Développements Cével Ltée is a business entity registered at Corporations Canada, with entity identifier is 2080206. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 2080206 |
Business Number | 103109765 |
Corporation Name | Développements Cével Ltée |
Registered Office Address |
1600 Est Boul St-martin Suite 655 Tour B Laval QC H7G 4S7 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEAN DEHON | 1600 ST-MARTIN EST SUITE 655 TOUR B, LAVAL QC H7G 4S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-09-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-09-11 | 1986-09-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1996-10-04 | current | 1600 Est Boul St-martin, Suite 655 Tour B, Laval, QC H7G 4S7 |
Name | 1986-09-12 | current | Développements Cével Ltée |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-23 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-01-01 | 2003-12-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1996-10-04 | 1999-01-01 | Active / Actif |
Status | 1995-11-01 | 1996-10-04 | Dissolved / Dissoute |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1996-10-04 | Revival / Reconstitution | |
1986-09-12 | Amalgamation / Fusion | Amalgamating Corporation: 1528122. |
1986-09-12 | Amalgamation / Fusion | Amalgamating Corporation: 1939637. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1991-09-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Rock Ltee | 1600 Est Boul St-martin, Laval, QC H7G 4R8 | 1973-07-16 |
104278 Canada Ltee | 1600 Est Boul St-martin, Suite 400 Tour A, Laval, QC H7G 4R8 | 1981-03-11 |
Systemes De Securite C.w.a. Inc. | 1600 Est Boul St-martin, Suite 700, Laval, QC H7G 4R8 | 1986-09-25 |
Societe De Gestion Rsvp Inc. | 1600 Est Boul St-martin, Suite 600, Laval, QC H7G 4S7 | 1981-07-07 |
135267 Canada Inc. | 1600 Est Boul St-martin, Suite 650 Tour B, Duvernay, Laval, QC H7G 4S7 | 1984-08-31 |
Investissements Seefeld Inc. | 1600 Est Boul St-martin, Suite 550, Duvernay, Laval, QC H7G 4R8 | 1987-06-26 |
160965 Canada Inc. | 1600 Est Boul St-martin, Suite 630 Tour B, Laval, QC H7G 4S7 | 1988-03-21 |
A.s.t. Products Inc. | 1600 Est Boul St-martin, Suite 630 Tour B, Duvernay, Laval, QC H7G 4S7 | 1988-08-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3414639 Canada Inc. | 1600 St-martin Est, Suite 280 Tour B, Laval, QC H7G 4S7 | 1998-01-22 |
164549 Canada Inc. | 1600 Boul. St-martin, Tour B, Suite 650, Laval, QC H7G 4S7 | 1988-12-28 |
118488 Canada Inc. | 1600 Boul St Martin Est Tour B, Suite 100, Duvernay Laval, QC H7G 4S7 | 1982-11-19 |
Maguelone Construction Ltee | 1600 Est Bou. St-martin, Suite 630 A/s Guy Martin, Laval, QC H7G 4S7 | 1982-08-06 |
Opto-choix Inc. | 1600 Est, Boul. St-martin, Tour B, Suite 230 Pl Val-d-arbres, Laval, QC H7G 4S7 | 1982-05-28 |
Piscines Beau-lieu Inc. | 1600 Est, Bou. St Martin, Tour B, Suite 630 Pl Val D Arbres, Duvernay, Laval, QC H7G 4S7 | 1982-05-10 |
Recherches C. D. Ltee | 1600 Est Boul St-martin Tour B, Suite 678, Duvernay Laval, QC H7G 4S7 | 1981-01-13 |
152716 Canada Inc. | 1600 St-martin Est, Tour B, Suite 650, Duvernay, Laval, QC H7G 4S7 | 1980-08-27 |
147123 Canada Inc. | 1600 Boul. St Martin Est, Suite 210 Tour A, Duvernay, Laval, QC H7G 4S7 | 1980-05-21 |
Andre Gagnon Decor Conseil Inc. | 1600 Est, St-martin, Suite 430 Tour B, Duvernay, Laval, QC H7G 4S7 | 1979-11-21 |
Find all corporations in postal code H7G4S7 |
Name | Address |
---|---|
JEAN DEHON | 1600 ST-MARTIN EST SUITE 655 TOUR B, LAVAL QC H7G 4S7, Canada |
Name | Director Name | Director Address |
---|---|---|
LE GROUPE IMMOBILIER INTERIM INC. | JEAN DEHON | 200 RUE COROT, APP. 211, ILE DES SOEURS QC , Canada |
141833 CANADA INC. | JEAN DEHON | 200 RUE COROT, SUITE 211, ILE DES SOEURS, VERDUN QC H3E 1C2, Canada |
124673 CANADA LTEE | JEAN DEHON | 1600 EST ST-MARTIN STE 655 TOUR B, LAVAL QC H7G 4S7, Canada |
89919 CANADA LTEE | JEAN DEHON | 8 CHEMIN SOUS BEAUFAYS, BELGIQUE , France |
City | LAVAL |
Post Code | H7G4S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Developpements Cevel Inc. | 174 Ste-foy, Suite 105, Longueuil, QC J4J 1W9 | 1983-08-03 |
Nor-la Developments Ltd. | Rr 2, Chemin Vanier, Lucerne, QC | 1972-05-12 |
Les Developpements Val-forets Ltee | 625 Church Street, Toronto, ON | 1976-12-29 |
Les Developpements Rives-nord Ltee | 252 Pagnol, Boisbriand, QC J7G 1Z6 | 1980-06-03 |
Compagnie Developpements Jaga Ltee | 253 Rue Papineau, Papineauville, QC | 1980-11-18 |
Developpements Shefford Ltee | 978 Rue Perrigard, Laval, QC H7C 2L1 | 1981-08-14 |
Les Developpements Claude Gratton Ltee | Kazabuazua, QC J0X 1X0 | 1985-08-23 |
Les Developpements Immocondel Ltee | 801 Sherbrooke Est, Bur. 1100, Montreal, QC H2L 1K7 | 1981-09-28 |
Les Developpements Mergac Ltee | 4307 Boulevard Laurier, St-hyacinthe, QC | 1978-07-10 |
Les Developpements Devsud Ltee | 8210 Sartre, Brossard, QC J4X 1P2 | 1980-11-03 |
Please provide details on Développements Cével Ltée 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |