DГ©veloppements CoRose Inc.
CoRose Developments Inc. -

Address: 1320 Graham Blvd., Suite 100, Montreal, QC H3P 3C8

DГ©veloppements CoRose Inc. (Corporation# 2002388) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 1985.

Corporation Overview

Corporation ID 2002388
Business Number 101157535
Corporation Name DГ©veloppements CoRose Inc.
CoRose Developments Inc. -
Registered Office Address 1320 Graham Blvd.
Suite 100
Montreal
QC H3P 3C8
Incorporation Date 1985-12-04
Dissolution Date 2012-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SARAH ROSENBERT 405 WISEMAN AVENUE, OUTREMONT QC H4V 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-12-03 1985-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-05-22 current 1320 Graham Blvd., Suite 100, Montreal, QC H3P 3C8
Address 1985-12-04 2006-05-22 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3
Name 1988-05-13 current DГ©veloppements CoRose Inc.
Name 1988-05-13 current CoRose Developments Inc. -
Name 1985-12-04 1988-05-13 148072 CANADA INC.
Status 2012-06-30 current Dissolved / Dissoute
Status 1995-05-30 2012-06-30 Active / Actif
Status 1995-04-01 1995-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2012-06-30 Dissolution Section: 210(2)
1985-12-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-10-21 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 1320 GRAHAM BLVD.
City MONTREAL
Province QC
Postal Code H3P 3C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissement Tedeschi Limitee 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 1978-10-31
Blue Land Holdings Inc. 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 1999-02-24
Guerrera-tedeschi Investments Inc. 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 1999-04-23
Blue Fox Holdings Inc. 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 1999-11-03
Sgnt Blue Bird Property Management Inc. 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 1999-11-03
P.j. Malouf & Co. Inc. 1320 Graham Blvd., Suite 115, Mount Royal, QC H3P 3C8
4390598 Canada Inc. 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 2006-12-12
2978148 Canada Inc. 1320 Graham Blvd., Suite 100, Town of Mount Royal, QC H3P 3C8 1993-12-01
1320 Graham Properties Inc. 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 2000-09-13
225 Ness Properties Inc. 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 2000-09-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Malouf Capital Advisors Inc. 1320 Boul Graham, #115, Mont-royal, QC H3P 3C8 2020-03-02
Srg Lithium Inc. 132-1320 Boulevard Graham, Mont-royal, QC H3P 3C8 2020-01-13
Algold Resources Ltd. 132 - 1320, Boul. Graham, Mont-royal, QC H3P 3C8 2011-02-23
Procure Alliance 1320, Graham Boulevard, Suite 110, Mont-royal, QC H3P 3C8 2003-01-01
Pure Water Holdings Inc. 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8 1998-08-19
Placements Larkenmont LimitÉe 1320 Graham Blvd Suite 105, Mount-royal, QC H3P 3C8 1996-06-20
Srg Mining Inc. 132 - 1320 Boulevard Graham, Mont-royal, QC H3P 3C8 1996-04-16
Corporation Ready-or-net 1320 Boul. Graham, 2nd Floor, Montreal, QC H3P 3C8 1996-01-12
Pinot Conseils Inc. 1320 Boulevard Graham, Bureau 132, Mont-royal, QC H3P 3C8 1994-08-08
Iso Tech Design Canada Inc. 120-1320, Boulevard Graham, Mont-royal, QC H3P 3C8 1990-10-19
Find all corporations in postal code H3P 3C8

Corporation Directors

Name Address
SARAH ROSENBERT 405 WISEMAN AVENUE, OUTREMONT QC H4V 3J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3P 3C8

Similar businesses

Corporation Name Office Address Incorporation
Les DГ©veloppements 3bl Inc. 4 Rue De La GalГЁne, Gatineau, QC J8Z 2P9 2008-03-20
E. I. J. Developments Inc. 3 Golflinks Drive, Ottawa, ON K2J 4X9 2004-07-02
360 Vox Developments Inc. 4148a, Rue Ste-catherine Ouest, # 411, MontrÉal, QC H3Z 0A2 2009-08-24
DГ©veloppements Gutsche Developments Inc. 330 Cambridge Place, Nanaimo, BC V9V 1A9 1994-10-06
D & V Well Done Developments Inc. 1541 Place Victor Hugo, Montreal, QC H3C 4P2 2004-08-13
Immobiliary Developments Ltd. 7 Boul Du Casino, Hull, QC J8Y 6V7 1998-10-20
DÉveloppements Ed-mon LtÉe. 1245 Sherbrooke St West, Suite 206, Montreal, QC H3G 1G3 1978-05-02
C2c Developments Inc. 500 Saint-martin Boulevard West, Suite 550, Laval, QC H7M 3Y2 2006-11-27
Les DÉveloppements Roc Solide Inc. 223 Rue St-redempteur, Hull, QC J8X 4H1 1989-10-19
Tri-jo Developments Inc. 333 Chabanel Street West, Suite 201b, MontrÉal, QC H2N 2E7 2014-07-23

Improve Information

Please comment or provide details below to improve the information on DГ©veloppements CoRose 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.