500 ST. GEORGES HOLDINGS INC.

Address: 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1

500 ST. GEORGES HOLDINGS INC. (Corporation# 6712282) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 2007.

Corporation Overview

Corporation ID 6712282
Business Number 827426164
Corporation Name 500 ST. GEORGES HOLDINGS INC.
Registered Office Address 1800 Le Corbusier
Suite 132
Laval
QC H7S 2K1
Incorporation Date 2007-01-31
Dissolution Date 2020-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LYON JACOBS 4250 SHERBROOKE WEST, APT. 10, WESTMOUNT QC H3Z 1C4, Canada
TOM MARMAROS 4874 COTE-DES-NEIGES, APT. 1505, MONTREAL QC H3V 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-01-31 current 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1
Name 2007-03-13 current 500 ST. GEORGES HOLDINGS INC.
Name 2007-01-31 2007-03-13 6712282 CANADA INC.
Status 2020-08-20 current Dissolved / Dissoute
Status 2009-10-19 2020-08-20 Active / Actif
Status 2009-06-16 2009-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-01-31 2009-06-16 Active / Actif

Activities

Date Activity Details
2020-08-20 Dissolution Section: 210(2)
2007-03-13 Amendment / Modification Name Changed.
2007-01-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-06 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 1800 Le Corbusier
City Laval
Province QC
Postal Code H7S 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4012364 Canada Inc. 1800 Le Corbusier, 132, Laval, QC H7S 2K1 2002-02-15
7900 Taschereau Holdings Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2006-02-16
St. Dominique Street Holdings Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2006-04-24
6563104 Canada Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2006-05-03
5660 Chemin Chambly Holdings Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2006-09-11
150 Marchand Holdings Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2006-10-04
6668585 Canada Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2006-12-05
6712304 Canada Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2007-01-31
6737251 Canada Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2007-03-15
1144 St. Laurent Holdings Inc. 1800 Le Corbusier, Suite 132, Laval, QC H7S 2K1 2007-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capital Linkbridge Inc. 1804, Boulevard Le Corbusier, Suite 244, Laval, QC H7S 2K1 2020-11-18
10138525 Canada Inc. 1950 Blvd. Le Corbusier, Laval, QC H7S 2K1 2017-03-09
9086609 Canada Inc. 1816 Le Corbusier Blvd., Laval, QC H7S 2K1 2014-11-13
Bamapp, Inc. 1804, Boul. Le Corbusier #357, Lava, QC H7S 2K1 2011-12-23
Net.com.med Inc. 1800, Boul. Le Corbusier, Bureau 138, Laval, QC H7S 2K1 2011-09-14
Smart Homestyle Inc. 1824 Boul. Le Corbusier, Laval, QC H7S 2K1 2011-08-26
7318081 Canada Corp. 1966, Boulevard Le Corbusier, Laval, QC H7S 2K1 2010-01-24
6994270 Canada Inc. 1794 Le Corbusier Boulevard, Laval, QC H7S 2K1 2008-06-13
La Sequane Compagnie Inc. 1850 Boul. Le Corbusier, Laval, QC H7S 2K1 2007-09-04
4392051 Canada Inc. 1800 Boul. Le Corbusier, Suite 109, Laval, QC H7S 2K1 2006-10-24
Find all corporations in postal code H7S 2K1

Corporation Directors

Name Address
LYON JACOBS 4250 SHERBROOKE WEST, APT. 10, WESTMOUNT QC H3Z 1C4, Canada
TOM MARMAROS 4874 COTE-DES-NEIGES, APT. 1505, MONTREAL QC H3V 1H4, Canada

Competitor

Search similar business entities

City Laval
Post Code H7S 2K1

Similar businesses

Corporation Name Office Address Incorporation
Georges Cheaib Holdings Inc. 105-7109, Route Transcanadienne, Saint-laurent, QC H4T 1A2 2017-03-06
Gestion Georges Basile Inc. 865 Avenue Plymouth, App. 605, Mont-royal, QC H4P 1B2 2019-07-03
Georges Robillard Holdings Inc. 734 Rue Notre Dame, Joliette, QC J6E 3J4 1984-09-19
Place Centre-ville St-georges Inc. Domaire Pozer,st-georges Ouest, Cte Beauce, St-georges, QC G5Y 5C1 1978-02-20
Georges Ix Holdings Incorporated 153 Stedman Street, Ottawa, ON K1T 0B5 2018-01-01
Sanctuary Real Estate Holdings Ltd. #603, 241 St. Georges Ave., North Vancouver, BC V7L 4N2 2019-10-15
Gestion Georges Hoolahan Holdings Inc. 5654 Terrebonne, Montreal, QC H4A 1A7 1983-06-06
Louis-georges Seguin Holdings Ltd./ltee 1068 Rue Grenoble, Gloucester, ON K1C 2C6 1976-04-05
Centre Hydraulique De St-georges Inc. 13750 Boul. Lacroix, St-georges Est, Beauce, QC G5Y 1P3 1977-07-12
Boutique Lacigo (st-georges) Inc. 8585 Boul. Lacroix, St-georges Est, Beauce, QC G5Y 5L6 1978-04-14

Improve Information

Please comment or provide details below to improve the information on 500 ST. GEORGES HOLDINGS 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.