LES IMMEUBLES R.R. & J. ARSENAULT INC.

Address:
8355 Rue St-laurent, Montreal, QC H2P 2M7

LES IMMEUBLES R.R. & J. ARSENAULT INC. is a business entity registered at Corporations Canada, with entity identifier is 1663984. The registration start date is March 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1663984
Business Number 876836438
Corporation Name LES IMMEUBLES R.R. & J. ARSENAULT INC.
Registered Office Address 8355 Rue St-laurent
Montreal
QC H2P 2M7
Incorporation Date 1984-03-16
Dissolution Date 1995-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
R. ARSENAULT 334 NORTH COTE, ROSEMERE QC , Canada
M. LECLERC 789 U. CREPEAU, MASCOUCHE QC , Canada
R. ARSENAULT 118 RUE BOIS HEBERT, BONAVENTURE QC , Canada
J-EUDES ARSENAULT 152 AVENUE LOUISBOURG, BONAVENTURE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-15 1984-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-16 current 8355 Rue St-laurent, Montreal, QC H2P 2M7
Name 1984-03-16 current LES IMMEUBLES R.R. & J. ARSENAULT INC.
Name 1984-03-16 current LES IMMEUBLES R.R. ; J. ARSENAULT INC.
Status 1995-08-24 current Dissolved / Dissoute
Status 1986-07-05 1995-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-03-16 1986-07-05 Active / Actif

Activities

Date Activity Details
1995-08-24 Dissolution
1984-03-16 Incorporation / Constitution en société

Office Location

Address 8355 RUE ST-LAURENT
City MONTREAL
Province QC
Postal Code H2P 2M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enfantil Import & Export Inc. 8371 Boul. St Laurent, Montreal, QC H2P 2M7 1986-01-31
Doral Kitchen Cabinet Inc. 8425 Boul. St-laurent, Montreal, QC H2P 2M7 1984-08-29
Inter-ventes Import & Export J.m.m.r.c. Inc. 8371 Boul. St-laurent, Montreal, QC H2P 2M7 1984-01-13
Concept Communications A.r. Inc. 8355 Boulevard St-laurent, Montreal, QC H2P 2M7 1979-07-31
Distribution P.m.s.r. Inc. 8355 Boul. St-laurent, Montreal, QC H2P 2M7 1979-02-06
Varietes Primax Varieties Inc. 8383 St-laurent, Suite 3, Montreal, QC H2P 2M7 1979-01-30
Oroc Tradeal Inc. 8440 Boulevard St-laurent, Suite 401, Montreal, QC H2P 2M7 1986-07-04
Les Vetements Bachi Uomo Inc. 8355 Boul. St-laurent, Montreal, QC H2P 2M7 1984-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11436821 Canada Inc. 618-8635, Rue Lajeunesse, Montréal, QC H2P 0B5 2019-05-29
Evolo Lab Inc. 8635 Rue Lajeunesse, App. 323, Montreal, QC H2P 0B5 2019-05-13
10571164 Canada Inc. 500 - 8635 Rue Lajeunesse, Montréal, QC H2P 0B5 2018-01-08
Productions Mathieu Baron Inc. 8635, Rue Lajeunesse Condo 514, Montréal, QC H2P 0B5 2016-05-05
7085559 Canada Inc. 727-8635 Lajeunesse, Montreal, QC H2P 0B5 2008-12-01
6211569 Canada Inc. 8635, Rue Lajeunesse, #409, MontrÉal, QC H2P 0B5 2004-03-24
10571164 Canada Inc. 500-8635 Rue Lajeunesse, Montréal, QC H2P 0B5
Garderie Educative Parc Jarry Inc. 50 Place CrÉmazie, Promenade 002, Montrea, QC H2P 1A2 1986-05-20
Meloche Monnex Inc. 50 Place Cremazie, 12th Floor, Montreal, QC H2P 1B6
Location Drac Ottawa Inc. 12 505 Cote De Liesse, Dorval, QC H2P 1B7 2000-04-13
Find all corporations in postal code H2P

Corporation Directors

Name Address
R. ARSENAULT 334 NORTH COTE, ROSEMERE QC , Canada
M. LECLERC 789 U. CREPEAU, MASCOUCHE QC , Canada
R. ARSENAULT 118 RUE BOIS HEBERT, BONAVENTURE QC , Canada
J-EUDES ARSENAULT 152 AVENUE LOUISBOURG, BONAVENTURE QC , Canada

Entities with the same directors

Name Director Name Director Address
RECEPTIVE TOURS OF QUEBEC INC. M. LECLERC 2439 JEAN DURAND, APT. 3, STE-FOY QC G1V 4L2, Canada
135001 CANADA INC. M. LECLERC NoAddressLine, ST-THEODORE D'ACTON QC J0H 1Z0, Canada
125874 CANADA INC. M. LECLERC 6501 RUE DE LA FALAISE, STE-CROIX QC G0S 2H0, Canada
125622 CANADA INC. M. LECLERC 6IEME AVENUE, SUITE 115, STE-ANNE-DES-PLAINES QC J0N 1H0, Canada
123697 CANADA INC. M. LECLERC 1239 RUE DUHAIME, CHICOUTIMI QC , Canada
123007 CANADA LTEE M. LECLERC 130 BOUL. FRANCOIS XAVIER, BEAUPORT QC , Canada
FUR COLLECTIONS IMPACT INC. M. LECLERC 1007 ROUGEMONT, MONTREAL QC H1N 2R2, Canada
GESTION COBAX LTEE M. LECLERC 248 BOUL. CENTENAIRE, ST-BASILE DE PORT QC , Canada
D.R.P. SERVICE D'ENTRETIEN ELECTRIQUE INC. M. LECLERC 366 RUE GODBOUT, REPENTIGNY QC , Canada
ARSENAULT-ASSELIN COMMUNICATION MARKETING INC. R. ARSENAULT 1088 LE DOMAINE, CAP-ROUGE QC G0A 1K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P2M7

Similar businesses

Corporation Name Office Address Incorporation
Immeubles C. Arsenault & Assoc. Inc. 870 Noyan, Longueuil, QC J4J 4T6 1983-10-14
Arsenault Business Staging Group Inc. 8647, David Boyer, Lasalle, QC H8N 2A2 2008-10-09
Arsenault & Fils Service De Remorquage Inc. 120 Windward Cres., Pointe Claire, QC H9R 2H9 1982-03-10
Agence De Ventes Richard Arsenault Inc. 151 Canadel, Gatineau, QC J8T 7B3 1996-09-25
Arsenault Labonte and Associates Inc. 9174 Tolhurst, Montreal, QC H2N 1X2 1997-05-05
Tewfik and Arsenault Medical Services Inc. 1310 Chemin Scarboro, Town of Mont Royal, QC H3P 2S1 2016-03-22
Sabetta & Arsenault Construction Ltd. 5145 Boul. St-elzear Est, Duvernay, Laval, QC H7E 4P2 1984-03-30
Charles Arsenault Consultants Inc. 119 De Provence, St-basile-le-grand, QC J3N 1W2 2001-02-16
Teledep Inc. 1658, Arsenault, Laval, QC H7L 4H6 2005-10-25
Les Agences J.y. Arsenault Inc. 589 Des Erables, Rouyn, QC 1979-04-06

Improve Information

Please provide details on LES IMMEUBLES R.R. & J. ARSENAULT 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