IMMEUBLE JAROL LTEE

Address:
831 Borduas, Beloeil, District Montreal, QC

IMMEUBLE JAROL LTEE is a business entity registered at Corporations Canada, with entity identifier is 243825. The registration start date is October 18, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 243825
Corporation Name IMMEUBLE JAROL LTEE
Registered Office Address 831 Borduas
Beloeil, District Montreal
QC
Incorporation Date 1977-10-18
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 15

Directors

Director Name Director Address
* JACQUES ROBICHAUD 1520 MINGAN, STE-DOROTHEE, LAVAL QC H7Y 1W3, Canada
* ANDRE LAROCHE 831 BORDUAS, BELOEIL QC J4L 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-17 1977-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-10-18 current 831 Borduas, Beloeil, District Montreal, QC
Name 1977-10-18 current IMMEUBLE JAROL LTEE
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-10-18 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-10-18 Incorporation / Constitution en société

Office Location

Address 831 BORDUAS
City BELOEIL, DISTRICT MONTREAL
Province QC
Country Canada

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
* JACQUES ROBICHAUD 1520 MINGAN, STE-DOROTHEE, LAVAL QC H7Y 1W3, Canada
* ANDRE LAROCHE 831 BORDUAS, BELOEIL QC J4L 2Z5, Canada

Competitor

Search similar business entities

City BELOEIL, DISTRICT MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Turgeon & Associes Courtiers En Immeuble Ltee 270 De Palerme, La Prairie, QC J5R 5V9 1978-07-31
L'immeuble 1422 Ste-elizabeth Ltee 990 De Louvigny, St-louis De Terrebonne, QC J0N 1N0 1983-08-17
Lepage Renov-immeuble Ltee 6342 Chambois, St-leonard, QC H1P 1S2 1982-03-24
Immeuble 20 De Maisonneuve Ouest Inc. 100 Alexis-nihon Boulevard, Suite 102, Montreal, QC H4M 2N6
Immeuble St-kevin 4620 Ltee 124 Wolseley Avenue North, Montreal, QC H4X 1V9 1980-08-12
Immeuble Galarie Ltee 5835 Boulevard Leger, Suite 200, Montreal, QC H1G 6E1 1973-02-12
Brissette & Associes Courtiers En Immeuble Ltee 603 Boulevard Ste-elizabeth, Suite 2, La Prairie, QC J5R 1V5 1978-04-05
Immeuble 320 Du Seminaire Ltee 1320 Graham, Suite 340, Ville Mont-royal, QC H3P 3C8 1980-01-24
Immeuble Matta Metro Ltee 1320 Graham, Suite 340, Ville Mont-royal, QC H3P 3C8 1980-01-24
Les Rentes D'immeuble Jean-rheal Gauthier Ltee 5625 Boul. Gouin Ouest, Montreal Nord, QC 1980-10-30

Improve Information

Please provide details on IMMEUBLE JAROL LTEE 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