HABITATION GRANDE ALLEE

Address:
17 Rue St-louis, Quebec, QC G1R 3Y8

HABITATION GRANDE ALLEE is a business entity registered at Corporations Canada, with entity identifier is 1799037. The registration start date is November 13, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1799037
Business Number 102239407
Corporation Name HABITATION GRANDE ALLEE
Registered Office Address 17 Rue St-louis
Quebec
QC G1R 3Y8
Incorporation Date 1984-11-13
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GAETAN GAGNE 1155 TURNBULL, APP 202, QUEBEC QC G1R 5G3, Canada
YVAN CARON 1810 RUE JALOBERT, QUEBEC QC G1L 4C1, Canada
SIMONE BOUTIN 165 EST, GRANDE-ALLEE, APP 906, QUEBEC QC G1R 2L1, Canada
RENALD LEMIEUX 380 CHEMIN ST-LOUIS, APP 901, QUEBEC QC G1S 4M1, Canada
ANNE-MARIE THERRIEN 1258 DE FENOUILLET, CAP-ROUGE QC G1Y 2Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-11-12 1984-11-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-27 current 17 Rue St-louis, Quebec, QC G1R 3Y8
Address 1984-11-13 2000-06-27 17 Rue St-louis, Quebec, QC
Name 1984-11-13 current HABITATION GRANDE ALLEE
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1984-11-13 Incorporation / Constitution en société

Office Location

Address 17 RUE ST-LOUIS
City QUEBEC
Province QC
Postal Code G1R 3Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quebec 2010 Winter Games Corporation 17 Rue St-louis, Quebec, QC G1R 3Y8 1998-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ge Excel-lence Inc. 190 Rue Saint-jean, Appartement 302, Québec, QC G1R 0C4 2016-07-25
6073506 Canada Inc. 739-155 Grande Allée Est, QuÉbec, QC G1R 0C6 2003-03-09
Interplex TÉlÉcom Inc. 100-155 Grande-allée Est, Québec, QC G1R 0C6 1976-10-28
Master School of Bartending Canada - Msb Inc. 737 Côte D'abraham, Québec, QC G1R 1A2 1981-11-12
Eco7 International Development Agency 147 Rue Lavigueur, App.2, QuÉbec, QC G1R 1A9 2009-11-03
2415704 Canada Inc. 801 Chemin St-louis, Bureau 200, Quebec, QC G1R 1C1 1988-12-23
G Dot Moda Inc. 45, Rue De La Tourelle, Quebec, QC G1R 1C3 2010-12-31
Master Sharing International Incorporated 45, De La Tourelle, QuÉbec, QC G1R 1C3 2004-09-15
Corporation Olingua 3-289 Latourelle, Quebec, QC G1R 1C7 1999-10-21
Gestion Jld Top SystÈme D'entreprise Inc./jld Top System Business Management Inc. 436, La Tourelle, Suite 2, QuÉbec, QC G1R 1E2 2005-08-18
Find all corporations in postal code G1R

Corporation Directors

Name Address
GAETAN GAGNE 1155 TURNBULL, APP 202, QUEBEC QC G1R 5G3, Canada
YVAN CARON 1810 RUE JALOBERT, QUEBEC QC G1L 4C1, Canada
SIMONE BOUTIN 165 EST, GRANDE-ALLEE, APP 906, QUEBEC QC G1R 2L1, Canada
RENALD LEMIEUX 380 CHEMIN ST-LOUIS, APP 901, QUEBEC QC G1S 4M1, Canada
ANNE-MARIE THERRIEN 1258 DE FENOUILLET, CAP-ROUGE QC G1Y 2Y5, Canada

Entities with the same directors

Name Director Name Director Address
126134 CANADA LTEE GAETAN GAGNE 1165 RUE DAVID, LAVAL QC J7C 3R6, Canada
160356 CANADA INC. GAETAN GAGNE 46 CHEVALIER, ST-BASILE LE GRAND QC J0L 1S0, Canada
LEAV CAPITAL LTÉE GAETAN GAGNE 1560 BOUL. RENE LEVESQUE OUEST, QUEBEC QC G1S 1X5, Canada
LES PLACEMENTS IDEAUX INC. GAETAN GAGNE ROUTE KENNEDEY SCOTT-JONCTION, DORCHESTER QC , Canada
LA SOCIETE DE GESTION ROBEGA INC. GAETAN GAGNE ROUTE KENNEDEY SCOTT JONCTION, DORCHESTER QC , Canada
CONSEIL DES AÉROPORTS DU CANADA GAETAN GAGNE 500 RUE PRINCIPALE, STE-FOY QC G2G 2T9, Canada
LES PLACEMENTS LENIBEC INC. GAETAN GAGNE 447 RUE PIERRE, CHARLESBOURG QC , Canada
LES IMMEUBLES DU BAC LTEE GAETAN GAGNE 768 GILLES, FABREVILLE QC H7P 2W4, Canada
OEUVRE DE LA SOUPE SIMONE BOUTIN 376 DESBIENS, LA TUQUE QC G9X 2H9, Canada
104907 CANADA INC. YVAN CARON 201 DE LA STATION, BASTICAN QC G0X 1A0, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1R 3Y8

Similar businesses

Corporation Name Office Address Incorporation
Les Habitation Guang Sha Canada Inc. 1310 Grande-allee, Carignan, QC J3L 3P9 2006-08-23
Édifice 500 Grande-allÉe Est Inc. 3488a Chemin Côte-des-neiges, Montréal, QC H3H 2M6 2008-02-29
Marche De Viande Grande Allee Inc. 5625 Boulevard Grande-allee, Local 16, Brossard, QC J4Z 3G3 1982-05-13
Brochetterie Grande-allÉe Inc. 5560 Grande-allee, St-hubert, QC J3Y 1A8 1988-06-30
Harrisglobal Real Estate Inc. 5615-a Grande Allee, Plaza Grande Allee, Brossard, QC J4Z 3G3 2013-04-18
La Petite Allee (1982) Inc. 637 Est Grande-allee, Quebec, QC G1R 2K4 1982-08-06
Bijouterie La Reverie Chandler Inc. 96 Grande Allee Est, Grande Riviere, Cte Gaspe, QC G0C 1V0 1985-06-20
Administration Portuaire De Grande-rivière 223 Grande-allee Ouest, Quebec, QC G0C 1W0 1991-01-02
3181383 Canada Inc. 91 Grande-allée Ouest, Grande Riviere, QC G0C 1V0 1995-09-07
Shariot Limousine Inc. 24 La Grande Allee Est, Grande Riviere, QC G0C 1V0 1987-09-22

Improve Information

Please provide details on HABITATION GRANDE ALLEE 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