LASCOIN LTEE/LTD.

Address: 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2

LASCOIN LTEE/LTD. (Corporation# 404501) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1966.

Corporation Overview

Corporation ID 404501
Corporation Name LASCOIN LTEE/LTD.
Registered Office Address 800 Place Victoria
Suite 4111
Montreal
QC H4Z 1A2
Incorporation Date 1966-11-14
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GILBERTE PILON 400 DE RIGAUD, MONTREAL QC , Canada
MANON PICARD 1473 THIERRY, LASALLE QC , Canada
GERTRUDE LALUMIERE 3871 WILSON, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-03 1980-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1966-11-14 1980-12-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1966-11-14 current 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2
Name 1978-04-06 current LASCOIN LTEE/LTD.
Name 1966-11-14 1978-04-06 BARCLAY RECORDS LTD.
Name 1966-11-14 1978-04-06 DISQUES BARCLAY LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-04 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-12-04 Continuance (Act) / Prorogation (Loi)
1966-11-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
G.f.c. Lamps Inc. 4111 Stock Exchange Tower, Po Box 7 Pl. Victoria, Montreal, QC H4Z 1A2 1980-04-08
Entreprises Vuduc Ltee 4111 Tour De La Bourse Victoria, B.p. 7, Montreal, QC H4Z 1A2 1979-09-28
Bondy Investments Limited 4111 Tour De La Bourse, C.p. 7, Montreal, QC H4Z 1A2 1979-08-14
Consolidation Airauto Inc. Place Victoria, Suite 4119 C.p.25, Montreal, QC H4Z 1A2 1977-12-16
Digcan Digital Computer Controls of Canada Limited Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1976-11-05
Childen's Corner (canada) Ltd. 800 Place Victoria, Suite 4111, Montreal 115, ON H4Z 1A2 1970-07-22
Les Investissements J.a. Leclerc Inc. 800 Place Victoria, C.p. 25, Montreal, QC H4Z 1A2 1978-06-16
New Wave Jeans Inc. 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1980-01-16
91011 Canada Ltd. 800 Place Victoria, Suite 4111, Montreal, QC H4Z 1A2 1979-03-23
Les Productions Les Fous Allies Ltee Tour De La Bourse, Suite 2124 C.p. 16, Montreal, QC H4Z 1A2 1979-06-12
Find all corporations in postal code H4Z1A2

Corporation Directors

Name Address
GILBERTE PILON 400 DE RIGAUD, MONTREAL QC , Canada
MANON PICARD 1473 THIERRY, LASALLE QC , Canada
GERTRUDE LALUMIERE 3871 WILSON, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1A2

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10

Improve Information

Please comment or provide details below to improve the information on LASCOIN LTEE/LTD..

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.