PLACE DU ST-LAURENT, GESTION IMMOBILIГ€RE INC.

Address: 4911, Rue De La Savane, Saint-hubert, QC J3Y 9G1

PLACE DU ST-LAURENT, GESTION IMMOBILIГ€RE INC. (Corporation# 1593447) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 9, 1983.

Corporation Overview

Corporation ID 1593447
Business Number 102483310
Corporation Name PLACE DU ST-LAURENT, GESTION IMMOBILIГ€RE INC.
Registered Office Address 4911, Rue De La Savane
Saint-hubert
QC J3Y 9G1
Incorporation Date 1983-11-09
Dissolution Date 2013-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL DESMARAIS 289 RUE DALPE, VARENNES QC J3X 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-11-08 1983-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-12-09 current 4911, Rue De La Savane, Saint-hubert, QC J3Y 9G1
Address 2009-06-08 2010-12-09 16 Rue Saint-laurent, Varennes, QC J3X 2A6
Address 2004-07-02 2009-06-08 16 Rue Saint-laurent, Varennes, QC J3X 2A6
Address 1983-11-09 2004-07-02 16 Rue Chagnon, Varennes, QC J3X 1P7
Name 2009-06-08 current PLACE DU ST-LAURENT, GESTION IMMOBILIГ€RE INC.
Name 1984-04-27 2009-06-08 LES INDUSTRIES VARENNES (1984) INC.
Name 1983-11-09 1984-04-27 128070 CANADA INC.
Status 2013-07-19 current Dissolved / Dissoute
Status 1983-11-09 2013-07-19 Active / Actif

Activities

Date Activity Details
2013-07-19 Dissolution Section: 210(2)
2009-06-08 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
1983-11-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-02-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-04 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 4911, rue de la Savane
City Saint-Hubert
Province QC
Postal Code J3Y 9G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Landis+gyr Canada, Inc. 4797 De La Savane Road, Saint-hubert, QC J3Y 9G1 2006-01-17
Netzkapital Financial Corporation 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1996-04-19
Les Entreprises De Gestion M. Farley Inc. 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1986-12-23
Le Lampiste De Beloeil Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 1981-03-18
Entreprise Solstice LimitГ©e 4911 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1945-06-05
Kiddo Technologies Inc. 4815 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1997-07-24
Minimax Technologies Inc. 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1997-08-06
Gestion Gerald Dorion Ltee 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1979-03-16
Gear Tote System Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 2007-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
MICHEL DESMARAIS 289 RUE DALPE, VARENNES QC J3X 1C8, Canada

Competitor

Search similar business entities

City Saint-Hubert
Post Code J3Y 9G1

Similar businesses

Corporation Name Office Address Incorporation
Gestion ImmobiliГ€re Michel Paquin Inc. 9 Place Chatenois, Lorraine, QC J6Z 4K4 2001-09-11
Gestion ImmobiliÈre DalpÉ & AssociÉs Inc. 2165, Place De La Tourmente, Mascouche, QC J7L 4G3 2010-11-16
Place DorÉe Real Estate Holdings Inc. 1980 Boulevard René-lévesque West, Montreal, QC H3H 1R6 1995-11-14
Bestrust Real Estate Management Inc. 222, Boulevard Saint-laurent, Bureau 200, MontrГ©al, QC H2Y 2Y3 1995-08-24
Paseo Property Management Inc. 181 Bay Street, Bce Place, Suite 330, Toronto, ON M5J 2T3 1992-01-30
Gestion ImmobiliГ€re Contrecoeur Inc. 111, Rue St-pierre, QuГ©bec, QC G1K 4A6 2005-11-18
Gestion ImmobiliГ€re Bdt Inc. 170 Rue Montcalm, Gatineau, QC J8X 2M2 2016-02-26
Gestion ImmobiliГ€re Rainville Inc. 20 Rue Du Lac, App 100, Magog, QC J1L 0E5
Gestion ImmobiliГ€re Ajs Inc. 2194 Sunmeadow St, OrlГ©ans, ON K4A 4W1 2018-11-01
Gestion ImmobiliГ€re Audette Inc. 773, Rue BГ©riault, Longueuil, QC J4G 1X7 2017-12-15

Improve Information

Please comment or provide details below to improve the information on PLACE DU ST-LAURENT, GESTION IMMOBILIГ€RE 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.