DÉVELOPPEMENT PARE-BUCHAN STREET INC.
PARE-BUCHAN STREET DEVELOPMENT INC.

Address: 4795 Sainte-catherine Street West, Suite 302, Montreal, QC H3Z 1S8

DÉVELOPPEMENT PARE-BUCHAN STREET INC. (Corporation# 7600542) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 2010.

Corporation Overview

Corporation ID 7600542
Business Number 803123850
Corporation Name DÉVELOPPEMENT PARE-BUCHAN STREET INC.
PARE-BUCHAN STREET DEVELOPMENT INC.
Registered Office Address 4795 Sainte-catherine Street West
Suite 302
Montreal
QC H3Z 1S8
Incorporation Date 2010-07-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Todd Cowan 204 avenue Balmoral, Toronto ON M4V 1J9, Canada
Jordan Dermer 412 Vesta Drive, Toronto ON M5B 3A5, Canada
Garry Garbarino 4795 Sainte-Catherine Street West, Suite 302, Westmount QC H3Z 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-05-20 current 4795 Sainte-catherine Street West, Suite 302, Montreal, QC H3Z 1S8
Address 2010-07-13 2011-05-20 44 Forden Crescent, Westmount, QC H3Y 2Y4
Name 2010-07-13 current DÉVELOPPEMENT PARE-BUCHAN STREET INC.
Name 2010-07-13 current PARE-BUCHAN STREET DEVELOPMENT INC.
Status 2010-07-13 current Active / Actif

Activities

Date Activity Details
2010-07-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 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 4795 Sainte-Catherine Street West,
City Montreal
Province QC
Postal Code H3Z 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11802895 Canada Inc. 302-4795 Ste-catherine Street West, Westmount, QC H3Z 1S8 2019-12-30
Groupe Construction Garbarino Inc. 302-4795 Rue Sainte-catherine O, Westmount, QC H3Z 1S8 2019-09-30
Telegeniq Systems Incorporated 4795 Ste Catherine W, Suite 201, Westmount, QC H3Z 1S8 2015-09-16
9177060 Canada Inc. 4795 Sainte-catherine Street West, Suite 302, Westmount, QC H3Z 1S8 2015-02-04
4 G Capital Inc. 302-4795 Sainte-catherine Street West, Westmount, QC H3Z 1S8 2011-07-21
Sowebia Inc. 4795 Ste Catherine Ouest, Bureau 303a, Montreal, QC H3Z 1S8 2010-05-11
Luv U Always Collections Inc. 302 - 4795 Sainte-catherine Street West, Westmount, QC H3Z 1S8 2009-11-17
Dimarco Ferrao Design Inc. 4795 St. Catherine Street West, 202, Westmount, QC H3Z 1S8 2008-02-05
Prodosec Inc. 4795 Ste Catherine W. Suite 203, Westmount, QC H3Z 1S8 2005-07-11
Construction Garbarino Inc. 4795 Ste-catherine O, Suite 302, Montreal, QC H3Z 1S8 2002-09-25
Find all corporations in postal code H3Z 1S8

Corporation Directors

Name Address
Todd Cowan 204 avenue Balmoral, Toronto ON M4V 1J9, Canada
Jordan Dermer 412 Vesta Drive, Toronto ON M5B 3A5, Canada
Garry Garbarino 4795 Sainte-Catherine Street West, Suite 302, Westmount QC H3Z 1S8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 1S8

Similar businesses

Corporation Name Office Address Incorporation
5555 Pare Street Properties Inc. 5530 Pare Street, Suite 101, Mont-royal, QC H4P 2M1 2006-12-28
5530 Pare Street Properties Inc. 5530 Pare Street, Suite 101, Montreal, QC H4P 2M1 2005-11-25
La Pecherie Pare Ltee 5050 Pare Street, Montreal, QC 1982-12-02
Proprietes 5055 Pare Inc. 184 Front Street East, Suite 801, Toronto, ON M5A 4N3 1992-11-23
Acier Pare Inc. 75, Boul. Des Prairies, Laval, QC H7N 2T2 1993-04-28
Services D'entretien Pare Inc. 3225 Pare, St-hubert, QC J3Y 4R6 1979-01-24
Le Centre De Chimie J.r.j. Pare Limitee 1300 Girouard Est, Suite 6, St-hyacinthe, ON J2S 2Y1 1980-06-13
Daniel Pare & Associes Ltee 4820 Boul. Lac Brule, St-theodore De Chertsey, QC J0K 3K0 1980-03-24
Alain Pare Et Associes Ltee Succursale Westmount, C.p. 246, Montreal, QC H3Z 2T2 1975-09-18
J. Emile Pare Limited 112 Promenade Du Portage, Hull, QC J8X 2K1 1953-12-17

Improve Information

Please comment or provide details below to improve the information on DÉVELOPPEMENT PARE-BUCHAN STREET 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.