GALERIE PRESENCE LTEE

Address:
5930 36eme Avenue, Montreal, QC H1T 2Z2

GALERIE PRESENCE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1051580. The registration start date is December 10, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1051580
Business Number 875149254
Corporation Name GALERIE PRESENCE LTEE
Registered Office Address 5930 36eme Avenue
Montreal
QC H1T 2Z2
Incorporation Date 1980-12-10
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JACQUES TOUPIN 150 RUE BREAULT, ST JEAN QC , Canada
MICHEL LAPORTE 5930 36E AVE, MONTREAL QC , Canada
BERNARD MOUSSEAU 42 DE LA CONCORDE, REPENTIGNY QC , Canada
DANIEL BENOIT 7443 RUE DELORIMIER, MONTREAL QC , Canada
JEAN C CUSSON 6327 LOUIS SICARD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-10 current 5930 36eme Avenue, Montreal, QC H1T 2Z2
Name 1980-12-10 current GALERIE PRESENCE LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-10 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-12-10 Incorporation / Constitution en société

Office Location

Address 5930 36EME AVENUE
City MONTREAL
Province QC
Postal Code H1T 2Z2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
JACQUES TOUPIN 150 RUE BREAULT, ST JEAN QC , Canada
MICHEL LAPORTE 5930 36E AVE, MONTREAL QC , Canada
BERNARD MOUSSEAU 42 DE LA CONCORDE, REPENTIGNY QC , Canada
DANIEL BENOIT 7443 RUE DELORIMIER, MONTREAL QC , Canada
JEAN C CUSSON 6327 LOUIS SICARD, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
3116620 CANADA INC. BERNARD MOUSSEAU 921 GOYER, REPENTIGNY QC J5Y 1T9, Canada
ASSURANCES MOUSSEAU, BLEAU, PAPINEAU INC. BERNARD MOUSSEAU 1336 d'Osaka, LAVAL QC H7P 3T8, Canada
ASSURANCES MOUSSEAU, BLEAU, PAPINEAU INC. BERNARD MOUSSEAU 921 GOYER, REPENTIGNY QC J5Y 1T9, Canada
176411 CANADA INC. BERNARD MOUSSEAU 921 GOYER, REPENTIGNY QC J5Y 1T9, Canada
AEROANALYS INC. DANIEL BENOIT 24 DU CHEVALIER, BLAINVILLE QC J7C 4R7, Canada
7033826 CANADA INC. DANIEL BENOIT 4702 BOULEVARD ALLARD, DRUMMONDVILLE QC J2A 2R1, Canada
2977541 CANADA INC. DANIEL BENOIT 11 O'REILLY, APP. 803, ILE DES SOEURS, VERDUN QC H3G 1T6, Canada
8517118 Canada Inc. Daniel Benoit 24, rue du Chevalier, Blainville QC J7C 4R7, Canada
96993 CANADA LTD/LTEE DANIEL BENOIT 29 RUE DU BELVEDERE, STE-JULIE QC J0L 2S0, Canada
VERDUN SHOE MARKET LTD. DANIEL BENOIT 250, chemin de la Pointe-Sud, app. 505, Montréal QC H3E 0A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1T2Z2

Similar businesses

Corporation Name Office Address Incorporation
Presence Fashion Inc. 111 Chabanel West, Suite 501, Montreal, QC H2N 1C8 1989-11-27
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
From Presence To Citizenship Canada (fptcc) 1606-1035 Bank Street, Ottawa, ON K1S 5K3 2020-06-16
Fairhach Galerie Holdings Inc. 10000 Cavendish Boulevard, Montreal, QC H4M 2V1 2006-09-29
J.c. Bouvier Galerie D'art Ltee 676 Rue Taschereau, Ste-therese, QC 1979-12-04
Galerie Vision Nouvelle Ltee 996 Boulee, Longueuil, QC 1980-11-04
Art Gallery No. 1 Ltd. 2957 Sherbrooke Est, Montreal 431, QC 1973-11-02
Galerie Du Carre Ltee 4245 Breboeuf, App 1, Montreal, QC H2J 3A6 1980-06-27
Galerie Richard Riverin Ltee 594 Victoria, Suite 101, St-lambert, QC J4P 2J6
Galerie D'art RenÉ Savoie LtÉe 996 Rue Boule, Longueuil, QC J4J 1T6 1988-04-22

Improve Information

Please provide details on GALERIE PRESENCE LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches