LES IMMEUBLES LILLIPUT INC. is a business entity registered at Corporations Canada, with entity identifier is 1602241. The registration start date is November 23, 1983. The current status is Dissolved.
Corporation ID | 1602241 |
Business Number | 877245035 |
Corporation Name |
LES IMMEUBLES LILLIPUT INC. LILLIPUT REALTIES INC. |
Registered Office Address |
511 Place D'armes Suite 400 Montreal QC H2Y 2W7 |
Incorporation Date | 1983-11-23 |
Dissolution Date | 1997-04-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
MARY SWIFT | 365 CHEMIN DU TOUR, ILE BIGRAS QC H7Y 1H4, Canada |
MARY JEAN | 730 MONTPELLIER BLVD., APT.903, ST-LAURENT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-11-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1983-11-22 | 1983-11-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1983-11-23 | current | 511 Place D'armes, Suite 400, Montreal, QC H2Y 2W7 |
Name | 1983-11-23 | current | LES IMMEUBLES LILLIPUT INC. |
Name | 1983-11-23 | current | LILLIPUT REALTIES INC. |
Status | 1997-04-07 | current | Dissolved / Dissoute |
Status | 1990-03-01 | 1997-04-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1983-11-23 | 1990-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-04-07 | Dissolution | |
1983-11-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-06-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie De Caoutchouc Servaas, Inc. | 511 Place D'armes, Suite 400, Montreal, QC H2Y 2W7 | 1979-08-17 |
Dessins Allegra Limitee | 511 Place D'armes, Suite 201, Montreal, QC H2Y 2W7 | 1979-09-20 |
Jureka Inc. | 511 Place D'armes, Montreal, QC H2Y 2W7 | 1980-01-08 |
Spri Ltee/ltd. | 511 Place D'armes, Suite 600, Montreal, QC H2Y 2W7 | 1977-11-14 |
2852586 Canada Inc. | 511 Place D'armes, Bureau 100, Montreal, QC H2Y 2W7 | 1992-09-16 |
3284247 Canada Inc. | 511 Place D'armes, Suite 201, Montreal, QC H2Y 2W7 | 1996-08-06 |
3292541 Canada Inc. | 511 Place D'armes, Bureau 100, Montreal, QC H2Y 2W7 | 1996-09-05 |
Canado-american Environmental Research Society Inc | 511 Place D'armes, Bureau 400, Montreal, QC H2Y 2W7 | 1997-01-24 |
3390021 Canada Inc. | 511 Place D'armes, Bureau 100, Montreal, QC H2Y 2W7 | 1997-07-07 |
3477487 Canada Inc. | 511 Place D'armes, Bureau 400, Montreal, QC H2Y 2W7 | 1998-04-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Begin, Marceau, Morin Gestion Privee Inc. | 511 Paace D'armes, Bur 400, Montreal, QC H2Y 2W7 | 1998-04-28 |
2845687 Canada Inc. | 7141 De La Deviniere, Suite 204, Anjou, QC H2Y 2W7 | 1992-08-20 |
Eurofours Canada Inc. | 511 Place D'armes, Suite 300, Montreal, QC H2Y 2W7 | 1991-03-06 |
Importation/exportation Viktor Sabo Inc. | 511 Pl D'armes, Suite 200, Montreal, QC H2Y 2W7 | 1991-02-07 |
3488098 Canada Inc. | 511 Place D'armes, Bureau 303, Montreal, QC H2Y 2W7 | 1998-05-20 |
Societe De Gestion John F. Clark Inc. | 511 Place D'armes, Suite 400, Montreal, QC H2Y 2W7 | 1979-11-01 |
132779 Canada Inc. | 511 Place D'armes, Suite 600, Montreal, QC H2Y 2W7 | 1980-01-10 |
Deric Technological Innovations Ltd. | 511 Place D'armes, Suite 600, Montreal, QC H2Y 2W7 | 1970-07-06 |
Apexim Holdings Inc. | 511 Pl D'armes, Suite 400, Montreal, QC H2Y 2W7 | 1980-05-02 |
87113 Canada Ltd. | 511 Place D'armes, Penthouse, Montreal, QC H2Y 2W7 | 1978-06-02 |
Find all corporations in postal code H2Y2W7 |
Name | Address |
---|---|
MARY SWIFT | 365 CHEMIN DU TOUR, ILE BIGRAS QC H7Y 1H4, Canada |
MARY JEAN | 730 MONTPELLIER BLVD., APT.903, ST-LAURENT QC , Canada |
City | MONTREAL |
Post Code | H2Y2W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ja-de-ro Realties Inc. | 34 Rue Abbayee, Candiac, QC | 1980-02-29 |
Vac Realties Inc. | 338 Est, St-antoine, Montreal, QC H2Y 1A3 | 1978-11-20 |
Les Immeubles Bro-mar Inc. | 115 Boul. L'assomption, Repentigny, QC J6A 1A3 | 1985-06-05 |
B.p.a. Realties Inc. | 894 Noyan, Longueuil, QC J4J 4T6 | 1980-12-30 |
N.e Realties Inc. | 252 Rue Ness, Saint Laurent, QC H4T 0A6 | 2017-02-01 |
Mar-vo Realties Inc. | 4324 Rue SÉguin, Laval, QC H7R 6K3 | 1983-04-21 |
Les Immeubles Ro/lix Inc. | 1564 Cote Vertu, St Laurent, QC H4N 1Z9 | 1993-03-18 |
Les Immeubles J. O. B. Inc. | 150, Oneida Drive, Pointe-claire, QC H9R 1A8 | 1986-03-21 |
Ni/dia Realties Inc. | 1490 Place Mon Village, St-lazare, QC J0P 1V0 | 1985-02-21 |
Les Immeubles Pulse Realties Inc. | 171 Brookfield, Mont-royal, QC H3P 2A3 | 1980-07-25 |
Please provide details on LES IMMEUBLES LILLIPUT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |