LES SERVICES D'ASSURANCE P. P. G. A. INC.

Address:
Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9

LES SERVICES D'ASSURANCE P. P. G. A. INC. is a business entity registered at Corporations Canada, with entity identifier is 1647300. The registration start date is February 7, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1647300
Business Number 880437397
Corporation Name LES SERVICES D'ASSURANCE P. P. G. A. INC.
P. P. G. A. INSURANCE SERVICES INC.
Registered Office Address Place Victoria
Suite 3400 Box 242
Montreal
QC H4Z 1E9
Incorporation Date 1984-02-07
Dissolution Date 1995-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
A. GOSSELIN 750 RUE MONTPELIER, APT. 604, ST-LAURENT QC H4L 5A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-06 1984-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-07 current Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9
Name 1984-02-07 current LES SERVICES D'ASSURANCE P. P. G. A. INC.
Name 1984-02-07 current P. P. G. A. INSURANCE SERVICES INC.
Status 1995-08-30 current Dissolved / Dissoute
Status 1986-06-01 1995-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-07 1986-06-01 Active / Actif

Activities

Date Activity Details
1995-08-30 Dissolution
1984-02-07 Incorporation / Constitution en société

Office Location

Address PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Place Victoria Restaurants Inc. Place Victoria, Suite 3400, Montreal, QC H4Z 1E9 1979-08-10
Equipement Mobile De Levage E.m.l. Inc. Place Victoria, P.o.box 27, Montreal, QC H4Z 1A6 1979-10-01
Les Industries Kdi Ltee Place Victoria, Suite 3504, Montreal 115, QC 1969-03-07
Groupe Henlys Limitee Place Victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1961-09-25
Consolidation Airauto Inc. Place Victoria, Suite 4119 C.p.25, Montreal, QC H4Z 1A2 1977-12-16
Manufacture De Tricot Alfa Inc. Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1978-03-07
Les Consultants En Management Canatron Inc. Place Victoria, Suite 2800 C.p. 221, Montreal, QC H4Z 1E6 1988-11-17
L'association Canadienne Des Fabricants De Sacs En Tissu Place Victoria, Suite 2401, Montreal, QC H4Z 1A6 1979-10-22
Ateliers De Preparation Filmacolor Inc. Place Victoria, Bur 3400 C.p.242, Montreal, QC H4Z 1E9 1979-11-29
Dominion Hydro Mechanical Erectors Ltd. Place Victoria, Suite 2501, Montreal 115, QC 1966-02-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
A. GOSSELIN 750 RUE MONTPELIER, APT. 604, ST-LAURENT QC H4L 5A7, Canada

Entities with the same directors

Name Director Name Director Address
119996 CANADA INC. A. GOSSELIN 2705 RUE TREMBLAY, ST-HUBERT QC J3Y 4B9, Canada
STRATOLAM INC. A. GOSSELIN 2817 CHEMIN BOISCLAIR, ST-ANTOINE DE TILLY QC G0S 2C0, Canada
COMPAGNIE COMMERCIALE LISSANO INC. A. GOSSELIN 2321 BOUL ST-JEAN, SAINTE-MAURICE QC G0X 2X0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

Corporation Name Office Address Incorporation
Eis Insurance Services Inc. 500 King Street North, Waterloo, ON N2J 4C6 2000-02-14
Services D'assurance Hmd Inc. 112 Kent Street, Suite 810, Ottawa, ON K1P 5P2 2001-01-26
Services D'assurance Dpm Inc. 2 Queen Street East, Twentieth Floor, Toronto, ON M5C 3G7 1983-12-30
Rbc Insurance Services Inc. 6880 Financial Drive, West Tower, Mississauga, ON L5N 7Y5 1993-01-18
Rbc Insurance Services Inc. 6880 Financial Drive, West Tower, Mississauga, ON L5N 7Y5
Groupe Cma Services D'assurance Vie Inc. 22 Frederick Street, Suite 112, Kitchener, ON N2H 6M6
Services D'assurance M.g. Ltee 1010 Ouest, Rue Ste-catherine, Suite 5, Montreal, QC H3B 1E7 1981-06-15
Services D'assurance Groupe F. & G. Ltée 3400 The Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1988-01-13
Les Services D'assurance W.r.p. Hurley Inc. 1554 Pine Avenue West, Suite 1, Montreal, QC H3G 1B4 1985-05-02
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02

Improve Information

Please provide details on LES SERVICES D'ASSURANCE P. P. G. A. 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