PROGESTAR INC.

Address:
1515 De Val Jalbert, Laval, QC H7E 3S7

PROGESTAR INC. is a business entity registered at Corporations Canada, with entity identifier is 1139703. The registration start date is May 6, 1981. The current status is Active.

Corporation Overview

Corporation ID 1139703
Business Number 120050190
Corporation Name PROGESTAR INC.
Registered Office Address 1515 De Val Jalbert
Laval
QC H7E 3S7
Incorporation Date 1981-05-06
Dissolution Date 2003-12-05
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
PIERRE M. BRUNET 1440 BOUL D'AUTEUIL, LAVAL QC H7E 3J3, Canada
YVES BRUNET 1440 BOUL D'AUTEUIL, LAVAL QC H7E 3J3, Canada
LOUISE BRUNET 1440 BOUL D'AUTEUIL, LAVAL QC H7E 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-06 1994-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-02 current 1515 De Val Jalbert, Laval, QC H7E 3S7
Address 2005-07-19 2005-08-02 2159 De Calmar, Laval, QC H7M 5S8
Address 1994-02-04 2005-07-19 2159 De Calmar, Laval, QC H7M 5S8
Name 2005-07-19 current PROGESTAR INC.
Name 1994-02-04 2005-07-19 PROGESTAR INC.
Status 2005-07-19 current Active / Actif
Status 2003-12-05 2005-07-19 Dissolved / Dissoute
Status 2003-06-13 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-04 2003-06-13 Active / Actif
Status 1993-10-04 1994-02-04 Dissolved / Dissoute
Status 1983-09-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-07-19 Revival / Reconstitution
2003-12-05 Dissolution Section: 212
1994-02-04 Revival / Reconstitution
1981-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1515 DE VAL JALBERT
City LAVAL
Province QC
Postal Code H7E 3S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Notesco Developments Inc. 1665 De Val-jalbert, Laval, QC H7E 3S7 2011-04-27
4498321 Canada Inc. 1665 Rue Val-jalbert, Laval, QC H7E 3S7 2008-11-12
4408209 Canada Inc. 1665 Rue De Val-jalbert, Laval, QC H7E 3S7 2007-02-01
Les Entreprises De Construction M.s.v. Inc. 1655 Rue Val Jalbert, Duvernay, Laval, QC H7E 3S7 1979-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
PIERRE M. BRUNET 1440 BOUL D'AUTEUIL, LAVAL QC H7E 3J3, Canada
YVES BRUNET 1440 BOUL D'AUTEUIL, LAVAL QC H7E 3J3, Canada
LOUISE BRUNET 1440 BOUL D'AUTEUIL, LAVAL QC H7E 3J3, Canada

Entities with the same directors

Name Director Name Director Address
MAGASIN LOUISE BRUNET INC. LOUISE BRUNET 1820 BOUL MANICAUAGAN, HAUTERVILLE QC G5C 1X2, Canada
RESTAURANT MANIC. INC. LOUISE BRUNET 51, RUE COUSINEAU, PONT-VIAU QC , Canada
151358 CANADA INC. Louise Brunet 353 Boulevard Clairevue Est, Suite 2501, Saint-Bruno-de-Montarville QC J3V 0B1, Canada
CLINIQUE HYPERBARE MAGALI INC. LOUISE BRUNET 353 Boulevard Clairevue Est, app. 2501, Saint-Bruno-de-Montarville QC J3V 0B1, Canada
8134057 CANADA INC. Louise Brunet 24 CAP AUX MEULES, SUITE 2, GATINEAU QC J8P 8C6, Canada
ADAPTEK SYSTEMS INC. Yves Brunet 973 Notre-Dame, Rockland ON K4K 1J7, Canada
COMERCO COURTAGE PLUS INC. Yves Brunet 16, rue Ursino, Blainville QC J7B 1V8, Canada
7185294 CANADA INC. YVES BRUNET 241 ROLLING MEADOW CRESCENT, OTTAWA ON K1W 0A8, Canada
HALTEHIT.CA YVES BRUNET 213 ROUTE PIED DE LA COTE, MASKINONGE QC J0K 1N0, Canada
9065091 Canada Inc. Yves Brunet 973 Notre-Dame, Rockland ON K4K 1J7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7E 3S7

Improve Information

Please provide details on PROGESTAR 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