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 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 |
Director Name | Director Address |
---|---|
PAUL SAUVE | 1621 RUE BERNARD O, OUTREMONT QC H2V 1X3, Canada |
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 |
Date | Activity | Details |
---|---|---|
1996-10-21 | Dissolution | |
1994-05-30 | Incorporation / Constitution en sociГ©tГ© |
Address | 8305 RUE LAFRENAIE |
City | ST-LEONARD |
Province | QC |
Postal Code | H1P 2B1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
PAUL SAUVE | 1621 RUE BERNARD O, OUTREMONT QC H2V 1X3, Canada |
City | ST-LEONARD |
Post Code | H1P2B1 |
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 |
Please comment or provide details below to improve the information on L.M. SAUVE CANADA 1994 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.