L & L INFORMATIQUE INC. (Corporation# 1378872) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 1982.
Corporation ID | 1378872 |
Business Number | 103356523 |
Corporation Name | L & L INFORMATIQUE INC. |
Registered Office Address |
1155 Metcalfe Street 12th Floor Montreal QC H3B 2V6 |
Incorporation Date | 1982-11-08 |
Dissolution Date | 2002-06-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
DAVID J. GIBBONS | 207 CARLTON ROAD, UNIONVILLE ON L3R 3L9, Canada |
RAYMOND LAFONTAINE | 1645 SALZBOURG CRESCENT, BROSSARD QC J4X 1V8, Canada |
ANDRE GAUTHIER | 7290 PELLETIER BLVD., BROSSARD QC J4W 2R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-11-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-11-07 | 1982-11-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-12-01 | current | 1155 Metcalfe Street, 12th Floor, Montreal, QC H3B 2V6 |
Name | 1982-11-08 | current | L & L INFORMATIQUE INC. |
Name | 1982-11-08 | current | L ; L INFORMATIQUE INC. |
Status | 2002-06-19 | current | Dissolved / Dissoute |
Status | 1986-08-29 | 2002-06-19 | Active / Actif |
Status | 1986-03-01 | 1986-08-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2002-06-19 | Dissolution | Section: 210 |
1982-11-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1998-08-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-08-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-09-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daxion Inc. | 1155 Metcalfe Street, Suite 1400 Sun Life Bldg, Montreal, QC H3B 2X1 | 1923-11-23 |
2831074 Canada Inc. | 1155 Metcalfe Street, 14th Floor, Montreal, QC H3B 2X1 | 1992-07-02 |
International Quadrille Inc. | 1155 Metcalfe Street, Suite 1810, Montreal, QC H3B 2V6 | 1997-01-22 |
Cea-ace Association Canadienne De L'Г‰nergie Inc. | 1155 Metcalfe Street, Suite 1120, Montreal, QC H3B 2V6 | 1997-07-17 |
International-stanley Canada (1979) Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | 1945-12-21 |
SociÉtÉ FinanciÈre Badamtam LtÉe | 1155 Metcalfe Street, Suite 2100, Montreal, QC H3B 4T6 | 1967-09-20 |
L'association Recreative Des Employes D'asbestos Hill Inc. | 1155 Metcalfe Street, Suite 1940, Montreal, QC H3B 2X6 | 1976-07-08 |
128845 Canada Inc. | 1155 Metcalfe Street, Suite 1026, Montreal, QC H3B 2W8 | 1983-12-08 |
Agents Financiers Kopas & Burritt (quebec) Ltee | 1155 Metcalfe Street, Suite 812, Montreal, QC H3B 2V6 | 1986-11-18 |
166905 Canada Inc. | 1155 Metcalfe Street, Suite 2100, Montreal, QC H3B 4T6 | 1989-04-07 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe De Recherche & DÉveloppement Canadien (mon Tor) Inc. | 1155 Rue Metcalfe, Suite 880, Montreal, QC H3B 2V6 | 1991-05-12 |
Ccv, Consultants Canadiens Pour Le Venezuela Inc. | 1155 Rue Metcalfe, Suite 840, Montreal, QC H3B 2V6 | 1980-12-01 |
Miyako Alimentary Services Inc. | 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 | 1981-12-01 |
Bonneville-optten Inc. | 1155 Metcalfe, Suite 2041, Montreal, QC H3B 2V6 | 1982-12-07 |
Industries De Gestion Future Fmc Inc. | 1155 Metcalfe Street, Sutie 2121, Montreal, QC H3B 2V6 | 1989-11-24 |
Let's Talk Success Inc. | 1155 Metcalfe Street, Suite 2121, Montreal, QC H3B 2V6 | 1990-03-06 |
Club Des Lions Montreal - Maisonneuve | 1155 Metcalfe Street, Suite 940, Montreal, QC H3B 2V6 | 1990-03-26 |
Sonepar Distribution Management Inc. | 1155 Metcalfe, Bur 420, Montreal, QC H3B 2V6 | |
Aps Roofing Materials Inc. | 1155 Metcalfe, Suite 1156, Montreal, QC H3B 2V6 | 1983-12-29 |
133479 Canada Inc. | 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 | 1984-06-12 |
Find all corporations in postal code H3B2V6 |
Name | Address |
---|---|
DAVID J. GIBBONS | 207 CARLTON ROAD, UNIONVILLE ON L3R 3L9, Canada |
RAYMOND LAFONTAINE | 1645 SALZBOURG CRESCENT, BROSSARD QC J4X 1V8, Canada |
ANDRE GAUTHIER | 7290 PELLETIER BLVD., BROSSARD QC J4W 2R1, Canada |
City | MONTREAL |
Post Code | H3B2V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alu Informatique Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1981-06-25 |
Fej Création Informatique Inc. | 80 Francheville, QuÉbec, QC G1E 0A5 | 2004-08-01 |
Lul Informatique Inc. | 252 Poupart, Repentigny, QC J6A 6Y1 | 2001-06-29 |
Jrd Informatique Inc. | 460 De Courcelle, Saint-luc, QC J2W 1A2 | 1998-09-28 |
Bcc Informatique Inc. | 255 Rue Commerciale, Maniwaki, QC J9E 1P8 | 2002-07-11 |
Zima Informatique Inc. | Rr 202, Havelock, C.p. 335, Hemmingford, QC | 1978-08-09 |
Laptoptech Informatique Inc. | 853 BÉlair, Ste-thÉrÈse En Haut, QC J7E 4T5 | 2006-02-16 |
Beaugautek Informatique Inc. | 13 Rue De Matane, Gatineau, QC J8T 4B6 | 1999-06-03 |
Informatique Carol Limitee | Rr 2, Granby, QC | 1977-07-19 |
Informatique Gipla Inc. | 93 Rue Des Erables, Hull, QC J8Y 6K9 | 1999-05-05 |
Please comment or provide details below to improve the information on L & L INFORMATIQUE INC..
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.