L.M. SAUVE CANADA 1994 INC.

Address: 8305 Rue Lafrenaie, St-leonard, QC H1P 2B1

L.M. SAUVE CANADA 1994 INC. (Corporation# 3037517) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1994.

Corporation Overview

Corporation ID 3037517
Business Number 881212849
Corporation Name L.M. SAUVE CANADA 1994 INC.
Registered Office Address 8305 Rue Lafrenaie
St-leonard
QC H1P 2B1
Incorporation Date 1994-05-30
Dissolution Date 1996-10-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL SAUVE 1621 RUE BERNARD O, OUTREMONT QC H2V 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-05-29 1994-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-05-30 current 8305 Rue Lafrenaie, St-leonard, QC H1P 2B1
Name 1994-05-30 current L.M. SAUVE CANADA 1994 INC.
Status 1996-10-21 current Dissolved / Dissoute
Status 1996-09-01 1996-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-05-30 1996-09-01 Active / Actif

Activities

Date Activity Details
1996-10-21 Dissolution
1994-05-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8305 RUE LAFRENAIE
City ST-LEONARD
Province QC
Postal Code H1P 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cie D'enseigne MontrÉal NÉon L.d. LtÉe 8165 Rue Lafrenais, Bureau 101, St-leonard, QC H1P 2B1 1991-03-13
Maconnerie Langelier Inc. 8245 Lafrenaie Street, St Leonard, QC H1P 2B1 1984-08-23
Jimk Design Canada Inc. 8305 Lafrenaie, St-leonard, QC H1P 2B1 1983-11-21
Tapis A.s.m. Inc. 8225 Lafrenaie, St Leonard, QC H1P 2B1 1982-08-24
103944 Canada Ltd./ltee. 8115 Lafrainie, Montreal, QC H1P 2B1 1981-05-13
Ventilation S.g. Racine Inc. 8175 Lafrenaie, Suite 3, St Leonard, QC H1P 2B1 1980-02-20
Caoutchouc Industriel Polytek Ltee 8275 Rue Lafrenaie, St-leonard, QC H1P 2B1 1979-10-22
Les Constructions Generales L.d.r.d. Inc. 8245 Rue Lafrenaie, St Leonard, QC H1P 2B1 1978-05-15
Maconnerie Metropolitain Inc. 8245 Rue Lafrenaie, St Leonard, QC H1P 2B1 1978-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
Studio Orbitgym Inc. 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 2020-11-17
Find all corporations in postal code H1P

Corporation Directors

Name Address
PAUL SAUVE 1621 RUE BERNARD O, OUTREMONT QC H2V 1X3, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2B1

Similar businesses

Corporation Name Office Address Incorporation
J.c.j. Farms (1994) Ltd. 71 Tibbits Hill, Knowlton, QC J0E 1V0 1994-10-06
Salaison SuprГЉme (1994) Inc. 1620a Louvain W, Montreal, QC H4N 1G7 1989-07-06
Histoire De Coton (1994) Inc. 125 Chabanel Street West, Suite 510, Montreal, QC H2N 1E4 1990-01-15
M.h.d. International Aviation Parts (1994) Inc. 1830 Marie Victorin, St-bruno De Montarville, QC J3V 6B9 1994-11-30
White Geese Home Foundation (1994) Inc. 1605 Rang Haut De La Riviere Sud, St-pie, QC J0H 1W0 1994-10-28
E.m.c. Marbre & CÉramique EuropÉen (1994) Inc. 6070 Sherbrooke Street East, Suite 106, Montreal, QC H1N 1C1 1989-05-04
AcadÉmie Nationale D'entrainement D'armes A Feu (1994) Inc. 245 St-james Street, Suite 100, Montreal, QC H2Y 1M6 1993-11-22
Rue Sauve Supermarket Inc. 97 Rue Sauve O., Montreal, QC H3L 1Y2 1983-05-12
Les Aliments Corman Canada (1994) Inc. 1625 Dagenais Blvd. West, Laval, QC H7L 5A3 1994-09-16
Chorney Chemical Company (1994) Inc. 42 Industrial Street, Suite 124, Toronto, ON M4G 1Y9 1991-09-26

Improve Information

Please comment or provide details below to improve the information on L.M. SAUVE CANADA 1994 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.