Place Du Ruisseau (Magog) Inc.

Address: 100 Alexis Nihon, Suite 909, St-laurent, QC H4M 2P5

Place Du Ruisseau (Magog) Inc. (Corporation# 2268400) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1987.

Corporation Overview

Corporation ID 2268400
Business Number 880984752
Corporation Name Place Du Ruisseau (Magog) Inc.
Registered Office Address 100 Alexis Nihon
Suite 909
St-laurent
QC H4M 2P5
Incorporation Date 1987-11-30
Dissolution Date 1997-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ELLIOT GODEL 10 MINDEN, HAMPSTEAD QC , Canada
GEORGE E. REINHART 12 HARLAND PLACE, HAMPSTEAD QC , Canada
STEVE EHRENFELD 100 ALEXIS NIHON SUITE 909, ST-LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-11-29 1987-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-11-30 current 100 Alexis Nihon, Suite 909, St-laurent, QC H4M 2P5
Name 1987-11-30 current Place Du Ruisseau (Magog) Inc.
Status 1997-04-24 current Dissolved / Dissoute
Status 1990-03-01 1997-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-11-30 1990-03-01 Active / Actif

Activities

Date Activity Details
1997-04-24 Dissolution
1987-11-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 ALEXIS NIHON
City ST-LAURENT
Province QC
Postal Code H4M 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P.g. Insecticides Ltd. 100 Alexis Nihon, Suite 585, Montreal, QC 1977-04-12
Credit-bail Trius Capital Inc. 100 Alexis Nihon, Suite 203, St-laurent, QC H4M 2N7 1991-03-15
Wolfe Import Group Inc. 100 Alexis Nihon, Suite 964, St-laurent, QC H4M 2P5 1988-10-14
2755742 Canada Inc. 100 Alexis Nihon, Suite 925, St-laurent, QC H4M 2P5 1991-09-30
Castle Rock D.m.g. Investment Management Inc. 100 Alexis Nihon, Suite 272, St-laurent, QC H4M 2N7 1996-05-08
Qc Personnel Montreal Inc. 100 Alexis Nihon, Ville St-laurent, QC 1979-10-29
Les Ressources Kalfed Developpement Ltee 100 Alexis Nihon, Suite 915, Ville St. Laurent, QC 1977-10-31
Societe Canadienne Internationale De Construction C.i.c.c. 100 Alexis Nihon, Suite 808, Ville St-laurent, QC 1980-03-26
110839 Canada Inc. 100 Alexis Nihon, Suite 950, St-laurent, QC 1981-10-21
Studio 100 Canada Inc. 100 Alexis Nihon, St-laurent, QC 1979-07-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Entreprises Industrielles & Maritime Rolls-royce Limitee 100 Alexis Nihon Boul., Suite 990, St-laurent, QC H4M 2P5 1979-10-30
Distribu-quilles BriГЁre-lemieux Bowling Distribution Inc. 100 Boul Alexis Nihon, Suite 582, St-laurent, QC H4M 2P5 1996-08-01
Valeurs Mobilieres Kplv Inc. 100 Alexis Nihon Boulevard, Suite 595, St-laurent, QC H4M 2P5 1996-11-08
Patelis Entertainment Inc. 100 Boul Alexis-nihon, Bureau 946, St-laurent, QC H4M 2P5 1997-10-16
Place Labelle - Perron Inc. 100 Alexis Nihon, Suite 909, St-laurent, QC H4M 2P5 1981-11-25
120959 Canada Inc. 100 Alexis Nihon, Suite 909, St-laurent, QC H4M 2P5 1983-02-25
Les Modes Howard Wolfe Inc. 100 Alexis Nihon, Suite 964, St-laurent, QC H4M 2P5 1983-05-25
143222 Canada Inc. 100 Alexis Nihon, Suite 966, St-laurent, QC H4M 2P5 1985-05-13
Marketing Marcol Inc. 100 Alexis Nihon Blvd., Suite 916, St-laurent, QC H4M 2P5 1981-10-30
154576 Canada Inc. 100 Boul Alexis Nihon, Suite 930, St-laurent, QC H4M 2P5 1987-03-16
Find all corporations in postal code H4M2P5

Corporation Directors

Name Address
ELLIOT GODEL 10 MINDEN, HAMPSTEAD QC , Canada
GEORGE E. REINHART 12 HARLAND PLACE, HAMPSTEAD QC , Canada
STEVE EHRENFELD 100 ALEXIS NIHON SUITE 909, ST-LAURENT QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4M2P5

Similar businesses

Corporation Name Office Address Incorporation
Jeux D'apprentissage De L'estrie (jade) Inc. 275 Du Ruisseau Pl. Southiere, Magog, QC 1982-09-08
L'index Telephonique N.l. De Notre Localite 2001 Ltee. 534 Rue Du Ruisseau-rouge, Magog, QC J1X 5X7 2000-10-26
Magog Tiles Inc. 1600 Boul. Industriel, Magog, QC J1X 4V9 1988-12-02
Groupe Des PropriÉtaires Club Magog Caron Inc. 1420 Blair Place, Gloucester, ON K1J 9L8 1999-05-20
Centre De Jardinage Du Ruisseau Ltee 235 Chemin Eardley, R.r. 1, Aylmer, QC J9H 5C9 1983-07-21
Ruisseau Barre Farms Inc. 1155 Dorchester Blvd. West, Suite 818, Montreal, QC H3B 2H7 1979-11-02
Magog Caskets (1976) Inc. 450 Rue Didace, Magog, QC J1X 2P5 1976-12-20
L'Г‰cho De Magog Inc. 47 Ch. Renaud, Magog, QC J1X 3W3 1990-11-08
Ferme Du Ruisseau St-jean Inc. 840 Ruisseau St Jean, St Roch De L'achigan, QC J0K 3H0 1975-02-04
Bois Magog Orford Inc. 290, Chemin Roy, Magog, QC J1X 0N4 2018-05-25

Improve Information

Please comment or provide details below to improve the information on Place Du Ruisseau (Magog) 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.