LES HABITATIONS ROIBOURG INC.

Address:
480 Marcil, Terrebonne, QC J6W 5E1

LES HABITATIONS ROIBOURG INC. is a business entity registered at Corporations Canada, with entity identifier is 1921932. The registration start date is May 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1921932
Business Number 103201935
Corporation Name LES HABITATIONS ROIBOURG INC.
Registered Office Address 480 Marcil
Terrebonne
QC J6W 5E1
Incorporation Date 1985-05-28
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND PROVOST 480 MARCIL, TERREBONNE QC J6W 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-27 1985-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-28 current 480 Marcil, Terrebonne, QC J6W 5E1
Name 1985-05-28 current LES HABITATIONS ROIBOURG INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-03-30 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1985-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 480 MARCIL
City TERREBONNE
Province QC
Postal Code J6W 5E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Stelbika Inc. 355 Isere, Terrebonne, QC J6W 5E1 1995-07-11
Gestion Senago International Marketing Inc. 170 Rue Arthur Ouimet, Terrebonne, QC J6W 5E1 1993-04-14
2812614 Canada Inc. 1775 Cote Terrebonne, Terrebonne, QC J6W 5E1 1992-04-10
Top Strategie Creation Inc. 800 Cote Terrebonne, Terrebonne, QC J6W 5E1 1989-05-10
Transport Richard Theberge Inc. 3660 Cote Terrebonne, Terrebonne, QC J6W 5E1 1984-11-28
Les Entreprises Pierre Gatien Inc. 4455 Cote Terrebonne, Cte Terrebon, St-louis De Terre, QC J6W 5E1 1979-04-30
De Guy Machinerie Inc. 2900 Cote Terrebonne, St-louis-de-terrebonne, QC J6W 5E1 1980-09-22
Le Groupe Serdi LtÉe 355 Isere, Terrebonne, QC J6W 5E1 1995-07-13
3192903 Canada Inc. 2030 Durivage, Terrebonne, QC J6W 5E1 1995-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ess Smart Card Inc. 1179, Rue De L'express, Terrebonne, QC J6W 0A2 2018-02-23
10631981 Canada Inc. 1179 Rue De L`express, Terrebonne, QC J6W 0A2 2018-02-14
Cerberus Cvc-r Ltée 980 Rue De L’express, Terrebonne, QC J6W 0A2 2015-08-10
8282285 Canada Inc. 1179 Rue De L'express, Terrebonne, QC J6W 0A2 2012-08-26
7335512 Canada Inc. 1181 Rue L'express, Lachenaie, QC J6W 0A2 2010-02-18
Worldbus Design Corporation 1111 De L'express, Terrebonne, QC J6W 0A2 2008-03-07
San@sro Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2001-06-07
Sandb Inc. 1179 De L'express, Terrebonne, QC J6W 0A2 2017-06-02
Begouin Transport Inc. 831 Avenue Du Terroir, Terrebonne, QC J6W 0A3 2016-03-22
Aquaweb Distributions Inc. 1161 Rue LÉvis, Terrebonne, QC J6W 0A9 2009-03-30
Find all corporations in postal code J6W

Corporation Directors

Name Address
RAYMOND PROVOST 480 MARCIL, TERREBONNE QC J6W 5E1, Canada

Entities with the same directors

Name Director Name Director Address
BOUM CLUB INTERNATIONAL INC. RAYMOND PROVOST 38 L'Assomption est app.1, Saint-Charles-Borromée QC J6E 7N9, Canada

Competitor

Search similar business entities

City TERREBONNE
Post Code J6W5E1

Similar businesses

Corporation Name Office Address Incorporation
Nexium Habitations Inc. 5368 Rue Mckenna, Bureau 302, Montréal, QC H3T 1V3 2012-12-13
The Emerillon Habitations (canada) Ltd. 340 Boulevard Desormeaux, Longueil, QC 1973-05-10
Les Habitations Mya Inc. 162 Des Cerisiers, Gatineau, QC J8M 1S6 2003-09-22
Les Habitations M.j.a. Inc. 320 Ch. Industriel, Gatineau, QC J8R 3N9 2013-05-17
Habitations Sim-cle Inc. 15 De La Colline, Gatineau, QC 1984-09-26
Les Habitations A. Girard Inc. 33c Rue Ferland, St-rémi, QC J0L 2L0 2002-03-14
Les Habitations Le Domaine Inc. 95 De La Bélize, La Prairie, QC J5R 0G8
Les Habitations Dakar Inc. 312-66, Rue Court, Granby, QC J2G 4Y5 2020-07-02
Les Habitations HÉlios Inc. 200, Ch. De LatbiniÈre, Bromont, QC J2L 1H1 2004-09-15
Habitations Majoly Inc. 23 Rue De La Cortland, Gatineau, QC J9J 0P5 2005-08-24

Improve Information

Please provide details on LES HABITATIONS ROIBOURG 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