PLACEMENTS 2960 INC.

Address:
2960 Boul Laurier, Suite 200, Ste-foy, QC G1V 4S1

PLACEMENTS 2960 INC. is a business entity registered at Corporations Canada, with entity identifier is 1858017. The registration start date is February 26, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1858017
Corporation Name PLACEMENTS 2960 INC.
Registered Office Address 2960 Boul Laurier
Suite 200
Ste-foy
QC G1V 4S1
Incorporation Date 1985-02-26
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANCINE LETOURNEAU 246 ST-ALPHONSE OUEST, THETFORD QC G6G 3W6, Canada
GUY PARE 301 DU FAUBOURG, ST-FEREOL-DES-NEIGES QC , Canada
MICHEL HOUDE 1483 NEGABAMAT, SILLERY QC G1T 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-25 1985-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-10 current 2960 Boul Laurier, Suite 200, Ste-foy, QC G1V 4S1
Name 1986-03-10 current PLACEMENTS 2960 INC.
Name 1985-02-26 1986-03-10 139650 CANADA LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-06-06 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-26 1987-06-06 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1985-02-26 Incorporation / Constitution en société

Office Location

Address 2960 BOUL LAURIER
City STE-FOY
Province QC
Postal Code G1V 4S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Deschenes, Holliday & Associes (1982) Inc. 2960 Boul Laurier, Suite 301, Ste-foy, QC G1V 4S1 1978-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Topomarine Inc. 2960 Boulevard Laurier, Suite 501, Ste-foy, QC G1V 4S1 1977-04-28
Hockeybec Inc. 2960 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4S1 1976-09-28
2723301 Canada Inc. 2960 Boul. Laurier, Suite 050, Ste-foy, QC G1V 4S1 1991-06-06
2723310 Canada Inc. 2960 Boul. Laurier, Suite 050, Ste-foy, QC G1V 4S1 1991-06-06
Expand Images Canada Inc. 2960 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4S1 1991-05-24
Inter Capitaltech Inc. 2960 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4S1 1962-01-26
Condium Inc. 2960 Boul. Laurier, Bur. 500, Ste-foy, QC G1V 4S1 1978-06-06
Gestion Nouveau Concept P.h. Inc. 2960 Boul. Laurier, 200, Ste-foy, QC G1V 4S1 1985-06-05
International Hotel Management P.a.f.l. Ltee. 2960 Boul. Laurier, Sutie 200, Ste-foy, QC G1V 4S1 1986-05-30
174921 Canada Ltee 2960 Boul. Laurier, Suite 500, Ste-foy, QC G1V 4S1 1990-08-28
Find all corporations in postal code G1V4S1

Corporation Directors

Name Address
FRANCINE LETOURNEAU 246 ST-ALPHONSE OUEST, THETFORD QC G6G 3W6, Canada
GUY PARE 301 DU FAUBOURG, ST-FEREOL-DES-NEIGES QC , Canada
MICHEL HOUDE 1483 NEGABAMAT, SILLERY QC G1T 2V7, Canada

Entities with the same directors

Name Director Name Director Address
LES IMMEUBLES GIRLET INC. FRANCINE LETOURNEAU 2001, rue Beaubien est, MONTREAL QC H2G 1M3, Canada
139625 CANADA LTEE GUY PARE 41 AVENUE MAPLEWOOD, OUTREMONT QC H2V 2L9, Canada
LA PETITE UNIVERSITE (1993) INC. GUY PARE 131 LAURIER OUEST, MONTREAL QC H2T 2N6, Canada
DISTRIBUTEUR DE PRODUITS ABRASIFS DALEX INC. GUY PARE 168 VILLANDREE, LE GARDEUR QC J5Z 2L4, Canada
MICROPRO-NOVUNIX LTEE GUY PARE 1760 RUE ANJOU, SHERBROOKE QC J1J 1A6, Canada
157624 CANADA INC. GUY PARE 168 VILLANDRE, LE GARDEUR QC J5Z 2V4, Canada
LES PLACEMENTS BULPAR INC. GUY PARE 104 RUE DES GLORIEUX, NEUFCHATEL QC , Canada
86612 CANADA LIMITEE GUY PARE 104 RUE DE GLORIEUX, NEUFCHATEL QC , Canada
2838532 CANADA INC. GUY PARE 201 CHEMIN DU CLUB MARIN, ILES DES SOEURS QC H3E 1T4, Canada
GESTION GUY PARE INC. GUY PARE 41 MAPLE WOOD, OUTREMONT QC , Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V4S1

Similar businesses

Corporation Name Office Address Incorporation
She Next Fashion Inc. 2960 Danforth Ave, Toronto, ON M4C 1M6 2016-07-08
Fez Creations Inc. 2960 Brighton Av., Apt. 1, Montreal, QC H3S 1T8 2012-03-05
Ops Contractor Inc. 2960 Des Fabricants, Terrebonne, QC J6Y 2A6 2016-05-13
Mirai Maki Inc. 2960 Rue Somerset, St-laurent, QC H4K 1R5 2005-02-17
Esyx Consulting Inc. 2960 Dancer Crt., Mississauga, ON L5L 1Y4 2013-02-03
Numeryka Solutions Inc. 2960 Rue Des Galets, Carignan, QC J3L 0V2 2019-05-28
Peach Microsystems Inc. 2960 Highway 31, Gloucester, ON 1983-08-05
9535551 Canada Inc. 2-2960, Penny Dr, Ottawa, ON K2B 6H5 2015-12-03
6402763 Canada Ltd. 10-2960 Peppy Dr, Ottawa, ON K2B 6H5 2005-06-07
Cabuild Ltd. 46-2960 Headon Forest Dr, Burlington, ON L7M 4G5 2012-09-23

Improve Information

Please provide details on PLACEMENTS 2960 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