LES HABITATIONS 4001 INC.

Address:
12350 Chemin Du Moulin, Mirabel, QC J0R 1M0

LES HABITATIONS 4001 INC. is a business entity registered at Corporations Canada, with entity identifier is 1660519. The registration start date is April 13, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1660519
Business Number 120517677
Corporation Name LES HABITATIONS 4001 INC.
Registered Office Address 12350 Chemin Du Moulin
Mirabel
QC J0R 1M0
Incorporation Date 1984-04-13
Dissolution Date 1996-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
R. CHAMPAGNE 207 CHEMIN DES CHENES, ST-ANNE-DES-LAC QC , Canada
DIANE MARCHESSAULT 207 CHEMIN DES CHENES, ST-ANNE-DES-LAC QC , Canada
ALAIN CHAMPAGNE 207 CHEMIN DES CHENES, ST-ANNE-DES-LAC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-12 1984-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-20 current 12350 Chemin Du Moulin, Mirabel, QC J0R 1M0
Name 1984-04-13 current LES HABITATIONS 4001 INC.
Status 1996-04-30 current Dissolved / Dissoute
Status 1995-08-01 1996-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-04-13 1995-08-01 Active / Actif

Activities

Date Activity Details
1996-04-30 Dissolution
1984-04-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12350 CHEMIN DU MOULIN
City MIRABEL
Province QC
Postal Code J0R 1M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3054420 Canada Inc. 13960 Plouffe, St-canut, QC J0R 1M0 1994-07-27
Gestion Terrexim Inc. 9061 Boul Saint-canut, Saint-canut, QC J0R 1M0 1993-06-08
Mirembex Amenagement Inc. 9071 Boul. St-canut, St-canut, QC J0R 1M0 1993-05-12
Les Investissements Chez Soi Inc. 13 941 Ch St-simon, Suite 4, St-canut, QC J0R 1M0 1990-12-01
Equipe Canadienne De Sauvetage Internationale 501 Chemin Riviere Du Nord, St-canut, QC J0R 1M0 1989-06-01
Entretien Mir-bel Inc. 470 Chemin Riviere Nord, St-canut, QC J0R 1M0 1988-03-16
Les Services Professionnels Idetech Inc. 8782 Boulevard St-canut, St-canut, QC J0R 1M0 1986-11-04
Mirembex Inc. 9081 Boul. St-canut, St-canut, QC J0R 1M0 1985-05-15
140128 Canada Inc. 9960 Boul. St-canut, St-canut, Mirabel, QC J0R 1M0 1985-03-26
Climatisation N.n. Inc. 12310 Chemin De Riviere Du Nord, St-canut Mirabel, QC J0R 1M0 1984-02-14
Find all corporations in postal code J0R1M0

Corporation Directors

Name Address
R. CHAMPAGNE 207 CHEMIN DES CHENES, ST-ANNE-DES-LAC QC , Canada
DIANE MARCHESSAULT 207 CHEMIN DES CHENES, ST-ANNE-DES-LAC QC , Canada
ALAIN CHAMPAGNE 207 CHEMIN DES CHENES, ST-ANNE-DES-LAC QC , Canada

Entities with the same directors

Name Director Name Director Address
9832548 Canada Inc. Alain Champagne 1150 St-Denis Street, #1601, Montreal QC H2X 0B3, Canada
1064163 ONTARIO LIMITED Alain Champagne 22 Rue Saulnier, L'Ile Bizard QC H9C 2X3, Canada
CANADIAN WHOLESALE DRUG ASSOCIATION ALAIN CHAMPAGNE 4705 DOBRIN STREET, SAINT-LAURENT QC H4R 2P7, Canada
LES FENETRES VIMAT (ROSEMONT) INC. ALAIN CHAMPAGNE 200 RANG ST-CHARLES, ST-THOMAD DE JOLIETTE QC J0K 3L0, Canada
9832548 Canada Inc. Alain Champagne 22 Rue Saulnier, L'Ile-Bizard QC H9C 2X3, Canada
9859845 Canada Inc. Alain Champagne 12655, boul. Henri-Fabre, bureau 700, Mirabel QC J7N 1E1, Canada
9832530 Canada Inc. Alain Champagne 22 Rue Saulnier, L'Ile-Bizard QC H9C 2X3, Canada
3133460 CANADA INC. ALAIN CHAMPAGNE 1355 TOURIGNY, LAVAL QC H7W 5G8, Canada
2688000 CANADA INC. ALAIN CHAMPAGNE 289 EST SAUVE, MONTREAL QC H3L 1H3, Canada
Aquapolis Inc. Alain Champagne 449 Rue Saint-Eustache, Saint-Eustache QC J7R 2M8, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J0R1M0

Similar businesses

Corporation Name Office Address Incorporation
Florida 4001 Investments Inc. 800 Rene-levesque Blvd. West, Suite 2300, Montreal, QC H3B 1X9 2012-04-16
4001 Cote-vertu Property Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2001-04-04
Nexium Habitations Inc. 5368 Rue Mckenna, Bureau 302, Montréal, QC H3T 1V3 2012-12-13
The Emerillon Habitations (canada) Ltd. 340 Boulevard Desormeaux, Longueil, QC 1973-05-10
3198481 Canada Inc. 4001, Lavoisier, Boisbriand, QC J7H 1N1 1995-11-03
3247252 Canada Inc. 4001 Schnupp, Bourget, ON K0A 1E0 1996-04-04
10838926 Canada Inc. 4001 Schnupp Rd., Bourget, ON K0A 1E0 2018-06-13
3cc Consulting Canada Inc. 4001 Marlowe Ave., Montreal, QC H4A 3M3 2008-11-20
Collectivo 4001 Rue Jacques-porlier, Montreal, QC H1K 4M5 2009-06-02
Traffic Mtl Inc. 4001 Boulevard Industriel, Laval, QC H7L 4S3 2004-03-11

Improve Information

Please provide details on LES HABITATIONS 4001 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