LES IMMEUBLES SONAX INC.

Address:
8000 Boul. Langelier, Suite 804, St-leonard, QC H1P 3K2

LES IMMEUBLES SONAX INC. is a business entity registered at Corporations Canada, with entity identifier is 2100258. The registration start date is September 26, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2100258
Business Number 892684150
Corporation Name LES IMMEUBLES SONAX INC.
Registered Office Address 8000 Boul. Langelier
Suite 804
St-leonard
QC H1P 3K2
Incorporation Date 1986-09-26
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
A. FRANCISCHIELLO 8412 BOUL. PERRAS, RIVIERE-DES-PRAIRIES QC H1E 5W8, Canada
NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTREAL QC H1M 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-25 1986-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-26 current 8000 Boul. Langelier, Suite 804, St-leonard, QC H1P 3K2
Name 1986-09-26 current LES IMMEUBLES SONAX INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-09-26 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1986-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8000 BOUL. LANGELIER
City ST-LEONARD
Province QC
Postal Code H1P 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
154394 Canada Inc. 8000 Boul. Langelier, Suite 304, St-leonard, QC H1P 3K2 1979-09-19
2765012 Canada Inc. 8000 Boul. Langelier, Suite 804, St-leonard, QC H1P 3K2 1991-10-29
Plaza Val-marie Ltee 8000 Boul. Langelier, Suite 808, St-leonard, QC H1P 3K2 1973-11-06
Consultac J.p. Inc. 8000 Boul. Langelier, Bureau 310, St-leonard, QC H1P 3K2 1981-05-05
127549 Canada Inc. 8000 Boul. Langelier, Suite 806, St-leonard, QC H1P 3K2 1983-10-20
Melyan Inc. 8000 Boul. Langelier, Suite 600, St-leonard, QC H1P 3K2 1985-09-25
165660 Canada Inc. 8000 Boul. Langelier, Suite 504, St-leonard, QC H1P 3K2 1989-02-15
Magescom Marketing Communication Inc. 8000 Boul. Langelier, Bur. 402, St-leonard, QC H1B 3K2 1990-02-19
115875 Canada Inc. 8000 Boul. Langelier, Bur. 200, St-leonard, QC H1P 3K2 1982-06-09
173466 Canada Inc. 8000 Boul. Langelier, 2e Etage, St-leonard, QC H1P 3K2 1987-01-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Courvie Securities Inc. 8000 Boul.langelier, Bureau 310, Saint-lÉonard, QC H1P 3K2 1997-10-31
Vigica Imports Inc. 8000 Langelier Street, Suite 508, St-leonard, QC H1P 3K2 1996-10-07
Placements Piperni-shallow Ltee 8000 Boulevard Langelier, Bureau 610, St-leonard, QC H1P 3K2 1995-12-22
Sauveur Investco Inc. 8000 Langelier Boulevard, Suite 610, St-leonard, QC H1P 3K2 1993-01-18
Tanafinco Inc. 8000 Langelier Blvd, Suite 610, St Leonard, QC H1P 3K2 1991-07-10
Groupe Courvie Montréal Inc. 8000 Boul Langelier, Bur 310, St-leonard, QC H1P 3K2 1991-01-08
Omnidev Investments Inc. 8000 Langelier, Bureau 504, St-leonard, QC H1P 3K2 1988-06-14
Les Placements Joe Reda Inc. 8000 Bol. Langelier, Suite 504, St-leonard, QC H1P 3K2 1984-03-15
Les Pharmacies Omnipharm Inc. 8000 Langelier, Suite 504, Montreal, QC H1P 3K2 1988-07-19
162877 Canada Inc. 8000 Langelier, Suite 804, St-leonard, QC H1P 3K2 1988-08-11
Find all corporations in postal code H1P3K2

Corporation Directors

Name Address
A. FRANCISCHIELLO 8412 BOUL. PERRAS, RIVIERE-DES-PRAIRIES QC H1E 5W8, Canada
NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTREAL QC H1M 1K6, Canada

Entities with the same directors

Name Director Name Director Address
167010 CANADA INC. A. FRANCISCHIELLO 8412 RUE PERRAS, MONTREAL QC H1E 5W8, Canada
LES DEVELOPPEMENTS DI MAULO DEVELOPMENTS INC. A. FRANCISCHIELLO 8412 BOULEVARD PERRAS, MONTREAL QC H1E 5W8, Canada
124262 CANADA INC. A. FRANCISCHIELLO 6125 RUE PONTBRIAND, ST-LEONARD QC H1P 1R6, Canada
LES IMMEUBLES V. DI MAULO LTEE NATHALIE DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
GESTION S.N. DI MAULO INC. NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
169474 CANADA INC. NATHALIE DI MAULO 6644 CHAUVIN AVENUE, MONTREAL QC H1M 1K6, Canada
FINANCEMENTS FORCENTE LTEE NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTREAL QC H1M 1K6, Canada
137933 CANADA INC. NATHALIE DI MAULO 6644 RE CHAUVIN, MONTREAL QC H1M 1K6, Canada
LES RELATIONS PUBLIQUES M.J.R. INC. NATHALIE DI MAULO 6644 RUE CHAUVIN, MONTRÉAL QC H1M 1K6, Canada
LES DÉVELOPPEMENTS DI MAULO (1991) INC. NATHALIE DI MAULO 6644 AVENUE CHAUVIN, MONTREAL QC H1M 1K6, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3K2

Similar businesses

Corporation Name Office Address Incorporation
Sonax (canada) Inc. 10,090 Boulevard St-laurent, Montreal, QC H3L 2N7 1978-08-02
Les Immeubles M.g.f. Inc. 800 Place Victoria, Bureau 3700, C.p. 242, Montreal, QC H4Z 1E9
Les Immeubles 2hl Inc. 220 Chemin Du Tremblay, Boucherville, QC J4B 8H7
Century 21 Immeubles Aragon Inc. 47 Brunswick, Dollard Des Ormeaux, QC 1982-03-31
Les Immeubles Michel Langlais Inc. 85, Rue Jacques-cartier, Gaspé, QC G4X 1M5
Immeubles Aux Quatre-vents Inc. 110-215, Rue Saint-paul, Saint-jean-sur-richelieu, QC J3B 0H9
Les Immeubles 959,713 Inc. 741 Du Chateau, Ste-foy, QC 1978-12-20
Les Immeubles C.m.d.b. Inc. 304 A Rue St-germain Est, Rimouski, QC 1979-03-26
Les Immeubles M.l.v. Inc. 2,177 Brulart, Sillery, QC 1979-05-29
Immeubles A.m.m. Inc. 190, Rue Ouellette, Marieville, QC J3M 1A5 1982-08-05

Improve Information

Please provide details on LES IMMEUBLES SONAX 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