GESTION IMMOBILIERE 1717 INC. is a business entity registered at Corporations Canada, with entity identifier is 1676881. The registration start date is April 4, 1984. The current status is Dissolved.
Corporation ID | 1676881 |
Business Number | 873352082 |
Corporation Name | GESTION IMMOBILIERE 1717 INC. |
Registered Office Address |
4201 Est Rue Ontario Suite 207 Montreal QC H1V 1K2 |
Incorporation Date | 1984-04-04 |
Dissolution Date | 1997-06-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CLAUDE LAVIGNE | 314 BOUL. STE-ROSE, STE-ROSE QC H7L 1M8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-04-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-04-03 | 1984-04-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1984-04-04 | current | 4201 Est Rue Ontario, Suite 207, Montreal, QC H1V 1K2 |
Name | 1984-04-04 | current | GESTION IMMOBILIERE 1717 INC. |
Status | 1997-06-13 | current | Dissolved / Dissoute |
Status | 1991-08-01 | 1997-06-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-04-04 | 1991-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-06-13 | Dissolution | |
1984-04-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1989-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
156337 Canada Inc. | 4201 Est Rue Ontario, Suite 119, Montreal, QC H1V 1K2 | 1987-06-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2959607 Canada Inc. | 4223 Ontario St East, Montreal, QC H1V 1K2 | 1993-09-30 |
2786885 Canada Inc. | 4201 Ontario East, Suite 202, Montreal, QC H1V 1K2 | 1992-01-13 |
Validas International Investments Inc. | 4201 Ontario St. East, Montreal, QC H1V 1K2 | 1991-04-24 |
Les Immeubles Revco Inc. | 4201 Rue Ontario, Suite 204, Montreal, QC H1V 1K2 | 1986-03-19 |
Restaurant La Grande Hermine Ltee | 4201 Ontario Est, Montreal, QC H1V 1K2 | 1979-12-18 |
87218 Canada Limited | 4217 Est, Rue Ontario, Montreal, QC H1V 1K2 | 1978-06-27 |
Cougar Security Inc. | 4201 Rue Ontario Est, Montreal, QC H1V 1K2 | 1978-03-31 |
Les Placements Temofat Inc. | 4201 Ontario Est, Suite 204, Montreal, QC H1V 1K2 | 1983-12-08 |
144841 Canada Inc. | 4201 Rue Ontario Est, Suite 102, Montreal, QC H1V 1K2 | 1985-10-09 |
Systeme Morloan Inc. | 4201 Ontario Est, Suite 102, Montreal, QC H1V 1K2 | 1985-10-09 |
Find all corporations in postal code H1V1K2 |
Name | Address |
---|---|
CLAUDE LAVIGNE | 314 BOUL. STE-ROSE, STE-ROSE QC H7L 1M8, Canada |
Name | Director Name | Director Address |
---|---|---|
141919 CANADA INC. | CLAUDE LAVIGNE | 640 EST LOUVAIN, MONTREAL QC , Canada |
JEAN GOUBIN CANADA INC. | CLAUDE LAVIGNE | 111 PLACE ROBERT, ST-LOUIS-DE-FRANCE QC G8T 7V8, Canada |
PREMARTECH INC. | CLAUDE LAVIGNE | 277 BOUL. LABELLE, APP. 115, ROSEMERE QC J7A 2H3, Canada |
4535251 CANADA INC. | CLAUDE LAVIGNE | 995 CHEMIN SAINTE-ANNE-DES-LACS, SAINTE-ANNE-DES-LACS QC J0R 1B0, Canada |
139513 CANADA INC. | CLAUDE LAVIGNE | 640 EST RUE DE LOUVAIN, MONTREAL QC H2M 1A4, Canada |
ÉDITION VISION PREMIÈRE APPALACHES INC. | CLAUDE LAVIGNE | 1055 RUE GIBRALTAR, LAVAL QC J7A 3V3, Canada |
3820688 Canada Inc. | Claude Lavigne | 705, des Alouettes, Mont-Saint-Hilaire QC J3H 6K7, Canada |
MIXPERTS INC. | CLAUDE LAVIGNE | 277 LABELLE BLVD, ROSEMERE QC J7A 2H3, Canada |
TELE RADIATEUR LTEE | CLAUDE LAVIGNE | 125 BOUL. DES PRES VERTS, LA PRAIRIE QC J5R 3Y7, Canada |
ENERWOOD INC. | CLAUDE LAVIGNE | 1390 AVE. O'NEIL, QUEBEC QC G1P 2G9, Canada |
City | MONTREAL |
Post Code | H1V1K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Toubin Inc. | 1717, Rue Du Cerf, Longueuil, QC J4N 1N2 | 2011-12-12 |
Gestion Jurlex LimitÉe | 1717 Est, Boul. RenÉ-levesque, Suite 300, Montreal, QC H2L 4T3 | 1983-01-31 |
Les Placements 1717 St. Martin Ltee | 1245 Sherbrooke Street West, Suite 1540, Montreal, QC H3G 1G2 | 1981-06-08 |
Gestion Norjaya Inc. | 1717 Boul. Saint-martin Ouest, Suite 360, Laval, QC H7S 1N2 | 1985-07-18 |
Gestion Immobilière P.g.s. Inc. | 100 Rue Brulotte, Val D'or, QC J9P 0C1 | 2012-07-03 |
Gestion ImmobiliÈre Bdt Inc. | 170 Rue Montcalm, Gatineau, QC J8X 2M2 | 2016-02-26 |
Gestion Immobiliere Gm Inc. | 275 Corot, Ile-des-soeurs, QC H3E 1K8 | 2009-05-05 |
Gestion ImmobiliÈre Rainville Inc. | 20 Rue Du Lac, App 100, Magog, QC J1L 0E5 | |
Gestion Immobilière Btc Inc. | 74 Rue Du Tournoi, Gatineau, QC J9J 3V4 | 2013-12-09 |
Gestion Immobilière Bmb Inc. | 17 999, Rue J.-a. Bombardier, Mirabel, QC J7J 2H8 | 2003-03-01 |
Please provide details on GESTION IMMOBILIERE 1717 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |