DIGILOR HOUSE INC.

Address:
30 Rive Berlioz, Suite 312, Ile Des Soeurs, Verdun, QC H3E 1L3

DIGILOR HOUSE INC. is a business entity registered at Corporations Canada, with entity identifier is 2254778. The registration start date is October 26, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2254778
Business Number 143059160
Corporation Name DIGILOR HOUSE INC.
LA MAISON DIGILOR INC.
Registered Office Address 30 Rive Berlioz
Suite 312
Ile Des Soeurs, Verdun
QC H3E 1L3
Incorporation Date 1987-10-26
Dissolution Date 1996-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GILLES LAROSE 670 DE GASPE, SUITE 406, ILE DES SOEURS, VERDUN QC H3E 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-25 1987-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-26 current 30 Rive Berlioz, Suite 312, Ile Des Soeurs, Verdun, QC H3E 1L3
Name 1987-10-26 current DIGILOR HOUSE INC.
Name 1987-10-26 current LA MAISON DIGILOR INC.
Status 1996-01-12 current Dissolved / Dissoute
Status 1995-02-01 1996-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-10-26 1995-02-01 Active / Actif

Activities

Date Activity Details
1996-01-12 Dissolution
1987-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 RIVE BERLIOZ
City ILE DES SOEURS, VERDUN
Province QC
Postal Code H3E 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canintra Management Corporation 30 Rive Berlioz, Suite 509, Verdun, QC H3E 1L3 1979-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
3460070 Canada Inc. 30 Berlioz Street, Su.ph 1.2, Ile-des-soeurs(verdun), QC H3E 1L3 1998-01-31
Portamax Inc. 30 Berlioz Drive, Suite 112, Verdun, QC H3E 1L3 1997-03-12
Groupe Ingenio, Technologies Du Commerce Électronique Inc. 30 Rue Berlioz Rive, Ph-2.0, Verdun, QC H3E 1L3 1997-01-20
M. Vigneault Consultants Inc. 30 Berlioz, Suite 1104, Verdun, QC H3E 1L3 1995-11-07
R. Alami Consultants Inc. 30 Berlioz Rive, Apt 305, Verdun, QC H3E 1L3 1992-07-20
Les Produits Genesa Inc. 30 Rue Berlioz, Apt P-16, Ile Des Soeurs, QC H3E 1L3 1991-04-11
166017 Canada Inc. 145 Rolland Jeanneau, Ile Des Soeurs, QC H3E 1L3 1989-02-01
157821 Canada Inc. 30 Berlioz Rive Ph 1.0, Ile Des Soeurs Verdun, QC H3E 1L3 1972-12-05
Communications Infotelmed Inc. 30 Berlioz, Apt P 1.5, Verdun, QC H3E 1L3 1997-07-10
146994 Canada Inc. 30 Berlioz, App Ph 1.2, Nuns Island, QC H3E 1L3
Find all corporations in postal code H3E1L3

Corporation Directors

Name Address
GILLES LAROSE 670 DE GASPE, SUITE 406, ILE DES SOEURS, VERDUN QC H3E 1H8, Canada

Entities with the same directors

Name Director Name Director Address
LES EQUIPEMENTS LAMOKO INC. GILLES LAROSE 40, RUE LABONTE, VERCHERES QC J0L 2R0, Canada
129145 CANADA INC. GILLES LAROSE 27 43E AVENUE, BLAINVILLE QC J7C 1K6, Canada
10366340 Canada Inc. Gilles Larose 100 Prive Inlet, suite 601, Ottawa ON K4A 0S8, Canada
RENOQUI INC. GILLES LAROSE 141 RANG ROSALIE, ST CESAIRE QC J0L 1T0, Canada
FEDERATION LASALLIENNE DU CANADA INC. GILLES LAROSE 182 CARON, HULL QC J8Y 1Z7, Canada
112923 CANADA INC. GILLES LAROSE 271, avenue Willowdale, Outremont QC H3T 1G9, Canada
ENTRETIEN DE LAVE-AUTO LAVAL INC. GILLES LAROSE 317 DE BOLOGNE, LAVAL QC H7K 3H3, Canada
LES SERVICES RECYC-FLUFF INC. GILLES LAROSE 7223 IMPASSE DE LA BOULANCE, ANJOU QC H1J 2W1, Canada
6588018 CANADA INC. GILLES LAROSE 576 EUGENE LORTIE, GATINEAU QC J8P 3R3, Canada
PRISMEL TECHNOLOGIES INC. GILLES LAROSE 4105 AVE VAN HORNE, MONTREAL QC H3S 1S2, Canada

Competitor

Search similar business entities

City ILE DES SOEURS, VERDUN
Post Code H3E1L3

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions Informatiques Digilor Inc. 112 Rue St-paul Ouest, Suite 500, Montreal, QC H2Y 1Z3 1984-07-05
House.ca Inc. 800-515 Legget Drive, Ottawa, ON K2K 3G4 2019-07-11
Maison Inuksuk House 71 Bronson Ave., Ottawa, ON K1R 6G6 2008-11-07
The House of 6 Inc. 104-24 Shallmar Blvd., Toronto, ON M6C 2J9 2017-02-13
The 451 Recording House Inc. 451, Rue De L'Église, Verdun, QC H4G 2M6 2009-01-08
My House My City Inc. 15 Harvard Ave, Ottawa, ON K1S 4Z2 2016-09-20
Veteran House Inc 35 Main St, Gannanoque, ON K7G 2L8 2016-06-24
My House Sold Inc. 168 Rue Topaz, Rockland, ON K4K 0E2 2009-07-23
The House of Distributors P.t.o. Inc. 692, Av. J.a. Savoie, Laval, QC H7E 2X1 2006-10-02
Maison Maritime House Inc. 58 Ste Marie Street, St Leonard, NB E7E 2A5 2020-05-27

Improve Information

Please provide details on DIGILOR HOUSE 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