LES CONSTRUCTIONS FAVO INC. (Corporation# 1594885) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1983.
Corporation ID | 1594885 |
Business Number | 120415070 |
Corporation Name |
LES CONSTRUCTIONS FAVO INC. FAVO CONSTRUCTION INC. |
Registered Office Address |
435 Port Royal West Montreal QC H3L 2C3 |
Incorporation Date | 1983-11-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ROBERT VOCISANO | 25 MCARTHUR, VANIER ON K1L 6R3, Canada |
MARIO VOCISANO | 40 CHURCH HILL, WESTMOUNT QC H3Y 2Z9, Canada |
MARIO VOCISANO | 3560 GREY STREET, WESTMOUNT QC H4A 3N6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-11-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-11-13 | 1983-11-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-11-14 | current | 435 Port Royal West, Montreal, QC H3L 2C3 |
Name | 1989-10-12 | current | LES CONSTRUCTIONS FAVO INC. |
Name | 1989-10-12 | current | FAVO CONSTRUCTION INC. |
Name | 1988-07-17 | 1989-10-12 | LES CONSTRUCTIONS FAVO INC. |
Name | 1988-07-17 | 1989-10-12 | FAVO CONSTRUCTION INC. |
Name | 1983-11-14 | 1988-07-17 | 128107 CANADA INC. |
Status | 1983-11-14 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-11-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-07-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-08-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-17 | 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 |
---|---|---|
2815672 Canada Inc. | 435 Port Royal West, Montreal, QC H3L 2C3 | 1992-04-24 |
Les Entreprises De Construction Neco Inc. | 435 Port Royal West, Montreal, QC H3L 2C3 | 1996-06-07 |
RÉsidence Le Duplessis Inc. | 435 Port Royal West, Montreal, QC H3L 2C3 | 1990-10-02 |
Domforms Ltee | 435 Port Royal West, Montreal, QC H3L 2C3 | 1974-06-14 |
Granite Nord Americain (n.a.g.) Inc. | 435 Port Royal West, Montreal, QC H3L 2C3 | 1983-11-03 |
128106 Canada Inc. | 435 Port Royal West, Montreal, QC H3L 2C3 | 1983-11-14 |
141552 Canada Inc. | 435 Port Royal West, Montreal, QC H3L 2C3 | 1985-04-15 |
Complexe Industriel De Lachine Inc. | 435 Port Royal West, Montreal, QC H3L 2C3 | 1985-02-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
DÉveloppements Domaine Le Triomphe Inc. | 435 De Port Royal Street West, Montreal, QC H3L 2C3 | 2004-08-16 |
Dominic Developments Inc. | 435 De Port-royal Street West, MontrÉal, QC H3L 2C3 | 2002-03-25 |
3608387 Canada Inc. | 435 Port Royal Street West, Montreal, QC H3L 2C3 | 1999-06-17 |
Tuiles De Granite Ancor Inc. | 435 Rue Port Royal Ouest, Montreal, QC H3L 2C3 | 1986-10-28 |
110507 Canada Inc. | 435 De Port-royal Ouest, Montreal, QC H3L 2C3 | 1981-09-22 |
Investissements Ermar Limitee | 435 Port Royal West, Montreal, QC H3L 2C3 | 1977-05-17 |
Les Coffrages Dominic Ltee | 435 Port Royal Street West, Montreal, QC H3L 2C3 | 1954-10-12 |
Le Mayor Properties Inc. | 435 Port Royal West, MontrÉal, QC H3L 2C3 | 2000-04-05 |
Les Coffrages C.c.c. Ltee | 435 Port Royal Street West, Montreal, QC H3L 2C3 | 1961-01-30 |
110505 Canada Inc. | 435 De Port-royal Street West, Montreal, QC H3L 2C3 | 1981-09-22 |
Find all corporations in postal code H3L 2C3 |
Name | Address |
---|---|
ROBERT VOCISANO | 25 MCARTHUR, VANIER ON K1L 6R3, Canada |
MARIO VOCISANO | 40 CHURCH HILL, WESTMOUNT QC H3Y 2Z9, Canada |
MARIO VOCISANO | 3560 GREY STREET, WESTMOUNT QC H4A 3N6, Canada |
City | MONTREAL |
Post Code | H3L 2C3 |
Category | construction |
Category + City | construction + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Favo Real Estate Company Inc. | 435 De Port-royal Street West, Montreal, QC H3L 2C3 | |
Favo Marketing Inc. | 4956 St-gabriel, Pierrefonds, QC H8Y 1Z8 | 1982-08-24 |
Les Constructions Sanchez Construction Limited | 295 North, Gatineau, QC J9H 6W8 | 1985-03-21 |
Pie Ix Construction Inc. | 9993 Boul. Pie Ix, Montreal, QC H1Z 3X1 | 1982-01-29 |
Les Constructions Dev-west Construction Ltd. | 611 Avenue Lafleur, Lasalle, QC H8R 3J4 | 1988-07-06 |
Les Constructions L U D Ltee | 12570 Paul Duffault, Montreal, QC | 1977-07-04 |
Constructions Ste-nor Inc. | 6400 Avenue Auteuil, Brossard, QC J4Z 3P5 | 1985-04-12 |
Constructions Des Cantons Inc. | 25 Chemin De La Bourgade, Eastman, QC J0E 1P0 | 2017-07-06 |
Les Constructions Hu-bec Ltee | 345 Victoria Ave., Suite 410, Montreal, QC H3Z 2N2 | 1986-12-01 |
Constructions Universelles Jfb LtÉe | 2263 Rue CurÉ Leblanc, Shawinigan, QC G9N 8H1 | 2002-12-09 |
Please comment or provide details below to improve the information on LES CONSTRUCTIONS FAVO 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.