GARAGE MARCEL LEPAGE INC.

Address: 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B7

GARAGE MARCEL LEPAGE INC. (Corporation# 1037161) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 1981.

Corporation Overview

Corporation ID 1037161
Business Number 101937183
Corporation Name GARAGE MARCEL LEPAGE INC.
Registered Office Address 4 Notre-dame Est
Suite 504
Montreal
QC H2Y 1B7
Incorporation Date 1981-04-06
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROMAN J. ISGANAITIS 4 EST NOTRE-DAME, SUITE 504, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-04-05 1981-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-04-06 current 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B7
Name 1981-04-06 current GARAGE MARCEL LEPAGE INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-07-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-04-06 1985-07-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1981-04-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1983-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 NOTRE-DAME EST
City MONTREAL
Province QC
Postal Code H2Y 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Construction Michel Lepage Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1979-10-26
Les Fermes Ulverton Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1977-10-14
93985 Canada Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1979-10-22
94444 Canada Ltee 4 Notre-dame Est, Suite 704, Montreal, QC H2Y 1B8 1979-10-17
99021 Canada Inc. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B8 1980-06-23
American Sea Food Products Ltd. 4 Notre-dame Est, Suite 504, Montreal, QC H2Y 1B7 1980-09-24
115629 Canada Inc. 4 Notre-dame Est, Suite 502, Montreal, QC H2Y 1B8 1982-12-20
164895 Canada Inc. 4 Notre-dame Est, Suite 705, Montreal, QC H2Y 1B8 1988-12-21
115328 Canada Inc. 4 Notre-dame Est, Suite 505, Montreal, QC H2Y 1B8 1982-04-26
115327 Canada Inc. 4 Notre-dame Est, Suite 505, Montreal, QC H2Y 1B8 1982-04-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mediatiz Communications Inc. 4 Est Rue Notre-dame, Suite 5, Montreal, QC H2Y 1B7 1996-06-20
3116727 Canada Inc. 10 Rue Notre Dame Est, Bureau 600, Montreal, QC H2Y 1B7 1995-02-09
Incorpol Inc. 10 Notre-dame Est, Suite 600, Montreal, QC H2Y 1B7 1993-05-12
La SociГ©tГ© De Commerce Enox Inc. 10 Notre-dmae Est, Montreal, QC H2Y 1B7 1990-10-05
Echange Nord-sud Pour L'habitat Et L'architecture Inc. 10 Est Notre-dame, Montreal, QC H2Y 1B7 1989-03-02
161475 Canada Inc. 10 Rue Notre-dame Est, Suite 400, Montreal, QC H2Y 1B7 1988-07-27
157597 Canada Inc. 10 Notre Dame Est, Bur. 500, Montreal, QC H2Y 1B7 1987-08-25
Serges M. Desmarchais & Associes Inc. 10 Est Notre Dame, Suite 310, Montreal, QC H2Y 1B7 1987-08-07
142944 Canada Inc. 4 Est Rue Notre-dme, Suite 505, Montreal, QC H2Y 1B7 1985-05-07
122793 Canada Inc. 4 Est, Rue Notre-dame, Suite 505, Montreal, QC H2Y 1B7 1983-07-15
Find all corporations in postal code H2Y1B7

Corporation Directors

Name Address
ROMAN J. ISGANAITIS 4 EST NOTRE-DAME, SUITE 504, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1B7

Similar businesses

Corporation Name Office Address Incorporation
Garage Marcel Beauregard Inc. R.r. 1, Katevale, QC 1981-08-25
Garage Marcel Dumont De Cadillac Inc. 836 4e Avenue, Val D'or, QC 1981-03-03
Garage Luc & Marcel Desroches Inc. 222 Des Marionniers, St-eustache, QC J7R 9Z7 1988-08-25
Garage Marcel Wilson Inc. 121 John Street, Hawkesbury, ON K6A 1Y1 1980-12-16
Garage Marcel Villeneuve Inc. 1787 Du Phare Ouest, Matane, QC G4W 3M6 1979-12-17
Garage Laurent & Marcel Inc. 1858 St-pierre, Ville Lemoyne, QC J4P 3K2 1981-07-20
Garage Marcel Fiset Inc. 1117 Boulevard Perigny, Chambly, QC J3L 1W7 1983-11-01
Garage Marcel Rheaume Inc. 3680 Chenier, St-benoit, Mirabel, QC J0N 1K0 1981-03-26
Garage Marcel Villeneuve Inc. 1786 Avenue Du Phare Ouest, Matane, QC G4W 3M6
Garage Marcel Coutu Et Fils Inc. 15538 Rue Notre-dame Est, Montreal, QC H1A 1W8 1982-12-30

Improve Information

Please comment or provide details below to improve the information on GARAGE MARCEL LEPAGE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.