LES IMMEUBLES PERAK LTEE (Corporation# 286010) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 1978.
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 |
Director Name | Director Address |
---|---|
ROBERT GUILLET | 11 DE BERCY, CANDIAC QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1982-01-22 | Dissolution | |
1978-03-16 | Incorporation / Constitution en sociГ©tГ© |
Address | 11 DE BERCY |
City | CANDIAC |
Province | QC |
Country | Canada |
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 |
Name | Address |
---|---|
ROBERT GUILLET | 11 DE BERCY, CANDIAC QC , Canada |
City | CANDIAC |
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 |
Please comment or provide details below to improve the information on LES IMMEUBLES PERAK LTEE.
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.