GESTION SABONY LACHINE INC.

Address:
20578 Lakeshore Rd., Baie D'urfÉ, QC H9X 1R4

GESTION SABONY LACHINE INC. is a business entity registered at Corporations Canada, with entity identifier is 2118751. The registration start date is November 14, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2118751
Business Number 102067527
Corporation Name GESTION SABONY LACHINE INC.
SABONY LACHINE HOLDINGS INC.
Registered Office Address 20578 Lakeshore Rd.
Baie D'urfÉ
QC H9X 1R4
Incorporation Date 1986-11-14
Dissolution Date 1996-03-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTONIO FRAGAPANE 345 GROULX, PIERREFONDS QC H8Y 3K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-13 1986-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-17 current 20578 Lakeshore Rd., Baie D'urfÉ, QC H9X 1R4
Address 2003-09-19 2011-11-17 101 Somerset, Baie D'urfÉ, QC H9X 2W3
Address 2002-06-13 2003-09-19 345 Groulx, Pierrefonds, QC H8Y 3K2
Address 1986-11-14 2002-06-13 345 Groulx, Pierrefonds, QC H8Y 3K2
Name 1986-11-14 current GESTION SABONY LACHINE INC.
Name 1986-11-14 current SABONY LACHINE HOLDINGS INC.
Status 2018-10-01 current Dissolved / Dissoute
Status 2011-11-10 2018-10-01 Active / Actif
Status 2011-07-14 2011-11-10 Dissolved / Dissoute
Status 2009-04-17 2011-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-13 2009-04-17 Active / Actif
Status 1996-03-08 2002-06-13 Dissolved / Dissoute
Status 1989-03-03 1996-03-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-11-14 1989-03-03 Active / Actif

Activities

Date Activity Details
2018-10-01 Dissolution Section: 210(3)
2011-11-10 Revival / Reconstitution
2011-07-14 Dissolution Section: 212
2002-06-13 Revival / Reconstitution
1996-03-08 Dissolution
1986-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2012-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2012-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2012-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20578 Lakeshore Rd.
City BAIE D'URFÉ
Province QC
Postal Code H9X 1R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11154079 Canada Inc. 20612 Lakeshore Rd, Baie D'urfé, QC H9X 1R4 2018-12-18
Match Point Investments Ltd. 20612 Ch. Lakeshore, Baie-d'urfé, QC H9X 1R4 1999-10-07
Peinture Ennio Ltee 20582 Lakeshore, Baie D'urfe, QC H9X 1R4 1981-02-02
3880648 Canada Inc. 20612 Ch. Lakeshore, Baie-d'urfée, QC H9X 1R4 2001-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
ANTONIO FRAGAPANE 345 GROULX, PIERREFONDS QC H8Y 3K2, Canada

Entities with the same directors

Name Director Name Director Address
PLAZA LAC-ST-LOUIS INC. ANTONIO FRAGAPANE 40 APPLE HILL RD., BAIE D,URFÉ QC H9X 3H4, Canada

Competitor

Search similar business entities

City BAIE D'URFÉ
Post Code H9X 1R4

Similar businesses

Corporation Name Office Address Incorporation
Lachine Steel Inc. 1520 Claire Crescent, Lachine, QC H8S 4E6 1993-10-06
Remorquage Lachine Inc. 42 6ieme Avenue, Lachine, QC 1980-02-22
Bni-sph Holdings Inc. 4905 Fairway Street, Lachine, QC H8T 1B7 2011-06-29
Dmp Holdings Inc. 1530 46th Avenue, Lachine, QC H8T 3J9 2010-05-06
Ziva Holdings Inc. 2525 J.b. Deschamps, Lachine, QC H8T 1C5 1998-10-15
Hubivan Holdings Inc. 2325 52nd Avenue, Lachine, QC H8T 3C3 1987-02-12
Dalrem Holdings Inc. 300 Canal Bank Road, Suite 316, Lachine, QC H8R 1H3 2001-03-09
Gestion Ohkim Inc. 203 34th Avenue, Lachine, QC H8T 1V4 1980-08-25
Gestion Edwil Ltee 250 George V, Lachine, QC H8S 2R6 1978-07-21
Gestion Familiale Abracen Inc. 230 Rue Norman, Lachine, QC H8R 1A1 1983-05-30

Improve Information

Please provide details on GESTION SABONY LACHINE 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