JOSEPH GEORGES S. & ASSOCIES, ARCHITECTURE ET GENIE CIVIL INC.

Address:
8590 Rue Langelier, Suite 102, Montreal, QC H1P 2Y7

JOSEPH GEORGES S. & ASSOCIES, ARCHITECTURE ET GENIE CIVIL INC. is a business entity registered at Corporations Canada, with entity identifier is 2083604. The registration start date is August 12, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2083604
Business Number 873655997
Corporation Name JOSEPH GEORGES S. & ASSOCIES, ARCHITECTURE ET GENIE CIVIL INC.
Registered Office Address 8590 Rue Langelier
Suite 102
Montreal
QC H1P 2Y7
Incorporation Date 1986-08-12
Dissolution Date 2002-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGES KATTAR 4785 PLAMONDON, APP. 10, MONTREAL QC H3W 1E4, Canada
J. GEORGE SOUEIC 2249 ST ROCH, LONGUEUIL QC J4K 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-11 1986-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-12 current 8590 Rue Langelier, Suite 102, Montreal, QC H1P 2Y7
Name 1986-08-12 current JOSEPH GEORGES S. & ASSOCIES, ARCHITECTURE ET GENIE CIVIL INC.
Name 1986-08-12 current JOSEPH GEORGES S. ; ASSOCIES, ARCHITECTURE ET GENIE CIVIL INC.
Status 2002-09-24 current Dissolved / Dissoute
Status 1989-12-01 2002-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-08-12 1989-12-01 Active / Actif

Activities

Date Activity Details
2002-09-24 Dissolution Section: 212
1986-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8590 RUE LANGELIER
City MONTREAL
Province QC
Postal Code H1P 2Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
L'ambiance Rana Inc. 8604 Langelier, St-leonard, QC H1P 2Y7 1982-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
GEORGES KATTAR 4785 PLAMONDON, APP. 10, MONTREAL QC H3W 1E4, Canada
J. GEORGE SOUEIC 2249 ST ROCH, LONGUEUIL QC J4K 3C8, Canada

Entities with the same directors

Name Director Name Director Address
167248 CANADA INC. GEORGES KATTAR 51 PLACE CHARLES LEMOYNE, # 1106, LONGUEUIL QC J4K 5G5, Canada
161943 Canada Inc. GEORGES KATTAR 155 BOUL DEGUIRE, ST-LAURENT QC H4N 1N9, Canada
156558 CANADA INC. GEORGES KATTAR 155 DEGUIRE BOUL APT 1512, ST-LAURENT QC H4N 1N9, Canada
162076 CANADA INC. GEORGES KATTAR 51 PLACE CHARLES-LEMOYNE APP 1106, LONGUEUIL QC J4K 5G6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1P2Y7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Society for Civil Engineering 300 St-sacrement St., Bur #521, Montreal, QC H2Y 1X4 1985-08-27
Pluritec - Genie Civil Ltee 585 Rue Des Cedres, Shawinigan, QC G9N 1N6 1986-10-03
Khazaka and Associates Architecture Inc. 2792 Mcwillis, St-laurent, QC H4R 1M7 1991-11-01
Courtier Joseph & Joseph Associes Ltee 4857 Jean Brillant, Montreal, QC H3W 1T5 1990-12-12
La Societe Civil-mecanique R G M Ltee Rr 5, Woodstock, QC N4S 7V9 1980-02-25
La Compagnie D'investissements Bon Genie Ltee 477 St. Catherine Street West, Montreal, QC 1976-10-12
The Storage Genie / Le Génie D'entreposage Inc. 8 Aldred Crescent, Hampstead, QC H3X 3J1 2009-02-04
Georges Renaud Et Associés Inc. 615, Rene-levesque Blvd.west, Suite 200, Montreal, QC H3B 2P3 1998-06-11
Georges A. Sisto & Associates Investments Inc. 2005 Bishop, Montreal, QC H3G 2E8 1988-11-10
Rossmann Architecture Inc. 88 Boulevard Saint-joseph, Gatineau, QC J8Y 3W5 2012-12-19

Improve Information

Please provide details on JOSEPH GEORGES S. & ASSOCIES, ARCHITECTURE ET GENIE CIVIL 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