LORD EQUIPEMENT CORPORATION LTEE
LORD EQUIPMENT CORPORATION LTD.

Address: 141 De La Barre, Boucherville, QC J4B 2X6

LORD EQUIPEMENT CORPORATION LTEE (Corporation# 498700) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 1966.

Corporation Overview

Corporation ID 498700
Corporation Name LORD EQUIPEMENT CORPORATION LTEE
LORD EQUIPMENT CORPORATION LTD.
Registered Office Address 141 De La Barre
Boucherville
QC J4B 2X6
Incorporation Date 1966-11-08
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
R. KEEFLER 50 HOLTON AVE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-10-26 1976-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1966-11-08 1976-10-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1966-11-08 current 141 De La Barre, Boucherville, QC J4B 2X6
Name 1966-11-08 current LORD EQUIPEMENT CORPORATION LTEE
Name 1966-11-08 current LORD EQUIPMENT CORPORATION LTD.
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 1976-10-27 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1976-10-27 Continuance (Act) / Prorogation (Loi)
1966-11-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 141 DE LA BARRE
City BOUCHERVILLE
Province QC
Postal Code J4B 2X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L.e.c. Location D'equipement Ltee 141 De La Barre, Boucherville, QC 1977-07-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
129620 Canada Inc. 125 De Labarre, Boucherville, QC J4B 2X6 1982-12-16
113590 Canada Inc. 91 De La Barre, Boucherville, QC J4B 2X6 1982-01-08
Nu-pro Laminating Ltd. 125 Delabarre, Boucherville, QC J4B 2X6 1961-10-05
Morvan Ltd. 125 De La Barre, Boucherville, QC J4B 2X6 1947-05-12
Les Produits Chimiques P.p.m. Inc. 125 De La Barre, Boucherville, QC J4B 2X6
Alouette Chemical Industry Ltd. 125 De La Barre, Boucherville, QC J4B 2X6 1971-03-22
La Corporation Loc - Tile 91 De La Barre, Boucherville, QC J4B 2X6 1987-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
R. KEEFLER 50 HOLTON AVE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B2X6

Similar businesses

Corporation Name Office Address Incorporation
Gary R. Lord & Associes Ltee 555 Boulevard Dorchester Ouest, Suite 1150, Montreal, QC 1977-11-09
Le Groupe J.g. Lord Inc. 4030 St-ambroise, Suite 209, Montreal, QC H4C 2G7 1990-03-28
Gestions Jp Lord Inc. 39 MontГ©e De Sandy Beach, Local 37, GaspГ©, QC G4X 2A9 2017-09-06
Gestions Marc-andrÉ Lord Inc. 2290 Boul. RenÉ-lÉvesque, JonquiÈre, QC G7S 5Y5 1999-10-28
Lord Turtle Holdings Inc. 6300 Rene Levesque Blvd West, Suite 1700, Montreal, QC H3B 1S6 2004-06-28
Lord's Food Corporation 247 Fairhaven Circle, London, ON N5W 1E4 2020-11-05
Trybrid Corporation 156 Lord Simcoe Drive, Brampton, ON L6S 5H2 2019-06-13
Azeze Corporation 183 Lord Seaton Road, Toronto, ON M2P 1L1 2006-12-29
8560048 Canada Corporation 103 Lord Simcoe Dr, Brampton, ON L6S 5H4 2013-06-19
Lord & Le Francois Limited 1637, Rue De L'Г‰glise, MontrГ©al, QC H4L 2J2 1978-01-06

Improve Information

Please comment or provide details below to improve the information on LORD EQUIPEMENT CORPORATION 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.