LES SOUSCRIPTEURS PARAPET INC.
PARAPET UNDERWRITERS INC.

Address: 97 Lennox Crescent, Kitchener, ON N2N 2H6

LES SOUSCRIPTEURS PARAPET INC. (Corporation# 3244954) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3244954
Corporation Name LES SOUSCRIPTEURS PARAPET INC.
PARAPET UNDERWRITERS INC.
Registered Office Address 97 Lennox Crescent
Kitchener
ON N2N 2H6
Dissolution Date 2014-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
LOUIS PIERRE GREGOIRE 14 THOMAS FULLER DRIVE, KANATA ON K2W 1A4, Canada
PIERRE PAUL GREGOIRE 220 TRIQ GHAJN ZEJTUNA, MELLIEHA , Malta
LYNE PROVENCHER 284 WESTVALE DRIVE, #2, WATERLOO ON N2T 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-03-30 1996-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-04-16 current 97 Lennox Crescent, Kitchener, ON N2N 2H6
Address 2005-04-29 2014-04-16 17 - 826 King Street North, Waterloo, ON N2J 4G8
Address 2001-12-01 2005-04-29 88 Weber St.west, 2nd Floor, Kitchener, ON N2H 3Z5
Address 1996-03-31 2001-12-01 145 King St.west, Suite 1000, Toronto, ON M5H 1J8
Name 1996-03-31 current LES SOUSCRIPTEURS PARAPET INC.
Name 1996-03-31 current PARAPET UNDERWRITERS INC.
Status 2014-11-03 current Dissolved / Dissoute
Status 1998-08-04 2014-11-03 Active / Actif
Status 1998-07-01 1998-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2014-11-03 Dissolution Section: 210(3)
1996-03-31 Amalgamation / Fusion Amalgamating Corporation: 2497115.
1996-03-31 Amalgamation / Fusion Amalgamating Corporation: 2756811.
1996-03-31 Amalgamation / Fusion Amalgamating Corporation: 2828456.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-08-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Souscripteurs Parapet Inc. 2150 Thurston Dr, Box 10, Ottawa, ON K1G 5T9 1992-06-12

Office Location

Address 97 LENNOX CRESCENT
City KITCHENER
Province ON
Postal Code N2N 2H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Llp Prospects Holdings Corp. 97 Lennox Crescent, Kitchener, ON N2N 2H6 2004-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canx Freightway Ltd. 4b - 240 Westmeadow Dr, Kitchener, ON N2N 0A1 2018-07-10
Omia Consulting Services Inc. Unit 15 B, 240 West Meadow Dr, Kitchener, ON N2N 0A1 2018-05-31
Sugar Smooth Day Spa Inc. 4c - 240 Westmeadow Dr, Kitchener, ON N2N 0A1 2017-03-27
Schmidt Property Management and Consulting Ltd. 99 Udvari Crescent, Kitchener, ON N2N 0A2 2020-06-20
9960287 Canada Inc. 46 Udvari Crescent, Kitchener, ON N2N 0A2 2016-10-26
8264236 Canada Incorporated 37 Udvari Crescent, Kitchener, ON N2N 0A2 2012-07-31
Aliyar Trading Inc. 66 Udvari Cr, Kitchener, ON N2N 0A2 2012-04-22
Mayfield Lines Ltd. 50 Udvari Crescent, Kitchener, ON N2N 0A2 2011-12-15
Mon't Services Inc. 157 Huck Crescent, Kitchener, ON N2N 0A3 2020-12-15
Canthru Immigration Services Ltd. 180 Huck Crescent, Kitchener, ON N2N 0A3 2019-02-04
Find all corporations in postal code N2N

Corporation Directors

Name Address
LOUIS PIERRE GREGOIRE 14 THOMAS FULLER DRIVE, KANATA ON K2W 1A4, Canada
PIERRE PAUL GREGOIRE 220 TRIQ GHAJN ZEJTUNA, MELLIEHA , Malta
LYNE PROVENCHER 284 WESTVALE DRIVE, #2, WATERLOO ON N2T 2B2, Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2N 2H6

Similar businesses

Corporation Name Office Address Incorporation
Construction Parapet Ltee 4934 Belleville Street, Pierrefonds, QC H8Z 2S7 1978-02-09
Parapet Safety Integrated Solutions Inc. 2096 Lemery Street, Bourget, ON K0A 1E0 2015-09-03
Via Underwriters Inc. 111 Rue Fleury Ouest, Montreal, QC H3L 1T3 1991-06-19
G.c.a. Underwriters Limited 1666 Rue Thierry, Suite 106, Lasalle, QC 1983-01-11
Les Souscripteurs Unis C.b. Ltee 119 Rue Sandra, Dollard Des Ormeaux, QC H9A 1L7 1982-04-19
Fanion Insurance Underwriters Ltd. 40 Rue Principale, Ste-melanie, QC J0K 3A0 1991-01-07
Rampart Underwriters Inc. 70 York St, Toronto, ON M5J 1S9 1996-04-11
Loyola Insurance Underwriters Ltd. 3077 Rue Peugeot, Suite 203, Chomedey, Laval, QC H7L 5C4 1990-05-04
K.p. Underwriters (2011) Inc. (p.o.) Box 1830, Kahnawake, QC J0L 1B0 2011-10-13
Les Souscripteurs Maritimes Du Canada Limitee 1100 Boul Rene Levesque Ouest, 16e Etage, Montreal, QC H3B 4P4 1956-03-06

Improve Information

Please comment or provide details below to improve the information on LES SOUSCRIPTEURS PARAPET 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.