LA GALERIE DE LA BANQUE INC.

Address:
3500 Boul Matte, Suite 224, Brossard, QC J4Y 2Z2

LA GALERIE DE LA BANQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 1826492. The registration start date is January 4, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1826492
Business Number 135918803
Corporation Name LA GALERIE DE LA BANQUE INC.
Registered Office Address 3500 Boul Matte
Suite 224
Brossard
QC J4Y 2Z2
Incorporation Date 1985-01-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 4

Directors

Director Name Director Address
DANIEL MARTTIAL 1014 ROLLAND, VERDUN QC H4H 2G2, Canada
MICHEL STE-MARIE 220 ST-IGNACE, LA PRAIRIE QC J5R 1E5, Canada
DIANE MARTEL 220 ST-IGNACE, LA PRAIRIE QC J5R 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-03 1985-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-04 current 3500 Boul Matte, Suite 224, Brossard, QC J4Y 2Z2
Name 1985-01-04 current LA GALERIE DE LA BANQUE INC.
Status 2002-05-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-08-05 2002-05-31 Active / Actif
Status 1993-05-01 1993-08-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3500 BOUL MATTE
City BROSSARD
Province QC
Postal Code J4Y 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Organigolf Inc. 3500 Boul Matte, Suite 224, Brossard, QC J4T 2Z2 1992-05-12
Cis Scientific Inc. 3500 Boul Matte, Local 230, Brossard, QC J4Y 2Z2 1996-07-26
3377211 Canada Inc. 3500 Boul Matte, Local 226, Brossard, QC J4Y 2Z2 1997-05-27
Les Ateliers Marmic Ltee 3500 Boul Matte, Suite 224, Brossard, QC J4Y 2Z2 1981-02-17
Ultrakool Oil Coolers Inc. 3500 Boul Matte, Bur. 210 C.p. 481, Brossard, QC J4Z 3P9 1988-05-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe S.c.i.r. - Metalink Inc. 3650 Boulevard Matte, Bur. E-22, Brossard, QC J4Y 2Z2 1995-05-25
Inge Automation (1993) Inc. 4100 Boul. Matte, Brossard, QC J4Y 2Z2 1993-11-16
Roy Telecommunications Ltee 3600 K Boul Matte, Brossard, QC J4Y 2Z2 1992-06-19
2765446 Canada Inc. 3600-k Boulevard Matte, Brossard, QC J4Y 2Z2 1991-10-30
Edutronics Technologies Inc. 3500 Matte Blvd., Suite 200, Brossard, QC J4Y 2Z2 1990-12-28
Resmac Consultants Inc. 3500 Boul. Matte, Suite 202, Brossard, QC J4Y 2Z2 1990-11-23
Parking Circulation Concept Inc. 3600 Boul Matte, Suite E, Brossard, QC J4Y 2Z2 1990-05-17
176688 Canada Inc. 3600-i Boulevard Matte, Brossard, QC J4Y 2Z2 1989-08-09
167228 Canada Inc. 3,600 G Boul Matte, Brossard, QC J4Y 2Z2 1989-04-26
Les Meubles De Jardin Ameca Canada Inc. 3600 Boul. Matte, Local B, Brossard, QC J4Y 2Z2 1986-07-07
Find all corporations in postal code J4Y2Z2

Corporation Directors

Name Address
DANIEL MARTTIAL 1014 ROLLAND, VERDUN QC H4H 2G2, Canada
MICHEL STE-MARIE 220 ST-IGNACE, LA PRAIRIE QC J5R 1E5, Canada
DIANE MARTEL 220 ST-IGNACE, LA PRAIRIE QC J5R 1E5, Canada

Entities with the same directors

Name Director Name Director Address
175733 CANADA INC. DIANE MARTEL 162 RUE DU CHATELET, GATINEAU QC J8M 1X2, Canada
CALIANDRE INC. DIANE MARTEL 192 DES PASSEREAUX, VERDUN QC H3E 1Y2, Canada
DR. DIANE MARTEL M.D. INC. DIANE MARTEL 184 BOUL. LECLERC OUEST, GRANBY QC J2G 1T5, Canada
88683 CANADA LTEE MICHEL STE-MARIE 61 RUE VICTORIA, HULL QC , Canada
LES IMMEUBLES WAWARLOU LTEE MICHEL STE-MARIE 61 VICTORIA, HULL QC , Canada
NO SHARK'S SWIMWEARS INC. MICHEL STE-MARIE 2151 DE CHAMBLY, MONTREAL QC H1W 3J3, Canada
3173437 CANADA INC. MICHEL STE-MARIE 7649 RUE CLAIRE FAUTEUX, MONTREAL QC H1K 5C4, Canada
140540 CANADA LIMITEE MICHEL STE-MARIE 1818 53 AVE., MONTREAL QC H1B 3J7, Canada
CLAUDE BELANGER & PARTNERS, LIFE INSURANCE BROKERS LTD. MICHEL STE-MARIE 2585, DU VERDIER, STE-ROSE, LAVAL QC , Canada
BELANGER, STE-MARIE, BELANGER & PARTNERS LTD. MICHEL STE-MARIE 2585 DU VERDIER, STE-ROSE, LAVAL QC , Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Y2Z2

Similar businesses

Corporation Name Office Address Incorporation
Fairhach Galerie Holdings Inc. 10000 Cavendish Boulevard, Montreal, QC H4M 2V1 2006-09-29
Audio Video Galerie Mgmt Inc. 450 Montee De Liesse, St Laurent, QC H4T 1N8 2007-07-25
Spectrand Inc. 24a Rue De La Banque, Rigaud, QC J0P 1P0 2013-12-20
La Banque Provinciale Du Canada 221 St.jacques, Montreal, QC 1861-05-18
Earthbank 1769 St.laurent, Ottawa, ON K1G 5X7 2015-06-01
Banque D'information Commerciale Du Canada S.y.m.s.g. Inc. 5 De L'anse, St-luc, QC J2W 1A9 1990-10-26
Banque Canadienne Nationale Place D'armes, Montreal, QC 1873-05-03
La Société De La Caisse De Retraite De La Banque Nationale St- Roch, QC J8P 6G3 1915-07-23
Cafe De Banque N.g. Inc. 889 Saint-françois-xavier, Terrebonne, QC J6W 1H1 2011-03-29
La Banque D'yeux Nationale Inc. 1050 Chemin Sainte-foy, Quebec, QC G1S 4L8 1981-02-24

Improve Information

Please provide details on LA GALERIE DE LA BANQUE 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