Les Consultants En Personnel Logipro (1997) Inc.

8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z6

Overview

LES CONSULTANTS EN PERSONNEL LOGIPRO (1997) INC. is a federal corporation in St-Laurent incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 4, 1997 with corporation #3380599. The current entity status is . The registered office location is at 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z6. The directors of the corporation include Josiane MÉLanie Langlois, Alain BÉDard and Salvatore Vitale.

Corporation Information

ID3380599
Business Number886644673
Current NameLES CONSULTANTS EN PERSONNEL LOGIPRO (1997) INC.
Incorporation Date1997-06-04
Care OfJosiane-M. Langlois
Address8585, route Transcanadienne
bureau 300
St-Laurent
QC H4S 1Z6
Director Limits1-10

Corporation Directors

Director NameDirector Address
JOSIANE MÉLANIE LANGLOIS316, PRESTON DRIVE, BEACONSFIELD QC H9W 1Z1, Canada
ALAIN BÉDARD110, 7TH STREET S.W. #606, CALGARY AB T2P 5M9, Canada
SALVATORE VITALE7, AUDUBON, KIRKLAND QC H9J 3Y6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2009-01-01currentInactive - Amalgamated / Inactif - Fusionnée
Address2007-06-14currentJosiane-M. Langlois, 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z6
Activity2004-12-22currentAmendment / Modification - .
Address2000-10-032007-06-14LES CONSULTANTS EN PERSONNEL LOGIPRO, 7777 BOUL.LOUIS-H LAFONTAINE, BUREAU 205, ANJOU, QC H1K 4E4
Address2000-03-302000-10-03LES CONSULTANTS EN PERSONNEL LOGIPRO, 7777 LOUIS H LAFONTAINE, MONTREAL, QC H1K 4E4
Act1997-06-04currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1997-06-042009-01-01Active / Actif
Name1997-06-04currentLES CONSULTANTS EN PERSONNEL LOGIPRO (1997) INC.
Address1997-06-042000-03-30223 ILE DES GARDES, LACHENAIE, QC J6W5S3
Activity1997-06-04currentIncorporation / Constitution en société - .
Act1997-06-031997-06-04Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20082008-05-12Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20072007-04-24Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20062006-09-21Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
JOSIANE MÉLANIE LANGLOIS316, PRESTON DRIVE, BEACONSFIELD QC H9W 1Z1, Canada
ALAIN BÉDARD110, 7TH STREET S.W. #606, CALGARY AB T2P 5M9, Canada
SALVATORE VITALE7, AUDUBON, KIRKLAND QC H9J 3Y6, Canada

Corporations with the same officer (ALAIN BÉDARD)

Corporation NameAddressIncorporation Date
Transport Nordique Inc. 6600 Chemin Saint-FranÇOis, Saint-Laurent, QC H4S 1B71983-05-20
144163 Canada Inc. 275, Rue Notre-Dame, Lavaltrie, QC J5T 4A91985-05-17
C.S. Transit Inc. 801, Boul. Industriel, Bois-des-Filion, QC J6Z 4T31984-12-13
Transport Papineau International Inc. · Papineau International Transport Inc. 851 Daniel Johnson, St-Jerome, QC J7Z5V91984-09-11
Cabano T.L. Inc. 6600 Chemin St-Francois, St-Laurent, QC H4S1B71983-02-14
Coachman Transport Services Inc. · Les Services De Transport Du Cocher Inc. 8801 Trans-Canada Hwy., Suite 500, Saint-Laurent, QC H4S 1Z61983-04-06
Fondation Johanne Dean & Alain Bédard · Johanne Dean & Alain Bédard Foundation 3655 Redpath, Montreal, QC H3G 2W82023-11-29
Eastern Technologies of Canada Ltd. 2000 Mcgill College, Suite 525, Montreal, QC H3A 3H31986-05-22
Teckno-Valve R.S. Inc. 2111-A Rue LÉOnard De Vinci, Sainte-Julie, QC J3E 1Z21985-05-31
Location Luce Inc. 801 Boul Industriel, Bois-Des-Filion, QC J6Z 4T31983-12-02
Find all corporations with the same officer (ALAIN BÉDARD)

Corporations with the same officer (JOSIANE MÉLANIE LANGLOIS)

Corporation NameAddressIncorporation Date
Canadian American Tank Lines Inc. 8801 Trans-Canada Hwy., Suite 500, Saint-Laurent, QC H4S 1Z62003-10-01
St-NoËL Express Inc. 8801 Trans-Canada Hwy., Suite 500, Saint-Laurent, QC H4S 1Z62004-05-27
Hodge Bros. Transport Inc. 1 3rd Avenue, Wabush, NL A0R 1B0
Mtmx Transportation Inc. 560 Maple Grove Drive, Oakville, ON L6J 7Y72004-09-23
Trans2D Logistics Inc. · Logistiques Trans2D Inc. 8801, Route Transcanadienne, Bureau 500, Saint-Laurent, QC H4S 1Z62015-06-12
6260918 Canada Inc. 560 Maple Grove Dr., Oakville, ON L6J 4W22004-07-16
Tfi Holdings II Inc. · Gestion Tfi II Inc. 8801 Trans-Canada Hwy., Suite 500, Saint-Laurent, QC H4S 1Z62002-07-29
Byers Transportation System Inc. 525-2400 8th Avenue SW, Calgary, AB T2P 1G1
Transport Tfi 4 Inc. · Tfi Transport 4 Inc. 8801 Trans-Canada Highway, suite 500, St-Laurent, QC H4S 1Z62006-08-02
Legal Freight Services ltd. · Services de fret Légal Ltée 525-2400 8th Avenue SW, Calgary, AB T2P 1G1
Find all corporations with the same officer (JOSIANE MÉLANIE LANGLOIS)

Corporations with the same officer (SALVATORE VITALE)

Corporation NameAddressIncorporation Date
Location Pro-Jean Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z61981-04-13
Tfi Holdings Inc. · Gestion Tfi Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z62002-07-29
3721825 Canada Inc. 275 Rue Notre-Dame, Lavaltrie, QC J5T 4A92000-02-16
6858856 Canada Inc. 1290 Central Parkway West, Suite 500, Mississauga, ON L5C 4R92007-10-19
Information Communication Services (Ics) Inc. · Services De Communication Et D'Information (Ics) Inc. 300 Talbot Street West, Aylmer, ON N5H 3H41995-04-28
6360327 Canada Inc. 8585, Transcanada Highway suite 300, St-Laurent, QC H4S 1Z62005-03-09
Sita Ontario Inc. 8585 Route Transcanadienne, Bureau 300, St-Laurent, QC H4S 1Z62000-03-01
4422015 Canada Inc. 8585 Route Transcanadienne, Suite 300, Saint-Laurent, QC H4S 1Z62008-04-01
2961458 Canada Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z61993-10-07
144163 Canada Inc. 275, Rue Notre-Dame, Lavaltrie, QC J5T 4A91985-05-17
Find all corporations with the same officer (SALVATORE VITALE)

Location Information

Street Address 8585, route Transcanadienne
bureau 300
CitySt-Laurent
ProvinceQC
Postal CodeH4S 1Z6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Location Pro-Jean Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z61981-04-13
Tfi Holdings Inc. · Gestion Tfi Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z62002-07-29
175645 Canada Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z61990-11-06
2961458 Canada Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z61993-10-07
175719 Canada Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z61990-11-20
2829541 Canada Inc. 8585, route Transcanadienne, bureau 300, St-Laurent, QC H4S 1Z61992-06-17

Corporations in the same postal code

Corporation NameAddressIncorporation Date
7775326 Canada Inc. 8801 Trans-Canada Hwy, Suite 500, Saint-Laurent, QC H4S 1Z62011-02-10
Laidlaw Carriers Van Gp Inc. 8801, Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z6
9551956 Canada Inc. 8801, route Transcanadienne, Suite 500, St-Laurent, QC H4S 1Z62015-12-16
12068338 Canada Inc. 8801 Trans-Canada Highway, Suite 500, Saint-Laurent, QC H4S 1Z62020-05-19
TFI International Inc. 8801 Trans-Canada Hwy., Suite 500, Saint-Laurent, QC H4S 1Z62008-03-28
14291581 Canada Inc. 8801, Trans-Canada Hwy., Suite 500, Saint-Laurent, QC H4S 1Z62022-08-16
11447556 Canada Inc. 8801 Trans-Canada Hwy, Suite 500, Saint-Laurent, QC H4S 1Z6
7775164 Canada Inc. 8801, Trans-Canada Hwy, Suite 500, Saint-Laurent, QC H4S 1Z62011-02-10
4422015 Canada Inc. 8585 Route Transcanadienne, Suite 300, Saint-Laurent, QC H4S 1Z62008-04-01
6360327 Canada Inc. 8585, Transcanada Highway suite 300, St-Laurent, QC H4S 1Z62005-03-09
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
R S T S Holdings Ltd. · Les Placements R S T S Ltee 5905 Kieran Street, Saint-Laurent, QC H4S 0A3
SendIt Gear Inc. · Produits Sportifs SendIt Inc. 5875 Kieran Street, Saint-Laurent, QC H4S 0A32011-11-14
9643435 Canada Inc. 2344 Alfred Nobel Blvd, Suite 300, Saint-Laurent, QC H4S 0A42016-02-24
Mytagalongs Inc. 5905 Kieran Street, Montréal, QC H4S 0A32017-09-08
Bioenhance Medicines Inc. 2344 Alfred-Nobel, Suite 300, Saint-Laurent, QC H4S 0A42001-03-26
Aptovision Technologies Gp Inc. 2344 Boulevard Alfred Nobel, Suite 102, Saint-Laurent, QC H4S 0A42017-06-12
10836583 Canada Corp. 5905 Rue Kieran, Saint-Laurent, QC H4S 0A32018-06-12
Samjam Holdings Inc. · Gestion Samjam Inc. 5905 Kieran Street, Saint-Laurent, QC H4S 0A32008-03-13
Beiersdorf Canada Inc. 2344 Alfred Nobel Boulevard, Suite 100a, St. Laurent, QC H4S 0A4
10724807 Canada Inc. 5905 Rue Kieran, Saint-Laurent, QC H4S 0A32018-04-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Modes Vis-A-Vis (1997) Inc. · Vis-A-Vis Fashions (1997) Inc. 1090, De L'ÉGlise, Verdun, QC H4G 2N51993-03-31
New Academic Systems (1997) Limited · Les Nouveaux Systemes Academiques (1997) Ltee 19 Merrymeeting Road, St John's, NL A1C6H41997-09-19
Entrepose Personnel & Management Consultants Inc. 55 Edison, "E" Mart, Montreal, QC1976-07-15
Jacques Cartier Personnel Consultants Inc. · Conseillers En Personnel Jacques Cartier Inc. 1115 Sherbrooke St. West, Suite 2901, Montréal, QC H3A 1H31978-09-06
Tricots G.T. Classique (1997) Inc. · G.T. Classic Knitting (1997) Inc. 540 Beauharnois, Suite 360, Montreal, QC H2N 1L21997-02-19
Strathmore Landscape Contractors (1997) Ltd. · Entrepreneur Paysagiste Strathmore (1997) LtÉE 2288 Cannes-BrÛLÉEs Street, Lasalle, QC H8N 2Z21992-11-20
Perry Personnel Consultants Limited · Personnel-Conseil Perry Limitee 5660 Monkland Ave., Montreal, QC H4A1E41979-11-19
Lauzon Personnel Consultants Inc. · Conseillers En Personnel Lauzon Inc. 100 Alexis Nihon, Suite 200, Ville St. Laurent, QC H4M2N71981-01-23
Michelle K Personnel Consultants Inc. · Conseillers En Personnel Michelle K Inc. 52 Edison, Mart E Po Box 522, Montreal, QC H5H1C31983-04-08
Lyn Ziss & Associates Personnel Consultants Ltd. · Lyn Ziss Et Associes Conseillers En Personnel Ltee 1168 St Catherine Street West, Suite 207, Montreal, QC1977-04-14

Improve Information

Do you have more infomration about Les Consultants En Personnel Logipro (1997) Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.