JARDINS PIERREFONDS (1983) INC.
PIERREFONDS GARDENS (1983) INC.

Address: 4555 Bonavista, Suite 220, Montreal, QC H3W 2C7

JARDINS PIERREFONDS (1983) INC. (Corporation# 1579011) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 1983.

Corporation Overview

Corporation ID 1579011
Business Number 874276389
Corporation Name JARDINS PIERREFONDS (1983) INC.
PIERREFONDS GARDENS (1983) INC.
Registered Office Address 4555 Bonavista
Suite 220
Montreal
QC H3W 2C7
Incorporation Date 1983-10-14
Dissolution Date 1990-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
M. GALLAMAN 4555 BONAVISTA, APT. 1015, MONTREAL QC H3W 2C7, Canada
B. SCHREIBER 117 LEWIS, MONTREAL QC H3Z 2K7, Canada
J. GALLAMAN 4555 BONAVISTA, APT. 1015, MONTREAL QC H3W 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-10-13 1983-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-10-14 current 4555 Bonavista, Suite 220, Montreal, QC H3W 2C7
Name 1983-10-14 current JARDINS PIERREFONDS (1983) INC.
Name 1983-10-14 current PIERREFONDS GARDENS (1983) INC.
Status 1990-09-26 current Dissolved / Dissoute
Status 1983-10-14 1990-09-26 Active / Actif

Activities

Date Activity Details
1990-09-26 Dissolution
1983-10-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1986-12-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1986-12-10 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 4555 BONAVISTA
City MONTREAL
Province QC
Postal Code H3W 2C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pellitalia Inc. 4555 Bonavista, App 312, Montreal, QC H3W 2C6 1992-03-09
Inter-lumber Industries Inc. 4555 Bonavista, Suite 312, Montreal, QC H3W 2C7 1993-06-18
3200019 Canada Inc. 4555 Bonavista, Suite 510, Cote St-luc, QC H3W 2C7 1995-11-09
Cli Capability Learning Inc. 4555 Bonavista, Apt 604, Montreal, QC H3W 2C7 1995-11-23
3322670 Canada Inc. 4555 Bonavista, Suite 910, Montreal, QC H3W 2C7 1996-12-18
3322688 Canada Inc. 4555 Bonavista, Suite 910, Montreal, QC H3W 2C7 1996-12-18
Polohides Inc. 4555 Bonavista, Montreal, QC H7M 4N4 1998-07-16
La Societe Canadienne Des Instruments A Cordes 4555 Bonavista, Ste 309, Montreal, QC H3W 2C7 1969-09-22
108141 Canada Inc. 4555 Bonavista, Suite 1016, Montreal, QC H3W 2C7 1981-06-19
Village De La Poudriere Ltee 4555 Bonavista, Suite 111, Montreal, QC 1981-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2719118 Canada Inc. 4555 Bonavista Avenue, Suite 1015, Montreal, QC H3W 2C7 1991-05-27
110542 Canada Inc. 4555 Bonavista Ave., Suite 801, Cote St-luc, QC H3W 2C7 1981-09-23
Delmer Acceptance Corporation Ltd. 4555 Bonavista Ave, Suite 906, Montreal, QC H3W 2C7 1956-08-03
Les Entreprises Gerry Snyder Corp. 4555 Bonavista Ave, Suite 815, Montreal, QC H3W 2C7 1963-09-03
Bick & Ostor Company, Limited 4555 Bonavista Ave, Apt 411, Montreal 248, QC H3W 2C7 1925-08-11
Cinefund Film Distributors Limited 4555 Bonavista Avenue, Apt. 509, Montreal, QC H3W 2C7 1973-02-09
Les Placements Laucote Ltee 4555 Bonavista Avenue, Suite 216, Montreal, QC H3W 2C7 1975-11-13
Almetland Inc. 4555 Bonavista Ave, App 716, Montreal, QC H3W 2C7 1982-09-14
Investissements Israel Engel Inc. 4555 Bonavista Ave, Apt 803, Montreal, QC H3W 2C7 1982-09-23
Investissements Paul Kizner Inc. 4555 Bonavista, Suite 1004, Montreal, QC H3W 2C7 1982-09-23
Find all corporations in postal code H3W2C7

Corporation Directors

Name Address
M. GALLAMAN 4555 BONAVISTA, APT. 1015, MONTREAL QC H3W 2C7, Canada
B. SCHREIBER 117 LEWIS, MONTREAL QC H3Z 2K7, Canada
J. GALLAMAN 4555 BONAVISTA, APT. 1015, MONTREAL QC H3W 2C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2C7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Lougail (1983) Inc. 15574 Boischatel Street, Pierrefonds, QC 1980-08-06
Modes Corry (1983) Ltee 1861 Surrey Gardens, Mount Royal, QC H3P 2S4 1983-11-29
L'eau J'y File (1983) Inc. 62 Avenue Maplewood, Outremont, QC H2V 2M1 1983-11-16
Ccm Holdings (1983) Inc. 3400 Raymond-lasnier, MontrГ©al, QC H4R 3L3 1983-01-19
Reponse Consultation (1983) Inc. 406 First Avenue, New Westminster, BC V3L 1R9 1983-05-31
M.s.r. Ship Repairs (1983) Inc. 10601 Ave. Lamoureux, Montreal-nord, QC H1G 5L4 1982-12-06
Aquadelight (1983) Inc. 217 Rue St-laurent, Salaberry-de-valleyfield, QC J6S 6B8 1983-09-30
Centre De Recherches Spatiales (1983) Ltee Box 540, North Hatley, QC J0B 2C0 1983-06-01
A.d.m. Management Services (1983) Ltd. 3636 Avenue Du Musee, Montreal, QC H3G 2C9 1978-11-07
Vetements En Vogue (1983) Ltee 9320 St-lawrence Blvd., Suite 401, Montreal, QC H2N 1N7 1982-08-30

Improve Information

Please comment or provide details below to improve the information on JARDINS PIERREFONDS (1983) 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.