LES FOURRURES LUCCI LIMITEE

Address: 2050 L'esperance, Montreal, QC

LES FOURRURES LUCCI LIMITEE (Corporation# 1648381) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1984.

Corporation Overview

Corporation ID 1648381
Corporation Name LES FOURRURES LUCCI LIMITEE
Registered Office Address 2050 L'esperance
Montreal
QC
Incorporation Date 1984-02-16
Dissolution Date 1995-08-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. CAMILLUCIE 2050 L'ESPERANCE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-02-15 1984-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-02-16 current 2050 L'esperance, Montreal, QC
Name 1984-02-16 current LES FOURRURES LUCCI LIMITEE
Status 1995-08-25 current Dissolved / Dissoute
Status 1986-06-01 1995-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-02-16 1986-06-01 Active / Actif

Activities

Date Activity Details
1995-08-25 Dissolution
1984-02-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2050 L'ESPERANCE
City MONTREAL
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
A Triple P Company Ltd. 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 2020-12-16
12570912 Canada Inc. 42 Rue Des Veterans, Montreal, QC J4B 2V4 2020-12-15
12570327 Canada Inc. 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 2020-12-14
Leighsoft Inc. 8-4235 Rosemont, Montreal, QC H1T 2C6 2020-12-13
12565871 Canada Inc. 356 Rue Paul-pau, Montreal, QC H1L 4K7 2020-12-12
All Voices International Canada Inc. 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 2020-12-11
12560275 Canada Inc. Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 2020-12-10
12561395 Canada Inc. 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 2020-12-10
12561433 Canada Inc. 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 2020-12-10
Karpman Holding Inc. 3545 Grey Avenue, Montreal, QC H4A 3N5 2020-12-09
Find all corporations in MONTREAL

Corporation Directors

Name Address
J. CAMILLUCIE 2050 L'ESPERANCE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Les Fourrures Baccara Limitee 653 Samuel De Champlain, Boucherville, QC J4B 6C4 1978-11-06
Les Fourrures Amanda Limitee 6284 Jean Talon Est, St-leonard, QC H1S 1M8 1980-01-11
Fourrures Mo-son Limitee 5741 Wildwood Avenue, Cote St. Luc, QC H4W 1W9 1926-12-07
Fourrures A. & M. Limitee 317 Adelaide St. West, 9th Floor, Toronto, ON M5V 1P9 1978-03-13
Lucci Properties Inc. 19 Skelton Street, Mono, ON L9W 6W9 2020-01-16
Les Fourrures Internationales Frv Limitee 1435 St-alexandre Street, Montreal, QC H3A 2G4 1985-05-27
Lucci Property Management Inc. 19 Skelton Street, Mono, ON L9W 6W9 2020-01-16
Lucci's Auto Repair Ltd. 205 South Albion Street, Amherst, NS B4H 2X2 1980-06-30
Les Fourrures A.-j. Herscovici Limitee 3468 Drummond Street, Suite 106, Montreal, QC H3G 1Y4 1949-12-15
Investissements De Fourrures Maritime Limitee 2015 Moutain Street, Montreal, QC H3G 1Z9 1974-03-18

Improve Information

Please comment or provide details below to improve the information on LES FOURRURES LUCCI LIMITEE.

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.