L'IMMOBILIERE MARIGNY, INC.

Address:
979 De Bourgone, Suite 510, Ste-foy, QC G1W 2L4

L'IMMOBILIERE MARIGNY, INC. is a business entity registered at Corporations Canada, with entity identifier is 2049317. The registration start date is April 30, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2049317
Business Number 880808753
Corporation Name L'IMMOBILIERE MARIGNY, INC.
Registered Office Address 979 De Bourgone
Suite 510
Ste-foy
QC G1W 2L4
Incorporation Date 1986-04-30
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GILLES PICHE 930 RUE BEGIN, QUEBEC QC G1S 3J4, Canada
JEAN BURON 4099 ERNEST FORTIER, CAP-ROUGE QC G1Y 1H1, Canada
ROALND GINGRAS 126 BOUL. DES FRANCAIS, BEAPORT QC G1B 2A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-29 1986-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-04-30 current 979 De Bourgone, Suite 510, Ste-foy, QC G1W 2L4
Name 1986-04-30 current L'IMMOBILIERE MARIGNY, INC.
Status 2002-05-02 current Dissolved / Dissoute
Status 1988-08-08 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-04-30 1988-08-08 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1986-04-30 Incorporation / Constitution en société

Office Location

Address 979 DE BOURGONE
City STE-FOY
Province QC
Postal Code G1W 2L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
170209 Canada Inc. 979 Bourgogne, Ste-foy, QC G1W 2L4 1989-10-06
Multi-services Financiers Rentax Ltee 979 De Bourgogne, Ste-foy, QC G1W 2L4 1985-04-15
149550 Canada Inc. 979 De Bourgogne, Suite 510, Ste-foy, QC G1W 2L4 1986-03-14
Wood Products Promotion Bureau (bpip) 979 De Bourgogne, Bur 320, Ste-foy, QC G1W 2L4 1990-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Conseils Danielluca Corp. 3679, Rue René-mézeré, Québec, QC G1W 0A2 2012-02-29
Gestion Isabella Fava Leclerc Ltée 3572, Boulevard De Neilson, Québec, QC G1W 0A8 2019-01-01
Matthew Dack Footwear Ltd. 3648, Rue Paul-archambault, QuÉbec, QC G1W 0B3 2011-06-07
Dre Hélène Bouchard, Dentiste Inc. 213-3537 Chemin St-louis, Québec, QC G1W 0B4 2016-04-29
7806442 Canada Inc. 111-3537, Chemin Saint-louis, Québec, QC G1W 0B4 2011-03-16
11458256 Canada Inc. 510-1015, Ave Wilfrid-pelletier, Québec, QC G1W 0C4 2019-06-11
Vooban Inc. 1015, Avenue Wilfrid-pelletier, Suite 510, Québec, QC G1W 0C4 2011-02-16
Menya Solutions Inc. 1015 Avenue Wilfrid-pelletier, Bureau 530, Québec, QC G1W 0C4 2006-07-06
Vooban Inc. 510-1015, Avenue Wilfrid-pelletier, Québec, QC G1W 0C4
Soderoc Development Ltd. 1015 Avenue Wilfrid-pelletier, Québec, QC G1W 0C4 1983-06-27
Find all corporations in postal code G1W

Corporation Directors

Name Address
GILLES PICHE 930 RUE BEGIN, QUEBEC QC G1S 3J4, Canada
JEAN BURON 4099 ERNEST FORTIER, CAP-ROUGE QC G1Y 1H1, Canada
ROALND GINGRAS 126 BOUL. DES FRANCAIS, BEAPORT QC G1B 2A8, Canada

Entities with the same directors

Name Director Name Director Address
3728854 CANADA INC. GILLES PICHE 8 DU BOUCLIER, CANTLEY QC J8Y 2W3, Canada
2758873 CANADA INC. GILLES PICHE 12 CROISSANT-GIROUX, FERME-NEUVE QC J0W 1C0, Canada
BRIEFING CONSTRUCTION INC. GILLES PICHE 12 CROISSANT-GIROUX, FERME-NEUVE QC J0W 1C0, Canada
LA SOCIETE MARIGNY, ADMINISTRATION IMMOBILIERE INC. JEAN BURON 4099 ERNEST FORTIER, CAP ROUGE QC G1Y 1H1, Canada
BOUTHOT, BURON, CARTER & ASS. INC. JEAN BURON 4099 RUE ERNEST-FORTIER, CAP-ROUGE QC G1Y 1H1, Canada
LES TOURBIERES DE SEPT-ILES LTEE JEAN BURON 3457 DU GUE, STE-FOY QC G1X 2B3, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1W2L4

Similar businesses

Corporation Name Office Address Incorporation
La Societe Marigny, Administration Immobiliere Inc. 4099 Rue Ernest Fortier, Cap Rouge, QC G1Y 1H1 1985-05-31
Marigny Internet Solutions Inc. 95, Boul. De Gaulle, Bureau 205, Lorraine, QC J6Z 3R8 1998-06-04
Aven Creations Inc. 557 Rue De Marigny, Laval, QC H7N 5B7 2016-02-10
Gestion Immobilière P.g.s. Inc. 100 Rue Brulotte, Val D'or, QC J9P 0C1 2012-07-03
Societe Immobiliere Du Var Inc. 130 Rue De Liège Est, Montréal, QC H2P 1J1 1987-12-18
Gestion Immobiliere Gm Inc. 275 Corot, Ile-des-soeurs, QC H3E 1K8 2009-05-05
Gestion Immobilière Bmb Inc. 17 999, Rue J.-a. Bombardier, Mirabel, QC J7J 2H8 2003-03-01
Gestion ImmobiliÈre Bdt Inc. 170 Rue Montcalm, Gatineau, QC J8X 2M2 2016-02-26
L'immobiliere Cosima Inc. 845 Rue Lippmann, Laval, QC 1982-06-16
Gestion ImmobiliÈre Rainville Inc. 20 Rue Du Lac, App 100, Magog, QC J1L 0E5

Improve Information

Please provide details on L'IMMOBILIERE MARIGNY, 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