MOULAGES LERCO MANUFACTURIER LTEE
LERCO MOULDING MANUFACTURING LTD.

Address: 286 8 Ieme Avenue, Ile Perrot, QC J7V 4T1

MOULAGES LERCO MANUFACTURIER LTEE (Corporation# 3482031) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 1998.

Corporation Overview

Corporation ID 3482031
Business Number 892182825
Corporation Name MOULAGES LERCO MANUFACTURIER LTEE
LERCO MOULDING MANUFACTURING LTD.
Registered Office Address 286 8 Ieme Avenue
Ile Perrot
QC J7V 4T1
Incorporation Date 1998-04-02
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RADU COTUTIU 12655 26 IEME AVENUE, RIVIERE DES PRAIRIES QC H1E 1Z3, Canada
CLEMENT LHERMINE 286 8 IEME AVENUE, ILE PERROT QC J7V 4T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-04-01 1998-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-04-02 current 286 8 Ieme Avenue, Ile Perrot, QC J7V 4T1
Name 1998-04-02 current MOULAGES LERCO MANUFACTURIER LTEE
Name 1998-04-02 current LERCO MOULDING MANUFACTURING LTD.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-04-02 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-04-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 286 8 IEME AVENUE
City ILE PERROT
Province QC
Postal Code J7V 4T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clavet PrÉcision LtÉe 286 8e Ave, Ile Perrot, QC J7V 4T1 1991-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-lГ©veillГ©e, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des AnГ©mones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
RADU COTUTIU 12655 26 IEME AVENUE, RIVIERE DES PRAIRIES QC H1E 1Z3, Canada
CLEMENT LHERMINE 286 8 IEME AVENUE, ILE PERROT QC J7V 4T1, Canada

Competitor

Search similar business entities

City ILE PERROT
Post Code J7V4T1

Similar businesses

Corporation Name Office Address Incorporation
Les Moulages Supreme Ltee 240 Bates Road, Mount Royal, QC H3S 1A3 1987-11-06
Nova Blow Moulding Ltd. 6070 Rue Sherbrooke, Suite 104, Montreal, QC H1N 1C1 1988-08-26
Bcs Moulding Inc. 90 Chemin Des Ursulines, Stanstead, QC J0B 3E0 1998-06-22
Moulages Unis Limitee 21 Six Point Road, Etobicoke, ON M8Z 2X1 1971-04-21
Manufacturier Des Modes Palace Ltee 8943 14e Ave, St-michel, QC 1973-10-31
Dasa Manufacturing Ltd. 20 Tumbleweed Road, Toronto, ON M2J 2N3 1977-01-13
Manx Manufacturing Ltd. 1070 Levis, Terrebonne, QC J6W 4L1 1984-10-12
J.l. Clark Manufacturier Ltee 3 St Clair Avenue West, Suite 700, Toronto, ON M4V 1L5 1927-08-22
Manufacturier De Fourrure Galliano Ltee 5404 Jean Talon Est, St-leonard, QC H1S 1L6 1978-11-23
Accent Doors Manufacturing Ltd. 3300 IГ€re Rue, Parc Industriel, St-hubert, QC J3Y 8Y5 1980-05-14

Improve Information

Please comment or provide details below to improve the information on MOULAGES LERCO MANUFACTURIER 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.