LES DEVELOPPEMENTS CARREFOUR (QUEBEC) LIMITEE

Address:
1256 St-cyrille Ouest, Quebec, QC

LES DEVELOPPEMENTS CARREFOUR (QUEBEC) LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 190888. The registration start date is March 7, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 190888
Corporation Name LES DEVELOPPEMENTS CARREFOUR (QUEBEC) LIMITEE
Registered Office Address 1256 St-cyrille Ouest
Quebec
QC
Incorporation Date 1977-03-07
Dissolution Date 1982-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 7

Directors

Director Name Director Address
BRIAN MONAGHAN 721 DU CHATEAU, STE-FOY QC , Canada
MICHEL SAMSON 1211 DE LA SAPINIERE, CAP ROUGE QC , Canada
J. GUY VANDANDAIGUE 139 RUE CRESTWOOD, ROSEMERE QC , Canada
PIERRE SPINO 3071 RUE JEAN BOUILLET, ST-LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-06 1977-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-03-07 current 1256 St-cyrille Ouest, Quebec, QC
Name 1977-03-07 current LES DEVELOPPEMENTS CARREFOUR (QUEBEC) LIMITEE
Status 1982-01-22 current Dissolved / Dissoute
Status 1977-03-07 1982-01-22 Active / Actif

Activities

Date Activity Details
1982-01-22 Dissolution
1977-03-07 Incorporation / Constitution en société

Office Location

Address 1256 ST-CYRILLE OUEST
City QUEBEC
Province QC
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Geoprem Ltd. 1256 St-cyrille Ouest, Quebec, QC G1S 1W2 1980-12-09

Corporations in the same city

Corporation Name Office Address Incorporation
12502411 Canada Inc. 7680 Rue De Bastogne, Québec, QC G2C 2G4 2020-11-17
Divine Connections International Mobility Consulting Services Inc. 1149 Rue Bourget, Longueuil, Quebec, QC J4K 2V8 2020-11-14
Jnk Aeronaval Inc. 4597 Sainte-anne Blvd, Québec, QC G1C 2J3 2020-11-14
12483092 Canada Inc. 710 Rue Du Roi, Québec, QC G1K 2X7 2020-11-09
Simul'n'innov Inc. 12205 Rue Du Glorieux, Québec, QC G2A 3E9 2020-11-05
12468417 Canada Inc. 17032 Chemin De La Grande Ligne, Québec, QC G2N 2C6 2020-11-03
12469022 Canada Inc. 3366 Chemin Sainte Foy, Appartement 08, Québec, QC G1X 1S6 2020-11-03
Nevvo Logiciel Inc. 1580, Rue De Rouville, Québec, QC G1W 3V2 2020-11-03
Bravejack Inc. 5175 Rue John Molson, Québec, QC G1X 3X4 2020-11-02
Point Laz Expertise Laser MiniÈre Inc. 2262, Rue Léon-harmel, Québec, QC G1N 4L2 2020-11-02
Find all corporations in QUEBEC

Corporation Directors

Name Address
BRIAN MONAGHAN 721 DU CHATEAU, STE-FOY QC , Canada
MICHEL SAMSON 1211 DE LA SAPINIERE, CAP ROUGE QC , Canada
J. GUY VANDANDAIGUE 139 RUE CRESTWOOD, ROSEMERE QC , Canada
PIERRE SPINO 3071 RUE JEAN BOUILLET, ST-LAURENT QC , Canada

Entities with the same directors

Name Director Name Director Address
LES CENTRES D'ACUPUNCTURE LAO TSEU DU QUEBEC INC. BRIAN MONAGHAN 1517, PAMPHILE-LEMAY, CAP-ROUGE QC G1Y 3C3, Canada
BPEX GEOMAT INC. BRIAN MONAGHAN 1517 PAMPHILE LEMAY, CAP ROUGE QC G1Y 3C3, Canada
141752 CANADA LIMITEE/LIMITED BRIAN MONAGHAN 721 RUE DU CHATEAU, STE-FOY QC G1X 3P2, Canada
9029753 CANADA INC. Michel Samson 653, chemin de l'Est, Canton de Stanstead QC J1X 3W4, Canada
153944 CANADA INC. MICHEL SAMSON 2455 PROSPECT, APP. 403, SHERBROOKE QC , Canada
CCAF-FCVI Inc. MICHEL SAMSON 305 RUE RACINE, EDIFICE DENIS-GIGUERE, BUREAU 121, QUEBEC QC G2B 1E7, Canada
136683 CANADA LTEE MICHEL SAMSON 3246 RUE LAVALLEE, STE-FOY QC G1X 1S6, Canada
LES ACIERS LEVISIENS LTEE MICHEL SAMSON 976 CANTIN, ST-JEAN CHRYSOSTOME QC G6Z 1Y5, Canada
THE NATIONAL RADIO PRODUCERS' ASSOCIATION MICHEL SAMSON 70 RUE DOUCET, HULL QC J8Y 5P1, Canada
CHAMBRE DE COMMERCE DE CABANO MICHEL SAMSON 14 RUE ST-ISIDORE, CABANO QC G0L 1E0, Canada

Competitor

Search similar business entities

City QUEBEC

Similar businesses

Corporation Name Office Address Incorporation
Les Developpements 117 Inc. 3080 Boul. Le Carrefour, Bur 803, Laval, QC H7T 2R5
Les DÉveloppements 117 Inc. 3080 Boul. Le Carrefour, Suite 800, Laval, QC H7T 2K9 1989-10-13
Les Développements De La Morille Inc. 2500, Rue Beaurevoir, Québec, QC G2C 0M4
Les DÉveloppements Marina-quÉbec Inc. 430 Avenue Laurier, Quebec, QC G1R 2L2 1989-04-18
Les DÉveloppements Du QuÉbec RÉpublique Inc. 5 Place Ville Marie, Suite 910, Montreal, QC H3B 2G2 1997-11-24
Les Developpements Marina-quÉbec Inc. 430 Avenue Laurier, Quebec, QC G1R 2L2
Societe Immobiliere Le Carrefour (quebec) Inc. 250 De Bernieres, Quebec, QC G1R 2L7 1978-09-21
Carrefour Richelieu Realties (carrefour Angrignon) Ltd. 600 De Maisonneuve Blvd W, Suite 2600, Montreal, QC H3A 3J2 1994-11-29
Domicile Developments (quebec) Inc. 371a Richmond Road, Suite #1, Ottawa, ON K2A 0E7 2005-07-15
Timberlay Developments (quebec) Ltd. 4 Rue Anjou, Gatineau, QC J8T 6A6 1979-09-28

Improve Information

Please provide details on LES DEVELOPPEMENTS CARREFOUR (QUEBEC) LIMITEE 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