CONSTRUCTION M.R.C. - RICHELIEU LTEE

Address:
1 Westmount Square, Suite 1800, Montreal, QC H3Z 2P9

CONSTRUCTION M.R.C. - RICHELIEU LTEE is a business entity registered at Corporations Canada, with entity identifier is 1679970. The registration start date is April 10, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1679970
Business Number 873736383
Corporation Name CONSTRUCTION M.R.C. - RICHELIEU LTEE
Registered Office Address 1 Westmount Square
Suite 1800
Montreal
QC H3Z 2P9
Incorporation Date 1984-04-10
Dissolution Date 1992-01-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEPH BERLINGIERI 47 RUE LES PEUPLIERS, LAVAL SUR LE LAC QC H7R 1G2, Canada
FRANK DIBIASE 7588 BOIS CHATEL, ST-LEONARD QC H1S 2K8, Canada
COSIMO FARINA 7665 BOUL GOUIN OUEST, MONTREAL QC H4K 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-09 1984-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-10 current 1 Westmount Square, Suite 1800, Montreal, QC H3Z 2P9
Name 1984-04-10 current CONSTRUCTION M.R.C. - RICHELIEU LTEE
Status 1992-01-10 current Dissolved / Dissoute
Status 1984-04-10 1992-01-10 Active / Actif

Activities

Date Activity Details
1992-01-10 Dissolution
1984-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
JOSEPH BERLINGIERI 47 RUE LES PEUPLIERS, LAVAL SUR LE LAC QC H7R 1G2, Canada
FRANK DIBIASE 7588 BOIS CHATEL, ST-LEONARD QC H1S 2K8, Canada
COSIMO FARINA 7665 BOUL GOUIN OUEST, MONTREAL QC H4K 1B9, Canada

Entities with the same directors

Name Director Name Director Address
Les Immeubles Industriels Far-Val Inc. COSIMO FARINA 11833 AVE DU BEAU BOIS, MONTREAL QC H4K 2X5, Canada
LES DÉVÉLOPPEMENTS GRABERVAL INC. JOSEPH BERLINGIERI 3150 BOUL INDUSTRIEL, CHOMEDEY, LAVAL QC , Canada
LES IMMEUBLES INDUSTRIELS STARPARC LTEE JOSEPH BERLINGIERI 3420 Boulevard Industriel, Laval QC H7L 4R9, Canada
CONSTRUCTION COBERVAL INC. JOSEPH BERLINGIERI 3420 BOUL. INDUSTRIEL, LAVAL QC H7L 4R9, Canada
3061833 CANADA INC. JOSEPH BERLINGIERI 1475 DUMFRIES, VILLE MONT-ROYAL QC H3P 2R2, Canada
119472 CANADA LTD. JOSEPH BERLINGIERI 3420 BOUL. INDUSTRIEL, LAVALL QC H7L 4R9, Canada
2929007 CANADA INC. JOSEPH BERLINGIERI 3420 BOUL INDUSTRIEL, LAVAL QC H7L 4R9, Canada
JOJAZ HOLDINGS INC. JOSEPH BERLINGIERI 121 COLONIAL COURT, BURLINGTON ON L7L 5K8, Canada
WEEDHUB INC. Joseph Berlingieri 121 Colonial Court, Burlington ON L7L 5K8, Canada
143593 CANADA INC. JOSEPH BERLINGIERI 3150 INDUSTRIAL BOULEVARD, CHOMEDEY, LAVAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2P9
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Construction Richelieu Ltee 520 10e Avenue, Richelieu, QC J3L 3P6 1978-02-07
Construction Champetre Ltee 3644 Richelieu, St-hubert, QC J3Y 7B1 1984-03-16
Construction Renblais Ltee 252 Rue Foucher, St-jean Sur Richelieu, QC J3B 8P5 1987-10-05
Construction For-gam Ltee 640 Boul Industriel, Suite 110, St-jean-sur-richelieu, QC J3B 7X4 1983-04-05
Richelieu Business Forms Ltd. 82 Ste-marguerite, St-jean-sur-richelieu, QC J3B 3Z9 1979-06-22
Le Centre Pepiniere Richelieu Ltee 80 Chemin Richelieu, St-mathias, QC J3L 8A1 1975-11-28
Construction Gestion Et Gerance Derasco Ltee 555 Cote St-jean, St-jean-sur-richelieu, QC J0L 2M0 1984-06-01
Societe De Gestion Georges Van Dorpe Ltee 1032, Boulevard Richelieu, Richelieu, QC J3L 4A7 1983-05-05
Investissement Roger Lemieux & Fils Ltee 505 Boul Richelieu, Richelieu, QC J3L 4Y3 1980-01-11
Les Lampes Richelieu Ltee 1726 De Niverville, Chambly, QC J3L 0S7 1978-11-02

Improve Information

Please provide details on CONSTRUCTION M.R.C. - RICHELIEU 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