DOMAINE PLACE DEUX-MONTAGNES (1985) INC.

Address:
800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8

DOMAINE PLACE DEUX-MONTAGNES (1985) INC. is a business entity registered at Corporations Canada, with entity identifier is 1957261. The registration start date is July 4, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1957261
Business Number 877288860
Corporation Name DOMAINE PLACE DEUX-MONTAGNES (1985) INC.
Registered Office Address 800 Place Victoria
Suite 4500 Cp 304
Montreal
QC H4Z 1G8
Incorporation Date 1985-07-04
Dissolution Date 1996-01-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN DICAIRE 3945 MARTINIQUE, BROSSARD QC J4Y 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-03 1985-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-07-04 current 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8
Name 1985-07-04 current DOMAINE PLACE DEUX-MONTAGNES (1985) INC.
Name 1985-07-04 1985-07-04 139056 CANADA INC.
Status 1996-01-30 current Dissolved / Dissoute
Status 1988-10-03 1996-01-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-07-04 1988-10-03 Active / Actif

Activities

Date Activity Details
1996-01-30 Dissolution
1985-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 PLACE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Fibres Armtex Ltee 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-08-01
P. Belanger Auto Leasing Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-18
Friends of Ours Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-09-20
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Research Group 959 Ltd. 800 Place Victoria, P.o.box 242, Montreal, QC H4Z 1E9 1979-12-20
J.k. Long Associes Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC 1976-09-22
Century International Armes Ltee 800 Place Victoria, Montreal, QC H4Z 1H6 1976-10-18
Ras Algethi Corp. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1976-10-18
Placebonne S.c. Ltee 800 Place Victoria, Suite 607, Montreal, QC H1Z 1C2 1976-12-03
Geslex Ltee 800 Place Victoria, Suite 2604, Montreal, QC 1977-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drapeau Capital Inc. 800 Square Victoira, Suite 310, Montreal, QC H4Z 1G8 1986-06-23
138504 Canada Inc. Stock Echange Tower, Ste 4504 Po Box 304, Montreal, QC H4Z 1G8 1984-12-27
Investissements Karben Inc. 800 Place Victoria, Suite 4500 Box 304, Montreal, QC H4Z 1G8 1977-01-21
Bontrad Inc. 800 Place Victoria, Montreal, QC H4Z 1G8 1980-04-21
Solice Securities Limited 800 Square Victoria, Suite 926 P.o.box 313, Montreal, QC H4Z 1G8 1974-01-25
K.h.r. Toys Canada Inc. 800 Place Victoria, Ste 4500 Po Box 304, Montreal, ON H4Z 1G8 1983-02-02
Jaritco Trading Inc. 800 Place Victoria, Suite 4500 Box 304, Montreal, QC H4Z 1G8 1985-04-02
Agence De Distribution De Mode A.l.r. Inc. 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8 1985-07-04
Habitations Cinquante St-paul Inc. 800 Place Victoria, Suite 4500 Cp 304, Montreal, QC H4Z 1G8 1986-01-14
Lemmerz Canada Inc. 800 Square Victoria, Suite 4500 Po Box 304, Montreal, QC H4Z 1G8 1986-10-22
Find all corporations in postal code H4Z1G8

Corporation Directors

Name Address
JEAN DICAIRE 3945 MARTINIQUE, BROSSARD QC J4Y 1K3, Canada

Entities with the same directors

Name Director Name Director Address
DOMAINE PLACE DEUX-MONTAGNES INC. JEAN DICAIRE 3945 MARTINIQUE, BROSSARD QC J4Y 1K3, Canada
ST-LAURENT MULTIPLEX LTEE JEAN DICAIRE 175 CHAPLEAU, BROMONT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1G8

Similar businesses

Corporation Name Office Address Incorporation
L'aide Aux Enfants Handicapés De Blainville Deux-montagnes 1400 Chemin De L'avenir, Deux-montagnes, QC J7R 6A6 1979-03-23
Centre De Debosselage Deux-montagnes Ltee. 2209 Chemin Oka, Deux-montagnes, QC J7R 1N9 1979-07-10
Plomberie Et Chauffage Pierre Gauthier Inc. 809-a Boul Deux Montagnes, Deux Montagnes, QC J7R 6S7 1982-10-26
Hopital Veterinaire St-eustache Deux-montagnes Inc. 10 Terrasse Goyer, Bureau 302, Deux-montagnes, QC J7R 4W1 1986-12-08
Classic Tropical Importation Inc. 825 B Boulevard Deux-montagnes, Deux-montagnes, QC J7R 6S8 1994-03-10
Equipement De Restaurant Deux Montagnes Inc. 1402 Chemin Oka, Deux-montagnes, QC J7R 1M6 1978-01-24
Service De Lave Auto Deux-montagnes Inc. 101 Lasalle, Deux Montagnes, QC J7R 4W9 1982-07-06
Galerie D'art Deux Montagnes Inc. 2701 Boul. Des Promenades, Deux-montagnes, QC J7R 5P3 1980-06-10
Hurley - Tech Inc. 817 B Boul Deux Montagnes, Deux Montagnes, QC J7R 6S8 1993-03-17
Clinique Medicale Deux-montagnes Inc. 201 9e Avenue, Deux-montagnes, QC J7R 3M1 1984-05-31

Improve Information

Please provide details on DOMAINE PLACE DEUX-MONTAGNES (1985) 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