LORD EQUIPEMENT CORPORATION LTEE (Corporation# 498700) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 8, 1966.
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 | - |
Director Name | Director Address |
---|---|
R. KEEFLER | 50 HOLTON AVE, WESTMOUNT QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1976-10-27 | Continuance (Act) / Prorogation (Loi) | |
1966-11-08 | Incorporation / Constitution en sociГ©tГ© |
Address | 141 DE LA BARRE |
City | BOUCHERVILLE |
Province | QC |
Postal Code | J4B 2X6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
L.e.c. Location D'equipement Ltee | 141 De La Barre, Boucherville, QC | 1977-07-07 |
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 |
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 |
Name | Address |
---|---|
R. KEEFLER | 50 HOLTON AVE, WESTMOUNT QC , Canada |
City | BOUCHERVILLE |
Post Code | J4B2X6 |
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 |
Please comment or provide details below to improve the information on LORD EQUIPEMENT CORPORATION LTEE.
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.