HABI-MAR RESIDENCES LTD.
LES RESIDENCES HABI-MAR LTEE

Address: 537 Rue Jolliet, Boucherville, QC J4B 2Z3

HABI-MAR RESIDENCES LTD. (Corporation# 1371657) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 1982.

Corporation Overview

Corporation ID 1371657
Business Number 878486778
Corporation Name HABI-MAR RESIDENCES LTD.
LES RESIDENCES HABI-MAR LTEE
Registered Office Address 537 Rue Jolliet
Boucherville
QC J4B 2Z3
Incorporation Date 1982-10-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J.O. LEBLANC 537 JOLLIET, BOUCHERVILLE QC J4B 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-10-07 1982-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-05-29 current 537 Rue Jolliet, Boucherville, QC J4B 2Z3
Name 1983-05-10 current HABI-MAR RESIDENCES LTD.
Name 1983-05-10 current LES RESIDENCES HABI-MAR LTEE
Name 1982-10-08 1983-05-10 117528 CANADA LTEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-02-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-10-08 1988-02-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-10-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-26 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 537 RUE JOLLIET
City BOUCHERVILLE
Province QC
Postal Code J4B 2Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
109554 Canada Ltee 537 Rue Jolliet, Boucherville, QC J4B 2Z3 1981-09-28
Can-blel Properties Ltd. 537 Rue Jolliet, Boucherville, QC J4B 2Z3 1983-04-27
Mar Blanc Management Ltd. 537 Rue Jolliet, Boucherville, QC J4B 2Z3 1983-05-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pin Blanc Developments Ltd. 537 Jolliet, Boucherville, QC J4B 2Z3 1982-10-08
Syllanc Management International Ltd. 537 Jolliet, Boucherville, QC J4B 2Z3 1987-06-22
Placinnovac Inc. 537 Jolliet, Boucherville, QC J4B 2Z3 1988-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
J.O. LEBLANC 537 JOLLIET, BOUCHERVILLE QC J4B 2Z3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B2Z3

Similar businesses

Corporation Name Office Address Incorporation
Habi-ski Contractors Ltd. 3860 Garneau, Laval, QC H7E 1T3 1979-07-05
Ring of Life Residences Inc. 12115 Anna-paquin, Montreal, QC H1E 6S8 2002-06-19
Les Residences Du Sanctuaire Inc. 3410 Peel, Suite 302, Montreal, QC H3A 1W8 1980-12-23
Les Residences Comme Chez Soi Inc. 77 King St West, Ste 400, Td Centre, Toronto, ON M5K 0A1 1988-10-20
Auvents Residences Depot R.s.l. Inc. 2511, Boul. Le Corbusier, Laval, QC H7S 1Z4 2003-03-31
Gramercy Residences Inc. 100 - 2100 De Maisonneuve Blvd. West, Montreal, QC H3H 1K6 2008-05-29
Habi-canada Inc. H7-495 Lanark St., Winnipeg, MB R3N 1L7 2000-09-25
Residences Adagio Inc. 250, Aumais, Ste Anne De Bellevue, QC H9X 4A9 2013-07-10
Residences Fabrizio Inc. 6208 Rue Des Becasseaux, Laval, QC H7L 6B8 2011-03-03
Habi Gestion Inc. 5800 Louis-h.lafontaine, 2 Etage, Anjou, QC H1M 1S7 1987-02-04

Improve Information

Please comment or provide details below to improve the information on HABI-MAR RESIDENCES LTD..

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.