SOGENOLIN LTEE (Corporation# 83976) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 1979.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1979-11-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 400 BOULEVARD CURE LABELLE |
City | CHOMEDEY, LAVAL |
Province | QC |
Postal Code | H7V 2S7 |
Country | Canada |
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 |
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 |
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 |
City | CHOMEDEY, LAVAL |
Post Code | H7V2S7 |
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 |
Please comment or provide details below to improve the information on SOGENOLIN LTEE.
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.