RENE LAFRANCE DESIGN INC.

Address: 84 Chemin Brunell, Canton D'orford, QC J1X 7A1

RENE LAFRANCE DESIGN INC. (Corporation# 1869922) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 18, 1985.

Corporation Overview

Corporation ID 1869922
Business Number 104473764
Corporation Name RENE LAFRANCE DESIGN INC.
Registered Office Address 84 Chemin Brunell
Canton D'orford
QC J1X 7A1
Incorporation Date 1985-03-18
Dissolution Date 2011-09-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RENE LAFRANCE 9536 AVENUE DE CHATEAUBRIAND, MONTREAL QC H2M 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-17 1985-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-02-24 current 84 Chemin Brunell, Canton D'orford, QC J1X 7A1
Address 1985-03-18 2009-02-24 3788 Belcourt, Longueuil, QC J4M 2M3
Name 1985-03-18 current RENE LAFRANCE DESIGN INC.
Status 2011-09-01 current Dissolved / Dissoute
Status 1985-03-18 2011-09-01 Active / Actif

Activities

Date Activity Details
2011-09-01 Dissolution Section: 210(3)
1985-03-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-02-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-22 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 84 CHEMIN BRUNELL
City CANTON D'ORFORD
Province QC
Postal Code J1X 7A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3547370 Canada Inc. 287 Chemin Brunelle, Orford, QC J1X 7A1 1998-10-27
Hanse Essor Inc. 287 Chemin Brunelle, Oxford, QC J1X 7A1 1980-01-29
Hanse Essor Inc. 287 Chemin Brunelle, Orford, QC J1X 7A1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique IntГ©gration Et Domotique Inc. 1054, Rue De Soeur-hГ©lГЁne, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
RENE LAFRANCE 9536 AVENUE DE CHATEAUBRIAND, MONTREAL QC H2M 1Y4, Canada

Competitor

Search similar business entities

City CANTON D'ORFORD
Post Code J1X 7A1
Category design
Category + City design + CANTON D'ORFORD

Similar businesses

Corporation Name Office Address Incorporation
Robert Lafrance Artiste-peintre Inc. 241 Rue Rene Philippe, Lemoyne, QC J4R 2K2 1985-02-21
M & A Lafrance Holdings Inc. 60 Rue Berlioz, Suite 1806, Verdun, QC H3E 1M4 1980-05-20
Lafrance Security Consulting Inc. 200-222 Somerset Street West, Ottawa, ON K2P 2G3 2002-09-24
Robert H. Lafrance Ltee 26 Rue Lafrance, DÉlÉage, QC J9E 2W4 1964-01-22
Art Graphique Moto Design Inc. 215 Boul Rene-a Robert, Local 102, Ste-therese, QC J7E 4L1 2001-09-01
Canaplus Design Furniture Inc. 221 Rene Robert Street, Ste-therese, QC J7E 4L1 1990-09-18
Design R. Ayotte Inc. 2100 Boul. Rene Gauthier, Varennes, QC J0L 2P0 1981-01-20
Jean Rene Matte Design Inc. 133 Plage St-laurent, Cap Rouge, QC G0A 1K0 1979-08-01
Angel & Marcus Design Inc. 800 Rene-levesque Blvd. W., 2220, Montreal, QC H3B 1X9 1999-02-01
Angela Minicucci Design Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1995-05-12

Improve Information

Please comment or provide details below to improve the information on RENE LAFRANCE DESIGN 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.