OMEGA CONSTRUCTION OUTRE-MER LIMITEE (Corporation# 972983) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 1976.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1977-09-06 | Dissolution | |
1976-02-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | LAVAL |
Post Code | H7S1G3 |
Category | construction |
Category + City | construction + LAVAL |
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 |
Please comment or provide details below to improve the information on OMEGA CONSTRUCTION OUTRE-MER LIMITEE.
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.