LES IMMEUBLES RESORT ESTATES (R.E.L.) INC. is a business entity registered at Corporations Canada, with entity identifier is 179302. The registration start date is December 31, 1976. The current status is Inactive - Discontinued.
Corporation ID | 179302 |
Corporation Name |
LES IMMEUBLES RESORT ESTATES (R.E.L.) INC. RESORT ESTATES REALTY (R.E.L.) INC. |
Registered Office Address |
207 Place Frontenac Pointe-claire QC H9R 4Z7 |
Incorporation Date | 1976-12-31 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
S. ANTOSKO | 16 HARROW PLACE, BEACONSFIELD QC , Canada |
R. ANTOSKO | BOX 336, ESTEVAN SK , Canada |
H.B. ANTOSKO | 16 HARROW PLACE, BEACONSFIELD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1976-12-30 | 1976-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1976-12-31 | current | 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 |
Name | 1988-01-26 | current | LES IMMEUBLES RESORT ESTATES (R.E.L.) INC. |
Name | 1988-01-26 | current | RESORT ESTATES REALTY (R.E.L.) INC. |
Name | 1979-07-17 | 1988-01-26 | LES IMMEUBLES ROBERT WEBER INC. |
Name | 1976-12-31 | 1979-07-17 | 80894 CANADA LTD. |
Status | 1991-09-26 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1988-11-07 | 1991-09-26 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1976-12-31 | 1988-11-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-09-26 | Discontinuance / Changement de régime | Jurisdiction: New Brunswick / Nouveau-Brunswick |
1976-12-31 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1990-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1990-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 207 PLACE FRONTENAC |
City | POINTE-CLAIRE |
Province | QC |
Postal Code | H9R 4Z7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre D'affaires Frontenac Limitee | 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1977-04-25 |
Beta Combustion Inc. | 207 Place Frontenac, Pointe-claire, QC | 1979-12-04 |
Keldon Electronics Limited | 207 Place Frontenac, Pointe Claire, QC | 1966-01-28 |
S.d. Paint Engineering Ltd. | 207 Place Frontenac, Pointe Claire, QC H9R 4Z7 | 1980-07-31 |
P.a.p. Power Automation Products Canada Ltd. | 207 Place Frontenac, Pointe Claire, QC | 1978-06-12 |
Construction Accolade Inc. | 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1979-04-20 |
Ultranomics Inc. | 207 Place Frontenac, Pointe Claire, QC | 1979-05-03 |
Ultranomics Distribution Inc. | 207 Place Frontenac, Pointe-claire, QC | 1979-06-01 |
La Compagnie Souscription Qualite (quebec) Inc. | 207 Place Frontenac, Suite 3, Pointe-claire, QC | 1979-07-27 |
La Cie D'ordinateur Et De Financement Canadienne Ccfi Inc. | 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1979-08-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9030379 Canada Inc. | 171 Frontenac Pl, Pointe-claire, QC H9R 4Z7 | 2014-09-24 |
8759723 Canada Inc. | 231 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 2014-01-17 |
Davis Owen Concepts Inc. | 159 Place Frontenac, #3, Pointe Claire, QC H9R 4Z7 | 2007-04-30 |
4370325 Canada Inc. | 223 Pl Frontenac, Pointe-claire, QC H9R 4Z7 | 2006-08-28 |
6580220 Canada Inc. | 9, Place Frontenac, Pointe-claire, Quéec, QC H9R 4Z7 | 2006-06-06 |
Vatracin Credit & Finance Inc. | 83, Place Frontenac, Pointe-claire, QuÉbec, QC H9R 4Z7 | 2005-05-11 |
Sang Nguyen & Assoc. Inc. | 48 Gervais, Kirkland, QC H9R 4Z7 | 1992-10-05 |
Prospects Plus Personnel Consultants Inc. | 115 Place Frontenac, Pointe-claire, QC H9R 4Z7 | 1987-04-15 |
La Chambre De Commerce De L'ouest-de-l'Île De Montréal | 207, Place Frontenac, Pointe Claire, QC H9R 4Z7 | 1962-06-22 |
6580220 Canada Inc. | 9 Place Frontenac, Pointe-claire, QC H9R 4Z7 | |
Find all corporations in postal code H9R 4Z7 |
Name | Address |
---|---|
S. ANTOSKO | 16 HARROW PLACE, BEACONSFIELD QC , Canada |
R. ANTOSKO | BOX 336, ESTEVAN SK , Canada |
H.B. ANTOSKO | 16 HARROW PLACE, BEACONSFIELD QC , Canada |
City | POINTE-CLAIRE |
Post Code | H9R 4Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe De Gestion Resort West Inc. | 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 | 2009-10-29 |
Fairmont Hot Springs Resort Ltd. | 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 | |
Vr Estates Inc. | 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 | |
Les Immeubles S. Tallon Ltee | Muskoka Sands Resort, Unit 16, Gravenhurst, ON P1P 1R1 | 1982-12-31 |
Urban Metropolis Estates Realty Inc. | 50 Monabelle Cres., Brampton, ON L6P 1Z3 | 2007-02-19 |
Le-pic Estates Ltd. | 861 Route 185, Nord, DÉgelis, QC G5T 1N9 | 1976-12-30 |
Societe Reelle D'immeubles Ltee | 365 Bay Street, Suite 301, Toronto, ON M5H 2V1 | |
Societe Reelle D'immeubles Ltee | 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 | |
Societe Reelle D'immeubles Ltee | First Canadian Place, Suite 440 Box 142, Toronto, ON M5X 1C7 | 1978-12-05 |
Immeubles Ontec Ltee | 50 Cremazie Ouest, Montreal, QC H2P 2T7 | 1969-06-26 |
Please provide details on LES IMMEUBLES RESORT ESTATES (R.E.L.) 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 |