SOGENOLIN LTEE

Address: 400 Boulevard Cure Labelle, Suite 500 Place Lauzanne, Chomedey, Laval, QC H7V 2S7

SOGENOLIN LTEE (Corporation# 83976) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 1979.

Corporation Overview

Corporation ID 83976
Business Number 876255142
Corporation Name SOGENOLIN LTEE
Registered Office Address 400 Boulevard Cure Labelle
Suite 500 Place Lauzanne
Chomedey, Laval
QC H7V 2S7
Incorporation Date 1979-11-23
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LUC POUPART 79 RUE COMTOIS, ILE VERTE LAVAL QC H7Y 1S7, Canada
CHARLES A. TESSIER 3983 E DE BULLION, MONTREAL QC H2W 2W3, Canada
CLAUDE COURSOL 1872 RUE AIME LEROUX, LAVAL QC H7L 2Y2, Canada
P. C. NOLIN 12355 PLACE DE LA CAPRICIEUSE, MONTREAL QC H3C 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-11-22 1979-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-11-23 current 400 Boulevard Cure Labelle, Suite 500 Place Lauzanne, Chomedey, Laval, QC H7V 2S7
Name 1979-11-23 current SOGENOLIN LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-03-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-11-23 1988-03-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-11-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-01 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 400 BOULEVARD CURE LABELLE
City CHOMEDEY, LAVAL
Province QC
Postal Code H7V 2S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polysciences Communications Inc. 400 Boulevard Cure Labelle, Suite 400, Laval, QC 1977-09-16
Sofitel Systems Ltd. 400 Boulevard Cure Labelle, Suite 400, Laval, QC 1978-03-06
Humiditest Limited 400 Boulevard Cure Labelle, Suite 300, Chomedey, Laval, QC 1978-04-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.v.a. Quality Security Systems Inc. 400 Cure-labelle Boul., Suite 420, Laval, QC H7V 2S7 1993-07-05
La Societe D'amenagement Bram International Ltee 400 B Cure Labelle, Laval, QC H7V 2S7 1988-03-22
Photocopies Graphiques Sultan Du Canada Inc. 400 Labelle Blvd, Suite 304, Laval, QC H7V 2S7 1987-11-19
Entreprises Wallfern Inc. 400 Cure Labelle Boulevard, Suite 450, Chomedey, Laval, QC H7V 2S7 1986-11-07
Conseil Gestion Administration Cogestad Inc. 400 Cure-labelle, Bureau 510, Chomedey, Laval, QC H7V 2S7 1985-03-25
Sapir Travels Inc. 400 Cure-labelle Boulevard, Room 240, Laval, QC H7V 2S7 1984-11-27
Les Investissements Cotepart Inc. 400 Boul Cure Labelle, Suite 340, Laval, QC H7V 2S7 1984-03-23
Tricots Trivex Inc. 400 Boul. Cure-labelle, Suite 500, Chomedey, Laval, QC H7V 2S7 1982-11-12
Jose Renovations Inc. 400 Carre Labelle, Suite 340, Chomedey, Laval, QC H7V 2S7 1977-12-16
Dessau Aviation Ltee 400 Boul Labelle, Laval, QC H7V 2S7 1971-09-20
Find all corporations in postal code H7V2S7

Corporation Directors

Name Address
LUC POUPART 79 RUE COMTOIS, ILE VERTE LAVAL QC H7Y 1S7, Canada
CHARLES A. TESSIER 3983 E DE BULLION, MONTREAL QC H2W 2W3, Canada
CLAUDE COURSOL 1872 RUE AIME LEROUX, LAVAL QC H7L 2Y2, Canada
P. C. NOLIN 12355 PLACE DE LA CAPRICIEUSE, MONTREAL QC H3C 1Z6, Canada

Competitor

Search similar business entities

City CHOMEDEY, LAVAL
Post Code H7V2S7

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10

Improve Information

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