IMMEUBLE 269 SIMARD INC.

Address:
3131 Est De La Concorde, Suite 311, Laval, QC H7E 4W4

IMMEUBLE 269 SIMARD INC. is a business entity registered at Corporations Canada, with entity identifier is 2090309. The registration start date is September 2, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2090309
Business Number 877395038
Corporation Name IMMEUBLE 269 SIMARD INC.
Registered Office Address 3131 Est De La Concorde
Suite 311
Laval
QC H7E 4W4
Incorporation Date 1986-09-02
Dissolution Date 1996-02-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PEDRO CRUZ 3131 DE LA CONCORDE, BUR. 311, LAVAL QC H7E 4W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-01 1986-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-01-31 current 3131 Est De La Concorde, Suite 311, Laval, QC H7E 4W4
Name 1986-09-29 current IMMEUBLE 269 SIMARD INC.
Name 1986-09-02 1986-09-29 151694 CANADA LIMITEE
Status 1996-02-20 current Dissolved / Dissoute
Status 1993-01-01 1996-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-09-02 1993-01-01 Active / Actif

Activities

Date Activity Details
1996-02-20 Dissolution
1986-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3131 EST DE LA CONCORDE
City LAVAL
Province QC
Postal Code H7E 4W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Itox Immobilia Inc. 3131 Est De La Concorde, Suite 407, Duvernay, Laval, QC H7E 4W4 1986-05-29
Inter-monde Distribution Inc. 3131 Est De La Concorde, Suite 403, Laval, QC H7E 4W4 1993-11-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kubernom Animation Inc. 3131 Concorde Est, #400, Laval, QC H7E 4W4 1998-11-06
Esi-implanciel Inc. 3131 Boul. De La Concorde, Suite 307, Laval, QC H7E 4W4 1998-09-14
Orvicom Corporation 3131 De La Concorde Est, Bureau 306, Laval, QC H7E 4W4 1998-02-10
Editions Qinimdo Inc. 3131 Boul De La Concorde, Suite 400, Laval, QC H7E 4W4 1992-03-11
2802112 Canada Inc. 3131 De La Concorde Boulevard, Suite 205, Laval, QC H7E 4W4 1992-03-05
Corpasun Inc. 3131 Boul De La Concorde E, Suite 400, Laval, QC H7E 4W4 1991-07-25
157881 Canada Inc. 3131 Boul. De La Concorde Est, Suite 207, Laval, QC H7E 4W4 1987-10-13
Frits Real Estate Holdings Inc. 3131 Est D La Concorde, Suite 207, Duvernay, Laval, QC H7E 4W4 1984-04-25
Les Entreprises Michel Aubriot Inc. 3131 Boul De La Concorde Est, Suite 202, Laval, QC H7E 4W4 1980-11-12
100100 Canada Inc. 3131 De La Concorde, Suite 310, Duvernay, Laval, QC H7E 4W4 1980-08-28
Find all corporations in postal code H7E4W4

Corporation Directors

Name Address
PEDRO CRUZ 3131 DE LA CONCORDE, BUR. 311, LAVAL QC H7E 4W4, Canada

Entities with the same directors

Name Director Name Director Address
INDIGENOUS COMMISSION FOR COMMUNICATIONS TECHNOLOGIES IN THE AMERICAS PEDRO CRUZ 110 ANDADOR JESUS ROMERO FLORES, ROSA DE CASTILLA INFONAVIT, URUAPAN , MICHOACAN 60155, Mexico

Competitor

Search similar business entities

City LAVAL
Post Code H7E4W4

Similar businesses

Corporation Name Office Address Incorporation
Les Plastiques Simard & Simard Inc. 1246 Avenue Godin, St-vincent-de-paul, QC H7E 2T2 1984-04-02
A.j.r. / Simard Holding Inc. 30 Boulevard Hamel, Quebec, QC G1M 2P7 1993-03-11
Benoit M Simard (bms) Painting and Renovations Inc. 56 Havenhurst Crescent, Ottawa, ON K1T 3G5 2014-11-19
H. Simard Couvre Automobile Inc. 200 Rue Palmier, Auteuil, Laval, QC H7K 1B2 1984-10-02
Immeuble 20 De Maisonneuve Ouest Inc. 100 Alexis-nihon Boulevard, Suite 102, Montreal, QC H4M 2N6
Sunderland, Preston, Simard & Associes Ltee 6150 Young Street, P.o.box 1269n, Halifax, QC B3K 5H4 1970-10-07
Michel Simard Maintenance Services Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1984-08-15
Les Entreprises Jean Simard Inc. 1110 Sherbrooke Street West, Suite 304, Montreal, QC 1979-08-30
Denis Simard Construction Inc. 283 Rue Lambert, St-donat De Montcalm, QC J0J 2C0 1977-12-28
Immeuble Re-jac Inc. 576 2e Ave, Mont-laurier, QC J9L 3B8 1983-05-18

Improve Information

Please provide details on IMMEUBLE 269 SIMARD 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