Maisons du Lac I.D.S. Inc.

Address: 14 Place Du Commerce, Verdun, QC H3E 1T5

Maisons du Lac I.D.S. Inc. (Corporation# 4498542) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 2008.

Corporation Overview

Corporation ID 4498542
Business Number 832872493
Corporation Name Maisons du Lac I.D.S. Inc.
Registered Office Address 14 Place Du Commerce
Verdun
QC H3E 1T5
Incorporation Date 2008-11-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AARON REMER 21 MERTON CR., HAMPSTEAD QC H3X 1L6, Canada
Ilan Gewurz 12 Chesterfield, Westmount QC H3Y 2M2, Canada
RUTH REMER 28 HAGDUD HAIVRI, P.O. BOX 44, MOSHAV AVIHAIL 42910, Israel
SAMUEL GEWURZ 6 APPLEWOOD RD, MONTREAL QC H3E 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-11-06 current 14 Place Du Commerce, Verdun, QC H3E 1T5
Name 2011-08-11 current Maisons du Lac I.D.S. Inc.
Name 2008-11-06 2011-08-11 NUNSUBCO HOLDINGS INC.
Name 2008-11-06 2011-08-11 INVESTISSEMENTS NUNSUBCO INC.
Status 2008-11-06 current Active / Actif

Activities

Date Activity Details
2011-08-11 Amendment / Modification Name Changed.
Section: 178
2008-11-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14 PLACE DU COMMERCE
City VERDUN
Province QC
Postal Code H3E 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2786591 Canada Inc. 14 Place Du Commerce, Bureau 600, Ile-des-soeurs, Verdun, QC H3E 1T5 1992-01-10
2900122 Canada Inc. 14 Place Du Commerce, Bureau 320, Ile Des Soeurs, QC H3E 1T5 1993-03-01
3503801 Canada Inc. 14 Place Du Commerce, Bureau 600, Ile-des-soeurs, Verdun, QC H3E 1T5 1998-06-11
Bravodigital.com Inc. 14 Place Du Commerce, Suite 425, Ile-des-soeurs (verdun), QC H3E 1T5 1999-08-12
3703843 Canada Inc. 14 Place Du Commerce, Suite 320, Nun's Island, QC H3E 1T5 2000-02-07
3721957 Canada Inc. 14 Place Du Commerce, Suite 320, Nuns Island, QC H3E 1T5 2000-02-07
4006283 Canada Inc. 14 Place Du Commerce, Bureau 340, Ile-des-soeurs (verdun), QC H3E 1T5 2002-02-01
Vectoria.biz Inc. 14 Place Du Commerce, #350, Ile-des-soeurs Verdun, QC H3E 1T5 2002-02-21
Promentco Inc. 14 Place Du Commerce, Bureau 320, Verdun, QC H3E 1T5
Le Vistal Condominium Inc. 14 Place Du Commerce, Suite 320, Ile Des Soeurs, QC H3E 1T5 2006-07-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10400971 Canada Inc. 600-14, Place Du Commerce, ГЋle-des-soeurs, QC H3E 1T5 2017-09-11
Premiumex Inc. 530 - 14 Place Du Commerce, Verdun, QC H3E 1T5 2009-12-21
4373294 Canada Inc. 14, Place Du Commerce, Suite 320, Verdun, QC H3E 1T5 2006-07-11
SociГ©tГ© De Gestion Bims-re Canada Inc. 388 14 Place Du Commerce, Montreal, QC H3E 1T5 2004-02-20
Société De Transformation Bims-re Énergie Inc. 388 - 14, Place Du Commerce, MontrÉal, QC H3E 1T5 2004-02-20
4223250 Canada Inc. 14, Place Du Commerce, Bureau 388, MontrÉal, QuÉbec, QC H3E 1T5 2004-02-20
Fondation Familiale Gewurz 14, Place Du Commerce, Suite 320, Verdun, QC H3E 1T5 1996-11-14
Val De L'anse Inc. 320 - 14 Place Du Commerce, Bur 520, Verdun, QC H3E 1T5 1987-01-28
83895 Canada Limitee 14 Place Du Commerce, Suite 320, Verdun, QC H3E 1T5 1977-09-29
Nalico Investments Canada Inc. 14, Du Commerce Place, Suite 320, Verdun, QC H3E 1T5
Find all corporations in postal code H3E 1T5

Corporation Directors

Name Address
AARON REMER 21 MERTON CR., HAMPSTEAD QC H3X 1L6, Canada
Ilan Gewurz 12 Chesterfield, Westmount QC H3Y 2M2, Canada
RUTH REMER 28 HAGDUD HAIVRI, P.O. BOX 44, MOSHAV AVIHAIL 42910, Israel
SAMUEL GEWURZ 6 APPLEWOOD RD, MONTREAL QC H3E 1T5, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 1T5

Similar businesses

Corporation Name Office Address Incorporation
Maisons Plus Limited 6999 Cote Des Neiges Rd, Suite 37, Montreal, QC 1975-09-12
Des Trois-maisons Life Insurance Brokers Inc. 1040, Av. Rockland, #617, Outremont, QC H2V 3A1 1982-05-04
Les Maisons Q.p.a. Inc. 6 - 364 Rue Lulli, Laval, QC H7N 5N7 2011-01-18
Les Maisons Abitem Inc. 993 Rue Tache, Val D'or, QC 1978-09-13
Maisons Osisko Inc. 61 20e Rue, Noranda, QC 1981-03-30
PГЄcheries F.j.l. Inc. 955, Route 199, Havre-aux-maisons, QC G4T 5B3 2018-11-14
La MouliГ€re Inc. 292, Route 199, Havre Aux Maisons, QC G4T 5A4 2013-05-02
Les Maisons Ecolam Inc. 310, Ch. De La BruГЁre, Coaticook, QC J1A 2R9 2008-09-30
Les Maisons Marquis Val D'or Ltee 166 Rue Perry, Val D'or, QC J9P 2G2 1978-02-27
Maisons Bellevue Inc. 19 Rue De La Cooperative, Rigaud, QC J0P 1P0 2006-02-10

Improve Information

Please comment or provide details below to improve the information on Maisons du Lac I.D.S. 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.