CORPORATION DE GESTION DIVCO

Address:
8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6

CORPORATION DE GESTION DIVCO is a business entity registered at Corporations Canada, with entity identifier is 1327577. The registration start date is June 21, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1327577
Business Number 101409183
Corporation Name CORPORATION DE GESTION DIVCO
DIVCO MANAGEMENT CORPORATION
Registered Office Address 8300 Pie Ix Boulevard
Montreal
QC H1Z 3T6
Incorporation Date 1982-06-21
Dissolution Date 1997-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R. ANISMAN 760 BRUNET, ST LAURENT QC H4M 1Y5, Canada
M. DELISLE 47 AVE. DU BELVEDERE, STE JULIE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-20 1982-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-21 current 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6
Name 1982-06-21 current CORPORATION DE GESTION DIVCO
Name 1982-06-21 current DIVCO MANAGEMENT CORPORATION
Status 1999-10-04 1997-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-17 current Dissolved / Dissoute
Status 1993-10-01 1999-10-04 Active / Actif
Status 1993-09-30 1993-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1997-12-17 Dissolution Section: 210
1982-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8300 PIE IX BOULEVARD
City MONTREAL
Province QC
Postal Code H1Z 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Thimens Realty Corp. 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1979-10-01
163164 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1988-07-27
Single Properties One Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1997-10-30
173283 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC 1990-04-11
Single Properties Two Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1999-02-23
Les Investissements 1289 Newton LimitÉe 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1999-02-25
Gestion Agers Ltée 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 1976-04-20
165288 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1988-12-06
167482 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1989-04-17
167483 Canada Inc. 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1989-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3070981 Canada Inc. 8288 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1994-09-26
Soleauchem Inc. 8260 Boul Pie Ix, Montreal, QC H1Z 3T6 1993-09-29
Marbre Et Pierre International B.p. Inc. 8662 Boul Pie Ix, Montreal, QC H1Z 3T6 1989-12-11
176703 Canada Inc. 8270 Pie Ix, Montreal, QC H1Z 3T6 1989-10-17
Les Immeubles Lebeau-muffler Limitee 8288 Boul Pie Ix, Montreal, QC H1Z 3T6 1986-09-26
Ammeublement H. Gingras Ltee 8280 Pie Ix, Montreal-nord, QC H1Z 3T6 1983-06-01
La Cie De Commerce Internationale Midway Inc. 8270 Boul. Pie Ix, Montreal, QC H1Z 3T6 1976-12-06
Faucher & Sons Limited 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6 1932-06-02
Guy Lebeau Auto Glass Inc. 8288 Boulevard Pie Ix, Montreal, QC H1Z 3T6 1991-04-17
Investissements 1875 52ieme Avenue LimitÉe 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1989-08-18
Find all corporations in postal code H1Z3T6

Corporation Directors

Name Address
R. ANISMAN 760 BRUNET, ST LAURENT QC H4M 1Y5, Canada
M. DELISLE 47 AVE. DU BELVEDERE, STE JULIE QC , Canada

Entities with the same directors

Name Director Name Director Address
135599 CANADA INC. M. DELISLE 924 PLACE GERMAIN, STE-THERESE EN HAUT QC J7E 2P6, Canada
DIVCO CONTRACTORS OF CANADA LIMITED - M. DELISLE 47 AVE. DU BELVEDERE, STE JULIE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3T6

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Divco 8300 Pie-ix Boulevard, Montreal, QC H1Z 4E8 1989-05-09
Divco Contractors of Canada Limited 5205 Metropolitan Boulevard Ea, St. Leonard, QC H1R 1Z7 1969-02-21
Investissements Divco Capital LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1992-09-25
Divco Canada LimitÉe 8300 Pie Ix Boul., Montreal, QC H1Z 4E8 1997-03-11
Construction Ellisdon-divco Inc. 8300 Pie-ix Blvd, Montréal, QC H1Z 4E8 2018-10-22
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
Corporation De Gestion De Placements Manuvie 200 Bloor St E, Toronto, ON M4W 1E5 1977-06-20
U.S.s.i. Management Corporation 3940 Cote Des Neiges, Suite B110, Montreal, QC H3H 1W2 1998-06-09
Green Marine Management Corporation 25, Du Marché-champlain, Suite 402, Quebec, QC G1K 4H2 2008-01-16
Corporation De Fonds R.e.g.a.r. Gestion PrivÉe Inc. 725, Boulevard Lebourgneuf, Bureau 420, Québec, QC G2J 0C4 2014-01-03

Improve Information

Please provide details on CORPORATION DE GESTION DIVCO 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