RE/MAX PRIVILÈGE INC.

Address:
5920, Boul. Cousineau, St-hubert, QC J3Y 7R9

RE/MAX PRIVILÈGE INC. is a business entity registered at Corporations Canada, with entity identifier is 1551299. The registration start date is August 25, 1983. The current status is Active.

Corporation Overview

Corporation ID 1551299
Business Number 104466792
Corporation Name RE/MAX PRIVILÈGE INC.
Registered Office Address 5920, Boul. Cousineau
St-hubert
QC J3Y 7R9
Incorporation Date 1983-08-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SERGE LACAILLE 894 PLACE DES PASSEREAUX, ST-BRUNO QC J3V 6E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-24 1983-08-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-12 current 5920, Boul. Cousineau, St-hubert, QC J3Y 7R9
Address 2007-04-17 2011-09-12 5900 Cousineau, Bureau 150, St-hubert, QC J3Y 7R9
Address 2006-05-17 2007-04-17 5900 Cousineau, Bureau 150, St-hubert, QC J3Y 7R9
Address 1983-08-25 2006-05-17 5950 Cousineau, St-hubert, QC J3Y 6W6
Name 2008-03-28 current RE/MAX PRIVILÈGE INC.
Name 2008-03-13 2008-03-28 REMAX PRIVILÈGE INC.
Name 1983-09-08 2008-03-13 RE/MAX ST-HUBERT INC.
Name 1983-08-25 1983-09-08 126137 CANADA LTEE
Status 2006-05-17 current Active / Actif
Status 2006-05-15 2006-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-03 2006-05-15 Active / Actif
Status 1985-12-01 1993-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-03-28 Amendment / Modification Name Changed.
2008-03-13 Amendment / Modification Name Changed.
2007-04-17 Amendment / Modification RO Changed.
1983-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5920, boul. Cousineau
City St-Hubert
Province QC
Postal Code J3Y 7R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions Yortar Inc. 5900, Boul. Cousineau, Bureau 340, St-hubert, QC J3Y 7R9 1999-10-26
AssociÉs Experts Re Inc. 5900 Boul. Cousineau, Bureau 300, Saint-hubert, QC J3Y 7R9 1998-10-28
Gestion Aljafra Inc. 5982, Boul. Cousineau, St-hubert, QC J3Y 7R9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
SERGE LACAILLE 894 PLACE DES PASSEREAUX, ST-BRUNO QC J3V 6E4, Canada

Entities with the same directors

Name Director Name Director Address
4394119 CANADA INC. SERGE LACAILLE 16 ROUTE 105, GRACEFIELD QC J0X 1W0, Canada
RE/MAX LONGUEUIL INC. SERGE LACAILLE 894 PLACE DES PASSEREAUX, SAINT-BRUNO QC J3V 6E4, Canada
SERVICES DE GESTION SERGE LACAILLE INC. SERGE LACAILLE 3895 RUE MASSE, BROSSARD QC J4X 1T7, Canada

Competitor

Search similar business entities

City St-Hubert
Post Code J3Y 7R9

Similar businesses

Corporation Name Office Address Incorporation
Fondation Le PrivilÈge De Vie 383 Rue Ouimet, St-laurent Montréal, QC H4L 5M5 2012-08-03
Pink Privilege Inc. 30 Legume Rd, Toronto, ON M9M 1Z5 2019-06-24
Vip Privilège Inc. 4276 A De Lorimier, MontrÉal, QC H2H 2B1 2004-10-22
Privilege Transport Inc. 53 Beachpoint Blvd, Brampton, ON L7A 2T7 2007-02-06
Litho PrivilÈge Inc. 9186 Viau, Montreal, QC H1R 2V8 2003-04-23
Gestion Privilege Inc. 363 Charles Marchand, Les Gardeur, QC J5Z 4N8 2005-02-07
Chocolats Privilege Inc. 1225 De CondÉ, Montreal, QC H3K 2E4 1996-08-08
Privilege Lifestyle Group Inc. 18 Westdale Avenue, Orangeville, ON L9W 1B7 2006-10-13
Privilege Home Improvements Inc. 961 Birchwood Drive, Newmarket, ON L3Y 6G9 2017-05-11
Boutique Privilege Importation Ltee 1500 Atwater, Alt. 3, Montreal, QC 1982-11-15

Improve Information

Please provide details on RE/MAX PRIVILÈGE 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