QUEFORT REALTIES INC.

Address:
203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3

QUEFORT REALTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2364522. The registration start date is August 9, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2364522
Business Number 877343236
Corporation Name QUEFORT REALTIES INC.
IMMEUBLES QUEFORT INC.
Registered Office Address 203 Place D'youville
Suite 100
Montreal
QC H2Y 2B3
Incorporation Date 1988-08-09
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
C.M. LEVERTY 120 BEDFORD PARK AVE.,, TORONTO ON M5M 1J1, Canada
L.J. HENDERSON 1503 PRINCETON CRESCENT, OAKVILLE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-08 1988-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-09 current 203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3
Name 1989-02-15 current QUEFORT REALTIES INC.
Name 1989-02-15 current IMMEUBLES QUEFORT INC.
Name 1988-08-09 1989-02-15 163460 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-08-09 1992-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 203 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agri-pro Ltd. 203 Place D'youville, Montreal, QC 1968-05-07
Toucan International, Produits Exotiques Inc. 203 Place D'youville, Suite 400, Montreal, QC H2Y 2B3 1988-08-26
Immobilieres Quemeubles Inc. 203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3 1988-10-04
2728184 Canada Inc. 203 Place D'youville, Bureau 100, Montreal, QC H2Y 2B3 1991-06-30
2799782 Canada Inc. 203 Place D'youville, Suite 1510, Montreal, QC H2Y 2B3 1992-02-26
104659 Canada Inc. 203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3 1981-03-10
Decisions Core Inc. 203 Place D'youville, Montreal, QC H2Y 2B3 1983-04-21
Knut M. Pelzer Agri-consult Inc. 203 Place D'youville, Suite 400, Montreal, QC H2Y 2B3 1983-12-05
Mini-entrepot Lasalle Inc. 203 Place D'youville, Suite 100, Montreal, QC H2Y 2B3 1988-12-14
Les Laines Shacter Inc. 203 Place D'youville, Suite 1510, Montreal, QC H2Y 2B3 1978-12-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2711451 Canada Inc. 283 Ste-catherine, Outremont, QC H2Y 2B3 1991-05-01
3141560 Canada Inc. 294 St-paul West, 2th Floor, Montreal, QC H2Y 2B3 1995-04-27

Corporation Directors

Name Address
C.M. LEVERTY 120 BEDFORD PARK AVE.,, TORONTO ON M5M 1J1, Canada
L.J. HENDERSON 1503 PRINCETON CRESCENT, OAKVILLE ON , Canada

Entities with the same directors

Name Director Name Director Address
BERTHELOT-XAVIER REALTIES INC. - · LES IMMEUBLES BERTHELOT-XAVIER INC. C.M. LEVERTY 120 BEDFORD PARK AVENUE, TORONTO ON M5M 1J1, Canada
163414 CANADA INC. L.J. HENDERSON 1503 PRINCETON CRESCENT, OAKVILLE ON L6H 4H3, Canada
164205 CANADA INC. L.J. HENDERSON 1503 PRINCETON CRESCENT, OAKVILLE ON L6H 4H3, Canada
BARDAHL LUBRICANTS LTD. L.J. HENDERSON 614 BELMONT STREET, WESTMOUNT QC H3Y 2V9, Canada
BERTHELOT-XAVIER REALTIES INC. - · LES IMMEUBLES BERTHELOT-XAVIER INC. L.J. HENDERSON 1503 PRINCETON CRES, OAKVILLE ON L6H 4H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2B3

Similar businesses

Corporation Name Office Address Incorporation
Vac Realties Inc. 338 Est, St-antoine, Montreal, QC H2Y 1A3 1978-11-20
Ja-de-ro Realties Inc. 34 Rue Abbayee, Candiac, QC 1980-02-29
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
Mar-vo Realties Inc. 4324 Rue SÉguin, Laval, QC H7R 6K3 1983-04-21
Les Immeubles Bro-mar Inc. 115 Boul. L'assomption, Repentigny, QC J6A 1A3 1985-06-05
B.p.a. Realties Inc. 894 Noyan, Longueuil, QC J4J 4T6 1980-12-30
Les Immeubles M.a.s.h. Ltee 975 St. Charles, St-lambert, QC J4P 2A2 1979-05-25
Les Immeubles Pulse Realties Inc. 171 Brookfield, Mont-royal, QC H3P 2A3 1980-07-25
G.p.e. Realties Inc. 3195, Nolet Street, Brossard, QC J4Y 1Z7 2003-03-19
Hfd Realties Inc. 3863 Autoroute Des Laurentides, Laval, QC H7L 3H7 2002-12-06

Improve Information

Please provide details on QUEFORT REALTIES 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