LES PROMOTIONS EXPO CENTRE INC. (Corporation# 1428705) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1983.
Corporation ID | 1428705 |
Corporation Name | LES PROMOTIONS EXPO CENTRE INC. |
Registered Office Address |
55 Montee De L'erabliere Lac Beauport QC G0A 2C0 |
Incorporation Date | 1983-01-19 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROBERT BLAIS | 55 MONTEE DE L'ERABLIERE, BEAUPORT QC G0A 2C0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-01-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-01-18 | 1983-01-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-01-19 | current | 55 Montee De L'erabliere, Lac Beauport, QC G0A 2C0 |
Name | 1983-01-19 | current | LES PROMOTIONS EXPO CENTRE INC. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1985-05-04 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-01-19 | 1985-05-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1983-01-19 | Incorporation / Constitution en sociГ©tГ© |
Address | 55 MONTEE DE L'ERABLIERE |
City | LAC BEAUPORT |
Province | QC |
Postal Code | G0A 2C0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3221652 Canada Inc. | 4 Chemin De L'herminette, Lac Beauport, QC G0A 2C0 | 1996-01-24 |
Gestion Lapointe Et Leduc Inc. | 111 Chemin Du Tour Du Lac, Lac Beauport, QC G0A 2C0 | 1995-12-18 |
3186431 Canada Inc. | 146 Ch.du Moulin, Lac Beauport, QC G0A 2C0 | 1995-09-25 |
J. Fookes Technologies and Associates Inc. | 10 Chemin Du Feuillus, Lac Beauport, QC G0A 2C0 | 1990-08-15 |
Constructions Nouvel-age (canada) Ltee | 14 Chemin Des Fougeroles, C.p. 1091, Lac Beauport, QC G0A 2C0 | 1989-09-26 |
Bussico Inc. | 12 Des Fougeroles, Cp 87, Lac Beauport, QC G0A 2C0 | 1989-05-29 |
166476 Canada LtГ©e | 27 Chemin Du Moulin, Lac Beauport, QC G0A 2C0 | 1989-02-10 |
Polyflag International Inc. | 33 Chemin De La Vallee, Lac Beauport, QC G0A 2C0 | 1989-01-16 |
Association Des Pompiers Volontaires De Lac-beauport Inc. | 65 Chemin Le Tour Du Lac, C.p. 159, Lac Beauport, QC G0A 2C0 | 1986-11-27 |
150545 Canada Inc. | 1020 Boul. Du Lac, Lac Beauprot, QC G0A 2C0 | 1986-05-29 |
Find all corporations in postal code G0A2C0 |
Name | Address |
---|---|
ROBERT BLAIS | 55 MONTEE DE L'ERABLIERE, BEAUPORT QC G0A 2C0, Canada |
City | LAC BEAUPORT |
Post Code | G0A2C0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Expo National Promotions Inc. | 191 Knoxdale Road, Ottawa, ON K2G 3J1 | 2013-02-06 |
Expo Auctioneer Inc. | 3348 Philomene Joubier, Charny, QC G6X 1L8 | 1991-07-17 |
Les Uniformes Expo Ltee | 160 St.viateur Street West, Montreal, QC | 1981-01-22 |
Expo Electronique Ltee | 2563 Rue De Contrecoeur, Montreal, QC H1L 3Z2 | 1969-04-01 |
Radiateur Expo Inc. | 9182 Verville, Montreal, QC H2N 1Y4 | 1982-03-01 |
Les Entrepots Expo Inc. | 25 Manseau Avenue, Outremont, QC H2V 1C2 | 1982-08-05 |
Plomberie Expo Ltee | 3333 Queen Mary Road, Suite 310, Montreal, QC | 1976-05-31 |
Vol Nolissement Air Expo Ltee | 940 Mount-royal Avenue East, Montreal, QC H2J 1X3 | 1982-11-19 |
Expo Shipping Agency Inc. | 625 Boul. Rene Levesque, Bur. 1100, Montreal, QC H3B 1R2 | 1985-10-22 |
Expo Centre Blais & Seguin Inc. | 398 Rue Fleur De Lys, Repentigny, QC | 1981-12-23 |
Please comment or provide details below to improve the information on LES PROMOTIONS EXPO CENTRE 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.