LUFTEK, CANADA, INC.

Address: 100 Alexis Nihon Blvd., Suite 875, St-laurent, QC H4M 2P4

LUFTEK, CANADA, INC. (Corporation# 1338137) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 1982.

Corporation Overview

Corporation ID 1338137
Business Number 103413100
Corporation Name LUFTEK, CANADA, INC.
Registered Office Address 100 Alexis Nihon Blvd.
Suite 875
St-laurent
QC H4M 2P4
Incorporation Date 1982-07-14
Dissolution Date 1997-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LUCIEN P. GAUTHIER 1375 JULES-POITRAS, APP. 610, ST-LAURENT QC H4N 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-07-13 1982-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-07-14 current 100 Alexis Nihon Blvd., Suite 875, St-laurent, QC H4M 2P4
Name 1982-07-14 current LUFTEK, CANADA, INC.
Status 1997-06-09 current Dissolved / Dissoute
Status 1991-11-01 1997-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-07-14 1991-11-01 Active / Actif

Activities

Date Activity Details
1997-06-09 Dissolution
1982-07-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 ALEXIS NIHON BLVD.
City ST-LAURENT
Province QC
Postal Code H4M 2P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Constantini, Grise & Associes Ltee 100 Alexis Nihon Blvd., Suite 202, St-laurent, QC H4M 2N7 1980-09-02
Gestions Famille Ted Hurwitz Ltee. 100 Alexis Nihon Blvd., Suie 290, St-laurent, QC H4M 2N7 1950-05-09
Limbourg Engineering Ltd. 100 Alexis Nihon Blvd., Suite 875, St Laurent, QC 1975-08-26
Elements Vitaux Biotronik Ltee 100 Alexis Nihon Blvd., Suite 406, St-laurent, QC 1975-11-13
Mecanique Adnaco Inc. 100 Alexis Nihon Blvd., St. Laurent, QC H4M 2N6 1976-07-05
Zentrum Computer Accessories Inc. 100 Alexis Nihon Blvd., Suite 875, St Laurent, QC H4M 2P4 1983-08-01
Jass Purchasing Canada Inc. 100 Alexis Nihon Blvd., Suite 875, St-laurent, QC H4M 2P4 1985-07-23
Marketing Marcol Inc. 100 Alexis Nihon Blvd., Suite 916, St-laurent, QC H4M 2P5 1981-10-30
Media Measurement Services of Quebec Inc. 100 Alexis Nihon Blvd., Suite 280, St-laurent, QC H4M 2N7 1983-12-28
139500 Canada Inc. 100 Alexis Nihon Blvd., Suite 410, Montreal, QC H4M 2N9 1985-02-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Senior Victors Enterprises Inc. 1000 Alexis Nihon Boulevard, Suite 875, St-laurent, QC H4M 2P4 1988-10-04
Manufacture Hubercon Inc. 100 Alexis-nihon Blvd., Suite 406, Montreal, QC H4M 2P4 1983-02-24
La Societe De Gestion Nordair Inc. 100 Alexis-nihon Boulevard, St-laurent, QC H4M 2P4 1979-08-22
Les Locations D'autos & Camions Le Circuit Lacc Ltee 100 Boul. Alexis Nihon, Suite 145, St-laurent, QC H4M 2P4 1980-02-01
"andrea Brooks"-design Inc. 100 Alexis-nihon Blvd., Suite 406, Montreal, QC H4M 2P4 1985-11-13
St-hubert Construction Ltee 100 Alexis Nihon Blvd, Suite 410, St Laurent, QC H4M 2P4 1994-09-29
Conberg Inc. 100 Alexis Nihon Blvd., Suite 406, Saint-laurent, QC H4M 2P4 1984-12-17
Duxtroll Inc. 100 Alexis Nihon Blvd., Suite 406, Saint-laurent, QC H4M 2P4 1985-02-14
154895 Canada Inc. 100 Alexis Nihon, St-laurent, QC H4M 2P4 1987-03-26

Corporation Directors

Name Address
LUCIEN P. GAUTHIER 1375 JULES-POITRAS, APP. 610, ST-LAURENT QC H4N 1Y7, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4M2P4

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on LUFTEK, CANADA, 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.