J.C. LACASSE DEVELOPMENTS INC. (Corporation# 2518422) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1989.
Corporation ID | 2518422 |
Business Number | 880423579 |
Corporation Name | J.C. LACASSE DEVELOPMENTS INC. |
Registered Office Address |
309 Cooper Street Apt. 299 Ottawa ON K2P 0G5 |
Incorporation Date | 1989-09-18 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 2 |
Director Name | Director Address |
---|---|
JEAN-CLAUDE LACASSE | 1496 10TH LINE ROAD, ORLEANS ON K1E 2H6, Canada |
ENRIQUE ROMAN-BLACIO | RR 1, CUMBERLAND ON K0A 1S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-09-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-09-17 | 1989-09-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-09-18 | current | 309 Cooper Street, Apt. 299, Ottawa, ON K2P 0G5 |
Name | 1989-09-18 | current | J.C. LACASSE DEVELOPMENTS INC. |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-01-02 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1989-09-18 | 1992-01-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1989-09-18 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Unhandicappers Limited | 309 Cooper Street, Suite 303, Ottawa, ON K2P 0G5 | 1981-01-28 |
Brooks, Vasich & Kniewasser Limited | 309 Cooper Street, Suite 400, Ottawa, ON K2P 0G5 | 1982-12-30 |
Glen L. Coulter Express Ltd. | 309 Cooper Street, Ottawa, ON K2P 0G5 | 1986-01-30 |
151407 Canada Ltd. | 309 Cooper Street, Suite 300, Ottawa, ON K2P 0G5 | 1986-08-05 |
151469 Canada Ltd. | 309 Cooper Street, Ottawa, ON K2P 0G5 | 1986-08-13 |
Candub Films Inc. | 309 Cooper Street, Suite 300, Ottawa, ON K2P 0G5 | 1986-10-03 |
Blake Data Products Inc. | 309 Cooper Street, Suite 300, Ottawa, ON K2P 0G5 | 1986-11-05 |
Docuvision Inc. | 309 Cooper Street, Suite 300, Ottawa, ON K2P 0G5 | 1989-01-16 |
Lacasse Hospitality Management Inc. | 309 Cooper Street, Suite 299, Ottawa, ON K2P 0G5 | 1989-08-04 |
Davies - Nadin - Davis International Coin Traders Inc. | 309 Cooper Street, Suite 400, Ottawa, ON K2P 0G5 | 1984-08-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2748282 Canada Inc. | 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5 | 1991-09-03 |
165414 Canada Inc. | 309 Rue Cooper, Ottawa, ON K2P 0G5 | 1988-12-22 |
Peechar Investments Limited | 31 Markland Crescent, Nepean, ON K2P 0G5 | 1983-07-28 |
Passeport-invitation Cbs (ont.) Inc. | 309 Rue Cooper Street, Suite 312, Ottawa, ON K2P 0G5 | 1983-06-03 |
Les Entreprises Stafast Entreprises Inc. | 309 Cooper, Suite 305, Ottawa, ON K2P 0G5 | 1981-01-15 |
Wicklow Developments Ltd. | 331 Cooper St., Suite 202, Ottawa, ON K2P 0G5 | 1979-01-30 |
Dennison Houses Limited | 331 Cooper St West, Suite 203, Ottawa, ON K2P 0G5 | 1950-04-17 |
Overhill Engineering Limited | 331 Cooper Street, Suite 402, Ottawa, ON K2P 0G5 | |
Conseil Canadien Des Exportateurs De MatÉriaux De Construction | 331 Cooper Street, Suite 503, Ottawa, ON K2P 0G5 | 1992-03-31 |
La Compagnie D'assurances Generales Strathcona | 331 Cooper Street, Suite 202, Ottawa, ON K2P 0G5 | 1978-02-02 |
Find all corporations in postal code K2P0G5 |
Name | Address |
---|---|
JEAN-CLAUDE LACASSE | 1496 10TH LINE ROAD, ORLEANS ON K1E 2H6, Canada |
ENRIQUE ROMAN-BLACIO | RR 1, CUMBERLAND ON K0A 1S0, Canada |
City | OTTAWA |
Post Code | K2P0G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ebenesterie Lacasse Inc. | 950 Lacasse Street, Montreal, QC H4C 1C1 | 1981-02-19 |
Dion, Lacasse Real Estate Group Ltd. | 825 Honfleur, Longueuil, QC J4J 4R8 | 1987-03-12 |
Ronald Lacasse Holding Inc. | 210 Montarville, Suite 2020, Boucherville, QC J4B 6T3 | 1990-10-12 |
Andre Lacasse Holdings Inc. | 435 Chemin Mcconnell, Aylmer, QC J9H 5E1 | 1981-02-04 |
Gestion Martin Lacasse Inc. | 55, Rue Adrien-robert, Gatineau, QC J8Y 3S3 | |
Les Telecommunications Lacasse Inc. | 8770 Champ D'eau, St. Leonard, QC H1P 2Y8 | 1986-10-03 |
Jean Charles Lacasse Agencies Ltd. | 44 Rossland Avenue, Nepean, ON K2G 2K4 | 1984-03-20 |
Plg Developments Inc. | 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7 | |
Les Developments Abitec Ltee | 398 Henri Bourassa West, Montreal, QC H3L 3T5 | 1973-02-12 |
Developments D'arcy Ltee. | 4439 King Street, Pierrefonds, QC H9H 2G2 | 1978-05-23 |
Please comment or provide details below to improve the information on J.C. LACASSE DEVELOPMENTS 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.