GESTION LA TULIPE LTEE.

Address:
5415 Pare, Suite 205, Montreal, QC H4P 1P7

GESTION LA TULIPE LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1653857. The registration start date is February 27, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1653857
Business Number 879496396
Corporation Name GESTION LA TULIPE LTEE.
LA TULIPE MANAGEMENT LTD.
Registered Office Address 5415 Pare
Suite 205
Montreal
QC H4P 1P7
Incorporation Date 1984-02-27
Dissolution Date 1997-04-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. LEV 1402 PAGE, CHOMEDEY, LAVAL QC H7W 4L8, 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 5415 Pare, Suite 205, Montreal, QC H4P 1P7
Name 1986-05-06 current GESTION LA TULIPE LTEE.
Name 1986-05-06 current LA TULIPE MANAGEMENT LTD.
Name 1984-02-27 1986-05-06 LEJAM CONSTRUCTION INC.
Status 1997-04-08 current Dissolved / Dissoute
Status 1997-04-08 1997-04-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-27 1997-04-08 Active / Actif

Activities

Date Activity Details
1997-04-08 Dissolution
1984-02-27 Incorporation / Constitution en société

Office Location

Address 5415 PARE
City MONTREAL
Province QC
Postal Code H4P 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2891841 Canada Inc. 5415 Pare, Suite 209, Mount Royal, QC H4P 1P7 1993-02-01
124734 Canada Inc. 5415 Pare, Suite 205, Mount Royal, QC H4P 1P7 1983-06-23
Saint-joachim Construction Ltd. 5415 Pare, Suite 208, Mont Royal, QC H4P 1P7 1975-12-12
Construction La Tulipe (quebec) Inc. 5415 Pare, Suite 205, Montreal, QC H4P 1P7 1981-06-29
Les Produits Industriels Impex Inc. 5415 Pare, Mont Royal, QC H4P 1R1 1981-10-23
150679 Canada Inc. 5415 Pare, Suite 202, Mont Royal, QC H4P 1P7 1986-06-09
Les Industries Rosestock Inc. 5415 Pare, Suite 206, Montreal, QC H4P 1P7 1993-09-07
130535 Canada Inc. 5415 Pare, Suite 205, Mount Royal, QC H4P 1P7 1984-02-17
Renovation La Tulipe Inc. 5415 Pare, Suite 205, Montreal, QC H4P 1P7 1982-04-27
Le Chateau Du Video Cassette T.v. Rentals Inc. 5415 Pare, Suite 203, Montreal, QC H4P 1P7 1984-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495132 Canada Inc. 5417 Pare, Town of Mount Royal, QC H4P 1P7 1998-07-16
3458385 Canada Inc. 5525 Rue Pare, Mont Royal, QC H4P 1P7 1998-03-03
Ibex Pharmaceuticals Inc. 5485 Pare Street, Montreal, QC H4P 1P7 1996-11-26
Les Supports Qualite S.s.f. Inc. 5569 Pare, Mount Royal, QC H4P 1P7 1995-05-25
3098397 Canada Inc. 5473 Pare Street, Suite 100, Montreal, QC H4P 1P7 1994-12-19
3061264 Canada Inc. 5579 Pare St, Montreal, QC H4P 1P7 1994-08-22
Automobiles A. T. Defazio Inc. 5605 Pare St, Montreal, QC H4P 1P7 1994-07-20
J.g. Leathersmith Inc. 5601 Pare St, Suite 225, Montreal, QC H4P 1P7 1994-04-08
Pier 91 Inc. 5535 Rue Pare, Montreal, QC H4P 1P7 1994-01-19
Le Fameux Resto Deli Pub Andrews Inc. 5601 Pare St., Suite 215, Montreal, QC H4P 1P7 1993-07-29
Find all corporations in postal code H4P1P7

Corporation Directors

Name Address
J. LEV 1402 PAGE, CHOMEDEY, LAVAL QC H7W 4L8, Canada

Entities with the same directors

Name Director Name Director Address
124734 CANADA INC. J. LEV 1402 PAGE, CHOMEDEY, LAVAL QC H7W 4L8, Canada
LES VOYAGES SAPIR INC. J. LEV 1402 PLACE PAGE, CHOMEDEY-LAVAL QC H7W 4L8, Canada
CONSTRUCTION GRANDE VILLE DU QUEBEC INC. J. LEV 1402 PAGE, CHOMEDEY, LAVAL QC H7W 4L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1P7

Similar businesses

Corporation Name Office Address Incorporation
Voyages Tulipe Inc. 2021 Atwater, Suite 120, Montreal, QC H3H 2P2 1986-03-17
Tulipe Beverages Inc. 607 - 1001 Mount-royal Place, Montreal, QC H3A 1P2 2007-08-21
Tulip Art Inc. 2496 Crois Deer Run, Saint-lazare, QC J7T 2B1 1980-10-22
Unicorn Traffic Systems Inc. 279 Tulipe Avenue, Dorval, QC H9S 3P5 1986-08-18
Renovation La Tulipe Inc. 5415 Pare, Suite 205, Montreal, QC H4P 1P7 1982-04-27
Construction La Tulipe (quebec) Inc. 5415 Pare, Suite 205, Montreal, QC H4P 1P7 1981-06-29
Tulip International Construction Inc. 5604 Randall, Cote St-luc, QC H4V 2W2 1983-02-11
Lrm Management Ltd. 185 Rue Thornhill, Dollard-des-ormeaux, QC H9B 3M7 2002-10-22
Gestion E.r.a. Ltee 459 Clarke Avenue, Westmount, QC H3Y 3C5 1975-08-22
Gestion H.r. Ltee. 80 Wembley Road, Toronto, ON M6C 2G4 1975-08-22

Improve Information

Please provide details on GESTION LA TULIPE LTEE. 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