L & L INFORMATIQUE INC.

Address: 1155 Metcalfe Street, 12th Floor, Montreal, QC H3B 2V6

L & L INFORMATIQUE INC. (Corporation# 1378872) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 1982.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
2002-06-19 Dissolution Section: 210
1982-11-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1155 METCALFE STREET
City MONTREAL
Province QC
Postal Code H3B 2V6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2V6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on L & L INFORMATIQUE 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.