TRADUCTIONS LISE DANDENAULT INC.
LISE DANDENAULT TRANSLATIONS INC.

Address: 52 MontÉe Juniper, Chelsea, QC J9B 1T4

TRADUCTIONS LISE DANDENAULT INC. (Corporation# 3905411) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 2001.

Corporation Overview

Corporation ID 3905411
Business Number 886470517
Corporation Name TRADUCTIONS LISE DANDENAULT INC.
LISE DANDENAULT TRANSLATIONS INC.
Registered Office Address 52 MontÉe Juniper
Chelsea
QC J9B 1T4
Incorporation Date 2001-06-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LISE DANDENAULT 52 MONTÉE JUNIPER, CHELSEA QC J9B 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-06-04 current 52 MontÉe Juniper, Chelsea, QC J9B 1T4
Name 2001-06-04 current TRADUCTIONS LISE DANDENAULT INC.
Name 2001-06-04 current LISE DANDENAULT TRANSLATIONS INC.
Status 2007-05-16 current Active / Actif
Status 2007-02-21 2007-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-06-04 2007-02-21 Active / Actif

Activities

Date Activity Details
2001-06-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 MONTÉE JUNIPER
City CHELSEA
Province QC
Postal Code J9B 1T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
96 West Consulting Inc. 40 Montee Juniper, Chelsea, QC J9B 1T4 2019-03-29
Brad Deforge Consulting Inc. 41 MontГ©e Juniper, Chelsea, QC J9B 1T4 2018-05-06
Telecan Space Inc. 44 Montee Juniper, Chelsea, QC J9B 1T4 2011-12-22
8002240 Canada Inc. 60 Montee Juniper, Chelsea, QC J9B 1T4 2011-10-19
Tenaga.north Inc. 39 Montee Juniper, Chelsea, QC J9B 1T4 2010-09-23
Juniper Strategy Inc. 36 MontГ©e Juniper, Chelsea, QC J9B 1T4 2007-06-12
Les Productions Des Collines Inc. 48 MontГ©e Juniper, Chelsea, QC J9B 1T4 2005-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8917779 Canada Inc. 11 Chemin Du Manoir, Chelsea, QC J9B 0A1 2014-06-09
10251933 Canada Inc. 11, Chemin Des Muguets, Chelsea, QC J9B 0A2 2017-05-26
Gesmin Royer Inc. 23, Chemin Des Muguets, Chelsea, QC J9B 0A2 2014-04-22
8169594 Canada Inc. 23 Old Chelsea, Gatineau, QC J9B 0A5 2012-04-17
11726927 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2019-11-07
12323915 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2020-09-08
Qarib Inc. 200 Chemin Ladyfield, Chelsea, QC J9B 0B3 2020-11-16
Looma Studios Inc. 17 Ch. De Montpelier, Chelsea, QC J9B 0B3 2018-09-06
10374725 Canada Inc. 217 Ladyfield, Chelsea, QC J9B 0B3 2017-08-22
Hendrick Farm Foundation 193, Chemin Ladyfield, Chelsea, QC J9B 0B3 2016-03-07
Find all corporations in postal code J9B

Corporation Directors

Name Address
LISE DANDENAULT 52 MONTÉE JUNIPER, CHELSEA QC J9B 1T4, Canada

Competitor

Search similar business entities

City CHELSEA
Post Code J9B 1T4

Similar businesses

Corporation Name Office Address Incorporation
Lise Racine Medical Garments Inc. 5450 Cote Des Neiges, Suite 518, Montreal, QC 1980-09-30
Real Estate Center Lise Soroka Ltd. 30 Chapel Crescent, Aylmer, QC 1977-08-17
Gestion Juridique Lise Morissette Inc. 3203-323, Boul. Clairevue Est, Saint-bruno-de-montarville, QC J3V 0B2
Lise C. Filion Enterprises Inc. 35 Brunswick, Apt 107, Dollard Des Ormeaux, QC H9B 1P5 1987-06-08
Fondation Lise Benoit 50 Musset, Saint-jean-sur-richelieu, QC J2W 2V8 2017-10-08
Gestion Juridique Lise Morissette Inc. 502-1 Rue Mcgill, MontrГ©al, QC H2Y 4A3 2015-11-06
Dolidan Inc. 2179, Rue Dandenault, Lawrenceville, QC J0E 1W0 2018-10-23
Les Industries Jocelyn Dandenault Inc. C.p. 170, Cowansville, QC J2K 3H6 1986-03-11
Groupes Manufacturiers M.f.g. Inc. 2112 Dandenault, Lawrenceville, QC J0E 1W0 1986-01-23
La Fondation Carol-lise Marchei Pour La Recherche Sur La LeucÉmie 6859 Baily Rd, Cote St-luc, QC H4V 1A5 1996-12-17

Improve Information

Please comment or provide details below to improve the information on TRADUCTIONS LISE DANDENAULT 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.