CENTURY 21 CAPITALE INC.

Address:
919 Mgr. Grandin, Ste-foy, QC G1V 3X8

CENTURY 21 CAPITALE INC. is a business entity registered at Corporations Canada, with entity identifier is 1447823. The registration start date is February 14, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1447823
Business Number 100897479
Corporation Name CENTURY 21 CAPITALE INC.
Registered Office Address 919 Mgr. Grandin
Ste-foy
QC G1V 3X8
Incorporation Date 1983-02-14
Dissolution Date 1995-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CLAUDE LETOURNEAU 845 AVE. BEAUREGARD, SUITE 112, STE-FOY QC G1V 4P4, Canada
CLAUDE CONTANT 1079 RUE DU GOLF, CAP ROUGE QC G1Y 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-13 1983-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-14 current 919 Mgr. Grandin, Ste-foy, QC G1V 3X8
Name 1983-02-14 current CENTURY 21 CAPITALE INC.
Status 1995-07-31 current Dissolved / Dissoute
Status 1986-06-01 1995-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-14 1986-06-01 Active / Actif

Activities

Date Activity Details
1995-07-31 Dissolution
1983-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 919 MGR. GRANDIN
City STE-FOY
Province QC
Postal Code G1V 3X8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributions Manar Inc. 971 Mgr Grandin, Suite 305, Ste-foy, QC G1V 3X8 1987-11-24
Logiciel Amso Inc. 915 Mgr Grondin, Ste-foy, QC G1V 3X8 1983-10-26
Lachance, Berube & Associes Inc. 917 Monseigneur Grandin!, Suite 301, Sainte-foy, QC G1V 3X8 1983-10-17
Gestion Lotech Inc. 919 Ave. Mgr. Grandin, Ste-foy, QC G1V 3X8 1979-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Food Regulatory Science Society 2425, Rue De L'agriculture, , Pavillon Comtois Cmt 1309, Québec, QC G1V 0A6 2020-09-28
Bio6 Inc. 2305 Rue De L'université, Québec, QC G1V 0A6 2020-03-26
Nice Roy Canada Inc. 2325 Rue De L'université, Chambre 3705, Quebec, QC G1V 0A6 2019-08-07
Aedepul 2300 Rue De La Terrasse, Québec, QC G1V 0A6 2016-09-21
R-biopharm Canada Inc. 2440, Boulevard Hochelaga, Suite 2729d, Québec, QC G1V 0A6 2016-08-31
Amundsen Science 1045 Av. De La Médecine, Local 3432, Pavi. Alexandre-vachon, Université Laval, Québec, QC G1V 0A6 2015-04-30
Icef12 Université Laval (attn. Cristina Ratti), 2425 Rue De L'agriculture (room 2407), Québec, QC G1V 0A6 2013-09-11
Vacs International Inc. 2320 Rue Des Bibliotheques, Quebec, QC G1V 0A6 2009-03-23
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mngsf Inc. 2325 Rue De La Terasse, Bureau 1661 C.p. 3811, Quebec, QC G1V 0A6 2005-05-24
Find all corporations in postal code G1V

Corporation Directors

Name Address
CLAUDE LETOURNEAU 845 AVE. BEAUREGARD, SUITE 112, STE-FOY QC G1V 4P4, Canada
CLAUDE CONTANT 1079 RUE DU GOLF, CAP ROUGE QC G1Y 2T4, Canada

Entities with the same directors

Name Director Name Director Address
CLAUDE & YVON CONTANT INC. CLAUDE CONTANT 1550 RUE PANAMA SUITE 310, BROSSARD QC J2W 2W3, Canada
L'UNIVERS DU SUCCÈS LTÉE CLAUDE CONTANT 1079 AVE DU GOLF, CAP ROUGE QC G1Y 2T4, Canada
GESTION MONIC INC. CLAUDE LETOURNEAU 371-13E AVENUE E., AMOS QC J9T 1L6, Canada
127240 CANADA LTEE CLAUDE LETOURNEAU 4586 CATHERINE NAU, CAP-ROUGE QC , Canada
CLC Creative Leadership Capital Inc. CLAUDE LETOURNEAU 133 CHEMIN BROUGHTON, MONTREAL-OUEST QC H4X 1K2, Canada
V.K. MASON CONSTRUCTION LTD. CLAUDE LETOURNEAU 1086 COURNOYER, BOISBRIAND QC J7G 2G6, Canada
Inventys Thermal Technologies Inc. Claude Letourneau 11125 7th Avenue, St. Georges QC G5Y 1J6, Canada
9329307 Canada Inc. Claude Letourneau 8235 ave saguenay, brossard QC J4X 1M5, Canada
89530 CANADA LIMITEE CLAUDE LETOURNEAU 371 13IEME AVENUE EST, AMOS QC , Canada
MEMOTEC COMMUNICATIONS INC. CLAUDE LETOURNEAU 206 KANESTON, MOUNT ROYAL QC H3R 1M4, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V3X8

Similar businesses

Corporation Name Office Address Incorporation
Capitale Metal Recycling (fnf) Inc. 2185 Montee Masson, St-francois, Laval, QC H7E 4P2 1989-07-06
Recyclage Century Inc. 600 Canal Bank Road, St-pierre, QC H8R 1H4 1983-11-18
Hollydene Community Church 3980 Century Road, Century, Victoria, BC V8P 3L9 2016-09-13
Pneus & Accessoires Century Inc. 11617 6th Avenue, Riviere Des Prairies, QC 1979-02-13
La Cie De Commerce Pan Century Ltee 1111 St. Urbain Street, Suite 108, Montreal, QC H2Z 1X6 1985-12-24
Cie D'investissements Pan Century Inc. 308 Rue Clye, Mont-royal, QC H3P 3J9 1987-08-10
Les Courtiers En Douane Century Ltee 800 Victoria Square, Sutie 4702 Po Box 322, Montreal, QC H4Z 1H6 1973-03-19
Quincailliers De La Capitale Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Century 21 Immobiliers Helsi Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1989-05-05
La Compagnie D'assurance Century Du Canada 1112 West Pender St, Vancouver, BC V6E 2S1 1908-06-16

Improve Information

Please provide details on CENTURY 21 CAPITALE 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