LES ENTREPRISES IMMOBILIERES M.D.A. INC.

Address:
55 Cote Ste-catherine, Bureau 803, Outremont, QC H2V 2A5

LES ENTREPRISES IMMOBILIERES M.D.A. INC. is a business entity registered at Corporations Canada, with entity identifier is 1809458. The registration start date is November 30, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1809458
Business Number 876678830
Corporation Name LES ENTREPRISES IMMOBILIERES M.D.A. INC.
Registered Office Address 55 Cote Ste-catherine
Bureau 803
Outremont
QC H2V 2A5
Incorporation Date 1984-11-30
Dissolution Date 1996-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHELLE DALLAIRE 55 COTE STE-CATHERINE SUITE 803, OUTREMONT QC H2V 2A5, Canada
MICHEL AUGER 1486 LOGAN, MONTREAL QC H2L 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-29 1984-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-30 current 55 Cote Ste-catherine, Bureau 803, Outremont, QC H2V 2A5
Name 1984-11-30 current LES ENTREPRISES IMMOBILIERES M.D.A. INC.
Status 1996-03-04 current Dissolved / Dissoute
Status 1989-03-03 1996-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-30 1989-03-03 Active / Actif

Activities

Date Activity Details
1996-03-04 Dissolution
1984-11-30 Incorporation / Constitution en société

Office Location

Address 55 COTE STE-CATHERINE
City OUTREMONT
Province QC
Postal Code H2V 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Thai-chem Distribution Inc. 55 Cote Ste-catherine, Montreal, QC H2V 2A5 1992-09-23
Danpier Interiors Inc. 55 Cote Ste-catherine, App. 201, Outremont, QC H2V 2L6 1977-06-20
117894 Canada Inc. 55 Cote Ste-catherine, Apt. 803, Montreal, QC H2V 2A5 1982-10-08
Les Gestions Sogemont Inc. 55 Cote Ste-catherine, Outremont, QC H2V 2A5 1983-03-17
Groupe Immobilier Val-plus Inc. 55 Cote Ste-catherine, Suite 1701, Outremont, QC H2V 2A5 1993-11-18
Réseau Vêtements Boule De Neige Inc. 55 Cote Ste-catherine, Suite 1701, Outremont, QC H2V 2A5 1993-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Productions Brivain Inc. 55 Ch. Cote Ste-catherine, Suite 1205, Montreal, QC H2V 2A5 1991-07-08
Querytech Inc. 55 Ch.cote Ste.catherine,906, Outremont, QC H2V 2A5 1989-12-01
Shallah Ra/ba/lo/ Enterprises Inc. 55 Chemin Cote Ste-catherine, Suite 706, Montreal, QC H2V 2A5 1989-09-26
130031 Canada Inc. 55 Cote St-catherine, Room 404, Outremont, QC H2V 2A5 1984-02-02
Clacar Ltd. 55 Cote St.catherine Road, Apt 203, Montreal, QC H2V 2A5 1977-06-22
173088 Canada Inc. 55 Chemin Cote Ste-catherine, Suite 606, Outremont, QC H2V 2A5 1990-05-22
La Societe De Commerce S. Chalhoub Inc. 55 Ch. Cote Ste-catherine, App 1206, Montreal, QC H2V 2A5 1990-09-27

Corporation Directors

Name Address
MICHELLE DALLAIRE 55 COTE STE-CATHERINE SUITE 803, OUTREMONT QC H2V 2A5, Canada
MICHEL AUGER 1486 LOGAN, MONTREAL QC H2L 1X5, Canada

Entities with the same directors

Name Director Name Director Address
9377808 Canada Inc. Michel Auger 7184 Croissant du Littoral, Ville d’Anjou QC H1J 2Z3, Canada
REXFAB AUTOMATION INC. MICHEL AUGER 2103, PROSPECT, APP. 904, SHERBROOKE QC J1J 4P6, Canada
REXFAB INC. MICHEL AUGER 702-2535 Rue Prospect, Sherbrooke QC J1J 4G3, Canada
LES PLACEMENTS MICHEL AUGER INC. MICHEL AUGER ROUTE ROURALE 1, ARTHABASKA QC , Canada
6835392 CANADA INC. MICHEL AUGER 702-2535, rue Prospect, Sherbrooke QC J1J 4G3, Canada
LES PLACEMENTS MICHEL AUGER INC. MICHEL AUGER 6301 NORTHCREST, PH N, MONTREAL QC H3S 2W4, Canada
D.H. HOWDEN & CO. LIMITED MICHEL AUGER 6301 PLACE NORTHCREST, PH.-N, MONTREAL QC H3S 2W4, Canada
6392334 CANADA INC. MICHEL AUGER 702-2535, rue Prospect, Sherbrooke QC J1J 4G3, Canada
GESTION CLAUDE AUGER & FILS INC. MICHEL AUGER 528 Rue Arthur-Laliberté, Granby QC J2H 0C9, Canada
4076834 CANADA INC. MICHEL AUGER 623 LAJEUNESSE, LAVAL QC H7X 3K5, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V2A5

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Immobilieres M.c.p. Inc. 3554 Ave. Royale, St-fereol, QC 1977-08-11
Les Entreprises Immobilieres Jadero Inc. 298 Boulevard Dequen, Alma, QC 1979-08-02
Les Entreprises Immobilieres P.g.d. Inc. 2300 Guindon, Laval, QC H0A 1G0 1981-05-05
Entreprises ImmobiliÈres Donais & Fils Inc. 121 Industriel, Delson, QC J5C 1W2 2012-02-15
Les Entreprises Immobilieres M.a.m. Inc. 868 Etienne Marchand, Boucherville, QC J4B 6S4 1982-04-07
Les Entreprises Immobilieres Rocinaud Inc. C.p. 91, Ste Cecile De Masham, QC J0X 2W0 1987-05-13
Les Entreprises Immobilieres Denis Brazeau Inc. 71 Saguenay, Gatineau, QC J8P 7J5 1980-12-05
Les Entreprises Immobilieres Ruben Inc. 130-a Rue Guerin, St-eustache, QC J7P 4G2 1985-01-24
Les Entreprises Immobilieres La Batoche Inc. 63 4e Avenue, Ville St-pierre, QC H8R 1N2 1979-07-23
Les Entreprises Immobilieres Hionis Inc. 6585 St Urbain, Montreal, QC H2S 3G6 1988-05-26

Improve Information

Please provide details on LES ENTREPRISES IMMOBILIERES M.D.A. 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