Impact-Immobilia Inc.

Address:
95, Ch. Longue-pointe Sud, Beaulac-garthby, QC G0Y 1B0

Impact-Immobilia Inc. is a business entity registered at Corporations Canada, with entity identifier is 1395921. The registration start date is November 23, 1982. The current status is Active.

Corporation Overview

Corporation ID 1395921
Business Number 103150629
Corporation Name Impact-Immobilia Inc.
Registered Office Address 95, Ch. Longue-pointe Sud
Beaulac-garthby
QC G0Y 1B0
Incorporation Date 1982-11-23
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
F. LAURIN 345 BOUL. GRAHAM, APP. 26, MONT-ROYAL QC H3P 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-22 1982-11-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-26 current 95, Ch. Longue-pointe Sud, Beaulac-garthby, QC G0Y 1B0
Address 1992-02-13 2013-02-26 17 Riverside Dr, St-lambert, QC J4R 1A1
Name 2002-02-07 current Impact-Immobilia Inc.
Name 1992-02-13 2002-02-07 SERVICES IMMOBILIERS IMM/PACT FL INC.
Name 1982-11-23 1992-02-13 LES ENTREPRISES IMMOBILIERES FRANCOIS LAURIN INC.
Status 1982-11-23 current Active / Actif

Activities

Date Activity Details
2002-02-07 Amendment / Modification Name Changed.
1982-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 95, CH. LONGUE-POINTE SUD
City BEAULAC-GARTHBY
Province QC
Postal Code G0Y 1B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Axtell Communications Incorporated 5684 Camp Comfort, Beaulac-garthby, QC G0Y 1B0 2013-02-08
G.o.p. Medic Groupe Conseil Inc. 5129, Chemin Beaurivage, Beaulac-garthby, QC G0Y 1B0 2007-07-04
Softegist Inc. 996, Adélard-lehoux, Beaulac-garthby, QC G0Y 1B0 2006-10-10
France Doyon Immobilier Inc. 1094 Adelard-lehoux, Beaulac-garthby, QC G0Y 1B0 1999-04-27
Scierie Coeur Du QuÉbec Inc. 6158 Route Du 2e Rang Nord, Beaulac-garthby, QC G0Y 1B0 1995-09-18
2888904 Canada Inc. 250 Route 161, St-martyrs Canadiens, QC G0Y 1B0 1993-01-15
Fermes Rocendel Inc. 86 Longue Pointe Sud, Beaulac-garthby, QC G0Y 1B0 1984-02-20
123417 Canada Ltee 234 Chemin Brochu, Beaulac-garthby, QC G0Y 1B0 1983-05-10
Les Placements Chryano Inc. 1038 Chemin Du Pont Blanc, Beaulac-garthby, QC G0Y 1B0 1981-12-21
Les Autobus St-laurent Inc. 28 Rue St-jacques, Cp 84, Beaulac, QC G0Y 1B0 1980-01-10
Find all corporations in postal code G0Y 1B0

Corporation Directors

Name Address
F. LAURIN 345 BOUL. GRAHAM, APP. 26, MONT-ROYAL QC H3P 2C7, Canada

Entities with the same directors

Name Director Name Director Address
REPARATIONS DE PROTHESES DENTAIRES SUBITO-DENT INC. F. LAURIN 311 BOUL. IBERVILLE, REPENTIGNY QC J6A 2A6, Canada
RESTAURANT AU PRE VERT INC. F. LAURIN 71 DU COLLEGE, ST-JACQUES DE MONTCALM QC J0K 2R0, Canada
PHOTOGRAPHIE DANIEL OUELLETTE INC. F. LAURIN 34 RUE DE MONS, BOUCHERVILLE QC J4B 4J7, Canada

Competitor

Search similar business entities

City BEAULAC-GARTHBY
Post Code G0Y 1B0

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Tri-immobilia Inc. 2200 Yonge Street, Suite 601, Toronto, ON M4S 2C6 1988-01-25
Les Developpements Immobilia Ltee 205 Frobisher Drive, Pointe Claire, QC H9R 4R9 1974-07-19
Les Investissements Immobilia Ltee 166 Rue Beland, Gatineau, QC 1979-08-21
Alliance Immobilia (courtier) Inc. 5929, Rte Transcanadienne, Suite 300, St-laurent, QC H4T 1Z6 1983-06-15
Alliance Immobilia (management) Inc. 5929, Rte Transcanadienne, Suite 300, Montreal, QC H4T 1Z6 1987-11-25
Impact De Vente Inc. 2250, Boul De Maisonneuve, Est, Bureau 400, MontrÉal, QC H2K 2E5 2002-07-30
Impact Ressources Humaines Inc. 1-88 Eugene Lamontagne, Quebec, QC G1L 2B6 2015-08-10
Partenaires Impact It Inc. 2200 Sunset, Mont Royal, QC H3R 2Y6 1997-04-04
Donnees Impact Inc. 5370 Renty Street, St-leonard, QC H1R 1N7 1985-01-02
Impact Construction Ltd. 117 R Principale, Chateauguay Centre, QC J6K 1G2 1972-11-16

Improve Information

Please provide details on Impact-Immobilia 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