GESTION IMMOBILIERE HARPIM INC.

Address:
592a Avenue Victoria, St-lambert, QC J4P 2J6

GESTION IMMOBILIERE HARPIM INC. is a business entity registered at Corporations Canada, with entity identifier is 1875809. The registration start date is March 25, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1875809
Business Number 102037991
Corporation Name GESTION IMMOBILIERE HARPIM INC.
Registered Office Address 592a Avenue Victoria
St-lambert
QC J4P 2J6
Incorporation Date 1985-03-25
Dissolution Date 1997-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GORDON HARRISON 592A AVENUE VICTORIA, ST-LAMBERT QC J4P 2J6, Canada
WILLIAM PIM 5517 CH. QUEEN MARY, MONTREAL QC H3X 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-03-24 1985-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-03-25 current 592a Avenue Victoria, St-lambert, QC J4P 2J6
Name 1985-03-25 current GESTION IMMOBILIERE HARPIM INC.
Status 1997-03-13 current Dissolved / Dissoute
Status 1991-07-01 1997-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-25 1991-07-01 Active / Actif

Activities

Date Activity Details
1997-03-13 Dissolution
1985-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 592A AVENUE VICTORIA
City ST-LAMBERT
Province QC
Postal Code J4P 2J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immeubles Leco Inc. 594 Rue Victoria, Suite 200, Longueuil, QC J4P 2J6 1985-08-28
Vision Protection Harrison Inc. 592 A Victoria Avenue, St-lambert, QC J4P 2J6 1984-03-12
93017 Canada Inc. 626 Victoria Ave., St-lambert, QC J4P 2J6 1979-07-10
Stamina Distribution Ltee/ltd. 594 Victoria, Suite 101, St-lambert, QC J4P 2J6 1984-10-24
Pigiman Investments Inc. St-lambert, QC J4P 2J6 1985-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
GORDON HARRISON 592A AVENUE VICTORIA, ST-LAMBERT QC J4P 2J6, Canada
WILLIAM PIM 5517 CH. QUEEN MARY, MONTREAL QC H3X 1V7, Canada

Entities with the same directors

Name Director Name Director Address
9554319 CANADA LTD. Gordon Harrison 77 Steeplehill Crescent, Nepean ON K2R 1G2, Canada
THE COMMON HERITAGE PROGRAMME GORDON HARRISON RR2, ALMONTE ON K0A 1A0, Canada
GPRA GOVERNMENT POLICY RESEARCH ASSOCIATES INC. Gordon Harrison 77 Steeplehill Crescent, Nepean ON K2R 1G2, Canada
GPRA GOVERNMENT POLICY RESEARCH ASSOCIATES INC. GORDON HARRISON 77 STEEPLE HILL CRESCENT, NEPEAN ON K2H 7V2, Canada
QFX QUANT.EFFECTS NUTRITION AND HEALTH ECONOMICS INC. GORDON HARRISON 77 STEEPLE HILL CRESCENT, NEPEAN ON K2H 7V2, Canada
DOHERTY/IMS INC. GORDON HARRISON 77 STEEPLEHILL CRES., NEPEAN ON K2H 7V2, Canada
ALLIANCE INTER-SECT. INC. · INTER-SECT. ALLIANCE INC. GORDON HARRISON 77 STEEPLEHILL CRES, NEPEAN ON K2H 7V2, Canada
Coalition Canadienne de la Filiere Alimentaire pour la Salubrite des Aliments · Canadian Supply Chain Food Safety Coaliti Gordon Harrison 303-236 Metcalfe Street, Ottawa ON K2P 1R3, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4P2J6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Immobilière P.g.s. Inc. 100 Rue Brulotte, Val D'or, QC J9P 0C1 2012-07-03
Gestion Immobilière Btc Inc. 74 Rue Du Tournoi, Gatineau, QC J9J 3V4 2013-12-09
Gestion ImmobiliÈre Bdt Inc. 170 Rue Montcalm, Gatineau, QC J8X 2M2 2016-02-26
Gestion Immobilière Bmb Inc. 17 999, Rue J.-a. Bombardier, Mirabel, QC J7J 2H8 2003-03-01
Gestion Immobiliere Nep Inc. 88 De Sauternes, Gatineau, QC J8R 2S8 2006-04-08
Gestion Immobiliere Gm Inc. 275 Corot, Ile-des-soeurs, QC H3E 1K8 2009-05-05
Gestion ImmobiliÈre Rainville Inc. 20 Rue Du Lac, App 100, Magog, QC J1L 0E5
Gestion ImmobiliÈre Slo Inc. 750 Rue Bureau, Trois-rivières, QC G9A 2N4 2008-10-21
Lgf Gestion Immobilière Inc. 11, Chemin Quero, Luskville, QC J0X 2G0 2012-03-07
Gestion ImmobiliÈre Audette Inc. 773, Rue Bériault, Longueuil, QC J4G 1X7 2017-12-15

Improve Information

Please provide details on GESTION IMMOBILIERE HARPIM 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