CENTRE DE LA RÉNOVATION J.O. LÉVESQUE LTÉE
CENTRE DE LA RÉNOVATION J.O. LÉVESQUE LTÉE

Address: 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7

CENTRE DE LA RÉNOVATION J.O. LÉVESQUE LTÉE (Corporation# 7979495) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7979495
Business Number 144562584
Corporation Name CENTRE DE LA RÉNOVATION J.O. LÉVESQUE LTÉE
CENTRE DE LA RÉNOVATION J.O. LÉVESQUE LTÉE
Registered Office Address 220 Chemin Du Tremblay
Boucherville
QC J4B 8H7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT DUTTON 1072 CHARCOT, PH2, BOUCHERVILLE QC J4B 0C2, Canada
MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIERE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-12-25 current 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Name 2011-12-25 current CENTRE DE LA RÉNOVATION J.O. LÉVESQUE LTÉE
Name 2011-12-25 current CENTRE DE LA RÉNOVATION J.O. LÉVESQUE LTÉE
Status 2011-12-26 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2011-12-20 2011-12-26 Active / Actif

Activities

Date Activity Details
2011-12-25 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / QuГ©bec

Office Location

Address 220 CHEMIN DU TREMBLAY
City BOUCHERVILLE
Province QC
Postal Code J4B 8H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3510441 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 1998-09-15
Materiaux R.m. Bibeau Ltee 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 1980-07-29
3641406 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 1999-07-16
3641414 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 1999-07-16
3641422 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 1999-07-16
3656993 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 1999-08-30
4313232 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 2005-11-01
4361814 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 2006-09-21
4361822 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 2006-09-21
4388232 Canada Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 2007-01-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4434901 Canada Inc. 220, Ch Du Tremblay, Boucherville, QC J4B 8H7 2007-12-06
4388208 Canada Inc. 220, Ch. Du Tremblay, Boucherville, QC J4B 8H7 2007-01-15
Rona Corporation 220 Du Tremblay Rd, Boucherville, QC J4B 8H7 2004-09-15
4246543 Canada Inc. 220 Du Tremblay Rd., Boucherville, QC J4B 8H7 2004-09-15
4246560 Canada Inc. 220 Du Tremblay Road, Boucherville, QC J4B 8H7 2004-09-15
3722520 Canada Inc. 220 Chemin De Tremblay, Boucherville, QC J4B 8H7 2000-02-18
Castorama Holding Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7 1997-03-06
RÉno-dÉpÔt Inc. 220, Chemin Du Tremblay, Boucherville, QC J4B 8H7
4246551 Canada Inc. 220 Du Tremblay Rd., Boucherville, QC J4B 8H7 2004-09-15
Services De PrÉvention S.p.r. Inc. 220 Du Tremblay Road, Boucherville, QC J4B 8H7 2005-05-16
Find all corporations in postal code J4B 8H7

Corporation Directors

Name Address
ROBERT DUTTON 1072 CHARCOT, PH2, BOUCHERVILLE QC J4B 0C2, Canada
MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIERE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8H7

Similar businesses

Corporation Name Office Address Incorporation
Centre De RÉnovation RiviÈre-des-prairies Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7 2011-02-28
Centre De RÉnovation AndrÉ LespÉrance Inc. 576, Boulevard Des Prairies, Laval, QC H7V 1B5 2009-03-12
Centre Dentaire Sarah-anne LÉvesque Inc. 729, Avenue Des Jésuites, Québec, QC G1S 0B6 2009-02-26
Crsl Centre De Readaptation De Salaberry Ltee 721, RenÉ-lÉvesque, St-eustache, QC J7R 6X9
Centre De Physiatrie Dorchester (1980)inc. 235 Est, Boul RenÉ-lÉvesque, Suite 607, Montreal, QC H2X 1N8 1980-12-29
Centre Carrousel - Candiac (1994) Inc. 2080 Boul. RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3H 1R6 1989-08-04
Centre De Recherches Mondolab Inc. 630, Boul. RenГ©-lГ©vesque Ouest, Bureau 2800, MontrГ©al, QC H3B 1S6 1998-02-20
RÉnovation S.e.m. Inc. 35, Rue Caron, Gatineau, QC J8Y 1Y8 2004-04-05
Gsr China Trade Center Inc. 4420, Boulevard LÉvesque Est, Bureau 201, Laval, QC H7C 2R1 2004-03-09
Prestige RÉnovation As Inc. 385 Rue Charles, Gatineau, QC J8L 2K2 2018-08-27

Improve Information

Please comment or provide details below to improve the information on CENTRE DE LA RÉNOVATION J.O. LÉVESQUE LTÉE.

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.