CLAUDE BELANGER & ASSOCIES, COURTIERS D'ASSURANCE-VIE LTEE

Address:
1925 Place Jean Piaget, Laval, QC H7M 3T7

CLAUDE BELANGER & ASSOCIES, COURTIERS D'ASSURANCE-VIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1057430. The registration start date is December 18, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1057430
Corporation Name CLAUDE BELANGER & ASSOCIES, COURTIERS D'ASSURANCE-VIE LTEE
CLAUDE BELANGER & PARTNERS, LIFE INSURANCE BROKERS LTD.
Registered Office Address 1925 Place Jean Piaget
Laval
QC H7M 3T7
Incorporation Date 1980-12-18
Dissolution Date 1985-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE BELANGER 1925, PLACE JEAN PIAGET, LAVAL QC H7M 3T7, Canada
CLAUDE BELANGER 1925, PLACE JEAN PIAGET, LAVAL QC H7M 3T7, Canada
MICHEL STE-MARIE 2585, DU VERDIER, STE-ROSE, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-17 1980-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-18 current 1925 Place Jean Piaget, Laval, QC H7M 3T7
Name 1980-12-18 current CLAUDE BELANGER & ASSOCIES, COURTIERS D'ASSURANCE-VIE LTEE
Name 1980-12-18 current CLAUDE BELANGER & PARTNERS, LIFE INSURANCE BROKERS LTD.
Name 1980-12-18 current CLAUDE BELANGER ; ASSOCIES, COURTIERS D'ASSURANCE-VIE LTEE
Name 1980-12-18 current CLAUDE BELANGER ; PARTNERS, LIFE INSURANCE BROKERS LTD.
Status 1985-02-26 current Dissolved / Dissoute
Status 1983-06-03 1985-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-18 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-02-26 Dissolution
1980-12-18 Incorporation / Constitution en société

Office Location

Address 1925 PLACE JEAN PIAGET
City LAVAL
Province QC
Postal Code H7M 3T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Belanger, Ste-marie, Belanger & Associes Ltee 1925 Place Jean Piaget, Laval, QC H7M 3T7 1980-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Malette & Chapdelaine Inc. 1915 Place Jean Piaget, Laval, QC H7M 3T7 1979-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rock Boily Immobilier Inc. 105-1305 Boul Des Laurentides, Laval, QC H7M 0A4 2016-06-27
9082743 Canada Inc. 1305 Boulevard Des Laurentides, App.306, Laval, QC H7M 0A4 2014-11-09
Mrd Technologies Ltd. 828, Boulevard Saint-martin Ouest, Laval, QC H7M 0A7 2012-12-20
Gestion Logi D Inc. 820, Boul. St-martin, Laval, QC H7M 0A7 2009-03-03
Cdvi Americas Ltd. 828 Boulevard Saint-martin Ouest, Laval, QC H7M 0A7 2004-12-06
Logi D Inc. 820, Boul. St-martin Ouest, Laval, QC H7M 0A7 2000-01-11
Cdvi Americas Ltd. 828, Boul. Saint-martin Ouest, Laval, QC H7M 0A7
2879522 Canada Inc. E1605-1500, Montée Monette, Laval, QC H7M 0A9 1992-12-21
Fortronic Technologie Inc. 2080 Rue De TolÈde, Laval, QuÉbec, QC H7M 1A1 1999-03-31
Gestion Jisabelle Inc. 107, Rue Angers, Laval, QC H7M 1A6 2016-05-17
Find all corporations in postal code H7M

Corporation Directors

Name Address
PIERRE BELANGER 1925, PLACE JEAN PIAGET, LAVAL QC H7M 3T7, Canada
CLAUDE BELANGER 1925, PLACE JEAN PIAGET, LAVAL QC H7M 3T7, Canada
MICHEL STE-MARIE 2585, DU VERDIER, STE-ROSE, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
101600 CANADA INC. CLAUDE BELANGER 71 RUE ST-ANDRE, FARNHAM QC J2N 2C3, Canada
TECHMADE PERSONNEL SERVICES LTD. SERVICES DE PERSONNEL TECHMADE LTEE CLAUDE BELANGER 368 DEMERS STREET, EUSTACHE QC J7P 3Y3, Canada
LES IMMEUBLES C. BELANGER LTEE CLAUDE BELANGER 4400 Rue Jean-Talon Est, Apartement 904, Montréal QC H1S 1J7, Canada
AEROSTAT AIRSHIP CORPORATION CLAUDE BELANGER 135 DESERABLES, MON ST-HILAIRE QC , Canada
159421 CANADA INC. CLAUDE BELANGER 291 AVENUE DU LUBERON, CHICOUTIMI QC G7H 6W4, Canada
155738 CANADA INC. CLAUDE BELANGER 25 RUE NAPOLEON, MASSON QC , Canada
RIMAJOLA CANADA INC. CLAUDE BELANGER 150 BARNETT, #502, DOLLAR-DES-ORMEAUX QC H9G 3C7, Canada
OPTIMISOFT INC. CLAUDE BELANGER 2390 NANCY, BROSSARD QC J4Y 1A6, Canada
BOUTIQUE COLIFICHET CLAUDE BELANGER 2000 RUE ST MARC APT 1506, MONTREAL QC H3N 3N9, Canada
153966 CANADA INC. CLAUDE BELANGER 135 DES ERABLES, MONT ST-HILAIRE QC J3H 3E2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7M3T7

Similar businesses

Corporation Name Office Address Incorporation
R. Belanger & Associates Insurance Brokers Inc. 352 Ave. Grilli, Pincourt, QC J7V 6Y7 1979-03-14
Belanger, Ste-marie, Belanger & Associes Ltee 1925 Place Jean Piaget, Laval, QC H7M 3T7 1980-12-18
Roger J. Thibault & Associates Life Insurance and Annuities Brokers Inc. 1155 Metcalfe, Room 967, Montreal, QC H3B 2W7 1985-02-27
Claude Paquin & Associes (courtiers En Assurance-vie) Inc. 35 St-jean Baptiste, Lorrainville, QC J0Z 2R0 1981-11-18
Les Courtiers D'assurance-vie Colitto, D'iorio Life Insurance Brokers Inc. 7333 Place Des Roseraies, Suite 305, Carre D'anjou, QC H1M 2X6 1983-03-04
Courtiers En Assurance Lalonde Ltee Insurance Brokers 48 Yonge Street, Toronto, ON M5E 1G6 1978-04-11
Evosure Courtiers D'assurances Et Services Financiers Inc. 3111 Belanger, Montreal, QC H1Y 1B4 2008-03-07
Des Trois-maisons Life Insurance Brokers Inc. 1040, Av. Rockland, #617, Outremont, QC H2V 3A1 1982-05-04
Claude Gareau & Associes Limitee 246 Westgate Dr, Rosemere, QC 1973-06-22
Richard A. Dugard & Associates Insurance Brokers Inc. 14253 Gouin Blvd West, Suite 204, Pierrefonds, QC H8Z 2C3 1979-09-24

Improve Information

Please provide details on CLAUDE BELANGER & ASSOCIES, COURTIERS D'ASSURANCE-VIE 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