LES INVESTISSEMENTS HAUTE-GATINEAU INC.

Address:
1253 Mcgill College Ave., Suite 1055, Montreal, QC H3B 2Y5

LES INVESTISSEMENTS HAUTE-GATINEAU INC. is a business entity registered at Corporations Canada, with entity identifier is 1778919. The registration start date is October 15, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1778919
Business Number 874120033
Corporation Name LES INVESTISSEMENTS HAUTE-GATINEAU INC.
Registered Office Address 1253 Mcgill College Ave.
Suite 1055
Montreal
QC H3B 2Y5
Incorporation Date 1984-10-15
Dissolution Date 1996-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
P. LESPERANCE 142 RUE DE CHARENTE, ST-LAMBERT QC J4S 1K3, Canada
J-Y POUPART 3688 BOULEVARD DAGENAIS, LAVAL QC H7P 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-14 1984-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-10-15 current 1253 Mcgill College Ave., Suite 1055, Montreal, QC H3B 2Y5
Name 1984-12-11 current LES INVESTISSEMENTS HAUTE-GATINEAU INC.
Name 1984-10-15 1984-12-11 136248 CANADA INC.
Status 1996-03-04 current Dissolved / Dissoute
Status 1989-02-03 1996-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-10-15 1989-02-03 Active / Actif

Activities

Date Activity Details
1996-03-04 Dissolution
1984-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1253 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Les Entreprises Jones-konihowski Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-13
95192 Canada Ltd. 1253 Mcgill College Ave., Montreal, QC 1979-11-21
Onichem Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-12-31
86097 Canada Ltd/ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1978-02-24
Productions Slingshot Taxman Inc. 1253 Mcgill College Ave., Suite 452, Montreal, QC H3B 2Y5 1997-11-06
Fishex Corporation 1253 Mcgill College Ave., Suite 448, Montreal, QC H3B 2Y5 1998-09-24
Les Poseurs De Tapis Park Avenue Ltee 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-11-07
W.t. Consultants Ltd. 1253 Mcgill College Ave., Suite 377, Montreal, QC H3B 2Y5 1977-04-04
Lab Vilico-superlite Ltee 1253 Mcgill College Ave., Suite 965, Montreal, QC H3B 2Y5 1978-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Les Investissements Trimi Ltee 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-02
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
P. LESPERANCE 142 RUE DE CHARENTE, ST-LAMBERT QC J4S 1K3, Canada
J-Y POUPART 3688 BOULEVARD DAGENAIS, LAVAL QC H7P 1V9, Canada

Entities with the same directors

Name Director Name Director Address
127901 CANADA INC. P. LESPERANCE 1900-1800 McGill College Ave., MONTRÉAL QC H3A 3J6, Canada
SOGICIEL, EDITEUR INC. P. LESPERANCE 1001 BOUL. ENTREMONT, STE-ADELE QC J0R 1L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Similar businesses

Corporation Name Office Address Incorporation
Construction Haute-gatineau Inc. 57a Boul St-jean Baptiste, Gatineau, QC J8T 2V6 1995-03-06
Investissements Boreas Inc. 201 Haute Riviere, Suite 100, Chateauguay, QC J6K 5C7 2002-10-09
Les Structures De La Haute Gatineau Inc. 761 Est, Boul Maloney, Gatineau, QC J8P 1G5 1986-10-16
Exploraction Haute-gatineau Inc. Comte De Gatineau, C.p. 143, Messines, QC 1980-07-02
Amusements Haute-gatineau Inc. C.p. 298, Gracefield, QC J0X 1W0 1977-08-17
Eve Haute Coiffure Inc. 101b - 295 Boul. St. Joseph, Gatineau, QC J8Y 3Y5 2012-11-13
Location Haute-gatineau Inc. 43 Du Pont, Bouchette, QC J0X 1E0 1989-10-18
Machinerie Haute-gatineau Inc. 43 Rue Du Pont, Bouchette, QC J0X 1E0 1991-12-06
Distributions Haute-gatineau Inc. 163 Rue Laurier, Maniwaki, QC J9E 2K6 1979-02-05
M. Piscines Haute-gatineau & Sports Inc. Route 11, Gracefield, QC 1977-02-11

Improve Information

Please provide details on LES INVESTISSEMENTS HAUTE-GATINEAU 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