LES PETROLES LA BELLE LTEE
LA BELLE PETROLEUM LTD.

Address: 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5

LES PETROLES LA BELLE LTEE (Corporation# 2746271) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 1991.

Corporation Overview

Corporation ID 2746271
Business Number 884494477
Corporation Name LES PETROLES LA BELLE LTEE
LA BELLE PETROLEUM LTD.
Registered Office Address 1000 De La Gauchetiere St W
Suite 3330
Montreal
QC H3B 4W5
Incorporation Date 1991-08-30
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HUGH EMANUEL BRYAN 616 MICKENS LANE, KEY WEST, FLORIDE 33040, United States
ENRICO GAMGARDELLA 4280 BROADWAY STREET, APT. 22, LACHINE QC H8T 1T9, Canada
BERNARD GOYETTE 142 SAINT-LAURENT STREET, MAPLE-GROVE QC J6N 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-08-29 1991-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-08-30 current 1000 De La Gauchetiere St W, Suite 3330, Montreal, QC H3B 4W5
Name 1992-06-01 current LES PETROLES LA BELLE LTEE
Name 1992-06-01 current LA BELLE PETROLEUM LTD.
Name 1991-08-30 1992-06-01 2746271 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-12-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-08-30 1996-12-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1991-08-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1000 DE LA GAUCHETIERE ST W
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2825767 Canada Inc. 1000 De La Gauchetiere St W, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Investissements Bell Canada International Inc. 1000 De La Gauchetiere St W, Suite 1100, Montreal, QC H3B 4Y8
Biocorp Environmental Enterprises, I.e.r.s. Inc. 1000 De La Gauchetiere St W, Suite 2900, Montreal, QC H3B 4W5 1995-12-27
Les Consultants Aon, Limitee 1000 De La Gauchetiere St W, Suite 3300, Montreal, QC H3B 4W5 1996-12-18
Sweet Lorraine's (canada) Inc. 1000 De La Gauchetiere St W, Suite 900, Montreal, QC H3B 4W5 1997-05-14
E.a. Voyage Assistance International Inc. 1000 De La Gauchetiere St W, 5th Floor, Montreal, QC H3B 4W5 1986-12-12
165569 Canada Inc. 1000 De La Gauchetiere St W, Suite 3900, Montreal, QC H3B 4W5 1989-01-17
Canagaz Marketing Inc. 1000 De La Gauchetiere St W, Suite 3900, Montreal, QC H3B 4W5 1989-08-03
171791 Canada Inc. 1000 De La Gauchetiere St W, Suite 2600, Montreal, QC H3B 4W5 1990-02-02
2988682 Canada Inc. 1000 De La Gauchetiere St W, Suite 1100, Montreal, QC H3B 4Y8 1993-12-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultant Pierre Bernier Inc. 1000, De La Gauchetiere O., Bur.2900, Montreal, QC H3B 4W5 1998-07-14
3235971 Canada Inc. 1000 Rue De La Gauchetiere O, Bur 2800, Montreal, QC H3B 4W5 1996-03-06
Creations Rj Tex-art Inc. 1000 De La Gauchetiere Est, Suite 2700, Montreal, QC H3B 4W5 1995-05-01
2825759 Canada Inc. 1000 De La Gauchetiere St West, Suite 3100, Montreal, QC H3B 4W5 1992-06-02
Telegescom Inc. 1000 De La Gauchetiere St. W., 25th Floor, Montreal, QC H3B 4W5 1992-05-15
2750490 Canada Inc. 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5 1991-09-12
2726980 Canada Inc. 1000 De La Gauchetiere Ouest, Bur. 2600, Montreal, QC H3B 4W5 1991-06-21
2706440 Canada Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1991-04-12
2703131 Canada Inc. 1000 De La Gauthetiere Ouest, Bur. 2900, Montreal, QC H3B 4W5 1991-04-02
156275 Canada Inc. 1000 Rue De La Gauchetiere, Suite 2600, Montreal, QC H3B 4W5 1987-06-03
Find all corporations in postal code H3B4W5

Corporation Directors

Name Address
HUGH EMANUEL BRYAN 616 MICKENS LANE, KEY WEST, FLORIDE 33040, United States
ENRICO GAMGARDELLA 4280 BROADWAY STREET, APT. 22, LACHINE QC H8T 1T9, Canada
BERNARD GOYETTE 142 SAINT-LAURENT STREET, MAPLE-GROVE QC J6N 1K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4W5

Similar businesses

Corporation Name Office Address Incorporation
Fruits De Mer Belle- Mer Ltee 1430 St-louis, St. Laurent, QC H4L 2P3 1974-12-12
Les Entreprises C. Belle Ltee 926 Saint-maurice, Suite 200, Montreal, QC H3C 1L7 1975-01-17
Leslie-belle Manufacturing Ltd. 800 RenÉ-lÉvesque Blvd West, Suite 2220, MontrÉal, QC H3B 1X9
La Manufacture Leslie-belle Ltee. 1625 Chabanel St. West, Suite 701, Montreal, QC 1976-03-04
Sacs A Main La Belle Inc. 158 Rue Fairview, Dollards-des-ormeaux, QC H9A 1V8 1984-09-17
Poutinerie La Belle Province Inc. 113 De La Belle Plage, Vaudreuil-dorion, QC J7V 9X2 2012-03-08
Belle-or Jewellery Inc. 199 De Montebello, Laval, QC H7A 3S1 2005-11-18
Belle Plage Air Service Ltd. Lac Elli Lac Elliotte, C.p.805, Latuque, QC G9X 3P6 1973-06-29
Les Ventes Belle-fran Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1980-10-28
Nouvelle La Belle Province Snack Bar Ltee 3983 Taschereau Boulevard, St.hubert, QC J4T 2G5 1977-11-01

Improve Information

Please comment or provide details below to improve the information on LES PETROLES LA BELLE LTEE.

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.