LES INDUSTRIES DE PLASTIQUE LASSONDE LTEE
LASSONDE PLASTICS INDUSTRIES LTD.

Address: 1500 Boulevard Laframboise, St-hyacinthe, QC J2S 4W9

LES INDUSTRIES DE PLASTIQUE LASSONDE LTEE (Corporation# 495689) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 5, 1966.

Corporation Overview

Corporation ID 495689
Corporation Name LES INDUSTRIES DE PLASTIQUE LASSONDE LTEE
LASSONDE PLASTICS INDUSTRIES LTD.
Registered Office Address 1500 Boulevard Laframboise
St-hyacinthe
QC J2S 4W9
Incorporation Date 1966-08-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
RAOUL SONDE 2610, RUE GIROUARD, ST-HYACINTHE QC , Canada
JEAN SONDE 1780, DESGROSBOIS, ST-BRUNO QC , Canada
MICHEL SONDE 703, PAUL-E. BORDUAS, MONT ST-HILAIRE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1966-08-05 1980-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1966-08-05 current 1500 Boulevard Laframboise, St-hyacinthe, QC J2S 4W9
Name 1980-11-27 current LES INDUSTRIES DE PLASTIQUE LASSONDE LTEE
Name 1980-11-27 current LASSONDE PLASTICS INDUSTRIES LTD.
Name 1966-08-05 1980-11-27 LASSONDE PLASTIC INDUSTRIES (1966) LIMITED
Name 1966-08-05 1980-11-27 LES INDUSTRIES DE PLASTIQUE LASSONDE(1966) LIMITEE
Status 1983-10-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-11-27 1983-10-31 Active / Actif

Activities

Date Activity Details
1980-11-27 Continuance (Act) / Prorogation (Loi)
1966-08-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-02-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-02-10 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 1500 BOULEVARD LAFRAMBOISE
City ST-HYACINTHE
Province QC
Postal Code J2S 4W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lassonde Roofing Nail Limited 1500 R Laframboise, St. Hyacinthe, QC J2S 4W9 1955-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue BГ©rard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
RAOUL SONDE 2610, RUE GIROUARD, ST-HYACINTHE QC , Canada
JEAN SONDE 1780, DESGROSBOIS, ST-BRUNO QC , Canada
MICHEL SONDE 703, PAUL-E. BORDUAS, MONT ST-HILAIRE QC , Canada

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2S4W9

Similar businesses

Corporation Name Office Address Incorporation
Lassonde Industries Inc. 755 Rue Principale, Rougemont, QC J0L 1M0 1981-09-03
Lassonde Roofing Nail Ltd. 1150 Du Perche, Boucherville, QC J4B 6M5
Les Jus Lassonde Inc. 2356 Highway 3, Ruthven, ON N0P 2G0 1996-07-11
Lassonde Roofing Nail Limited 1500 R Laframboise, St. Hyacinthe, QC J2S 4W9 1955-12-30
Lassonde Technology Inc. 170 5e Ave, Rougemont, QC J0L 1M0 1981-11-10
Industries Plastique Rifa Inc. 615 Rene Levesque Boul. W, Suite 400, Montreal, QC H3B 1P5 1990-11-05
Articles En Plastique All-teck Inc. 5750 Chemin St-francois, St-laurent, QC H4S 1B7 1978-05-05
Association Des Familles Lassonde - Descendants De Jean Georges Laurent Lasonde 8-4035 Rue Ouellette, Saint-hubert, QC J3Y 7M4 2018-07-16
Terio Plastics Industries Inc. 467 Chemin Du Golf, L'assomption, QC J5W 1J8 1998-11-27
Award Rubber & Plastic Industries Ltd. 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8

Improve Information

Please comment or provide details below to improve the information on LES INDUSTRIES DE PLASTIQUE LASSONDE 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.