LES SERVICES DE GESTION CARISE INC. (Corporation# 174831) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 1976.
Corporation ID | 174831 |
Corporation Name |
LES SERVICES DE GESTION CARISE INC. CARISE MANAGEMENT SERVICES INC.- |
Registered Office Address |
5100 De La Savane Suite 200 Montreal QC H4P 1T8 |
Incorporation Date | 1976-12-09 |
Dissolution Date | 1984-03-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
LOUISE ROONEY | 67 WOLSELEY NORTH, MONTREAL QC , Canada |
CAROLYN RENAUD | 60 BROCK NORTH, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-12-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-12-08 | 1976-12-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-12-09 | current | 5100 De La Savane, Suite 200, Montreal, QC H4P 1T8 |
Name | 1976-12-09 | current | LES SERVICES DE GESTION CARISE INC. |
Name | 1976-12-09 | current | CARISE MANAGEMENT SERVICES INC.- |
Status | 1984-03-01 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1976-12-09 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-03-01 | Dissolution | |
1976-12-09 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
103201 Canada Inc. | 5100 De La Savane, Suite 200, Montreal, QC H4P 1T8 | 1980-12-15 |
Construction Banville Inc. | 5100 De La Savane, Montreal, QC H4P 1V1 | 1978-10-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Recyclage Total-tire Inc. | 55 Broadway, Suite 214, Toronto, ON H4P 1T8 | 1993-12-20 |
Marketing Distribution Kosako Inc. | 5000 De La Savane Street, Montreal, QC H4P 1T8 | 1990-07-30 |
130850 Canada Inc. | 5100 De La Savane, 1ere Etage, Montreal, QC H4P 1T8 | 1984-03-01 |
Les Produits Ciment Betomix Inc. | 5,100 De La Savane, Montreal, QC H4P 1T8 | 1982-01-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dollarama Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-10-20 |
4513631 Canada Inc. | 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 | |
Dollarama Inc. | 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1 | |
Dollarama Holdings Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama Group Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama Gp Inc. | 5805 Royalmount, Mont Royal, QC H4P 0A1 | 2004-11-10 |
Dollarama International Inc. | 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 | 2013-01-21 |
Aris Import Inc. | 5805 Royalmount, Mont-royal, QC H4P 0A1 | 2004-11-05 |
9407421 Canada Inc. | 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 | 2015-08-14 |
9414568 Canada Inc. | 7317 Victoria #602, MontrГ©al, QC H4P 0A3 | 2015-08-24 |
Find all corporations in postal code H4P |
Name | Address |
---|---|
LOUISE ROONEY | 67 WOLSELEY NORTH, MONTREAL QC , Canada |
CAROLYN RENAUD | 60 BROCK NORTH, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H4P1T8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
J.e.m.s. Jet Executive Management Services Inc. | 637 De La Cigale, St-lazare, QC J7T 2B3 | 2005-03-10 |
Jma Management Services Inc. | 2525, Boulevard Des Sources, Pointe-claire, QC H9R 5Z9 | 2008-12-17 |
Services De Gestion T.m.g. Ltee | 12240 Colbert St, Montreal, QC H3M 1Y7 | 1974-10-21 |
C.e.m.-m.e.c. Management Services Inc. | 800 Victoria Sq., Suite 3400, Montreal, QC H4Z 1E9 | 1993-12-02 |
Services De Gestion A A A Ltee. | 457 Kintyre, Ottawa, ON K2C 3M9 | 1971-09-21 |
Psw Management Services Inc. | 2267 Guenette, St-laurent, QC H4R 2E9 | |
Psw Management Services Inc. | 28 Rue Edison, Box 1479, Montreal, QC H5A 1H5 | 1979-10-31 |
Les Services De Gestion Emk Inc. | 663 Avenue Missisquoi, Venise-en-quebec, QC J0J 2K0 | 2014-01-06 |
Services De Gestion Tsw Inc. | 3448 Stanley Street, Montreal, QC H3A 1R8 | 1991-05-21 |
Les Services De Gestion Lou-ger Ltee | 306 London Drive, Beaconsfield, QC | 1977-05-26 |
Please comment or provide details below to improve the information on LES SERVICES DE GESTION CARISE 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.