LA DOMAINE DEAUVILLE (1983) INC.

Address:
1800 Rue Des Mallardes, Ste-adele, QC J0T 2K0

LA DOMAINE DEAUVILLE (1983) INC. is a business entity registered at Corporations Canada, with entity identifier is 1494449. The registration start date is May 9, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1494449
Business Number 879252773
Corporation Name LA DOMAINE DEAUVILLE (1983) INC.
Registered Office Address 1800 Rue Des Mallardes
Ste-adele
QC J0T 2K0
Incorporation Date 1983-05-09
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FERNAND PARDO 3 WESTMOUNT SQUARE, UNIT 513, WESTMOUNT QC H3Z 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-08 1983-05-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-05-09 current 1800 Rue Des Mallardes, Ste-adele, QC J0T 2K0
Name 1983-05-09 current LA DOMAINE DEAUVILLE (1983) INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-04-30 1996-09-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1983-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1988-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1800 RUE DES MALLARDES
City STE-ADELE
Province QC
Postal Code J0T 2K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
R2m Distribution Inc. 1860 Chemin Ste-marguerite, Ste-marguerite Station, QC J0T 2K0 1998-01-19
3089011 Canada Inc. 153 Des Hauteurs, St-marguerite Lac Masson, QC J0T 2K0 1994-11-22
2696070 Canada Inc. 1800 Rue Des Malards, St-marguerite Stat, QC J0T 2K0 1991-03-05
Les Courtiers En Alimentation Marcotte, Garceau & Associes Inc. 2 Rue Cochand, Ste-marguerite, QC J0T 2K0 1990-02-05
Centre Beaute Sante Ste-adele Inc. 2460 Chemin Ste-marguerite, Ste-marguerite-station, QC J0T 2K0 1989-02-16
155855 Canada Inc. 2601 Drury Lane, C P 69, Ste-marguerite Station, QC J0T 2K0 1987-05-19
J.j. Thibodeau Pac Inc. 2921 Rue De La Girouette, Lac Lenore Ste-marguerite, QC J0T 2K0 1984-12-07
Le Manoir Du Lac Lucerne (1984) Ltee 650 Chemin Ste-marguerite, Ste-marguerite-du-lac, QC J0T 2K0 1984-05-08
125881 Canada Inc. 610 Chemin Ste-marguerite, Ste-marguerite Station, QC J0T 2K0 1983-08-11
Les Entreprises Huguette Filion Inc. 2030 Rue Des Hurlevents, Ste-mary Station, QC J0T 2K0 1983-08-11
Find all corporations in postal code J0T2K0

Corporation Directors

Name Address
FERNAND PARDO 3 WESTMOUNT SQUARE, UNIT 513, WESTMOUNT QC H3Z 2S5, Canada

Entities with the same directors

Name Director Name Director Address
88081 CANADA LTD. FERNAND PARDO 3 WESTMOUNT SQUARE, WESTMOUNT QC , Canada
ULTIMA FINANCE INC. FERNAND PARDO 3 WESTOUNT SQUARE, # 513, MONTREAL QC , Canada
ULTIMA REALTIES INC. FERNAND PARDO 3 WESTMOUNT SQUARE, SUITE 513, WESTMOUNT QC H3Z 2S5, Canada
POLYWRAP PRODUCTS LTD. FERNAND PARDO 3 WESTMOUNT SQUARE, WESTMOUNT QC H3Z 2S5, Canada
96631 CANADA LTD. FERNAND PARDO 3 WESTMOUNT SQUARE, WESTMOUNT QC H3Z 2S5, Canada
GRISBY HOLDINGS INC. FERNAND PARDO 3 WESTMOUNT SQUARE, MONTREAL QC , Canada

Competitor

Search similar business entities

City STE-ADELE
Post Code J0T2K0

Similar businesses

Corporation Name Office Address Incorporation
Le Domaine Deauville (1980) Limitee 1800 Des Malards, Ste-marguerite, QC J0T 2K0 1980-01-29
Location De Camions Deauville Inc. 7579 Boul. Bourque, Deauville, QC J0B 1N0 1985-02-18
Le Meuble Rustique Deauville (1979) Inc. 344 Boul. Bourque, Deauville, QC J0B 1N0 1979-05-02
Les Gestions Deauville Ltee 371 Murray Avenue, Greenfield Park, QC J4V 1N6 1977-01-14
Distribution Deauville Ltee 207 Boulevard Bourque, Deauville, QC J0B 1N0 1981-05-29
Centre D'accueil Deauville Inc. 168 Rue Dion, Box 330, Deauville, QC J0B 1N0 1984-04-27
Convertisseurs Deauville (1977) Ltee 333 Chabanel Street West, Suite 102, Montreal, QC H2N 2E7 1977-06-17
L'eau J'y File (1983) Inc. 62 Avenue Maplewood, Outremont, QC H2V 2M1 1983-11-16
Reponse Consultation (1983) Inc. 406 First Avenue, New Westminster, BC V3L 1R9 1983-05-31
Ccm Holdings (1983) Inc. 3400 Raymond-lasnier, Montréal, QC H4R 3L3 1983-01-19

Improve Information

Please provide details on LA DOMAINE DEAUVILLE (1983) 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