DIANNE J. BELLEMARE LIFE AGENCIES INC.

Address:
1010 St Catherine Street West, Suite 707, Montreal, QC H3B 3R3

DIANNE J. BELLEMARE LIFE AGENCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1738887. The registration start date is July 30, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1738887
Corporation Name DIANNE J. BELLEMARE LIFE AGENCIES INC.
LES AGENCES D'ASSURANCES-VIE DIANNE J. BELLEMARE INC.
Registered Office Address 1010 St Catherine Street West
Suite 707
Montreal
QC H3B 3R3
Incorporation Date 1984-07-30
Dissolution Date 1995-08-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C.A. FITZWILLIAM 2232 HARVARD, MONTREAL QC H4A 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-29 1984-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-07-30 current 1010 St Catherine Street West, Suite 707, Montreal, QC H3B 3R3
Name 1984-07-30 current DIANNE J. BELLEMARE LIFE AGENCIES INC.
Name 1984-07-30 current LES AGENCES D'ASSURANCES-VIE DIANNE J. BELLEMARE INC.
Status 1995-08-25 current Dissolved / Dissoute
Status 1986-11-01 1995-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-30 1986-11-01 Active / Actif

Activities

Date Activity Details
1995-08-25 Dissolution
1984-07-30 Incorporation / Constitution en société

Office Location

Address 1010 ST CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Astrotex Canada Ltd. 1010 St Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1966-02-09
Carina Yarns Ltd. 1010 St Catherine Street West, Suite 620, Montreal, QC 1973-02-09
Leland Johnson Corporation Ltd. 1010 St Catherine Street West, Suite 347, Montreal, QC 1973-05-22
Maran Holdings Ltd. 1010 St Catherine Street West, Suite 600, Montreal, QC 1971-01-07
Melia Tours Canada Ltd. 1010 St Catherine Street West, Suite 300, Montreal, QC H3B 1G2 1973-03-12
Glenn A. Towill Et Associes Limitee 1010 St Catherine Street West, Suite 707, Montreal, QC 1972-04-04
Montreuil Et Crilly Ltee 1010 St Catherine Street West, Suite 640, Montreal, QC H3B 1G7 1978-07-18
Adjustalum Canada Limitee 1010 St Catherine Street West, Suite 600, Montreal, QC 1973-11-19
S. Engel & Fils Canada Ltee 1010 St Catherine Street West, Suite 940, Montreal, QC H3B 3R7 1974-08-27
Les Industries Trac-tec Ltee 1010 St Catherine Street West, Suite 347, Montreal, QC 1974-08-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Encyclovideo Inc. 1010 St-catherine Ouest, Suite 707, Montreal, QC H3B 3R3 1983-07-27
The International Center of Societal Advertising 1010 Ste-catherine, Suite 745, Montreal, QC H3B 3R3 1980-11-05
Les Technologies Appliquees A.t. Inc. 1010 St Catherine West, Suite 724, Montreal, QC H3B 3R3 1977-08-08
Fred Wolfe Enterprises Ltd. 1010 St. Catherine St West, Suite 707, Montreal, QC H3B 3R3 1954-02-01
G.w. Gogan & Associes Inc. 1010 St-catherine St. West, Suite 744, Montreal, QC H3B 3R3 1978-10-25
Darel International Management Ltd. 1010 St Catherine St. West, Suite 726, Montreal, QC H3B 3R3 1974-08-26
Logitel Informatique Inc. 1010 Ste-catherine Ouest, Suite 707, Montreal, QC H3B 3R3 1981-05-28
Les Placements Boutin & Langlois Inc. 1010 Ste-catherine Ouest, Suite 707, Montreal, QC H3B 3R3 1981-05-28
Club Touristique Maxitours Ltee 1010 Ste-catherine Ouest, Suite 703, Montreal, QC H3B 3R3 1982-12-10
Centraline Software Inc. 1010 St. Catherine Street West, Suite 707, Montreal, QC H3B 3R3 1983-04-06
Find all corporations in postal code H3B3R3

Corporation Directors

Name Address
C.A. FITZWILLIAM 2232 HARVARD, MONTREAL QC H4A 2W2, Canada

Entities with the same directors

Name Director Name Director Address
THE BIBLE AND THE ARTS INC. C.A. FITZWILLIAM 2232 HARVARD STREET, MONTREAL QC H4A 2W2, Canada
MONTREAL ENGLISH SPEAKING CATHOLIC TEACHERS BENEVOLENT ASSOCIATION C.A. FITZWILLIAM 2232 HARVARD AVE., MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R3

Similar businesses

Corporation Name Office Address Incorporation
J.r. Bellemare Fruit & Vegetable Inc. 132 Langlois, App 3, Vaudreuil, QC 1980-09-15
Paul Bellemare Alarms Inc. 50 Boul Turgeon, L'assomption, QC J5W 4N8 1986-12-29
Eye Awear Inc. 141 Dianne Ave, Oakville, ON L6J 4G8 2005-12-11
10351300 Canada Ltd. 918 Dianne Ave, Rockland, ON K4K 1G8 2017-08-03
Yangs Investment Corporation 168 Dianne Ave., Oakville, ON L6J 4H1 2017-11-22
Kang, H. Nursing Professional Corporation 161 Dianne Ave, Oakville, ON L6J 4G8 2016-03-18
Rp Designworks Mechanical Design Incorporated 918 Dianne Avenue, Rockland, ON K4K 1G8 2007-08-19
6180272 Canada Incorporated 1071 Dianne Avenue, Rockland, ON K4K 1G7 2004-01-07
Dianne Warren Industries Incorporated 30 Deanecourt Road, Toronto, ON M9B 3K7 2004-04-19
Dianne Moon & Associates Inc. 18482 Centre Street, Mount Albert, ON L0G 1M0 2011-09-01

Improve Information

Please provide details on DIANNE J. BELLEMARE LIFE AGENCIES 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