LIGNE-COMPETENCE INC.

Address: 8000 Boul Langelier, Suite 102, St-leonard, QC H1P 3K2

LIGNE-COMPETENCE INC. (Corporation# 2562707) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 1990.

Corporation Overview

Corporation ID 2562707
Business Number 880797154
Corporation Name LIGNE-COMPETENCE INC.
Registered Office Address 8000 Boul Langelier
Suite 102
St-leonard
QC H1P 3K2
Incorporation Date 1990-01-10
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN PELOQUIN 3690 MONTEE ST-HUBERT, ST-HUBERT QC J3Y 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-01-09 1990-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-01-10 current 8000 Boul Langelier, Suite 102, St-leonard, QC H1P 3K2
Name 1990-01-10 current LIGNE-COMPETENCE INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-05-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-01-10 1992-05-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-01-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8000 BOUL LANGELIER
City ST-LEONARD
Province QC
Postal Code H1P 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Courvie MontrГ©al Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1991-01-08
2754061 Canada Inc. 8000 Boul Langelier, Suite 102, Saint Leonard, QC H1P 3K2 1991-09-30
Les VÊtements Sport Top Speed LtÉe 8000 Boul Langelier, Bur 804, St-leonard, QC H1P 3K2 1991-10-08
Joannette Courvie Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1989-01-26
Societe Financier Et Gestion International P.s. Inc. 8000 Boul Langelier, St-leonard, QC H1P 3K2 1982-10-13
Omni-primes Inc. 8000 Boul Langelier, Suite 504, St-leonard, QC H1P 3K2 1988-10-07
PГ©tro Vie Inc. 8000 Boul Langelier, Suite 604, Montreal, QC H1P 3K2 1988-10-07
Systeme De Comptabilite Et D'administration De Salaberry Inc. 8000 Boul Langelier, Suite 600, St-leonard, QC H1P 3K2 1981-05-19
Les Immeubles V. Di Maulo Ltee 8000 Boul Langelier, Suite 804, St-leonard, QC H1P 3K2 1989-12-20
Giroval 2000 Inc. 8000 Boul Langelier, Suite 600, St-leonard, QC H1P 3K2 1994-08-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courvie Securities Inc. 8000 Boul.langelier, Bureau 310, Saint-lÉonard, QC H1P 3K2 1997-10-31
Vigica Imports Inc. 8000 Langelier Street, Suite 508, St-leonard, QC H1P 3K2 1996-10-07
Placements Piperni-shallow Ltee 8000 Boulevard Langelier, Bureau 610, St-leonard, QC H1P 3K2 1995-12-22
Sauveur Investco Inc. 8000 Langelier Boulevard, Suite 610, St-leonard, QC H1P 3K2 1993-01-18
Tanafinco Inc. 8000 Langelier Blvd, Suite 610, St Leonard, QC H1P 3K2 1991-07-10
Omnidev Investments Inc. 8000 Langelier, Bureau 504, St-leonard, QC H1P 3K2 1988-06-14
Les Placements Joe Reda Inc. 8000 Bol. Langelier, Suite 504, St-leonard, QC H1P 3K2 1984-03-15
154394 Canada Inc. 8000 Boul. Langelier, Suite 304, St-leonard, QC H1P 3K2 1979-09-19
Les Pharmacies Omnipharm Inc. 8000 Langelier, Suite 504, Montreal, QC H1P 3K2 1988-07-19
162877 Canada Inc. 8000 Langelier, Suite 804, St-leonard, QC H1P 3K2 1988-08-11
Find all corporations in postal code H1P3K2

Corporation Directors

Name Address
JEAN PELOQUIN 3690 MONTEE ST-HUBERT, ST-HUBERT QC J3Y 4J7, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3K2

Similar businesses

Corporation Name Office Address Incorporation
Location Grande Ligne Inc. 3718 Grande Ligne, Chambly, QC J3L 4A7 2001-01-23
Produits De SantÉ A-ligne Inc. 18 J. F. Kennedy, #5, St. Jerome, QC J7Y 4B6
Les Produits De Soins De SantГ© A-ligne Inc. 18 J.f. Kennedy, Suite 5, St-jerome, QC J7Y 4B6 1995-11-20
Les Placements De La Grande Ligne Inc. 318 Ch De La Grande Ligne, Brompton-gore, QC J0E 1Y0 1979-07-13
Pro Competence Plus Inc. 3 Bluewater Court, Toronto, ON M8V 4A7 2002-12-03
Competence.one Inc. 532 Montreal Road, Suite #225, Ottawa, ON K1K 4R4 2020-09-23
Pro Competence Plus (pcp) Inc. 1600 Berri, Suite 213, Montreal, QC 1984-10-02
Auberge De La Grande Ligne Inc. 318 Che. De La Grande Ligne, Racine, QC J0E 1Y0 1982-09-13
Distribution Grande Ligne Inc. 3535 Grande Ligne, St-luc, QC J0J 2A0 1989-03-22
Concept Competence Plus Inc. 351 Rue St-charles, Suite 200, Longueuil, QC J4H 1E7 1982-12-03

Improve Information

Please comment or provide details below to improve the information on LIGNE-COMPETENCE 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.