SOCIETE DE GESTION SUNACAR INC.

Address:
261 Rue Valmont, Repentigny, QC J5Y 1S6

SOCIETE DE GESTION SUNACAR INC. is a business entity registered at Corporations Canada, with entity identifier is 2050056. The registration start date is May 2, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2050056
Business Number 104909635
Corporation Name SOCIETE DE GESTION SUNACAR INC.
Registered Office Address 261 Rue Valmont
Repentigny
QC J5Y 1S6
Incorporation Date 1986-05-02
Dissolution Date 1996-02-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENE TOUGAS 261 RUE VALMONT, REPENTIGNY QC J5Y 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-01 1986-05-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-02 current 261 Rue Valmont, Repentigny, QC J5Y 1S6
Name 1986-05-02 current SOCIETE DE GESTION SUNACAR INC.
Status 1996-02-06 current Dissolved / Dissoute
Status 1988-08-08 1996-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-02 1988-08-08 Active / Actif

Activities

Date Activity Details
1996-02-06 Dissolution
1986-05-02 Incorporation / Constitution en société

Office Location

Address 261 RUE VALMONT
City REPENTIGNY
Province QC
Postal Code J5Y 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
154131 Canada Inc. 261 Rue Valmont, Repentigny, QC J5Y 1S6 1987-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Platriers FranÇois GagnÉ Inc. 209 Valmont, Repentigny, QC J5Y 1S6 1989-07-11
Auvents C.b. Awning Inc. 211 Valmont, Repentigny, QC J5Y 1S6 1984-06-28
147520 Canada Inc. 223 Rue Valmont, Repentigny, QC J5Y 1S6 1983-03-17
107555 Canada Inc. 203 Rue Valmont, Apt. 1, Repentigny, QC J5Y 1S6 1981-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cc Atm Auto Truck Machinery Service Inc. 160 Rue Louis-cyr, Repentigny, QC J5Y 0A2 2015-02-09
Galerie Antille Decors Inc. 956a Einstein, Repentigny, QC J5Y 0A3 2007-12-28
Nokorwat Inc. Rue Raymond-gaudreault, 1521 B, Repentigny, QC J5Y 0A5 2018-10-06
Avivez Inc. 1365, Paul-cézanne, Repentigny, QC J5Y 0A6 2020-01-08
Martin Gerard Création Inc. 1382 Paul-cézanne, Repentigny, QC J5Y 0A6 2014-05-29
128041 Canada Ltee 1350 Croissant Paul-cezanne, Repentigny, QC J5Y 0A6
Docteur Sylvie JettÉ Dentiste Inc. 147, Louis-philippe Picard, Bureau 200, Repentigny, QC J5Y 0A8 2009-05-22
Gestion Marie-claude Ritchie Inc. 147, Boul. Louis Philippe Picard, Bureau 200, Repentigny, QC J5Y 0A8
SociÉtÉ Chantal VallÉe Inc. 147, Louis-philippe Picard, Bureau 200, Repentigny, QC J5Y 0A8 2009-05-22
Gestion ImmobiliÈre VallÉe Martel Inc. 147, Louis-philippe Picard, Bureau 200, Repentigny, QC J5Y 0A8 2009-07-13
Find all corporations in postal code J5Y

Corporation Directors

Name Address
RENE TOUGAS 261 RUE VALMONT, REPENTIGNY QC J5Y 1S6, Canada

Entities with the same directors

Name Director Name Director Address
INVESTISSEMENTS DONATOUX INC. RENE TOUGAS 1333 CHEMIN DES PATRIOTES NORD, MONT ST-HILAIRE QC J3G 4S6, Canada
142877 CANADA INC. RENE TOUGAS 261 RUE VALMONT, REPENTIGNY QC J5Y 1S6, Canada
COURTEX MARKETING INC. RENE TOUGAS 261 VALLEMONT, REPENTIGNY QC J5Y 1S6, Canada
154131 CANADA INC. RENE TOUGAS 261 RUE VALMONT, REPENTIGNY QC J5Y 1S6, Canada
LE GROUPE BULANE INC. RENE TOUGAS 7235 PIERRE-CORNEILLE, APP 608, MONTREAL QC H1M 1L3, Canada
CONSTRUCTION LACHUTE INC. RENE TOUGAS 261 VALMONT, REPENTIGNY QC J5Y 1S6, Canada
DONACOR FINANCIAL CONSULTANTS FINANCIERS INC. RENE TOUGAS 1333 CH. DES PATRIOTES, ST-HILAIRE QC J3G 4S6, Canada

Competitor

Search similar business entities

City REPENTIGNY
Post Code J5Y1S6

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ De Gestion Du Groupe Leclair Inc. 555, Boulevard Industriel, Saint-eustache, QC J7R 5R3
SociÉtÉ De Gestion Greenclare LtÉe 3-5732 Av. Somerled, Montréal, QC H3X 1Z8
La Societe De Gestion Nor-roy Inc. 175 Ave Principale, Rouyn, QC 1977-07-11
SociÉtÉ De Gestion Lauzon Inc. 104 Rue Guy, St. Isidore, ON K0C 2B0 2017-04-26
Société De Gestion Aqua Inc. 170, Rue Gince, Montréal, QC H4N 2W6 2016-04-20
SociÉtÉ De Gestion Nizal Inc. 232 Willowdale, Outremont, QC H3T 1G7 1985-04-04
Societe De Gestion Des Entreprises S.g.e. Inc. 61 Rue D'auteuil, C.p. 428, Quebec, QC 1980-04-10
La Societe De Gestion De Rochemonteix Inc. 70, Rue Des Amélanchiers, Bromont, QC J2L 0M5 1982-12-16
Société De Gestion S. Daigle Inc. 469, Rue Du Commodore, St-nicolas, QC G7A 4Y9 2009-05-28
La SociÉtÉ De Gestion Romaco Inc. 1 Mcgill #302, Montréal, QC H2Y 4A3 1992-02-07

Improve Information

Please provide details on SOCIETE DE GESTION SUNACAR 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