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 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 |
Director Name | Director Address |
---|---|
MICHEL DESMARAIS | 289 RUE DALPE, VARENNES QC J3X 1C8, Canada |
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 |
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© |
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 |
Address | 4911, rue de la Savane |
City | Saint-Hubert |
Province | QC |
Postal Code | J3Y 9G1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
MICHEL DESMARAIS | 289 RUE DALPE, VARENNES QC J3X 1C8, Canada |
City | Saint-Hubert |
Post Code | J3Y 9G1 |
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 |
Please comment or provide details below to improve the information on PLACE DU ST-LAURENT, GESTION IMMOBILIГ€RE 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.