P.G.L.L.C. HOLDINGS INC.
LA SOCIETE DES PLACEMENTS P.G.L.L.C. INC.

Address: 5612 Greenwood Ave, Cote St-luc, QC H4W 1Y4

P.G.L.L.C. HOLDINGS INC. (Corporation# 1233181) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 1981.

Corporation Overview

Corporation ID 1233181
Business Number 102985165
Corporation Name P.G.L.L.C. HOLDINGS INC.
LA SOCIETE DES PLACEMENTS P.G.L.L.C. INC.
Registered Office Address 5612 Greenwood Ave
Cote St-luc
QC H4W 1Y4
Incorporation Date 1981-11-16
Dissolution Date 1999-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SERGE POULIN 689 RANG ST-VINCENT, ST-PLACIDE QC J0V 2B0, Canada
GEORGES FRANC 1091 CHEMIN DES BOIS FRANCS RT.344, ST-PLACIDE QC J0V 2B0, Canada
PIERRE LATREILLE 39 DANIEL MORIN, ST-PLACIDE QC J0V 2B0, Canada
LAWRENCE BORDOFF 5612 GREENWOOD, MONTREAL QC H4W 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-11-15 1981-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-01-22 current 5612 Greenwood Ave, Cote St-luc, QC H4W 1Y4
Name 1981-11-16 current P.G.L.L.C. HOLDINGS INC.
Name 1981-11-16 current LA SOCIETE DES PLACEMENTS P.G.L.L.C. INC.
Status 1999-03-01 current Dissolved / Dissoute
Status 1998-01-22 1999-03-01 Active / Actif
Status 1996-01-18 1998-01-22 Dissolved / Dissoute
Status 1995-03-01 1996-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1999-03-01 Dissolution Section: 210
1998-01-22 Revival / Reconstitution
1981-11-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-07-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1992-11-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1992-11-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5612 GREENWOOD AVE
City COTE ST-LUC
Province QC
Postal Code H4W 1Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3168565 Canada Inc. 5636 Greenwood, Cote St-luc, QC H4W 1Y4 1995-07-25
Pila and Leon Wholesale Butchers Inc. 5626 Greenwood Avenue, Cote St-luc, QC H4W 1Y4 1988-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, CГґte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, CГґte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, CГґte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., CГґte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, CГґte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
SERGE POULIN 689 RANG ST-VINCENT, ST-PLACIDE QC J0V 2B0, Canada
GEORGES FRANC 1091 CHEMIN DES BOIS FRANCS RT.344, ST-PLACIDE QC J0V 2B0, Canada
PIERRE LATREILLE 39 DANIEL MORIN, ST-PLACIDE QC J0V 2B0, Canada
LAWRENCE BORDOFF 5612 GREENWOOD, MONTREAL QC H4W 1Y4, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W1Y4

Similar businesses

Corporation Name Office Address Incorporation
Societe De Placements Ace Ltee 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1978-09-14
Societe De Placements Asie Inc. 1010 Ste-catherine St. West, Suite 802, Montreal, QC H3B 3R5 1983-05-04
Marcel Cyr Holdings Inc. 1142 St-amour, St-laurent, QC H4S 1J2 1980-03-26
Societe De Placements E. Moulavi Inc. 6807 Korczak Crescent, Cote St. Luc, QC 1976-04-20
Loudee Holdings Inc. 214-4770 Kent Avenue, Montreal, QC H3W 1H2
Societe De Placements Derast Ltee 654 Colby Drive, Waterloo, ON N2V 1A2 1980-05-22
Societe De Placements Loudee Inc. 4770 Kent Ave, Suite 214, Montreal, QC H3W 1H2 1979-04-19
Societe De Placements Household 5100 Sherbrooke Est, Montreal, QC H1V 3R9 1990-07-26
Societe De Placements Caon Inc. 1995 Boul. St-elzear Ouest, Laval, QC H7L 3N7 1986-06-03
Societe De Placements Raiatea Limitee 1440 Rue Des Pilets, Sainte-adГЁle, QC J8B 2C1 1981-08-11

Improve Information

Please comment or provide details below to improve the information on P.G.L.L.C. HOLDINGS 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.