PLACE DU ST-LAURENT, GESTION IMMOBILIÈRE INC.

Address:
4911, Rue De La Savane, Saint-hubert, QC J3Y 9G1

PLACE DU ST-LAURENT, GESTION IMMOBILIÈRE INC. is a business entity registered at Corporations Canada, with entity identifier is 1593447. The registration start date is November 9, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1593447
Business Number 102483310
Corporation Name PLACE DU ST-LAURENT, GESTION IMMOBILIÈRE INC.
Registered Office Address 4911, Rue De La Savane
Saint-hubert
QC J3Y 9G1
Incorporation Date 1983-11-09
Dissolution Date 2013-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL DESMARAIS 289 RUE DALPE, VARENNES QC J3X 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-08 1983-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-09 current 4911, Rue De La Savane, Saint-hubert, QC J3Y 9G1
Address 2009-06-08 2010-12-09 16 Rue Saint-laurent, Varennes, QC J3X 2A6
Address 2004-07-02 2009-06-08 16 Rue Saint-laurent, Varennes, QC J3X 2A6
Address 1983-11-09 2004-07-02 16 Rue Chagnon, Varennes, QC J3X 1P7
Name 2009-06-08 current PLACE DU ST-LAURENT, GESTION IMMOBILIÈRE INC.
Name 1984-04-27 2009-06-08 LES INDUSTRIES VARENNES (1984) INC.
Name 1983-11-09 1984-04-27 128070 CANADA INC.
Status 2013-07-19 current Dissolved / Dissoute
Status 1983-11-09 2013-07-19 Active / Actif

Activities

Date Activity Details
2013-07-19 Dissolution Section: 210(2)
2009-06-08 Amendment / Modification Name Changed.
RO Changed.
Directors Limits Changed.
1983-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4911, rue de la Savane
City Saint-Hubert
Province QC
Postal Code J3Y 9G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Landis+gyr Canada, Inc. 4797 De La Savane Road, Saint-hubert, QC J3Y 9G1 2006-01-17
Netzkapital Financial Corporation 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1996-04-19
Les Entreprises De Gestion M. Farley Inc. 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1986-12-23
Le Lampiste De Beloeil Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 1981-03-18
Entreprise Solstice Limitée 4911 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1945-06-05
Kiddo Technologies Inc. 4815 Chemin De La Savane, Saint-hubert, QC J3Y 9G1 1997-07-24
Minimax Technologies Inc. 4815 Chemin De La Savane, St-hubert, QC J3Y 9G1 1997-08-06
Gestion Gerald Dorion Ltee 4811 Chemin De La Savane, St-hubert, QC J3Y 9G1 1979-03-16
Gear Tote System Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 2007-07-03

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
MICHEL DESMARAIS 289 RUE DALPE, VARENNES QC J3X 1C8, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS PROMIBEC R.A. LTEE MICHEL DESMARAIS 2044 BRUNELLE, VARNESS QC , Canada
BÉLALIME INC. MICHEL DESMARAIS 261 AVENUE DE L`ÉPÉE, OUTREMONT QC H2V 3T3, Canada
LES MAISONS PRO CANADIENNE PAN-I-SOX INC. MICHEL DESMARAIS 1170 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 0B7, Canada
103048 CANADA INC. MICHEL DESMARAIS 2044 BRUNELLES, VARENNES QC J0L 2P0, Canada
142002 CANADA INC. MICHEL DESMARAIS 8643 PIERRE BOUCHER, ST-FRANCOIS DE LAVAL QC H7A 1X5, Canada
158083 CANADA INC. MICHEL DESMARAIS 1555 RIVERSIDE DRIVE, SUITE 525, ST-LAMBERT QC J4P 1C2, Canada
SERVICES D'INSTRUMENTATION THERMOBEC LTEE MICHEL DESMARAIS 2044 BRUNELLE, VARENNES QC J0L 2P0, Canada
M DESMARAIS & ASSOCIES LTEE MICHEL DESMARAIS 289 RUE DALPE, VARENNES QC J3X 1C8, Canada
OMNIVISION DC CANADA LTEE MICHEL DESMARAIS 2044 BRUNELLE, VARENNES QC , Canada
MANOIR DE VARENNES MICHEL DESMARAIS 289 RUE DALPE, VARENNE QC J3X 1C8, Canada

Competitor

Search similar business entities

City Saint-Hubert
Post Code J3Y 9G1

Similar businesses

Corporation Name Office Address Incorporation
Trubiano Realty Management Inc. 3880 Place Eugène-hamel, Saint-laurent, QC H4R 3K7 2003-04-23
Gestion Immobilière Luc Maurice Inc. 2400, Rue Des Nations, Bureau 137, Saint-laurent, QC H4R 3G4 2000-03-01
Gestion Immobiliere Prolixe Inc. 8585 Boul St-laurent, Bur. 300, Montreal, QC H2P 2M9 1984-05-24
Gestion Immobiliere Marcel Couillard Inc. 300 Boul Laurentien, St-laurent, QC H4M 2L4 1986-12-11
Gestion Immobiliere Lauval Inc. 1061 Boulevard Decarie, Suite 202, St-laurent, QC H4L 3M8 1983-07-28
Gestion Immobiliere B.g.l. Inc. 101 Place Charles Le Moyne, Suite 232, Longueuil, QC 1979-08-02
Gestion ImmobiliÈre Michel Paquin Inc. 9 Place Chatenois, Lorraine, QC J6Z 4K4 2001-09-11
Place DorÉe Real Estate Holdings Inc. 1980 Boulevard René-lévesque West, Montreal, QC H3H 1R6 1995-11-14
Gestion Immobiliere Avila Ltee 4800 Bois-franc, Suite 14, St-laurent, QC H4S 1R7 1980-03-31
Gestion Immobiliere Perigor Inc. 6980 Place D'antioche, Ville D'anjou, QC H1M 1X1 1980-09-24

Improve Information

Please provide details on PLACE DU ST-LAURENT, GESTION IMMOBILIÈRE 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