RENOVATIONS GENERALES NORMAND LAPOINTE INC.

Address: 137 Empress Avenue, Pointe-claire, QC H9R 1P5

RENOVATIONS GENERALES NORMAND LAPOINTE INC. (Corporation# 2599112) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1990.

Corporation Overview

Corporation ID 2599112
Business Number 123092124
Corporation Name RENOVATIONS GENERALES NORMAND LAPOINTE INC.
Registered Office Address 137 Empress Avenue
Pointe-claire
QC H9R 1P5
Incorporation Date 1990-04-25
Dissolution Date 2020-03-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAND LAPOINTE 137 EMPRESS AVENUE, POINTE-CLAIRE QC H9R 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-04-24 1990-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-04-25 current 137 Empress Avenue, Pointe-claire, QC H9R 1P5
Name 1990-04-25 current RENOVATIONS GENERALES NORMAND LAPOINTE INC.
Status 2020-03-29 current Dissolved / Dissoute
Status 2019-12-16 2020-03-29 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1994-09-02 2019-12-16 Active / Actif
Status 1994-08-01 1994-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2020-03-29 Dissolution Section: 211
2019-12-16 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1990-04-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-08 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 137 EMPRESS AVENUE
City POINTE-CLAIRE
Province QC
Postal Code H9R 1P5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
NORMAND LAPOINTE 137 EMPRESS AVENUE, POINTE-CLAIRE QC H9R 1P5, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R1P5

Similar businesses

Corporation Name Office Address Incorporation
Renovations Generales Enoro Inc. 3235 Panama, St-hubert, QC J3Y 4A2 1989-03-16
Renovations Generales Simeone & Fils Inc. 10679 Parthenais, Montreal, QC H2B 2L9 1989-01-30
Dalcan Renovations Generales Ltee 4760 Cote Des Neiges, App 701, Montreal, QC 1980-02-08
Renovations Generales Circellin Inc. 12723 Nicolas Doucet, Riviere Des Prairies, QC H1E 2M3 1989-01-26
Dostie Et Gosselin Construction Et Renovations Generales Ltee East-broughton, Frontenac, QC G0N 1H0 1983-09-30
Les Constructions Normand Lapointe Inc. 1018 Rue Des Loisirs, Thetford Mines, QC G6G 6K9 1980-08-28
Les Courtiers Affilies 'les Immeubles Normand Lapointe' Inc. 3175 Rue Faucamp, Sherbrooke, QC J1K 2V7 1984-09-17
Les Renovations Normand Vachon Inc. 20324 De Silvestre, Mirabel, QC J7J 0L4 1984-02-06
Lapointe Forest Products Inc. Route 116, Ste-christine, QC J0H 1H0 1979-08-29
G. Lapointe Fence Ltd. 700 Rue De La Mine, Acton Vale, QC J0H 1A0

Improve Information

Please comment or provide details below to improve the information on RENOVATIONS GENERALES NORMAND LAPOINTE 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.