L'UNIVERS DES OUTILS G.L.P. LTEE (Corporation# 2127865) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2127865 |
Business Number | 103417515 |
Corporation Name | L'UNIVERS DES OUTILS G.L.P. LTEE |
Registered Office Address |
6540 Bombardier St-leonard QC H1P 1E1 |
Dissolution Date | 2015-12-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
N. SHUNK-PRUD'HOMME | 1047 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada |
GILLES PRUD'HOMME | 1047 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-11-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-11-27 | 1986-11-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-11-28 | current | 6540 Bombardier, St-leonard, QC H1P 1E1 |
Name | 1986-11-28 | current | L'UNIVERS DES OUTILS G.L.P. LTEE |
Status | 2015-12-22 | current | Dissolved / Dissoute |
Status | 1986-11-28 | 2015-12-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-12-22 | Dissolution | Section: 210(2) |
1986-11-28 | Amalgamation / Fusion | Amalgamating Corporation: 1415492. |
1986-11-28 | Amalgamation / Fusion | Amalgamating Corporation: 768715. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-05-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-03-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-05-11 | 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 |
---|---|---|
L'univers Des Outils G.l.p. Ltee | 6540 Rue Bombardier, St-leonard, QC | 1978-10-31 |
Address | 6540 BOMBARDIER |
City | ST-LEONARD |
Province | QC |
Postal Code | H1P 1E1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wasabi Mango Inc. | 6542 Rue Bombardier, MontrГ©al, QC H1P 1E1 | 2020-09-28 |
Club Auto PiГ€ces Lcmd Inc. | 6490 Rue Bombardier, Saint-leonard, QC H1P 1E1 | 2001-09-21 |
3897788 Canada Inc. | 6520 Bombardier, Montreal, QC H1P 1E1 | 2001-05-16 |
Berkayly-5 Inc. | 6510 Bombardier, St. Leonard, QC H1P 1E1 | 1990-12-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233785 Canada Inc. | 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 | 2019-02-04 |
Placage Au Chrome De MontrÉal Inc. | 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 | 2014-09-24 |
4427335 Canada Inc. | 5575 Cote De Liesse, St-laurent, QC H1P 1A1 | 2007-05-09 |
3739686 Canada Inc. | 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 | 2000-03-28 |
Piquage Champion Quilting Inc. | 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 | 1993-01-29 |
Annunziato Furlano Auto Body Inc. | 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 | 1989-03-09 |
Canweld Diesel Inc. | 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 | |
9365567 Canada Inc. | 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 | 2015-07-12 |
Placage Au Chrome De MontrÉal Inc. | 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 | |
Studio Orbitgym Inc. | 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 | 2020-11-17 |
Find all corporations in postal code H1P |
Name | Address |
---|---|
N. SHUNK-PRUD'HOMME | 1047 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada |
GILLES PRUD'HOMME | 1047 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada |
City | ST-LEONARD |
Post Code | H1P 1E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Univers Pharmacie Canada Inc. | 3729, Celine-marier, Ville St Laurent, QC H4R 3N3 | 2017-06-06 |
Univers Intellect Productions Inc. | 234 Morrison, Ville Mont-royal, QC | 1976-08-03 |
World of Vacations Ltd. | 191 The West Mall, 6th Floor, Etobicoke, ON M9C 5K8 | |
Univers Diesel M.b. Ltee | 1569 Route Kennedy Nord, Ste-marie De Beauce, QC | 1979-08-08 |
Location D'outils Lutin Vert Ltee | 14 Rue Simonds Sud, Granby, QC J2G 7Z2 | 1979-03-12 |
Aa Tool Rental Ltd. | 40 St. Martin Blvd. East, Laval, QC | 1984-04-02 |
L'univers Du Squash Ltee | 110 Elgin Crescent, App. 516, Beaconsfield, QC | 1978-02-03 |
Location D'outils Gant-blanc Ltee | 950 Boul.sir Wilfrid Laurier, Mont St-hilaire, QC J3G 4S6 | 1981-03-09 |
S.g.a. Tool & Die Ltd. | 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 | 1979-10-01 |
Camp De Jour L'univers De L'enfance Ltee. | 46ieme Avenue, Suite 1895, Lachute, QC H8T 2N8 | 1975-11-28 |
Please comment or provide details below to improve the information on L'UNIVERS DES OUTILS G.L.P. LTEE.
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.