LA GESTION IMMOBILIERE ANERJO LTEE

Address:
600 Place Juge-desnoyer, App 1206, Laval, QC H7G 4X3

LA GESTION IMMOBILIERE ANERJO LTEE is a business entity registered at Corporations Canada, with entity identifier is 199150. The registration start date is April 12, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 199150
Business Number 102037678
Corporation Name LA GESTION IMMOBILIERE ANERJO LTEE
Registered Office Address 600 Place Juge-desnoyer
App 1206
Laval
QC H7G 4X3
Incorporation Date 1977-04-12
Dissolution Date 2011-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JOSEPH BEAULIEU 2330 DEBLOIS, DUVERNAY LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-04-11 1977-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-16 current 600 Place Juge-desnoyer, App 1206, Laval, QC H7G 4X3
Address 1987-09-14 2011-03-16 100 A Des Prairies, App 801 A, Laval, QC H7N 2T5
Name 1977-04-12 current LA GESTION IMMOBILIERE ANERJO LTEE
Status 2011-11-07 current Dissolved / Dissoute
Status 2011-03-10 2011-11-07 Active / Actif
Status 1997-10-03 2011-03-10 Dissolved / Dissoute
Status 1997-04-14 1997-10-03 Active / Actif
Status 1993-08-01 1997-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-11-07 Dissolution Section: 210(2)
2011-03-10 Revival / Reconstitution
1997-10-03 Dissolution
1977-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2011-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600 PLACE JUGE-DESNOYER
City LAVAL
Province QC
Postal Code H7G 4X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tfm Aviation Inc. 600 Place Juge Desnoyers, App. 605, Laval, QC H7G 4X3 2000-11-01
Info Sipm Inc. 600 Place Juge-desnoyers, Bureau 1505, Laval, QC H7G 4X3 1999-11-23
Gesterel Inc. 600, Place Du Juge Desnoyers, Appartement 609, Laval, QC H7G 4X3 1995-02-22
Gestion Henri Ravary Inc. 600 Place Juge-desnoyers, App. 1411, Laval, QC H7G 4X3 1992-11-25
167687 Canada Inc. 600 Place Juge-desnoyers, #1602, Laval, Quebec, QC H7G 4X3 1989-05-08
Les Industries De Vetements B.b.r. Inc. 600 Place Juge-desnoyers #1601, Laval, QC H7G 4X3 1980-09-19
Joseph Asset Management Inc. 600 Place Juge-desnoyers, #1602, Laval, Quebec, QC H7G 4X3 2002-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rampe & Escalier Exclusif F.d. Inc. 206-1760 Rue Notre-dame De Fatima, Laval, QC H7G 0A1 2013-01-24
E-nnovation Entertainment Inc. 1780 Rue Notre-dame-de-fatima Apt#313, Laval, QC H7G 0A1 2009-11-25
6172865 Canada Inc. 1035 Biencourt, Laval, QC H7G 0A3 2003-12-17
138044 Canada Inc. 44 Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-11
137769 Canada Inc. 44, Place Juge-desnoyers, Laval, QC H7G 1A2 1984-12-04
4082711 Canada Inc. 2800, Rue Chicoutimi, Laval, QC H7G 1B1 2002-06-07
7673612 Canada Inc. 30, Boul LÉvesque E., Laval, QC H7G 1B4 2010-10-13
6024670 Canada Inc. 156, Boul.lÉvesque Est, Laval, QC H7G 1C3 2002-10-01
10287377 Canada Inc. 1601, Boulevard Lévesque Est, Laval, QC H7G 1E2 2017-07-01
Rebellium 2000 Inc. 18 Terrasse Debien, Laval, QC H7G 1E3 1999-11-02
Find all corporations in postal code H7G

Corporation Directors

Name Address
JOSEPH BEAULIEU 2330 DEBLOIS, DUVERNAY LAVAL QC , Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7G 4X3

Similar businesses

Corporation Name Office Address Incorporation
Gestion Immobiliere M.i.g. Ltee 8 Ave Aberdeen, Candiac, QC J5R 2B9 1984-01-18
Gestion Immobilière Gestar Ltée 150 Rue Principale, Aylmer, QC J9H 3M4 1985-05-31
Societe De Gestion Immobiliere D.s.f. Ltee 874 Montarville, St-bruno, QC J3V 3S4 1983-03-03
Gestion Immobiliere Securitaire Ltee 202 Mercille, St-lambert, QC J4P 2L2 1977-11-25
Gestion Immobilière Renobec Ltée. 25 Victoria, Hull, QC J8X 1Z8 1989-01-09
Gestion Immobiliere Jolico Ltee 606, Chemin Fex, RiviÈre-rouge, QC J0T 1T0 1988-05-18
Les Entreprises De Gestion Immobiliere M.c.d.r. Ltee 413 Rue Principale, Ste-jeanne D'arc, QC G0W 1E0 1984-04-09
Gestion Immobiliere Ste-rose Ltee 276 Rue Edouard, Fabreville, QC H7P 2M7 1985-05-31
Gestion Immobiliere Philippe Ltee 1223 Rue Belanger, Montreal, QC H2S 1H7 1984-03-28
Gestion Immobiliere Marcel Desrosiers Ltee 935 Presqu'ile, L'assomption, QC J5W 3P4 1982-01-29

Improve Information

Please provide details on LA GESTION IMMOBILIERE ANERJO LTEE 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