EDIFICES CHEZ PAUZE INC.

Address: 1657 Ste Catherine Street West, Montreal, QC H3H 1L9

EDIFICES CHEZ PAUZE INC. (Corporation# 1083252) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 3, 1981.

Corporation Overview

Corporation ID 1083252
Corporation Name EDIFICES CHEZ PAUZE INC.
Registered Office Address 1657 Ste Catherine Street West
Montreal
QC H3H 1L9
Incorporation Date 1981-02-03
Dissolution Date 1982-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DINO PANTZARA 5200 COTE DES NEIGES, MONTREAL QC H3T 1X8, Canada
LEONARD ASTIC 1657 STE CATHERINE WEST, MONTREAL QC H3H 1L9, Canada
MARK ASTIC 15 UPPER TRAFALGAR PLACE, MONTREAL QC H3H 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-02-02 1981-02-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-02-03 current 1657 Ste Catherine Street West, Montreal, QC H3H 1L9
Name 1981-02-03 current EDIFICES CHEZ PAUZE INC.
Status 1982-06-11 current Dissolved / Dissoute
Status 1981-02-03 1982-06-11 Active / Actif

Activities

Date Activity Details
1982-06-11 Dissolution
1981-02-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1657 STE CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3H 1L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3300838 Canada Inc. 1653 Ste-catherine St West, Montreal, QC H3H 1L9 1996-09-30
3135209 Canada Inc. 1653 Ste-cathrine St. West, Montreal, QC H3H 1L9 1995-04-03
2923831 Canada Inc. 1653 St-catherine St W, Montreal, QC H3H 1L9 1993-05-21
139700 Canada Inc. 1679 St-catherine Street West, Montreal, QC H3H 1L9 1985-02-21
Couteliers W.l. Chipchase Inc. 1667 St. Catherine St. West, Montreal, QC H3H 1L9 1980-02-29
La Corporation Quirks Et Murray Du Canada Ltee 1645 St. Catherine Street West, Montreal, QC H3H 1L9 1976-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, MontrГ©al, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, MontrГ©al, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, MontrГ©al, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, MontrГ©al, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
DINO PANTZARA 5200 COTE DES NEIGES, MONTREAL QC H3T 1X8, Canada
LEONARD ASTIC 1657 STE CATHERINE WEST, MONTREAL QC H3H 1L9, Canada
MARK ASTIC 15 UPPER TRAFALGAR PLACE, MONTREAL QC H3H 1T2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1L9

Similar businesses

Corporation Name Office Address Incorporation
Guy Pauze Life Insurance Brokers Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1985-04-19
Coiffure Chez Ali Ltee 715 Mitchell, Mont-royal, QC H4P 1E1 1979-03-05
A Way Home: Working Together To End Youth Homelessness 720 Bathurst, C/o Centre for Social Innovation, Toronto, ON M5S 2R4 2015-11-25
Chez Saffron Aliments Naturel Inc. 3614 St. Charles Road, Kirkland, QC H9H 3C3 1980-11-10
Les Modes Chez Jacques Ltee 1010 St-catherine St West, Ste 1210, Montreal, QC 1972-12-04
Le Bourg Chez Anne Inc. 1108c Chemin Knowlton, Lac Brome, QC J0E 2P0 2012-02-23
Restaurants Chez Zak's Inc. 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-09-19
La Brasserie Chez Caps Ltee 335 Yonge Street, Toronto, ON 1976-03-24
Les Edifices Paramount Inc. 640 5e Rue, Cte Gaspe, Murdockville, QC G0E 1W0 1980-02-29
Edifices Lourama Inc. 555 Craig, Richmond, QC J0B 2H0 1980-10-15

Improve Information

Please comment or provide details below to improve the information on EDIFICES CHEZ PAUZE INC..

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.