LES ENTREPRISES DE COMMERCIALISATION PIERRE JEAN MARTIN ET ASSOCIES INC.

Address:
1600 Est, Boul. St-martin, Suite 830, Duvernay, Laval, QC H7G 4R8

LES ENTREPRISES DE COMMERCIALISATION PIERRE JEAN MARTIN ET ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1291980. The registration start date is March 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1291980
Business Number 879618544
Corporation Name LES ENTREPRISES DE COMMERCIALISATION PIERRE JEAN MARTIN ET ASSOCIES INC.
Registered Office Address 1600 Est, Boul. St-martin
Suite 830
Duvernay, Laval
QC H7G 4R8
Incorporation Date 1982-03-22
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE-JEAN MARTIN HABITAT '67, SUITE 628, MONTREAL QC H3C 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-21 1982-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-22 current 1600 Est, Boul. St-martin, Suite 830, Duvernay, Laval, QC H7G 4R8
Name 1983-04-21 current LES ENTREPRISES DE COMMERCIALISATION PIERRE JEAN MARTIN ET ASSOCIES INC.
Name 1982-03-22 1983-04-21 DIABOLO MARKETING INTERNATIONAL LTEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-07-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-03-22 1985-07-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-03-22 Incorporation / Constitution en société

Office Location

Address 1600 EST, BOUL. ST-MARTIN
City DUVERNAY, LAVAL
Province QC
Postal Code H7G 4R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Terrasses St-basile Inc. 1600 Est, Boul. St-martin, Suite 750, Duvernay, Laval, QC H7G 4R8 1979-09-21
Depelteau & Associated S.c.c. 1600 Est, Boul. St-martin, Tour A Bureau 550, Laval, QC H7G 4R8 1979-12-05
Les Gestions Palmetto Ltee 1600 Est, Boul. St-martin, Suite 600 Tour B, Duvernay, Laval, QC H7G 4S8 1978-04-11
Parinvest Group S.c.c. 1600 Est, Boul. St-martin, Tour A Bureau 550, Laval, QC H7G 4R8 1979-09-20
Service De Rencontre Prive (1979) Ltee 1600 Est, Boul. St-martin, Bureau 678 Tour B, Duvernay, Laval, QC 1980-01-08
Credigestio Ltee 1600 Est, Boul. St-martin, Suite 700, Duvernay, Laval, QC H7G 4R8 1977-08-02
Intexim Inc. 1600 Est, Boul. St-martin, Suite 550 Tour "a", Laval, QC H7G 4R8 1977-08-22
Clinique Medicale De Lanaudiere Ltee 1600 Est, Boul. St-martin, Ch. 230 Tour "b", Laval, QC H7G 4S7 1980-03-06
Immeubles Peribonka Ltee 1600 Est, Boul. St-martin, Tour "a" Bureau 550, Laval, QC H7G 4R8 1980-04-01
Recyclair Inc. 1600 Est, Boul. St-martin, Suite 678 Tour B, Duvernay, Laval, QC 1980-05-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dino Amerique Du Nord Corporation 1600 Boul.st-martin Est, Bur.700, Laval, QC H7G 4R8 1997-08-22
Consultants Maghreb International Inc. 1600 Est Boul. St-martin, Tr.a, Bur. 330, Montreal, QC H7G 4R8 1993-08-26
Vacances Motorisees Du Quebec V.m.q. Inc. 1600 Boul St-martin E, Bur 330 Tour A, Laval, QC H7G 4R8 1993-03-17
2754797 Canada Inc. 1600 Boul St-martin Est, Bur 620 Tour A, Laval, QC H7G 4R8 1991-09-26
Realty Executives of Ontario Ltd. 1600 Boul. St-martin Est, Suite 700 Tour A, Laval, QC H7G 4R8 1991-01-15
165071 Canada Inc. 1600 Boul St Martin, Bur. 700 Tour A, Laval, QC H7G 4R8 1988-12-01
Lunebourg, Le Courtier LtÉe 1600 A Boul St-martin Est, Bureau 100, Laval, QC H7G 4R8 1987-11-16
154897 Canada Inc. 1600 Est St-martin, Tour A, Bur. 520, Laval, QC H7G 4R8 1987-03-31
173792 Canada Inc. 1600 Boul.st-martin Est,tour A, 620, Laval, QC H7G 4R8 1986-06-12
Societe De Developpement Des Sources Inc. 1600 Boul. St-martin E., Suite 777 Tour A, Laval, QC H7G 4R8 1985-06-07
Find all corporations in postal code H7G4R8

Corporation Directors

Name Address
PIERRE-JEAN MARTIN HABITAT '67, SUITE 628, MONTREAL QC H3C 3R6, Canada

Entities with the same directors

Name Director Name Director Address
LES SALONS DE COIFFURE JACQUES DESSANGE (CANADA) INC. PIERRE-JEAN MARTIN 2700 PIERRE DUPUY, HABITAT 67, MONTREAL QC H3C 3R6, Canada
PRODUCTIONS ET MARKETING PIERRE JEAN MARTIN INC. PIERRE-JEAN MARTIN HABITAT 67, APT 628, CITE DU HAVRE, MONTREAL QC , Canada

Competitor

Search similar business entities

City DUVERNAY, LAVAL
Post Code H7G4R8

Similar businesses

Corporation Name Office Address Incorporation
Jean Pierre Gadoury & Associates Limited C.p.239, Henryville, Cte D'ibervil, QC J0J 1E0 1976-11-09
Jean Pierre Lefebvre Enterprises Inc. 6953 David D'angers, Ville D'anjou, QC 1978-02-24
Jean-pierre Pelletier Et Associes Inc. 120 Saint-jean Baptiste, Vieux Beloeil, QC J3G 2V4 1979-01-08
Les Entreprises De Vente Pierre Gosselin Inc. 195 Rue St-martin, Pierrefonds, QC 1981-03-16
Les Entreprises Pierre Favre & Associes Inc. 5135 Peguy, St-hubert, QC J3Y 5Z8 1979-06-08
Les Entreprises Normand Daigneault & Associes Inc. 21 Pierre Paul Demaray, St-luc, QC J2W 1T6 1984-04-04
Jean Ducharme & Associes Inc. 1991 Boulevard St-martin, Suite 210, Laval, QC H7S 1N2 1979-05-10
Les Placements Jean-pierre Sauriol Inc. 1200 Boul St Martin Ouest, Bureau 300, Laval, QC H7S 2E4 1984-03-13
Les Gestions Jean-claude Martin Et Associes Inc. 2525 Boul Daniel Johnson, Bur 650, Chomedey, QC H7T 1S9 1982-10-14
Jean-pierre Sylvestre & Associes Ltee 6918 Rue Mazarin, Montreal, QC H4E 2X7 1987-04-29

Improve Information

Please provide details on LES ENTREPRISES DE COMMERCIALISATION PIERRE JEAN MARTIN ET ASSOCIES 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