LES IMMEUBLES PERAK LTEE

Address: 11 De Bercy, Candiac, QC

LES IMMEUBLES PERAK LTEE (Corporation# 286010) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 1978.

Corporation Overview

Corporation ID 286010
Corporation Name LES IMMEUBLES PERAK LTEE
Registered Office Address 11 De Bercy
Candiac
QC
Incorporation Date 1978-03-16
Dissolution Date 1982-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT GUILLET 11 DE BERCY, CANDIAC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-03-15 1978-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-03-16 current 11 De Bercy, Candiac, QC
Name 1978-03-16 current LES IMMEUBLES PERAK LTEE
Status 1982-01-22 current Dissolved / Dissoute
Status 1978-03-16 1982-01-22 Active / Actif

Activities

Date Activity Details
1982-01-22 Dissolution
1978-03-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 11 DE BERCY
City CANDIAC
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Parsmont Construction Inc. 17 Aberdeen, Candiac, QC J5R 2B7 2020-12-09
Gestion Marsa Inc. 83 Place D'adelaГЇde, Candiac, QC J5R 3J3 2020-12-04
12542935 Canada Inc. 15, Rue Dumas, Candiac, QC J5R 6H8 2020-12-03
Andromeda Cyber Inc. 74 Rue De Chantilly, Apartment 2, Candiac, QC J5R 6S6 2020-12-03
12539691 Canada Inc. 1 Rue De DomГ©rat, Candiac, QC J5R 6X3 2020-12-02
12505096 Canada Inc. 120 Rue De Strasbourg, Candiac, QC J5R 0B4 2020-11-18
Premio Group Inc. 5, Rue Du Calvados, Candiac, QC J5R 6H4 2020-09-29
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
12242001 Canada Inc. 44 Rue Daubigny, Candiac, QC J5R 6G6 2020-08-03
12229145 Canada Inc. 93 Place D'adelaide, Candiac, QC J5R 3J3 2020-07-28
Find all corporations in CANDIAC

Corporation Directors

Name Address
ROBERT GUILLET 11 DE BERCY, CANDIAC QC , Canada

Competitor

Search similar business entities

City CANDIAC

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Rickmor Ltee 25 St-antoine, Pte-gatineau, QC 1979-03-26
Immeubles A.c.a. Ltee 354 Rue Stanley, Cte Shefford, QC J0E 1Z0 1977-06-30
Immeubles Latram Ltee 95 De La Fortune, Charlesbourg, QC 1979-05-07
Les Immeubles F.t.z. Ltee 99 Rue Gourdeau, Neufchatel, QC G2A 3E3 1979-12-28
Immeubles Archipel Ltee 935 Presqu'ile, L'assomption, QC J5W 3P4 1983-02-14
Les Immeubles Du Bas De La Cote Ltee 100 Racine Est, Chicoutimi, QC 1978-06-28
Les Immeubles Oka Ltee 3096 Chemin Oka, Ste-marthe-sur-le-lac, QC 1975-10-15
Les Immeubles A.b.c. Ltee 516 Route 172, St Nazaire, QC G0W 2V0 1979-06-19
Immeubles Lador Ltee. 311 Est, Rue Beaubien, Montreal, QC H2S 1R9 1981-02-27
Les Immeubles Prelude Ltee 483 A Grande CГ”te, RosemГ€re, QC J7A 1M1 1985-05-06

Improve Information

Please comment or provide details below to improve the information on LES IMMEUBLES PERAK LTEE.

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.