GESTION IMMOBILIERE DEPARO INC.

Address:
281 De Normandie, Montreal, QC H1B 3C6

GESTION IMMOBILIERE DEPARO INC. is a business entity registered at Corporations Canada, with entity identifier is 1653628. The registration start date is February 27, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1653628
Corporation Name GESTION IMMOBILIERE DEPARO INC.
Registered Office Address 281 De Normandie
Montreal
QC H1B 3C6
Incorporation Date 1984-02-27
Dissolution Date 1988-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAUDE CHARTIER 281 DE NORMANDIE, MONTREAL PONTE-AUX-TREMBLES QC H1B 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-26 1984-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-27 current 281 De Normandie, Montreal, QC H1B 3C6
Name 1985-10-17 current GESTION IMMOBILIERE DEPARO INC.
Name 1984-02-27 1985-10-17 130681 CANADA INC.
Status 1988-08-04 current Dissolved / Dissoute
Status 1986-06-01 1988-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-27 1986-06-01 Active / Actif

Activities

Date Activity Details
1988-08-04 Dissolution
1984-02-27 Incorporation / Constitution en société

Office Location

Address 281 DE NORMANDIE
City MONTREAL
Province QC
Postal Code H1B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Gestion Commerciale Sogeco Inc. 281 De Normandie, Pointe-aux-trembles, QC H1B 3C6 1978-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Art-select Inc. 305 De Normandie, Montreal, QC H1B 3C6 1987-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
CLAUDE CHARTIER 281 DE NORMANDIE, MONTREAL PONTE-AUX-TREMBLES QC H1B 3C6, Canada

Entities with the same directors

Name Director Name Director Address
BECHA METAL INC. CLAUDE CHARTIER 37 MARCHAND, REPENTIGNY QC J6A 1X5, Canada
La Chambre de Commerce de Ste-Julienne CLAUDE CHARTIER 78 RG DE LA PETITE LIGNE, SAINT-JACQUES QC J0K 1Y0, Canada
SON IDÉAL CANADA 1992 LTÉE CLAUDE CHARTIER 3335 RUE RIDGEWOOD, APP.12, MONTREAL QC H3V 1B4, Canada
LIVRAISON CLAUDE INC. CLAUDE CHARTIER 1131 DES HIRONDELLES, BOUCHERVILLE QC , Canada
CLAUDE'S PLUMBING LTD. CLAUDE CHARTIER 757 Borthwick Avenue, Ottawa ON K1K 2M3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1B3C6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Immobilière P.g.s. Inc. 100 Rue Brulotte, Val D'or, QC J9P 0C1 2012-07-03
Gestion Immobilière Btc Inc. 74 Rue Du Tournoi, Gatineau, QC J9J 3V4 2013-12-09
Gestion Immobiliere Nep Inc. 88 De Sauternes, Gatineau, QC J8R 2S8 2006-04-08
Gestion ImmobiliÈre Bdt Inc. 170 Rue Montcalm, Gatineau, QC J8X 2M2 2016-02-26
Gestion Immobilière Bmb Inc. 17 999, Rue J.-a. Bombardier, Mirabel, QC J7J 2H8 2003-03-01
Gestion ImmobiliÈre Rainville Inc. 20 Rue Du Lac, App 100, Magog, QC J1L 0E5
Gestion Immobiliere Gm Inc. 275 Corot, Ile-des-soeurs, QC H3E 1K8 2009-05-05
Gestion Immobiliere Sud-ouest Inc. 455 Rue Beatty, Verdun, QC H4H 1X7 2000-04-13
Gestion ImmobiliÈre Am Gagnon Inc. 321, Ch. Des Îles, Entrelacs, QC J0T 2E0 2007-06-20
Gestion Immobilière Dl Inc. 30 Rue Mont-bleu, Pincourt, QC J7V 8E8 2014-01-01

Improve Information

Please provide details on GESTION IMMOBILIERE DEPARO 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