JARDINS PIERREFONDS (1983) INC. (Corporation# 1579011) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 14, 1983.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1990-09-26 | Dissolution | |
1983-10-14 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3W2C7 |
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 |
Please comment or provide details below to improve the information on JARDINS PIERREFONDS (1983) INC..
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.