VICTOR S. LE BLANC & ASSOCIES INC.
VICTOR S. LE BLANC & ASSOCIATES INC.

Address: 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9

VICTOR S. LE BLANC & ASSOCIES INC. (Corporation# 728721) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 1978.

Corporation Overview

Corporation ID 728721
Corporation Name VICTOR S. LE BLANC & ASSOCIES INC.
VICTOR S. LE BLANC & ASSOCIATES INC.
Registered Office Address 500 Place D'armes
Suite 1980
Montreal
QC H2Y 3L9
Incorporation Date 1978-07-14
Dissolution Date 1995-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
VICTOR S LE BLANC 249 PLACE DES CEDRES, DOL. DORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-07-13 1978-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-07-14 current 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9
Address 1978-07-14 current 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9
Name 1978-07-14 current VICTOR S. LE BLANC & ASSOCIES INC.
Name 1978-07-14 current VICTOR S. LE BLANC & ASSOCIATES INC.
Name 1978-07-14 current VICTOR S. LE BLANC ; ASSOCIES INC.
Name 1978-07-14 current VICTOR S. LE BLANC ; ASSOCIATES INC.
Status 1995-10-16 current Dissolved / Dissoute
Status 1983-06-03 1995-10-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-07-14 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-10-16 Dissolution
1978-07-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 500 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 3L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Sodag Canada Ltee 500 Place D'armes, Suite 1980, Montreal, QC 1979-08-29
Ter-o-sno Ltd. 500 Place D'armes, Suite 1155, Montreal, QC 1972-03-27
Manchester Terminal Inc. 500 Place D'armes, Suite 2600, Montreal, QC H2Y 2W2 1979-12-28
Elmgren Gagne Inc. 500 Place D'armes, Suite 1750, Montreal, QC 1977-01-31
Les Conseillers En Securite M.t.m. Limitee 500 Place D'armes, Bur 1750, Montreal, QC H2Y 2W2 1977-03-09
Bruno J. Pateras Holdings Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1977-04-22
Sime-bro Holdings Ltee 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-07-18
85127 Canada Ltd. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-11-28
Video Consultants E.f.p. Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1978-02-27
Trois-rivieres Stevedoring Ltd. 500 Place D'armes, Suite 2800, Montreal, QC H2Y 2W2 1969-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daniel Fyen and Associates Inc. 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1977-08-18
Alliance Import Ltee 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1977-12-02
Services Rmt Ltee Place D'armes, P.o.box 1906, Montreal 126, QC H2Y 3L9 1971-03-17
Max Seeger Management Co. Ltd. 500 Place D'armes, Suite 1080, Montreal, QC H2Y 3L9 1976-04-23
Neotale Ltd. 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1976-07-20
Central Technology Research Inc. Place Victoria, Suite 4710 C.p. 1874, Montreal, QC H2Y 3L9 1986-10-24
Labtech Acoustics Ltd. 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1978-05-17
Day One Productions Ltd. 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1978-06-09

Corporation Directors

Name Address
VICTOR S LE BLANC 249 PLACE DES CEDRES, DOL. DORMEAUX QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y3L9

Similar businesses

Corporation Name Office Address Incorporation
Blanc-sablon Travel Agency Inc. C.p., Lourdes De Blanc Sablon, QC G0G 1W0 1986-06-02
Boulangerie L'art Blanc Inc. 2890 Daniel-johnson Boulevard, Laval, QC H7P 5Z7 2003-08-29
Ti-blanc Variety Ltd. 471 Rue Guindon, Gatineau, QC J8P 6A4 1971-10-22
Pin Blanc Developments Ltd. 537 Jolliet, Boucherville, QC J4B 2Z3 1982-10-08
Mar Blanc Management Ltd. 537 Rue Jolliet, Boucherville, QC J4B 2Z3 1983-05-09
Mt Blanc Textiles Inc. 1700 Montee Monette, Vimont, Laval, QC H7M 5Y1 1990-06-06
Construction Blanc & Blanc Inc. 1213 Rue Blanchet, Longueuil, QC 1980-02-06
Jack Singerman & Associes Inc. 1407 Place Victor Hugo, Montreal, QC H3C 4P3 1982-03-04
Domaine Du Lac St-victor Inc. 1616, Berges De L'est, Wentworth-nord, QC J0T 1Y0
Lake St. Victor Estate Inc. 1085 Van Horne, Outremont, QC H2V 1J6 2000-09-25

Improve Information

Please comment or provide details below to improve the information on VICTOR S. LE BLANC & ASSOCIES 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.