COMPAGNIE CENTRE-VILLE LAVAL LTEE

Address: 5700 Avenue Rembrandt, Suite Ph-2, Cote Saint Luc, QC H4W 3E6

COMPAGNIE CENTRE-VILLE LAVAL LTEE (Corporation# 763063) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 1978.

Corporation Overview

Corporation ID 763063
Business Number 882157688
Corporation Name COMPAGNIE CENTRE-VILLE LAVAL LTEE
Registered Office Address 5700 Avenue Rembrandt
Suite Ph-2
Cote Saint Luc
QC H4W 3E6
Incorporation Date 1978-10-18
Dissolution Date 1993-03-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
LOUIS BERARDI 65, RUE ELM, GRANBY QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-10-17 1978-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-10-18 current 5700 Avenue Rembrandt, Suite Ph-2, Cote Saint Luc, QC H4W 3E6
Name 1978-10-18 current COMPAGNIE CENTRE-VILLE LAVAL LTEE
Status 1993-03-24 current Dissolved / Dissoute
Status 1978-10-18 1993-03-24 Active / Actif

Activities

Date Activity Details
1993-03-24 Dissolution
1978-10-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-06-18 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 5700 AVENUE REMBRANDT
City COTE SAINT LUC
Province QC
Postal Code H4W 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie Mobinvest De Gestion Ltee 5700 Avenue Rembrandt, Suite Ph-2, Cote Saint Luc, QC H4W 3E6 1978-03-03
Cogedin - Compagnie Generale D'investissements Ltee 5700 Avenue Rembrandt, Suite Ph2, Cote Saint-luc, QC H4W 3E6 1980-03-12
Imofisher Ltee 5700 Avenue Rembrandt, Suite Ph 2, Cote St. Luc, QC H4W 3E6 1982-11-02
E.p.d. Impex Ltee. 5700 Avenue Rembrandt, Suite Ph2, Cote St. Luc, QC H4W 3E6 1982-02-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
3055621 Canada Inc. 5700 Rembrandt St, Apt 703, Cote St Luc, QC H4W 3E6 1994-07-29
Bazitel Cellular Inc. 5700 Rembrandt Ave, Suite 808, Cote Saint Luc, QC H4W 3E6 1994-06-16
Mirf Canada Inc. 5754 Leger, Cote St-luc, QC H4W 3E6 1991-02-25
160255 Canada Inc. 5700 Avenue Rembrandt, Ph2, Cote St-luc, Montreal, QC H4W 3E6 1988-02-22
119555 Canada Inc. 5700 Rembrandt Avenue, Suite Ph-2, Cote St-luc, QC H4W 3E6 1982-12-17
Stacor Inc. 5700 Rembrandt, Suite 201, Cote St-luc, QC H4W 3E6 1977-05-24
Sofigesco Inc. 5700 Rembrandt, Phase 2, Cote St-luc, QC H4W 3E6 1993-04-26
3248950 Canada Inc. 5700 Rembrandt, App 506, Cote St-luc, QC H4W 3E6 1996-04-10
93210 Canada Inc. 5700 Rembrandt, Suite 306, Cote St Luc, QC H4W 3E6 1979-07-16
166005 Canada Inc. 5700 Rembrandt Avenue, Suite 505, Cote St-luc, QC H4W 3E6 1989-02-01
Find all corporations in postal code H4W3E6

Corporation Directors

Name Address
LOUIS BERARDI 65, RUE ELM, GRANBY QC , Canada

Competitor

Search similar business entities

City COTE SAINT LUC
Post Code H4W3E6

Similar businesses

Corporation Name Office Address Incorporation
Centre Simuq Ltee 2525 Boul. Daniel Johnson, Suite 600, Ville De Laval, QC H7T 1S9 1979-09-17
Compagnie Du Chemin Vert Inc. 1555 Boul. De L'avenir, Centre D'affaires De Laval, Laval, QC H7S 2N5 2008-04-04
Centre De Formation Radio-tele Cfrt Ltee. 224 Rue Pierre Chasseur, Ste-rose, Ville De Laval, QC H7L 4C8 1982-07-23
La Compagnie Mott (canada) Ltee 2905 Boul. Industriel, Chomedey,ville De Laval, QC H7S 1Z9 1974-11-28
Alimentation Centre-ville St-georges Ltee Place Du Centre Ville, St-georges De Beauce, QC G5Y 5S4 1978-08-01
Ville Lasalle Amusement Centre Ltd. 2153 Lise, Lasalle, QC H8N 1M6 1982-01-19
La Compagnie Hot Putt Ltee 6 Place Dompierre, Ville De Lorraine, QC 1971-09-10
Compagnie De Location De Flotte Laval Ltee 2505 Halpern, St-laurent, QC H4S 1N9 1961-08-30
La Compagnie De Gestion D. Cote Ltee 7401 De La Loire, Ville D'anjou, QC 1980-02-05
Laval Wood Products Ltd. 6411 Boulevard Lafayette, Duvernay Est, Ville De Laval, QC H7C 1M5 1981-06-22

Improve Information

Please comment or provide details below to improve the information on COMPAGNIE CENTRE-VILLE LAVAL LTEE.

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.