LAVALINCONSULT (1991) INC. (Corporation# 2741610) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 12, 1991.
Corporation ID | 2741610 |
Business Number | 874988140 |
Corporation Name | LAVALINCONSULT (1991) INC. |
Registered Office Address |
2 Place Felix-martin Suite 2100 Montreal QC H2Z 1Z3 |
Incorporation Date | 1991-08-12 |
Dissolution Date | 1993-10-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
P. ROBITAILLE | 759 BOUL. HOUDE, ST-LAMBERT QC J4R 1M1, Canada |
MICHAEL C. NOVAK | 83 RUE STAYNOR, WESTMOUNT QC H3Z 1W3, Canada |
NORMAND MORIN | 75 AVE. COURCELETTE, OUTREMONT QC H2V 3A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-08-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-08-11 | 1991-08-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-08-12 | current | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 |
Name | 1991-08-12 | current | LAVALINCONSULT (1991) INC. |
Status | 1993-10-18 | current | Dissolved / Dissoute |
Status | 1991-08-12 | 1993-10-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-18 | Dissolution | |
1991-08-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-03-31 | 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 |
---|---|---|
Cellulose Snc Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1979-10-16 |
Snc Inc. | 2 Place Felix-martin, Montreal, QC H2Z 1Z3 | |
Snc-hbi Inc. | 2 Place Felix-martin, Montreal, QC H2Z 1Z3 | 1991-05-23 |
Canatrans (1991) Inc. | 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
National Boring and Sounding (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Snc-shawinigan Inc. | 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Photosur Geomat (1991) Inc. | 2 Place Felix-martin, Bur. 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Lavalin Environnement (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Lavalin Envirotech (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Lea, Benoit & Associates (1991) Ltd. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3522067 Canada Inc. | 455 Boul. Rene Levesque Ouest, Montreal, QC H2Z 1Z3 | 1998-09-11 |
Snc-lavalin Pharma Inc. | 455 Blvd Rene-levesque Ouest, Montreal, QC H2Z 1Z3 | 1998-01-01 |
Snc-lavalin (thailand) Inc. | 455 Rene-levesque Boul.west, Montreal, QC H2Z 1Z3 | 1997-06-27 |
Snc-lavalin Philippines Inc. | 455 Rene Levesque West, Montreal, QC H2Z 1Z3 | 1997-06-02 |
Snc-lavalin Dynagaz Inc. | 455 Boul Rene-levesque Oues, Montreal, QC H2Z 1Z3 | 1997-04-15 |
Pellemon Inc. | 455 Rene-levesque Ouest, Montreal, QC H2Z 1Z3 | 1997-01-01 |
Cowan Snc Lavalin Inc. | 2 Palce Felix-martin, Bur 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Les Immeubles Bleury-dorchester Inc. | 455 Rene-levesque Blvd West, Montreal, QC H2Z 1Z3 | 1986-07-18 |
Lalonde, Valois, Lamarre, Valois & AssociÉs (1991 ) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Lavalin Defence (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Find all corporations in postal code H2Z1Z3 |
Name | Address |
---|---|
P. ROBITAILLE | 759 BOUL. HOUDE, ST-LAMBERT QC J4R 1M1, Canada |
MICHAEL C. NOVAK | 83 RUE STAYNOR, WESTMOUNT QC H3Z 1W3, Canada |
NORMAND MORIN | 75 AVE. COURCELETTE, OUTREMONT QC H2V 3A5, Canada |
City | MONTREAL |
Post Code | H2Z1Z3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Controles Atlantique (1991) Ltee | 157 Cavagnol Circle, Hudson, QC J0P 1H0 | 1983-01-14 |
Repoussage De MÉtal AmÉricain (1991) Inc. | 4460 Avenue Des Industries, St-vincent-de-paul, QC H7C 1A2 | 1991-04-09 |
National Boring and Sounding (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Lea, Benoit & Associates (1991) Ltd. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Shawinigan Consultants (1991) Inc. | 2 Place Felix-martin, Bur. 2100, Montreal, QC J2Z 1Z3 | 1991-08-12 |
Lavalin Defence (1991) Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1991-08-12 |
Aaace Planning Committee 1991 | 370 Chemin De Chambly, Suite 200, Longueuil, QC J4H 3Z6 | 1987-06-17 |
Les Entreprises Henry '0' (1991) Inc. | 555 Chabanel Street West, Suite 1515, Montreal, QC H2N 2J2 | |
Modes Elgin (1991) Inc. | 9600 Meilleur Street, Suite 850, Montreal, QC H2N 2E3 | 1991-08-07 |
Lamcom Lamination (1991) Inc. | 10509 Avenue Du Sacre-coeur, Montreal, QC H2C 2T1 |
Please comment or provide details below to improve the information on LAVALINCONSULT (1991) 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.