CORPORATION DE GESTION PLACE LABELLE PERRON
LABELLE PERRON PLAZA MANAGEMENT CORPORATION

Address: 4036 St-catherine West, Suite 204, Montreal, QC H3Z 1P2

CORPORATION DE GESTION PLACE LABELLE PERRON (Corporation# 1711245) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 5, 1984.

Corporation Overview

Corporation ID 1711245
Business Number 883271363
Corporation Name CORPORATION DE GESTION PLACE LABELLE PERRON
LABELLE PERRON PLAZA MANAGEMENT CORPORATION
Registered Office Address 4036 St-catherine West
Suite 204
Montreal
QC H3Z 1P2
Incorporation Date 1984-06-05
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JAMES GHADIALLY 121 NORTH FOST OAK LANE STE 302, HOUSTON, TEXAS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-06-04 1984-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-06-05 current 4036 St-catherine West, Suite 204, Montreal, QC H3Z 1P2
Name 1985-03-08 current CORPORATION DE GESTION PLACE LABELLE PERRON
Name 1985-03-08 current LABELLE PERRON PLAZA MANAGEMENT CORPORATION
Name 1984-06-05 1985-03-08 124077 CANADA LTD.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-10-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-08-26 1996-10-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1984-06-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1991-03-31 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 4036 ST-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 1P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toulon Ia Inc. 4036 Ste-catherine West, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Sul Inc. 4036 St-catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Cl Inc. 4036 St.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Toulon Ns Inc. 4036 Ste.catherine St.west, Suite 200, Westmount, QC H3Z 1P2 1998-08-05
Actifs Can-hampshire LtÉe. 4098 St.catherine West, 2nd Floor, Montreal, QC H3Z 1P2 1998-04-07
3444147 Canada Inc. 4060 Ste-catherine W., Suite 730, Montreal, QC H3Z 1P2 1997-12-12
Les Industries Amalco Inc. 4098 Ste-catherine, Second Fl., Montreal, QC H3Z 1P2 1997-12-08
3425894 Canada Inc. 4060 St Catherine Street West, Suite 330, Montreal, QC H3Z 1P2 1997-10-16
3411699 Canada Inc. 4060 St-catherine Ouest, Suite 315, Westmount, QC H3Z 1P2 1997-09-18
Vision Quest Sculptures Inc. 4098 Ste-catherine Street West, Suite 401, Westmount, QC H3Z 1P2 1996-04-03
Find all corporations in postal code H3Z1P2

Corporation Directors

Name Address
JAMES GHADIALLY 121 NORTH FOST OAK LANE STE 302, HOUSTON, TEXAS , United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1P2

Similar businesses

Corporation Name Office Address Incorporation
Gestion Michel Perron Inc. 335 Rue Labelle, Rosemere, QC J7A 1E8 1982-01-19
Place Labelle - Perron Inc. 100 Alexis Nihon, Suite 909, St-laurent, QC H4M 2P5 1981-11-25
Corporation De Gestion Place St. Jean 1010 Sherbrooke St West, Suite 2212, Montreal, QC H3A 2R7 1983-03-18
Corporation De Gestion Place Cherrier 1010 Sherbrooke St West, Suite 2212, Montreal, QC H3A 2R7 1985-02-20
Perron Body Shop, Inc. 189 North St. West, Gatineau, QC 1979-11-30
Produits Forestiers R. Perron LtÉe 245, Bonna-dussault, St-marc-des-carri, QC G0A 4B0 2003-02-26
Les Vetements De Sports Perron Ltee 12 Jean-talon East, Suite 101, Montreal, QC 1980-04-18
Skimmingstopper Corporation 26 Perron, Boisbriand, QC J7G 1P4 2009-05-19
ReprÉsentation Artistique Perron-robitaille Inc. 4105 Rue Acres, Pierrefonds, QC H9H 2T3 2012-02-09
Normand Perron Investments Inc. 10660 Racette, Montreal Nord, QC H1G 5H4 1983-11-22

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE GESTION PLACE LABELLE PERRON.

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.