LES IMMEUBLES BEAUJOUR INC.

Address:
5865 Rue Des Artisans, St-leonard, QC H1P 1R5

LES IMMEUBLES BEAUJOUR INC. is a business entity registered at Corporations Canada, with entity identifier is 1845225. The registration start date is February 7, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1845225
Business Number 876868431
Corporation Name LES IMMEUBLES BEAUJOUR INC.
Registered Office Address 5865 Rue Des Artisans
St-leonard
QC H1P 1R5
Incorporation Date 1985-02-07
Dissolution Date 1996-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
RICHARD MONGEAU 424 KINGSTON, OTTERBURN PARK QC J3H 4J1, Canada
ROLLAND CHICOINE 5865 DES ARTISANS, ST-LEONARD QC H1P 1R5, Canada
JEAN G. GERVAIS 3686 BELLERIVE, CARIGNAN QC J3L 3P9, Canada
ALAIN GERVAIS 3686 BELLERIVE, CARIGNAN QC J3L 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-06 1985-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-07 current 5865 Rue Des Artisans, St-leonard, QC H1P 1R5
Name 1985-02-07 current LES IMMEUBLES BEAUJOUR INC.
Status 1996-03-04 current Dissolved / Dissoute
Status 1989-06-02 1996-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-07 1989-06-02 Active / Actif

Activities

Date Activity Details
1996-03-04 Dissolution
1985-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5865 RUE DES ARTISANS
City ST-LEONARD
Province QC
Postal Code H1P 1R5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
RICHARD MONGEAU 424 KINGSTON, OTTERBURN PARK QC J3H 4J1, Canada
ROLLAND CHICOINE 5865 DES ARTISANS, ST-LEONARD QC H1P 1R5, Canada
JEAN G. GERVAIS 3686 BELLERIVE, CARIGNAN QC J3L 3P9, Canada
ALAIN GERVAIS 3686 BELLERIVE, CARIGNAN QC J3L 3P9, Canada

Entities with the same directors

Name Director Name Director Address
4198191 CANADA INC. ALAIN GERVAIS 25 CHAMBERLIN, CHELSEA QC J9B 1B5, Canada
7533543 CANADA INC. Alain Gervais 1751, Richardson, app. 2500, Montréal QC H3K 1G8, Canada
7073054 CANADA INC. ALAIN GERVAIS 25 CHAMBERLIN, CHELSEA QC J1J 1B5, Canada
7832737 CANADA INC. Alain GERVAIS 25, chemin Chamberlin, Chelsea QC J9B 1B5, Canada
8478619 CANADA INC. Alain GERVAIS 25 rue Chamberlin, CHELSEA QC J9B 1B5, Canada
4511395 CANADA INC. ALAIN GERVAIS 25 CHEMIN CHAMBERLIN, CHELSEA QC J9B 1B5, Canada
10601187 CANADA INC. Alain GERVAIS 25 Chemin Chamberlin, Chelsea QC J9B 1B5, Canada
UNION CANADIENNE POUR LE DÉVELOPPEMENT DU GABON (U.C.D.G.) ALAIN GERVAIS 2455 CH.STE-FOY,APT.101, STE-FOY QC G1V 1T4, Canada
FONDATION JEAN-PIERRE MONGEAU RICHARD MONGEAU 51 AVE. MCNIDER, MONTREAL QC H5V 3X5, Canada
GROUPE VERS PRO LTEE RICHARD MONGEAU 195 DE LA COTE STE-CATHERINE, 2106, OUTREMONT QC H2V 2B1, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P1R5

Similar businesses

Corporation Name Office Address Incorporation
11513141 Canada Inc. 11 Rue De Beaujour, Saint-constant, QC J5A 1Z9 2019-07-12
11454447 Canada Inc. 11 Rue De Beaujour, Saint-constant, QC J5A 1Z9 2019-06-10
Les Industries Recycl-o-verre Ltee 10 Rue De Beaujour, St-constant, QC 1978-10-30
Transport International Iberville Ltee 240 De Beaujour, Iberville, QC J2X 3W2 1985-04-25
Exportation Iberville Inc. 240 De Beaujour, Iberville, QC J2X 3W2 1981-10-28
Les Immeubles M.g.f. Inc. 800 Place Victoria, Bureau 3700, C.p. 242, Montreal, QC H4Z 1E9
Les Immeubles 2hl Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Century 21 Immeubles Aragon Inc. 47 Brunswick, Dollard Des Ormeaux, QC 1982-03-31
Les Immeubles Michel Langlais Inc. 85, Rue Jacques-cartier, Gaspé, QC G4X 1M5
Immeubles Aux Quatre-vents Inc. 110-215, Rue Saint-paul, Saint-jean-sur-richelieu, QC J3B 0H9

Improve Information

Please provide details on LES IMMEUBLES BEAUJOUR 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