LES INDUSTRIES DE LAVAGE DENTEX INC.

Address: 12480 Rue April, Montreal, QC H1B 5N5

LES INDUSTRIES DE LAVAGE DENTEX INC. (Corporation# 4366484) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4366484
Business Number 103218038
Corporation Name LES INDUSTRIES DE LAVAGE DENTEX INC.
Registered Office Address 12480 Rue April
Montreal
QC H1B 5N5
Dissolution Date 2016-06-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JACQUES LATREILLE 21 CHEMIN DES CACTUS, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada
SYLVAIN TERRAULT 869 RUE LÉONARD, SAINTE-THÉRÈSE QC J6E 2N8, Canada
DANIEL TERRAULT 10 BOULEVARD RENE D'ANJOU, LORRAINE QC J6Z 4M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-05 current 12480 Rue April, Montreal, QC H1B 5N5
Name 2006-06-05 current LES INDUSTRIES DE LAVAGE DENTEX INC.
Status 2016-06-01 current Dissolved / Dissoute
Status 2006-06-05 2016-06-01 Active / Actif

Activities

Date Activity Details
2016-06-01 Dissolution Section: 210(3)
2006-06-05 Amalgamation / Fusion Amalgamating Corporation: 1307932.
Section:
2006-06-05 Amalgamation / Fusion Amalgamating Corporation: 3692701.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-06-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-06-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Industries De Lavage Dentex Inc. 12,480 Rue April, Pte-aux-trembles, QC H1B 5N5 1982-05-10

Office Location

Address 12480 RUE APRIL
City MONTREAL
Province QC
Postal Code H1B 5N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3692701 Canada Inc. 12480 Rue April, MontrÉal, QC H1B 5N5 1999-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Midcorp Canada Inc. 12480 Rue April, Suite 100, MontrГ©al, QC H1B 5N5 2020-08-11
10628760 Canada Inc. 12480, April Street, Suite 108, Pointe-aux-trembles, QC H1B 5N5 2018-02-12
10628930 Canada Inc. 12480, April Street, Suite 109, Pointe-aux-trembles, QC H1B 5N5 2018-02-12
Furnishing La Mode Inc. 12282 April, Montreal, QC H1B 5N5 2009-02-02
2722941 Canada Inc. 12210 April, Montreal, QC H1B 5N5 1991-06-07
Tecnickrome AÉronautique Inc. 12264 April, Montreal, QC H1B 5N5 1986-09-25
Gagnon Hydrauliques Inc. 12480, Rue April, Suite 105, Montreal, QC H1B 5N5 1982-12-23
A.g.m. Cutting Dies Inc. 12316 Rue April, Pointe-aux-trembles, QC H1B 5N5 1981-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, MontrГ©al-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
JACQUES LATREILLE 21 CHEMIN DES CACTUS, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada
SYLVAIN TERRAULT 869 RUE LÉONARD, SAINTE-THÉRÈSE QC J6E 2N8, Canada
DANIEL TERRAULT 10 BOULEVARD RENE D'ANJOU, LORRAINE QC J6Z 4M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B 5N5

Similar businesses

Corporation Name Office Address Incorporation
Dentex Agencies Inc. 1100 Rue Begin, St-laurent, QC H4R 1X1 1990-10-02
Alfa-stone Industries De Lavage Inc. 11051 Parkway, Anjou, QC H1J 1S1 1984-12-20
Plani-dentex Inc. 195 Chemin De Chambly, Bureau 109, Longueuil, QC J4H 3L3 1995-02-02
Lavage Mobile Outaouais Inc. 7, Rue BГ©cancour, Gatineau, QC J8P 7X5 2005-04-01
Lavage Sani Inc. 35 Rue Duguay, Cap-de-la-madelaine, QC G8T 5N6 1978-12-08
Lavage De Vitres Leclair Inc. 544. Rue De Toulouse, Repentigny, QC J5Y 4A7 2017-09-13
Lavage De Camions Plus J. Falcon Inc. 50, Rue Principale, Laval, QC H7X 3V4 1989-04-24
Lavage Rince Plus Inc. 8355 Champ D'eau, St-lГ©onard, QC H1P 1Y1 1995-01-24
Lavage Marquis Inc. 466 Saint-mathieu, Gatineau, QC J8P 2X9 2019-06-14
Lavage De Vitres Star Window Cleaning Inc. 371 - 6e Ave, Verdun, QC H4G 3A2 2003-12-04

Improve Information

Please comment or provide details below to improve the information on LES INDUSTRIES DE LAVAGE DENTEX 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.