Mont-laurier, QC J9L 2X2 1978-09-28

Improve Information

Please provide details on CUISINE ELEGANCE MONT-LAURIER 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