LES SERVICES DE GESTION CARISE INC.
CARISE MANAGEMENT SERVICES INC.-

Address: 5100 De La Savane, Suite 200, Montreal, QC H4P 1T8

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 Overview

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

Directors

Director Name Director Address
LOUISE ROONEY 67 WOLSELEY NORTH, MONTREAL QC , Canada
CAROLYN RENAUD 60 BROCK NORTH, MONTREAL QC , Canada

Corporation History

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

Activities

Date Activity Details
1984-03-01 Dissolution
1976-12-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5100 DE LA SAVANE
City MONTREAL
Province QC
Postal Code H4P 1T8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
LOUISE ROONEY 67 WOLSELEY NORTH, MONTREAL QC , Canada
CAROLYN RENAUD 60 BROCK NORTH, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1T8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES SERVICES DE GESTION CARISE 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.