LES HABITATIONS PERMAG HOMES INC. (Corporation# 2827522) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 9, 1992.
Corporation ID | 2827522 |
Business Number | 878095173 |
Corporation Name | LES HABITATIONS PERMAG HOMES INC. |
Registered Office Address |
7 Becancour Gatineau QC J8P 7G7 |
Incorporation Date | 1992-06-09 |
Dissolution Date | 2000-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
CLAUDE PERIS | 101 ST-CHARLES, VAL DES MONTS QC J0X 2R0, Canada |
GASTON ALLARD | 197 HILLTOP, GATINEAU QC J8P 2L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-06-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-06-08 | 1992-06-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1992-06-09 | current | 7 Becancour, Gatineau, QC J8P 7G7 |
Name | 1992-06-09 | current | LES HABITATIONS PERMAG HOMES INC. |
Status | 2000-03-06 | current | Dissolved / Dissoute |
Status | 1995-10-01 | 2000-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1992-06-09 | 1995-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-06 | Dissolution | Section: 212 |
1992-06-09 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3575748 Canada Inc. | 1651 Rue Routhier, Gatineau, QC J8P 7G7 | 1999-01-07 |
3523420 Canada Inc. | 1695 Rue Atmec, Unite 10, Gatineau, QC J8P 7G7 | 1998-10-23 |
Gadgestco Inc. | 16 De Becancour, Gatineau, QC J8P 7G7 | 1996-10-23 |
Centre De Collision Certifie De Gatineau Inc. | 171c Poupore, Gatineau, QC J8P 7G7 | 1996-07-22 |
3274411 Canada Inc. | 230 Boul. De L'aeroport, Gatineau, QC J8P 7G7 | 1996-06-28 |
3188809 Canada Inc. | 31 De Becancour, Unite 1, Gatineau, QC J8P 7G7 | 1995-10-02 |
(m.a.d.) Mission Against Drugs Inc. | 485 Boul. St-rene Est, Gatineau, QC J8P 7G7 | 1995-07-17 |
3164641 Canada Inc. | 11 Place De Tembleton, Gatineau, QC J8P 7G7 | 1995-07-11 |
3147657 Canada Inc. | 183 Boul De L'aeroport, Gatineau, QC J8P 7G7 | 1995-05-16 |
3092861 Canada Inc. | 195 Boul. De L'aeroport, Gatineau, QC J8P 7G7 | 1994-12-05 |
Find all corporations in postal code J8P7G7 |
Name | Address |
---|---|
CLAUDE PERIS | 101 ST-CHARLES, VAL DES MONTS QC J0X 2R0, Canada |
GASTON ALLARD | 197 HILLTOP, GATINEAU QC J8P 2L6, Canada |
City | GATINEAU |
Post Code | J8P7G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Habitations Talbet Homes Inc. | 26, Chemin Des Г‰cureuils, Ripon, QC J0V 1V0 | 2007-04-15 |
Pan Am Homes Ltd. | 320 St-georges Street, Room 107, Saint-jerome, QC | 1979-12-19 |
Habitations Tivoli Inc. | 1686 Boul. Des Laurentides, Suite 205, Laval, QC H7M 2P4 | 2003-04-16 |
Les Habitations Nabrok Ltee | 245 Jeanne Mance, Vanier, QC K1L 6L8 | 1993-05-18 |
Jabro Log Homes Inc. | 863 Cote St-gabriel Ouest, St-sauveur Des Monts, QC | 1979-07-06 |
Habitations Kadastral Inc. | 1021 Chemin Donaldson, L'ange-gardien, QC J8L 0K9 | 2013-11-04 |
Les Habitations Aquablu I Inc. | 3625 Rue Dufferin, Bureau 500, Downsview, ON M3K 1N4 | 2014-04-11 |
Variahab Homes Ltd. | 81 Grand Gapsa, C.p.640, Pont Rouge, Quebec, QC | 1973-11-27 |
Houghton Homes Inc. | 93 Rue Upper Whitlock, Hudson, QC J0P 1H0 | 2019-01-22 |
Inofab Homes Inc. | 107 Rue De Normandie, St-lambert, QC J4S 1T5 | 1978-12-14 |
Please comment or provide details below to improve the information on LES HABITATIONS PERMAG HOMES 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.