GESTION DE PROPRIETE LORBEC INC.

Address:
1210 Sherbrooke Street West, 5th Floor, Montreal, QC H3A 1H6

GESTION DE PROPRIETE LORBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 1126741. The registration start date is April 16, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1126741
Business Number 120050232
Corporation Name GESTION DE PROPRIETE LORBEC INC.
LORBEC PROPERTY MANAGEMENT INC.
Registered Office Address 1210 Sherbrooke Street West
5th Floor
Montreal
QC H3A 1H6
Incorporation Date 1981-04-16
Dissolution Date 1995-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARSHA GORDON 4039 GREY AVE P.O. BOX 488, MONTREAL QC , Canada
RUTH EDDISFORD P.O. BOX 463 ST DENIS, ST SAUVEUR QC , Canada
JOYCE NICHOLS P.O. BOX 248, VAL DAVID QC , Canada
SUZANNE BLANCHARD 2059 LAUZANE P.O. BOX 509, VAL DAVID QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-15 1981-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-04-16 current 1210 Sherbrooke Street West, 5th Floor, Montreal, QC H3A 1H6
Name 1981-04-16 current GESTION DE PROPRIETE LORBEC INC.
Name 1981-04-16 current LORBEC PROPERTY MANAGEMENT INC.
Status 1995-11-07 current Dissolved / Dissoute
Status 1994-08-01 1995-11-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-04-16 1994-08-01 Active / Actif

Activities

Date Activity Details
1995-11-07 Dissolution
1981-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1985-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1210 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duragir Corporation 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1976-12-07
85169 Canada Limited 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1977-11-10
2780836 Canada Inc. 1210 Sherbrooke Street West, Montreal, QC H3A 1H6 1991-12-18
Enseignes Lighting Paradise Canada Inc. 1210 Sherbrooke Street West, Suite 500, Montreal, QC H3A 1H6 1992-08-18
Reseau Par Satellite Des Campeurs Qao Inc. 1210 Sherbrooke Street West, Suite 500, Montreal, QC H3A 1H6 1996-02-27
Bruce Diamond and Associates Ltd. 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1976-11-29
Buy Can Aluminum Co. Limited 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1978-01-23
Les Antiquites Rebecca Ltee 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1978-01-26
97020 Canada Inc. 1210 Sherbrooke Street West, Suite 200, Montreal, QC 1980-02-22
H.t. Theco-mark International Inc. 1210 Sherbrooke Street West, 5th Floor, Montreal, QC H3A 1H6 1983-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
MARSHA GORDON 4039 GREY AVE P.O. BOX 488, MONTREAL QC , Canada
RUTH EDDISFORD P.O. BOX 463 ST DENIS, ST SAUVEUR QC , Canada
JOYCE NICHOLS P.O. BOX 248, VAL DAVID QC , Canada
SUZANNE BLANCHARD 2059 LAUZANE P.O. BOX 509, VAL DAVID QC , Canada

Entities with the same directors

Name Director Name Director Address
COMPAGNIE DE GESTION ANDRE BLANCHARD LTEE SUZANNE BLANCHARD 76, JUBINVILLE, LAVAL QC H7G 3C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

Similar businesses

Corporation Name Office Address Incorporation
Metaux Lorbec Ltee 5055 Ramsay, St-hubert, QC J3Y 2S3 1977-05-09
Les Immeubles Lorbec Inc. 121 Hochar, Po Box 1380, St. Sauveur, QC J0R 1R0
Les Immeubles Residentiel Lorbec Ltee 1253 Mcgill College Ave., Montreal, QC H3B 2Y5 1980-02-29
Les Entreprises Commerciales Lorbec Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1982-04-14
Les Proprietes Lorbec D'investissements Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-13
Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-06
Lorbec Sports Boutique Inc. 99 Boulevard De Gaulles, Lorraine, QC 1976-05-19
Gestion Lorbec Ltee 7930 20e Avenue, Montreal, QC H1Z 2S7 1980-05-02
Lorbec Canada Inc. 4 Place Du Commerce, Bur.204, Brossard, QC J4W 3B3 1996-11-04
Samstar Property Management Incorporated 626-108 Goodwood Park Court, Toronto, ON M4C 2H2 2015-05-10

Improve Information

Please provide details on GESTION DE PROPRIETE LORBEC INC. 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