LES CONSTRUCTIONS MAURICE & CLAUDE LTÉE (Corporation# 797090) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 1978.
Corporation ID | 797090 |
Business Number | 101121390 |
Corporation Name | LES CONSTRUCTIONS MAURICE & CLAUDE LTÉE |
Registered Office Address |
1050 Rue Talbot Sherbrooke QC J1G 2P2 |
Incorporation Date | 1978-12-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
H. CHAMPAGNE | 2219 ALBERT-LOZEAU, SHERBROOKE QC J1J 1W4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-12-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-12-27 | 1978-12-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-12-28 | current | 1050 Rue Talbot, Sherbrooke, QC J1G 2P2 |
Name | 2004-04-14 | current | LES CONSTRUCTIONS MAURICE & CLAUDE LTÉE |
Name | 2004-04-14 | current | LES CONSTRUCTIONS MAURICE ; CLAUDE LTÉE |
Name | 1985-05-07 | 2004-04-14 | CONSTRUCTIONS MAURICE & CLAUDE LTEE |
Name | 1985-05-07 | 2004-04-14 | CONSTRUCTIONS MAURICE ; CLAUDE LTEE |
Name | 1978-12-28 | 1985-05-07 | 90050 CANADA LTEE |
Status | 1985-01-24 | current | Active / Actif |
Status | 1983-06-03 | 1985-01-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2007-08-10 | Amendment / Modification | |
2004-04-14 | Amendment / Modification | Name Changed. |
1978-12-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1050 RUE TALBOT |
City | SHERBROOKE |
Province | QC |
Postal Code | J1G 2P2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Hugues Champagne Inc. | 1050 Rue Talbot, Sherbrooke, QC J1G 2P2 | 1987-04-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sablieres Champagne Inc. | 1050 Talbot, Sherbrooke, QC J1G 2P2 | 1983-06-02 |
Quecell Canada Ltee | 1100 Rue Lalbot, Sherbrooke, QC J1G 2P2 | 1978-12-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Direction MÉdia Inc. | 1410, Boulevard Lavigerie, Sherbrooke, QC J1G 0A1 | 2020-01-20 |
7156197 Canada Inc. | 498 Rue De La Sucrerie, Sherbrooke, QC J1G 0A7 | 2009-04-14 |
La Citerne De Vie | 414 Rue De L'oasis, App. 6, Sherbrooke, QC J1G 0B2 | 2011-01-17 |
Credo Habitat Inc. | 1890 Rue De Villandry, Sherbrooke, QC J1G 0B8 | 2001-09-24 |
177135 Canada Inc. | 46 Rue King Est, Sherbrooke, QC J1G 1A2 | 1978-07-21 |
Pixel Nord Inc. | 250, Rue King Est Bureau 19, Sherbrooke, QC J1G 1A9 | 2017-01-01 |
3551709 Canada Inc. | 355 King Est., Sherbrooke, QC J1G 1B3 | 1998-12-14 |
Toges Grand MaГЋtre Inc. | 522, Rue King Est, Sherbrooke, QC J1G 1B5 | 2007-02-16 |
4053125 Canada Inc. | 680 King Est, Sherbrooke, QC J1G 1C2 | 2002-04-22 |
2707624 Canada Inc. | 680 King Est, Sherbrooke, QC J1G 1C2 | 1991-04-12 |
Find all corporations in postal code J1G |
Name | Address |
---|---|
H. CHAMPAGNE | 2219 ALBERT-LOZEAU, SHERBROOKE QC J1J 1W4, Canada |
City | SHERBROOKE |
Post Code | J1G2P2 |
Category | construction |
Category + City | construction + SHERBROOKE |
Corporation Name | Office Address | Incorporation |
---|---|---|
Claude Laroche Constructions Ltd. | 102 Boul Val D'ajol, Lorraine, QC J6Z 3Z6 | 1978-10-24 |
Les Constructions Claude Grand'maÎtre Inc. | 2399 PagÉ, Ottawa, ON K1W 1H2 | 2002-04-24 |
Maurice Charlebois Foods Ltd. | 267 Rue Marie-claude, Plaisance, QC J0V 1S0 | 1975-11-13 |
Bourg St-maurice Construction (canada) Limited | 2525 Havre Des Iles, Suite 101, Chomedey, Laval, QC H7W 4C5 | 1981-03-03 |
Constructions Bertrand Berthiaume Inc. | 43 Rue Maurice, Laval, QC H7J 1B4 | 1979-10-05 |
Constructions Parousie Inc. | 105 Rue St-maurice, St-jean-sur-richelieu, QC J3B 3Y6 | 1983-11-04 |
Les Constructions Interspec Inc. | 902 Maurice, Ste-dorothee, Laval, QC H1X 2H4 | 1985-10-29 |
Les Constructions Maurice Boivin Inc. | 1320 Ch. Vanier, Gatineau, QC J9H 5E1 | 1994-10-12 |
Jean Marie Maurice Transport Inc. | 584 Rang 7, St-claude, QC J0B 2N0 | 1982-03-03 |
Les Constructions Claude Chandonnet Inc. | 35 Rue Beland, Victoriaville, QC G6P 6R8 | 1981-08-19 |
Please comment or provide details below to improve the information on LES CONSTRUCTIONS MAURICE & CLAUDE LTÉE.
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.