LE GROUPE IMMOBILIER INTERIM INC.

Address:
1600 Est, St-martin, Suite 655 Tour B, Duvernay, Laval, QC H7S 1M9

LE GROUPE IMMOBILIER INTERIM INC. is a business entity registered at Corporations Canada, with entity identifier is 1140892. The registration start date is May 13, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1140892
Business Number 103037990
Corporation Name LE GROUPE IMMOBILIER INTERIM INC.
Registered Office Address 1600 Est, St-martin
Suite 655 Tour B
Duvernay, Laval
QC H7S 1M9
Incorporation Date 1981-05-13
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
ANDRE DUFRESNE 5507 MIGNAULT, MONTREAL QC , Canada
JEAN DEHON 200 RUE COROT, APP. 211, ILE DES SOEURS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-12 1981-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-13 current 1600 Est, St-martin, Suite 655 Tour B, Duvernay, Laval, QC H7S 1M9
Name 1981-05-13 current LE GROUPE IMMOBILIER INTERIM INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-24 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1981-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600 EST, ST-MARTIN
City DUVERNAY, LAVAL
Province QC
Postal Code H7S 1M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Andre Gagnon Decor Conseil Inc. 1600 Est, St-martin, Suite 430 Tour B, Duvernay, Laval, QC H7G 4S7 1979-11-21
86967 Canada Ltee 1600 Est, St-martin, Suite 830, Laval, QC 1978-04-13
Corporation Tourmic 1600 Est, St-martin, Bureau 550 Tour A, Laval, QC H7G 4R8 1980-02-25
104790 Canada Inc. 1600 Est, St-martin, Suite 630 Tour B, Duvernay, Laval, QC H7G 4S7 1981-03-11
104789 Canada Inc. 1600 Est, St-martin, Suite 630 Tour B, Duvernay, Laval, QC H7G 4S7 1981-03-11
Laboratoire De Produits Nutrionique Inc. 1600 Est, St-martin, Suite 630 Tour B, Duvernay, Laval, QC H7G 4S7 1981-04-22
Pralong Industriel Inc. 1600 Est, St-martin, Suite 655 Tour B, Laval, QC H7G 4S7 1984-09-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3118975 Canada Inc. 1500 Boul St-martin Ouest, Laval, QC H7S 1M9 1995-02-15
2988607 Canada Inc. 1500 Boul St-martin O, Laval, QC H7S 1M9 1993-12-23
Immeuble 4495 Iberville Inc. 1500 Ouest Boul. St-martin, Chomedey, QC H7S 1M9 1986-08-05
Trinotech Inc. 1920 St-martin Ouest, Suite 106, Chomedey, Laval, QC H7S 1M9 1985-08-14
J.l. Ouellette Audio-video Inc. 1679 St-martin Ouest, Laval, QC H7S 1M9 1983-08-25
La Beignerie A Joe Inc. 1456 Boul. St-martin Ouest, Chomedey, Laval, QC H7S 1M9 1983-04-11
Restaurant La Porte De Laval (1984) Inc. 1940 St-martin Blvd West, Chomedey, Laval, QC H7S 1M9 1983-02-01
116939 Canada Inc. 1430 Boul. St-martin Ouest, Chomedey, QC H7S 1M9 1982-09-08
114147 Canada Inc. 1991 St-martin Ouest, Suite 201, Chomedey, Laval, QC H7S 1M9 1982-02-16
Uni-rama Furniture Inc. 1880 St. Martin Blvd., Laval, QC H7S 1M9 1980-07-17
Find all corporations in postal code H7S1M9

Corporation Directors

Name Address
ANDRE DUFRESNE 5507 MIGNAULT, MONTREAL QC , Canada
JEAN DEHON 200 RUE COROT, APP. 211, ILE DES SOEURS QC , Canada

Entities with the same directors

Name Director Name Director Address
175921 CANADA INC. ANDRE DUFRESNE 376 RUE RADISSON, AYLMER QC J9J 2H3, Canada
GESTION A. DUFRESNE, LTEE ANDRE DUFRESNE 80 RUE PRINCIPALE, ST-ANDRE-AVELLI QC , Canada
CLINIQUE DE LA MOTO DUFRESNE LTEE. ANDRE DUFRESNE 8500, 25E AVENUE, #5, MONTREAL QC H2Z 4A8, Canada
A.D.I. TRAFFIC SIGN INC. ANDRE DUFRESNE 102 ST-ANDRE, CAP-MADELEINE QC , Canada
141833 CANADA INC. JEAN DEHON 200 RUE COROT, SUITE 211, ILE DES SOEURS, VERDUN QC H3E 1C2, Canada
124673 CANADA LTEE JEAN DEHON 1600 EST ST-MARTIN STE 655 TOUR B, LAVAL QC H7G 4S7, Canada
89919 CANADA LTEE JEAN DEHON 8 CHEMIN SOUS BEAUFAYS, BELGIQUE , France
Développements Cével Ltée JEAN DEHON 1600 ST-MARTIN EST SUITE 655 TOUR B, LAVAL QC H7G 4S7, Canada

Competitor

Search similar business entities

City DUVERNAY, LAVAL
Post Code H7S1M9

Similar businesses

Corporation Name Office Address Incorporation
Les Disques Interim Ltee 112 Wicksteed, Ville Mont-royal, QC 1979-11-29
Groupe Immobilier Zh Inc. 15 Du Lipizzan, Blainville, QC J7C 4X4
Randstad IntÉrim Inc. 60 Bloor Street West, Suite 1400, Toronto, ON M4W 3B8
Randstad Interim Inc. 3333 Cote Vertu, Suite 600, St-laurent, QC H4R 2N1 1997-08-08
Randstad Intérim Inc. 777 Bay Street, Suite 2000, Toronto, ON M5G 2C8
Les Productions Interim Ltee 112 Wicksteed, Mont-royal, QC 1979-11-29
Le Groupe Immobilier Incodev Ltée 310 Girouard, Oka, QC J0N 1E0
Groupe Immobilier De Financement (g.i.f.) Inc. 17 Harrow, Hampstead, QC H3X 3W3 2000-07-13
Groupe Immobilier Trudel Inc. 20 Rue De L'assomption, Gatineau, QC J8P 7S8 2007-01-29
Groupe Immobilier Leduc Inc. 2056 Trenholme, Montreal, QC H4B 1X6

Improve Information

Please provide details on LE GROUPE IMMOBILIER INTERIM 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