SORIGAM LTÉE

Address:
2225 Boulevard Hymus, Dorval, QC H9P 1J8

SORIGAM LTÉE is a business entity registered at Corporations Canada, with entity identifier is 1511670. The registration start date is June 8, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1511670
Business Number 876272345
Corporation Name SORIGAM LTÉE
Registered Office Address 2225 Boulevard Hymus
Dorval
QC H9P 1J8
Incorporation Date 1983-06-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
GILLES DEMERS 2020 STANISLAS, ST-LAURENT QC H4L 3B3, Canada
RICHARD LABRECQUE 33 CROISSANT VINCI, DOLLARD DES ORMEAUX QC H9B 2N2, Canada
ANDRE LAFORGE 3185 RUE OTTAWA, BROSSARD QC J4Y 2T9, Canada
MICHEL PARE 75 DES PRAIRIES, LAVAL DES RAPIDES QC , Canada
J-LOUIS MONGRAIN 575 DE CHATEAUGUAY, LONGUEUIL QC J4H 4A7, Canada
GILLES THIBAULT 11867 AVE DU BEAU-BOIS, MONTREAL QC H4K 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-07 1983-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-11-14 current 2225 Boulevard Hymus, Dorval, QC H9P 1J8
Name 1987-12-21 current SORIGAM LTÉE
Name 1983-06-08 1987-12-21 124335 CANADA LIMITEE
Status 1992-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-06-08 1992-01-01 Active / Actif

Activities

Date Activity Details
1983-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1989-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1989-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Sorigam LtÉe 33 Vinci, Dollard Des Ormeaux, QC H9B 2N2

Office Location

Address 2225 BOULEVARD HYMUS
City DORVAL
Province QC
Postal Code H9P 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3098583 Canada Inc. 2231 Boul Hymus, Dorval, QC H9P 1J8 1994-12-19
Equipements & Fournitures De Restaurant Attika Inc. 2325 Hymus Blvd, Dorval, QC H9P 1J8 1994-02-21
2912082 Canada Inc. 1925 Hymus Boulevard, Dorval, QC H9P 1J8 1993-04-14
Distribution Trans Express K.v.n. Inc. 1925 Boul Hymus, Dorval, QC H9P 1J8 1992-04-23
2810182 Canada Inc. 2225 Hymus, Dorval, QC H9P 1J8 1992-04-02
Les Aliments Esposito (samson) Ltee 1975 Hymus Boul, Dorval, QC H9P 1J8 1992-03-11
Les Aliments Esposito (henri Bourassa) Ltee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1992-01-29
Les Aliments Esposito (st-louis) Ltee 1975 Hymus Boulevard, Dorval, QC H9P 1J8 1991-07-11
Cuisinelle Inc. 2055 Hymus Drive, Dorval, QC H9P 1J8 1990-06-05
Produits De Jouets G.r.o.w. Juvenile Inc. 1945 Hymus Blvd., Dorval, QC H9P 1J8 1989-02-20
Find all corporations in postal code H9P1J8

Corporation Directors

Name Address
GILLES DEMERS 2020 STANISLAS, ST-LAURENT QC H4L 3B3, Canada
RICHARD LABRECQUE 33 CROISSANT VINCI, DOLLARD DES ORMEAUX QC H9B 2N2, Canada
ANDRE LAFORGE 3185 RUE OTTAWA, BROSSARD QC J4Y 2T9, Canada
MICHEL PARE 75 DES PRAIRIES, LAVAL DES RAPIDES QC , Canada
J-LOUIS MONGRAIN 575 DE CHATEAUGUAY, LONGUEUIL QC J4H 4A7, Canada
GILLES THIBAULT 11867 AVE DU BEAU-BOIS, MONTREAL QC H4K 9Z7, Canada

Entities with the same directors

Name Director Name Director Address
GSSH GÉNÉRALE DE SERVICES SANTÉ HOLDING INC. ANDRE LAFORGE 53 CHERITAN AVE, TORONTO ON M4R 1S7, Canada
PLACEMENTS VILLIEU INC. ANDRE LAFORGE 9240 VILLIEU, ST-LEONARD QC H1R 2J6, Canada
CORPORATION JALINAR INTERNATIONAL CANADA ANDRE LAFORGE 53 CHERITAN AVE, TORONTO ON M4R 1S7, Canada
GÉNÉRALE DE SERVICES SANTÉ N.A. INC. ANDRE LAFORGE 53 CHERITAN AVE, TORONTO ON M4R 1S7, Canada
SPORTELEC SYSTEME INC. GILLES DEMERS 2020 STANISLAS, ST-LAURENT QC H4L 3B3, Canada
6211259 CANADA INC. GILLES DEMERS 1800, avenue McGill College, bureau 600, Montréal QC H3A 3J6, Canada
MODELAGE SPEC PATTERN INC. GILLES DEMERS 2020 STANISLAS, ST-LAURENT QC H4L 3B3, Canada
99961 CANADA INC. GILLES DEMERS 507, DES GALETS, MONT SAINT-HILAIRE QC J3H 6J3, Canada
171465 CANADA INC. GILLES DEMERS 2020 STANISLAS, ST-LAURENT QC H4L 3B3, Canada
PATIODEC INC. GILLES DEMERS 665 RUE MORRISON, BELOEIL QC J3G 2J9, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1J8

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on SORIGAM LTÉE 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