GROUPE IMMOBILIER R. GAREAU INC.

Address: 407-1290, Av. Van Horne, Outremont, QC H2V 4S2

GROUPE IMMOBILIER R. GAREAU INC. (Corporation# 1628062) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 1984.

Corporation Overview

Corporation ID 1628062
Business Number 103090080
Corporation Name GROUPE IMMOBILIER R. GAREAU INC.
Registered Office Address 407-1290, Av. Van Horne
Outremont
QC H2V 4S2
Incorporation Date 1984-01-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FRÉDÉRIQUE GAREAU 207-90 rue des Soeurs-Grises, Montréal QC H3C 6N1, Canada
RICHARD GAREAU 11R-6301 Place Northcrest, Montréal QC H3S 2W4, Canada
LYETTE CASTONGUAY 11R-6301 Place Northcrest, Montréal QC H3S 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-01-09 1984-01-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-04 current 407-1290, Av. Van Horne, Outremont, QC H2V 4S2
Address 2016-01-20 2019-04-04 1192, Av. Van Horne, Outremont, QC H2V 1K2
Address 2007-05-29 2016-01-20 955 Boul St Jean, Bureau 200, Pointe Claire, QC H9R 5K3
Address 1999-01-28 2007-05-29 955 Boul St Jean, Bureau 200, Pointe Claire, QC H9R 5K3
Address 1984-01-10 1999-01-28 165 Des Bergeres, St-raphael-l'ile-bizard, QC H3C 2Z7
Name 1999-01-28 current GROUPE IMMOBILIER R. GAREAU INC.
Name 1987-09-22 1987-09-22 LES INVESTISSEMENTS GALY LTEE
Name 1984-01-10 1999-01-28 LES CONSEILLERS EN LOCATION GAREAU & CASTONGUAY INC.
Name 1984-01-10 1999-01-28 LES CONSEILLERS EN LOCATION GAREAU ; CASTONGUAY INC.
Status 2012-06-12 current Active / Actif
Status 2012-06-12 2012-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-06-10 2012-06-12 Active / Actif
Status 1994-05-01 1994-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-05-29 Amendment / Modification RO Changed.
1984-01-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 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 407-1290, Av. Van Horne
City Outremont
Province QC
Postal Code H2V 4S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8107246 Canada Inc. 1290 Van Horne, Suite 250, Montreal, QC H2V 4S2 2012-02-14
6651640 Canada Inc. 1290 Van Horne, Suite 201, Montreal, QC H2V 4S2 2006-11-02
Fondation De Readaptation De La Communaute Juive 1290 Van Horne Ave, Suite 300, Montreal, QC H2V 4S2 1998-12-14
3478190 Canada Inc. 1290 Van Horne Ave., Suite 250, Outremont, QC H2V 4S2 1998-07-16
2846381 Canada Inc. 1290 Van Horne Ave, Suite 250, Outremont, QC H2V 4S2 1992-08-21
Gloco Investments Ltd. 1290 Avenue Van Horne, Suite 300, Outremont, QC H2V 4S2 1991-08-29
101427 Canada Inc. 1290 Avenue Van Horne, Suite 250, Montreal, QC H2V 4S2 1980-12-30
Place Forsythe Inc. 1290 Van Horne Avenue, Suite 300, Outremont, QC H2V 4S2 1980-10-10
Magela Expert Inc. 1290 Avenue Van Horne, Suite 402, Outremont, QC H2V 4S2
Les Immeubles Glenarm Inc. 1290 Van Horne St., Suite 300, Outremont, QC H2V 4S2 1976-11-12
Find all corporations in postal code H2V 4S2

Corporation Directors

Name Address
FRÉDÉRIQUE GAREAU 207-90 rue des Soeurs-Grises, Montréal QC H3C 6N1, Canada
RICHARD GAREAU 11R-6301 Place Northcrest, Montréal QC H3S 2W4, Canada
LYETTE CASTONGUAY 11R-6301 Place Northcrest, Montréal QC H3S 2W4, Canada

Competitor

Search similar business entities

City Outremont
Post Code H2V 4S2

Similar businesses

Corporation Name Office Address Incorporation
Gareau & Gareau Consultants Ltd. 165 Des Bergeres, St-raphael Ile Bizard, QC H9C 2S9 1976-07-07
Groupe Immobilier Zh Inc. 15 Du Lipizzan, Blainville, QC J7C 4X4
Gareau Drilling Ltd. 3825 Boul St-jean Baptiste, Pte-aux Trembles, QC H1B 5V4
A.j. & H. Gareau Holding Ltd. 1 - 2590 Sheffield Road, Ottawa, ON K1B 3V7 1990-01-26
Forage Gareau LtÉe 3825 Boulevard St-jean Baptiste, Pointe-aux-trembles, QC H1B 5V4
Gareau Drilling Ltd. 5639 De Castille, Montreal Nord, QC H1G 3E6 1975-05-14
Crevier Gareau Investments Limited 1627, Des CГЁdres, Saint-lazare, QC J7T 2P8 2013-03-17
Claude Gareau Holdings Inc. 1790 Millau, Terrebonne, QC J6K 4K9 1985-04-11
Fernand Gareau Holdings Inc. 1427 Des Cerisiers, Lachenaie, QC J6X 4G2 1985-04-11
Claude Gareau & Associes Limitee 246 Westgate Dr, Rosemere, QC 1973-06-22

Improve Information

Please comment or provide details below to improve the information on GROUPE IMMOBILIER R. GAREAU 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.