500 ST. GEORGES HOLDINGS INC. (Corporation# 6712282) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 2007.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Laval |
Post Code | H7S 2K1 |
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 |
Please comment or provide details below to improve the information on 500 ST. GEORGES HOLDINGS INC..
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.