HABITATIONS PREVEL DE LANAUDIERE INC. is a business entity registered at Corporations Canada, with entity identifier is 1799029. The registration start date is November 16, 1984. The current status is Dissolved.
Corporation ID | 1799029 |
Business Number | 102240207 |
Corporation Name | HABITATIONS PREVEL DE LANAUDIERE INC. |
Registered Office Address |
390 Boul. St-joseph Est Montreal QC H2T 1J6 |
Incorporation Date | 1984-11-16 |
Dissolution Date | 2004-01-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
J. VINCENT | 214 RUE GAGNON, REPENTIGNY QC J6A 1G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-11-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-11-15 | 1984-11-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-04-06 | current | 390 Boul. St-joseph Est, Montreal, QC H2T 1J6 |
Address | 1984-11-16 | 2001-04-06 | 1670 Rue Sherbrooke Est, Montreal, QC H2L 1M5 |
Name | 1986-04-30 | current | HABITATIONS PREVEL DE LANAUDIERE INC. |
Name | 1985-05-09 | 1985-05-09 | HABITATS PREVEL DE MONTREAL INC. |
Name | 1984-11-16 | 1986-04-30 | HABITATIONS PREVEL ILE DES SOEURS INC. |
Status | 2004-01-06 | current | Dissolved / Dissoute |
Status | 2003-08-07 | 2004-01-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-05-07 | 2003-08-07 | Active / Actif |
Status | 1996-03-01 | 1996-05-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2004-01-06 | Dissolution | Section: 212 |
1984-11-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-11-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-11-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-11-24 | 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 |
---|---|---|
Lanf Corporation | 376 Boul. Saint-joseph E, Montréal, QC H2T 1J6 | 2017-02-22 |
6224440 Canada Inc. | 376, Boulevard Saint-joseph Est, MontrÉal, QC H2T 1J6 | 2004-04-21 |
Les Placements Pierre Hotte Inc. | 125 Elmire, App. 406, Montreal, QC H2T 1J6 | 1998-10-01 |
Socher Inc. | 374, Boulevard Saint-joseph Est, Montréal, QC H2T 1J6 | 1978-10-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lm Quilez International Inc. | 412-245 Rue Maguire, Montreal, QC H2T 0A4 | 1998-10-28 |
Dear Minds Inc. | 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 | 2009-10-15 |
Tapis & Tuiles De Montreal Inc. | 15 Bernard Street East, Montreal, QC H2T 1A2 | 1998-12-15 |
House of Carpets and Tiles (canada) Ltd. | 15 Bernard Street East, Montreal, QC H2T 1A2 | |
11301802 Canada Inc. | 15 Bernard Street East, Montréal, QC H2T 1A2 | 2019-03-15 |
Dairy Lovers Inc. | 77 Bernard Est, Montreal, QC H2T 1A4 | 2002-03-11 |
98668 Canada Inc. | 77 Bernard Street East, Montreal, QC H2T 1A4 | 1980-05-26 |
8530343 Canada Inc. | 5775 St Laurent, Montreal, QC H2T 1A5 | 2013-05-25 |
Valege Incorporée | 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 | 2003-05-05 |
Niko Artiste Peintre Inc. | 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 | 2003-04-01 |
Find all corporations in postal code H2T |
Name | Address |
---|---|
J. VINCENT | 214 RUE GAGNON, REPENTIGNY QC J6A 1G2, Canada |
Name | Director Name | Director Address |
---|---|---|
LES SERVICES ADMINISTRATIFS COGESTEL INC. | J. VINCENT | 214 RUE GAGNON, REPENTIGNY QC J6A 1G2, Canada |
HABITATIONS PREVEL D'ANJOU INC. | J. VINCENT | 214 GAGNON, REPENTIGNY QC , Canada |
LES REALISATIONS IMMOBILIERES PREVEL INC. | J. VINCENT | 214 GAGNON, REPENTIGNY QC J6A 1G2, Canada |
LES CHOCOLATS AU LAIT HOLLANDIA INC. | J. VINCENT | 950 BOUL. SMITH, THETFORD MINES QC , Canada |
LES JARDINS DU VIEUX-ROSEMONT INC. | J. VINCENT | 214 RUE GAGNON, REPENTIGNY QC J6A 1G2, Canada |
LES DEVELOPPEMENTS IMMOBILIERS PREVEL INC. | J. VINCENT | 214 RUE GAGNON, REPENTIGNY QC J6A 1G2, Canada |
LES CONDOMINIUMS PREVEL INC. | J. VINCENT | 214 RUE GAGNON, REPENTIGNY QC J6A 1G2, Canada |
City | MONTREAL |
Post Code | H2T 1J6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Habitations C. Bouchard Et Prevel Inc. | 195 Rue Louis Lalande, Boucherville, QC J4B 6P6 | 1984-09-13 |
Habitations Prevel Rive-nord Inc. | 1670 Rue Sherbrooke Est, Montreal, QC H2L 1M5 | 1981-07-27 |
Habitations Prevel Laval Inc. | 770 Rue Sherbrooke Ouest, Bur. 2200, Montreal, QC H3A 1G1 | 1984-06-12 |
Habitations C.a.p. Lanaudière Ltée | 25 Rue Des Emeraudes, Apt 1207, Repentigny, QC J6A 4H8 | 1993-08-20 |
Lanaudiere Tobaccos Ltd. | 2041 Petit Rang St-pierre, Ste-elisabeth, QC J0K 2J0 | 1995-08-10 |
Restaurant Du Parc Lanaudiere Inc. | 1019 De Lanaudiere, Joliette, QC J6E 3N7 | 1978-10-10 |
DÉveloppements PrÉvel Inc. | 681 Rue William, Montreal, QC H3C 0T9 | 1989-03-10 |
Prevel Laboratoires Inc. | 8699 8th Avenue, St.michel, QC | 1981-02-03 |
3711862 Canada Inc. | 4718 Rue Prevel, Pierrefonds, QC H9K 1J5 | 2000-01-17 |
Nexium Habitations Inc. | 5368 Rue Mckenna, Bureau 302, Montréal, QC H3T 1V3 | 2012-12-13 |
Please provide details on HABITATIONS PREVEL DE LANAUDIERE 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 |