LES SYSTEMES DE CONSTRUCTION TRANS DALLES LTEE

Address: 6020 Rue Jean Talon Est, Suite 860, St-leonard, QC H1S 3B1

LES SYSTEMES DE CONSTRUCTION TRANS DALLES LTEE (Corporation# 1503057) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 1983.

Corporation Overview

Corporation ID 1503057
Business Number 879821577
Corporation Name LES SYSTEMES DE CONSTRUCTION TRANS DALLES LTEE
Registered Office Address 6020 Rue Jean Talon Est
Suite 860
St-leonard
QC H1S 3B1
Incorporation Date 1983-05-17
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
J. TREMBLAY 11465 6E AVENUE, RIVIERE-DES-PRAIRIES QC H1E 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-05-16 1983-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-05-17 current 6020 Rue Jean Talon Est, Suite 860, St-leonard, QC H1S 3B1
Name 1984-01-19 current LES SYSTEMES DE CONSTRUCTION TRANS DALLES LTEE
Name 1983-05-17 1984-01-19 123767 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-09-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-05-17 1985-09-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-05-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6020 RUE JEAN TALON EST
City ST-LEONARD
Province QC
Postal Code H1S 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2770806 Canada Inc. 6020 Rue Jean Talon Est, Bureau 460, Montreal, QC H1S 3B1 1991-11-14
St. Leonard Shoes Inc. 6020 Rue Jean Talon Est, Suite 860, St-leonard, QC H1S 3B1 1980-11-12
104001 Canada Inc. 6020 Rue Jean Talon Est, Suite 860, St-leonard, QC H1S 3B1 1981-02-17
107314 Canada Inc. 6020 Rue Jean Talon Est, Suite 860, St-leonard, QC H1S 3B1 1981-05-28
110303 Canada Inc. 6020 Rue Jean Talon Est, Suite 860, St-leonard, QC H1S 3B1 1981-09-11
Concept Communication Marketing C.p.g. Inc. 6020 Rue Jean Talon Est, Suite 830, Montreal, QC H1S 3B1 1986-09-08
108756 Canada Ltee 6020 Rue Jean Talon Est, Suite 460, Montreal, QC H1S 3B1 1981-07-16
Ajad International Inc. 6020 Rue Jean Talon Est, Bureau 460, Montreal, QC H1S 3B1 1995-08-21
115415 Canada Inc. 6020 Rue Jean Talon Est, Suite 860, St-leonard, QC H1S 3B1 1982-07-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ebenisterie Montebello 1998 Inc. 6020 Rue Jean-talon Est, Suite 630, Saint-leonard, QC H1S 3B1 1997-12-24
A.r. Carnevale & Sons Inc. 6020 Jean-talon St.east, Suite 630, Montreal, QC H1S 3B1 1997-06-03
Productions Palfito Inc. 6020 Jean Talon E, Suite 310, St-leonard, QC H1S 3B1 1992-12-14
Montebello Woodwork Inc. 6020 Jean Talon Est, But 630, St-leonard, QC H1S 3B1 1991-10-31
2723191 Canada Inc. 6020 Jean-talon Est, Suite 740, Montreal, QC H1S 3B1 1991-06-07
173414 Canada Inc. 6020 Est,rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1990-04-27
La Gastronomia-paribec Canada Inc. 6020 Est, Rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1988-10-24
Tele-italia (1987) Inc. 6020 Est, Jean Talon, Suite 630, St-leonard, QC H1S 3B1 1987-10-05
Decor Nito Inc. 6020 Est Rue Jean-talon, Suite 860, St-leonard, QC H1S 3B1 1986-10-07
151856 Canada Inc. 5960 Est Jean Talon, Suite 308, Montreal, QC H1S 3B1 1986-09-19
Find all corporations in postal code H1S3B1

Corporation Directors

Name Address
J. TREMBLAY 11465 6E AVENUE, RIVIERE-DES-PRAIRIES QC H1E 1R8, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1S3B1
Category construction
Category + City construction + ST-LEONARD

Similar businesses

Corporation Name Office Address Incorporation
Systemes As-trans Ltee 1950 Notre-dame Street, Lachine, QC 1976-09-29
Systemes & Construction Arklow Ltee Berkley Street, Toronto, ON 1978-07-19
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Les Systemes De Construction Thermoforme Ltee 1793 Route Kennedy Nord, Ste-marie, QC G6E 3N9 1984-11-13
Criterion Design and Programming Ltd. 7575 Trans-canada Highway, Suite 201, St Laurent, QC H4T 1V6 1975-11-10
Trans-corp Construction Ltee 293 Boul. L'assomption, Repentigny, QC J6A 1B8 1983-10-24
Les Systemes De Construction Sanctuaire Ltee 100th Avenue, Suite 995, Chomedey, Laval, QC H7W 4A2 1983-07-12
Systemes De Construction Shawland Ltee 8443 Jennings Street, Mission, BC V2V 1G0 1971-12-07
Systemes De Construction Euro-canadienne Ltee 9225 Desegur, St-leonard, QC 1980-07-03
Systemes Sr Inc. 8150 Trans-canada Highway, St-laurent, QC H4S 1M5 1983-12-14

Improve Information

Please comment or provide details below to improve the information on LES SYSTEMES DE CONSTRUCTION TRANS DALLES LTEE.

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.