LES AGENTS DISTRIBUTEURS PACHECO INC.

Address: 3989 Rue Du Havre, Chomedey, Laval, QC H7W 2T3

LES AGENTS DISTRIBUTEURS PACHECO INC. (Corporation# 1154290) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 8, 1981.

Corporation Overview

Corporation ID 1154290
Business Number 876215831
Corporation Name LES AGENTS DISTRIBUTEURS PACHECO INC.
Registered Office Address 3989 Rue Du Havre
Chomedey, Laval
QC H7W 2T3
Incorporation Date 1981-06-08
Dissolution Date 1996-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JOSE PACHECO 3989, RUE DU HAVRE, CHOMEDEY, LAVAL QC H7W 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-06-07 1981-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-06-08 current 3989 Rue Du Havre, Chomedey, Laval, QC H7W 2T3
Name 1981-06-08 current LES AGENTS DISTRIBUTEURS PACHECO INC.
Status 1996-02-02 current Dissolved / Dissoute
Status 1988-09-07 1996-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-06-08 1988-09-07 Active / Actif

Activities

Date Activity Details
1996-02-02 Dissolution
1981-06-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-06-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-06-14 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 3989 RUE DU HAVRE
City CHOMEDEY, LAVAL
Province QC
Postal Code H7W 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Audio VidÉo Professionnel (avp) Inc. 4039 Du Havre, Laval, QC H7W 2T3 1997-09-29
Celijo Inc. 4035 Du Havre, Laval, QC H7W 2T3 1985-07-09
133658 Canada Ltee 4013 Du Havre, Chomedey, Laval, QC H7W 2T3 1984-06-22
Rochevel-con-tact Inc. 3955 Du Havre, Laval, QC H7W 2T3 1984-03-06
Techshoes Inc. 3975 Rue Du Havre, Chomedey, Laval, QC H7W 2T3 1983-04-07
145071 Canada Inc. 3975 Du Havre, Chomedey, Laval, QC H7W 2T3 1985-05-28
Gestion Ericom Management Inc. 4035 Du Havre, Laval, QC H7W 2T3 1985-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Younik Style Inc. 1665 Raoul-lagacГ©, Laval, QC H7W 0A2 2014-01-03
7786026 Canada Inc. 1655 Raoul-lagace, Laval, QC H7W 0A2 2011-02-23
7339151 Canada Inc. 1730 Rue Raoul-lagacГ©, Laval, QC H7W 0A2 2010-02-24
12448122 Canada Inc. 1730 Rue Raoul-lagacГ©, Laval, QC H7W 0A2 2020-10-26
8268436 Canada Inc. 1760 Raoul-lagacГ©, Laval, QC H7W 0A3 2012-08-07
Chr Projects Inc. 1770 Raoul-lagace, Laval, QC H7W 0A3 1997-09-08
11970585 Canada Inc. 1760 Rue Raoul-lagacГ©, Laval, QC H7W 0A3 2020-03-20
Easy1 Booking Inc. 4889 Rue De Horta, Laval, QC H7W 0A4 2020-04-21
Sammoun Electrique Inc. 4853 Rue De Horta, Laval, QC H7W 0A4 1985-04-29
7263422 Canada Inc. 5009 Horta, Laval, QC H7W 0A5 2009-10-21
Find all corporations in postal code H7W

Corporation Directors

Name Address
JOSE PACHECO 3989, RUE DU HAVRE, CHOMEDEY, LAVAL QC H7W 2T3, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7W2T3

Similar businesses

Corporation Name Office Address Incorporation
Globel, Agents & Distributors Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-11-13
Agents De Transport C.j.y. Inc. 1100 Cremazie East, Suite 5031, Montreal, QC 1978-05-05
Ker-mer Agents D'affaires/business Agents Inc. 8530 Jean Brillon, Suite 215, Lasalle, QC H8N 2J9 1985-02-25
Les Agents D'importation Dee Dee Ltee 159 Place Frontenac, Suite 2, Pointe Claire, QC H9R 4Z7 1985-02-01
Agents Manufacturiers Borman & Assoc. Manufacturing Agents Ltee/ltd. 9 Chemin Des Oiseaux, Ste-anne Des Lacs, QC J0R 1B0 2002-09-26
L'association Canadienne Des Agents De Vins Portugais 615 Ouest Bl. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1976-02-26
Manufacturers' Agents J.y. Briere Ltd. 3808 Levesque, St-hubert, QC J3Y 8G6 1983-06-23
Agents De Transport Sheehan's L.m.g. Inc. 171 Marcotte Drive, Pincourt, QC J7V 6R3 1985-03-29
Agents Tmp Internationaux Inc. 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 1991-05-06
Les Agents Manufacturiers Chateaubec Inc. 55 Letendre, Chateauguay, QC J6J 5E1 1982-02-16

Improve Information

Please comment or provide details below to improve the information on LES AGENTS DISTRIBUTEURS PACHECO 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.