LES IMMEUBLES OPTIONS Г‰LITE INC.

Address: 9136, Le Royer, St Leonard, QC H1P 2Y4

LES IMMEUBLES OPTIONS Г‰LITE INC. (Corporation# 6439918) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 2005.

Corporation Overview

Corporation ID 6439918
Business Number 827743741
Corporation Name LES IMMEUBLES OPTIONS Г‰LITE INC.
Registered Office Address 9136, Le Royer
St Leonard
QC H1P 2Y4
Incorporation Date 2005-08-26
Dissolution Date 2009-01-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE CLIFFORD ZAKAIB 6270 NOYELLES, MONTREAL(ANJOU) QC H1P 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-10-05 current 9136, Le Royer, St Leonard, QC H1P 2Y4
Address 2010-03-26 2018-10-05 6270, Rue De Noyelles, St Leonard, QC H1P 1K4
Address 2010-03-24 2010-03-26 6270, Rue De Noyelles, St-leonard, QC H1P 1K4
Address 2005-08-26 2010-03-24 7083 Jarry Est 219, Montreal(anjou), QC H1J 1G3
Name 2010-01-21 current LES IMMEUBLES OPTIONS Г‰LITE INC.
Name 2006-06-26 2010-01-21 LES IMMEUBLES OPTIONS Г‰LITE INC.
Name 2005-08-26 2006-07-04 Alfa Elite Inc.
Status 2017-01-24 current Active / Actif
Status 2017-01-24 2017-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-01-21 2017-01-24 Active / Actif
Status 2009-01-14 2010-01-21 Dissolved / Dissoute
Status 2008-08-19 2009-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-08-26 2008-08-19 Active / Actif

Activities

Date Activity Details
2010-01-21 Revival / Reconstitution
2009-01-14 Dissolution Section: 212
2006-07-04 Amendment / Modification Name Changed.
2005-08-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 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 9136, Le Royer
City ST LEONARD
Province QC
Postal Code H1P 2Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
176183 Canada Inc. 9106 Le Royer Street, St Leonard, QC H1P 2Y4 1990-12-14
Les Gestions Ajwad Inc. 9136 Le Royer, St-leonard, QC H1P 2Y4 1984-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
Studio Orbitgym Inc. 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 2020-11-17
Find all corporations in postal code H1P

Corporation Directors

Name Address
GEORGE CLIFFORD ZAKAIB 6270 NOYELLES, MONTREAL(ANJOU) QC H1P 1K4, Canada

Competitor

Search similar business entities

City ST LEONARD
Post Code H1P 2Y4

Similar businesses

Corporation Name Office Address Incorporation
Les Options Corporatives C.o. Inc. 280 Albert Street, 8th Floor, Ottawa, ON 1981-03-17
Peintures Options Industrielles Inc. 7519 Henri-bourassa Est, Montreal, QC H1E 1N9 1994-08-09
Options Vin Inc. 4092, Rue Des Pervenches, Saint-hubert, QC J3Y 9B5 2002-08-08
Institute of Organizational and Professional Options (i.o.p.o.) 350 Jackson Road, Brome, QC J0E 1K0 1993-05-19
R.c.l.s. Graphic Options Inc. 121 Woodland Ave., Beaconsfield, QC H9W 4W3 1996-01-11
Owl-lite Signs Inc. 12625 Rue April, Montreal, QC H1B 5P6 1988-12-08
Jag Course Cup Lite Inc. 1020, Montee Masson, Suite 201, Terrebonne, QC J6W 2E3 2007-02-06
Carrosserie Lite (1981) Inc. 4747 Boul. Lite, St-vincent De Paul, Laval, QC H7C 1A7 1981-10-02
Smart Medicines Lite Inc. 3995 Boul. Lite, Laval, QC H7E 1A3 2019-08-07
Racan Realties Inc. 3737 Boulevard Lite, Laval, QC H7E 4X8 1989-06-16

Improve Information

Please comment or provide details below to improve the information on LES IMMEUBLES OPTIONS Г‰LITE 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.