ALIGNEMENT LEBIRE LTEE

Address: 200 Route 338, Les Coteaux, QC J7X 1A2

ALIGNEMENT LEBIRE LTEE (Corporation# 818046) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1979.

Corporation Overview

Corporation ID 818046
Business Number 100134238
Corporation Name ALIGNEMENT LEBIRE LTEE
Registered Office Address 200 Route 338
Les Coteaux
QC J7X 1A2
Incorporation Date 1979-02-19
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
ROGER MARTEL 669 RUE NICOLAS, GRANDE ILE QC J6S 5V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-02-18 1979-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-07-19 current 200 Route 338, Les Coteaux, QC J7X 1A2
Address 1979-02-19 2000-07-19 Route 338, Coteau Landing, Cte Soula, QC J0P 1C0
Name 1979-02-19 current ALIGNEMENT LEBIRE LTEE
Status 1994-08-10 current Active / Actif
Status 1994-06-01 1994-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1999-07-07 Amendment / Modification
1979-02-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 ROUTE 338
City LES COTEAUX
Province QC
Postal Code J7X 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9914064 Canada Inc. 84 Route 338, Les Coteaux, QC J7X 1A2 2016-09-20
Studio 338 Inc. 214, Route 338, Les Coteaux, QC J7X 1A2 2015-03-11
4066669 Canada Inc. 131 Route 338, Les Coteaux, QC J7X 1A2 2002-05-14
3971040 Canada Inc. 152, MontÉe Du ComtÉ, Les Coteaux, QC J7X 1A2 2001-12-18
3245829 Canada Inc. 200 Route 338, Les Coteaux, QC J7X 1A2 1996-04-01
Investissement Danimer Inc. 61, Route 338, Les Coteaux, QC J7X 1A2 1985-05-31
136794 Canada Inc. 15 Route 338, Les Coteaux, QC J7X 1A2 1984-10-31
Environmental Dimension Ltd. 174 Route 338, Les Coteaux, QC J7X 1A2 1973-06-18
3971058 Canada Inc. 152, MontÉe Du ComtÉ, Les Coteaux, QC J7X 1A2 2001-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7988672 Canada Inc. 124 Laurie, Les Coteaux, QC J7X 0A3 2011-10-01
Ict Solutions Professionals Inc. 141 Rue Frederic, Les Coteaux, QC J7X 0A3 2009-07-15
Ludomed Equipment Inc. 6-301 MontГ©e Du ComtГ©, Les Coteaux, QC J7X 0B1 2016-05-15
Corporation Bahram Inc. 301, MontГ©e Du ComtГ©, Unit 26, Les Coteaux, QC J7X 0B1 2015-06-12
Badgex Logistique Globale Inc. 65 Rue Principale, Les Coteaux, QC J7X 1A1 2006-08-09
Gestion Dangelco Inc. 16, Rue IrenÉ-ladouceur, Les Coteaux, QC J7X 1A1 2003-08-25
Gestion Marcapsar Inc. 16, Rue IrenÉe-ladouceur, Les Coteaux, QC J7X 1A1 2003-08-25
Excorob 2000 Inc. 20 Rue Principale, Les Coteaux, QC J7X 1A1 1999-12-10
Promotion Des Ventes S. Creatchman Sales Promotion Inc. 70 Rue Principale, Unit 9, Les Coteaux, QC J7X 1A1 1984-06-01
7950446 Canada Inc. 117 Rue Robert, Les Coteaux, QC J7X 1A4 2011-08-18
Find all corporations in postal code J7X

Corporation Directors

Name Address
ROGER MARTEL 669 RUE NICOLAS, GRANDE ILE QC J6S 5V4, Canada

Competitor

Search similar business entities

City LES COTEAUX
Post Code J7X 1A2

Similar businesses

Corporation Name Office Address Incorporation
Alignement Cote Nord Ltee 111 Portage Des Mousses, Port Cartier, QC 1979-04-18
Services Techniques De L'alignement Precis Ltee 411 8th Avenue South West, Calgary, AB T2P 1E7 1979-02-27
Gestion AndrГ© Lebire Inc. 332, 5e Avenue, Saint-gabriel-de-valcartier, QC G0A 4S0 2009-07-24
Les Investissements Michel Lebire Inc. 4001 Cremazie Est, 300, Montreal, QC H1Z 2L2 1983-05-06
Le Roi De L'alignement (1976) Ltee 9212 St. Michel Boulevard, Montreal, QC H1Z 3G5 1976-10-28
Fafard Alignement Inc. 745 2e Rue, Iberville, QC J2X 3H4 1991-08-29
Alignement Pmm Inc. 320 Rue De La Cathedrale, Rimouski, QC G5L 5J9 1979-03-22
Alignement Plus Inc. 2170 Boul. Montmorency, Quebec, QC G1J 5E7 1979-01-08
Alignement Technolaser Inc. 715 6e Avenue, Pointe-aux-trembles, QC H1B 4K6 1989-10-19
Centre D'alignement De L'outaouais, Inc. 818 Boul. Maloney, Gatineau, QC 1979-12-14

Improve Information

Please comment or provide details below to improve the information on ALIGNEMENT LEBIRE 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.