OMEGA CONSTRUCTION OUTRE-MER LIMITEE
OMEGA CONSTRUCTION OVERSEAS LIMITED

Address: 845 Lippman St., Laval, QC H7S 1G3

OMEGA CONSTRUCTION OUTRE-MER LIMITEE (Corporation# 972983) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 1976.

Corporation Overview

Corporation ID 972983
Corporation Name OMEGA CONSTRUCTION OUTRE-MER LIMITEE
OMEGA CONSTRUCTION OVERSEAS LIMITED
Registered Office Address 845 Lippman St.
Laval
QC H7S 1G3
Incorporation Date 1976-02-20
Dissolution Date 1977-09-06
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
GILLES LAROSE 127 DE BRETAGNE ST., LONGUEUIL QC J4H 1R2, Canada
MAURICE DECARIE 324 COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
JEAN-P. FITZGIBBON 6775 - 20TH AVENUE, PTE AUX TREMBLE QC , Canada
TEJ PAL S. THIND 3750 BIENVENUE ST., BROSSARD QC G4Z 2A7, Canada
MARC DECARIE 324 COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
P. RAJ SINGH OBEROI 3750 BIENVENUE ST., BROSSARD QC G4Z 2A7, Canada
RAYMOND MILETTE 1639 15TH AVENUE, PTE AUX TREMBLE QC H1B 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-02-19 1976-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-02-20 current 845 Lippman St., Laval, QC H7S 1G3
Name 1976-02-20 current OMEGA CONSTRUCTION OUTRE-MER LIMITEE
Name 1976-02-20 current OMEGA CONSTRUCTION OVERSEAS LIMITED
Status 1977-09-06 current Dissolved / Dissoute
Status 1976-02-20 1977-09-06 Active / Actif

Activities

Date Activity Details
1977-09-06 Dissolution
1976-02-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 845 LIPPMAN ST.
City LAVAL
Province QC
Postal Code H7S 1G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Serendec Inc. 845 Rue Lippmann, Laval, QC H7S 1G3 1979-12-07
Laval Embroidery Ltd. 815 Lippmann, Chomedey, Laval, QC H7S 1G3 1977-12-28
Construmeca Inc. 845 Rue Lippmann, Chomedey, Laval, QC H7S 1G3 1983-02-08
115780 Canada Inc. 845 Rue Lippmann, Chomedey, Laval, QC H7S 1G3 1982-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Immobilieres G. & L. Poirier Ltee 814-1446, Boul St-martin Ouest, Laval, QC H7S 0A3 1985-05-29
Assurances Guy Beauregard & Ass. Inc. 417-1446, Boulevard Saint-martin Ouest, Laval, QC H7S 0A3 1982-05-05
Les Placements Lufor Inc. 507 - 1446, Boul. Saint-martin Ouest, Laval, QC H7S 0A3
Palisades Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-03-02
4361211 Canada Inc. 18751-a Rue Gutenberg, Laval, QC H7S 1A1 2006-04-07
Stratford Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-04-27
116775 Canada Inc. 1612 Massenet, Laval, QC H7S 1A3 1982-08-09
Norwins Software Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2012-10-12
Nexinnov Solutions Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2020-06-01
Sovereign Christian Masonic Order 2213 Place Rigaud, Laval, QC H7S 1A5 2015-12-11
Find all corporations in postal code H7S

Corporation Directors

Name Address
GILLES LAROSE 127 DE BRETAGNE ST., LONGUEUIL QC J4H 1R2, Canada
MAURICE DECARIE 324 COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
JEAN-P. FITZGIBBON 6775 - 20TH AVENUE, PTE AUX TREMBLE QC , Canada
TEJ PAL S. THIND 3750 BIENVENUE ST., BROSSARD QC G4Z 2A7, Canada
MARC DECARIE 324 COTE STE-CATHERINE, OUTREMONT QC H2V 2B4, Canada
P. RAJ SINGH OBEROI 3750 BIENVENUE ST., BROSSARD QC G4Z 2A7, Canada
RAYMOND MILETTE 1639 15TH AVENUE, PTE AUX TREMBLE QC H1B 3S2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S1G3
Category construction
Category + City construction + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
The Omega Machinery Limited 1150 Rue Brouillette, St-hyacinthe, QC J2S 7B6
The Omega Machinery Limited 1150 Brouillette, St-hyacinthe, QC J2T 2G8 1920-03-06
Sport Omega Limitee Place Victoria, Suite 3400, Montreal 115 Q, QC 1970-03-02
Carbon Et Ruban Omega Limitee 267 Dubois, Chateauguay, QC J6K 1H3 1977-12-19
Omega Laboratories Limited 11,177 Hamon Street, Montreal, QC H3M 3E4
Omega Construction Company Inc. 1120 Tapscott Rd Unit # 13, Toronto, ON M1X 1E8 2012-10-16
S.c.c. A Rendement Omega 155 Wellington Street West, Toronto, ON M5V 3J7 1987-01-22
Omega Snowboards Inc. 2786 Chemin Du Lac, Longueuil, QC J4N 1B8 2002-11-05
Omega Robes Mgf Ltee 5750 Fullum, Montreal, QC 1980-07-31
Ceintures Infinite-omega Ltee 10740 Racette Ave., Montreal, QC H1G 5H6 1980-04-30

Improve Information

Please comment or provide details below to improve the information on OMEGA CONSTRUCTION OUTRE-MER LIMITEE.

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.