LES IMMEUBLES DELROSE INC.

Address:
1981 Mcgill College, Suite 1400, Montreal, QC H3A 2Y1

LES IMMEUBLES DELROSE INC. is a business entity registered at Corporations Canada, with entity identifier is 1929941. The registration start date is June 4, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1929941
Business Number 877042234
Corporation Name LES IMMEUBLES DELROSE INC.
DELROSE REALTIES INC.
Registered Office Address 1981 Mcgill College
Suite 1400
Montreal
QC H3A 2Y1
Incorporation Date 1985-06-04
Dissolution Date 1995-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
GEORGE DELAPORTAS 6400 TASCHEREAU BLVD., BROSSARD QC , Canada
JACK ROSEN 24 GOLF AVENUE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-03 1985-06-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-06-04 current 1981 Mcgill College, Suite 1400, Montreal, QC H3A 2Y1
Name 1985-06-04 current LES IMMEUBLES DELROSE INC.
Name 1985-06-04 current DELROSE REALTIES INC.
Status 1995-12-06 current Dissolved / Dissoute
Status 1987-09-04 1995-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-06-04 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-06 Dissolution
1985-06-04 Incorporation / Constitution en société

Office Location

Address 1981 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 2Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Z.o.r. Investments Inc. 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2X1 1991-07-26
152049 Canada Inc. 1981 Mcgill College, 515, Montreal, QC H3A 3A9 1986-10-08
2775531 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 3K3 1991-12-08
2775549 Canada Inc. 1981 Mcgill College, Montreal, QC H3A 3K3 1991-12-08
3439402 Canada Inc. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1997-12-08
Bay G.c. International Fund Management Inc. 1981 Mcgill College, Bur. 1410, Montreal, QC H3A 2Y1 1994-08-17
Montreal English Speaking Catholic Teachers Benevolent Association 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-02-03
Kabu Exploration Corp. 1981 Mcgill College, Stuie 377, Montreal, ON H3A 3A9 1983-02-28
La Bible Et Les Arts Inc. 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-04-13
143068 Canada Inc. 1981 Mcgill College, Suite 1410, Montreal, QC H3A 2Y1 1985-05-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dovio Creations Inc. 1981 Ave Mcgill College, Bur 1440, Montreal, QC H3A 2Y1 1992-03-27
2814307 Canada Inc. 1981 Ave Mcgill College, Bur. 1440, Montreal, QC H3A 2Y1 1992-04-21
2910578 Canada Inc. 1981 Mcgill College Ave, Suite 1440, Montreal, QC H3A 2Y1 1993-04-07
Les Investissements Du Mont-pinnacle (frelighsburg) Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-04-23
151075 Canada Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
A.s.i. Services Agricoles Internationaux Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
151078 Canada S.c.c. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-07-18
151082 Canada Inc. 1981 Ave Mcgill College, Bur 1440, Montreal, QC H3A 2Y1 1986-07-22
Compagnie De Developpement Du Mont-pinnacle Inc. 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 1986-09-23
Minutech Inc. 1981 Mcgill College Avenue, Suite 1440, Montreal, QC H3A 2Y1 1993-07-30
Find all corporations in postal code H3A2Y1

Corporation Directors

Name Address
GEORGE DELAPORTAS 6400 TASCHEREAU BLVD., BROSSARD QC , Canada
JACK ROSEN 24 GOLF AVENUE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
DELAPORTAS & ASSOCIES INC. GEORGE DELAPORTAS 702 ANYON, GREENFIELD PARK QC J4V 2E9, Canada
89877 CANADA LTD/LTEE GEORGE DELAPORTAS 2520 NEUVILLE STREET, APT 8, BROSSARD QC J4Y 1E8, Canada
143068 CANADA INC. GEORGE DELAPORTAS 8305 PELLETIER, BROSSARD QC J4X 1P6, Canada
LES INDUSTRIES ALIMENTAIRE DELROSE INC. GEORGE DELAPORTAS 6400 TASCHEREAU, BROSSARD QC J4W 1M7, Canada
GILROSE ADMINISTRATION INC. JACK ROSEN 27 CLAREMONT, POINTE CLAIRE QC H9S 5C6, Canada
143068 CANADA INC. JACK ROSEN 24 GOLF AVENUE, POINTE CLAIRE QC , Canada
144317 CANADA INC. JACK ROSEN 24 GOLF AVE, POINTE CLAIRE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2Y1

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Alimentaire Delrose Inc. 6400 Taschereau Boulevard, Brossard, QC J4W 1M7 1985-05-16
Vac Realties Inc. 338 Est, St-antoine, Montreal, QC H2Y 1A3 1978-11-20
Ja-de-ro Realties Inc. 34 Rue Abbayee, Candiac, QC 1980-02-29
Mar-vo Realties Inc. 4324 Rue SÉguin, Laval, QC H7R 6K3 1983-04-21
B.p.a. Realties Inc. 894 Noyan, Longueuil, QC J4J 4T6 1980-12-30
Les Immeubles Bro-mar Inc. 115 Boul. L'assomption, Repentigny, QC J6A 1A3 1985-06-05
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
Les Immeubles Pulse Realties Inc. 171 Brookfield, Mont-royal, QC H3P 2A3 1980-07-25
Les Immeubles J. O. B. Inc. 150, Oneida Drive, Pointe-claire, QC H9R 1A8 1986-03-21
Hfd Realties Inc. 3863 Autoroute Des Laurentides, Laval, QC H7L 3H7 2002-12-06

Improve Information

Please provide details on LES IMMEUBLES DELROSE 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